logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Hall

    Related profiles found in government register
  • Mr Joseph Hall
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Eaves Lane, Chorley, Lancashire, PR6 0DR, England

      IIF 1 IIF 2
    • icon of address The Grand, Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1JR, England

      IIF 3 IIF 4
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 5
    • icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 6 IIF 7
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

      IIF 8
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 9
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 10 IIF 11 IIF 12
  • Mr Joe Hall
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 13
  • Mr Joseph Hall
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5b, Croft Myl, West Parade, Halifax, HX1 2EQ, England

      IIF 14
  • Hall, Joseph
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Eaves Lane, Chorley, Lancashire, PR6 0DR, England

      IIF 15
    • icon of address The Grand, Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, NE6 1JR, England

      IIF 16 IIF 17
  • Hall, Joseph
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eaves Lane, Chorley, Lancashire, PR6 0QA

      IIF 18
  • Hall, Joseph
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Eaves Lane, Chorley, Lancashire, PR6 0DR, England

      IIF 19
    • icon of address Ascot House, Moorland Gate Business Park, Cowling Road, Chorley, Lancashire, PR6 9DR, United Kingdom

      IIF 20
  • Hall, Joseph
    British master baker born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 21
    • icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 22 IIF 23
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE

      IIF 24
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, United Kingdom

      IIF 25
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5BE, United Kingdom

      IIF 26
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, England

      IIF 27 IIF 28 IIF 29
  • Hall, Joseph
    British physiotherapist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 465 Burnley Road, Halifax, West Yorkshire, HX2 7LW

      IIF 35
  • Hall, Joseph
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 116 Weldbank Lane, Chorley, Lancashire, PR7 3NN

      IIF 36
  • Hall, Joseph
    British retail manager born in April 1965

    Registered addresses and corresponding companies
    • icon of address 116 Weldbank Lane, Chorley, Lancashire, PR7 3NN

      IIF 37
  • Hall, Joseph
    British master baker born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE, United Kingdom

      IIF 38
  • Hall, Joseph
    British manager

    Registered addresses and corresponding companies
    • icon of address 116 Weldbank Lane, Chorley, Lancashire, PR7 3NN

      IIF 39 IIF 40
  • Hall, Joseph
    British physiotherapist

    Registered addresses and corresponding companies
    • icon of address 465 Burnley Road, Halifax, West Yorkshire, HX2 7LW

      IIF 41
  • Hall Junior, Joseph
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 110 Windsor Road, Great Harwood, Blackburn, Lancashire, BB6 7RR

      IIF 42
  • Hall, Joseph, Mroseph
    British company director born in April 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE

      IIF 43
  • Hall, Joseph, Mroseph
    British director born in April 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE, United Kingdom

      IIF 44
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE, England

      IIF 45
  • Hall, Joseph, Mroseph
    British master baker born in April 1965

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 74, Roman Way Industrial Estate, Longridge Road, Preston, Lancs, PR2 5BE, Uk

      IIF 46
child relation
Offspring entities and appointments
Active 9
  • 1
    IMPRESSIONIZE LIMITED - 2001-03-23
    icon of address The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    icon of address The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address Ascot House Moorland Gate Business Park, Cowling Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Office B5, Croft Myl, West Parade, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,349 GBP2024-06-30
    Officer
    icon of calendar 2002-06-05 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 1st Floor The Portal Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    24,256 GBP2023-03-31
    Officer
    icon of calendar 2006-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15 Eaves Lane, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2017-09-30
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-10 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address 305 Eaves Lane, Chorley, Lancashire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    89,017 GBP2021-03-31
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Office 5b, Croft Myl, West Parade, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -480 GBP2023-09-30
    Officer
    icon of calendar 2002-06-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-06-01
    IIF 26 - Director → ME
  • 2
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2015-09-08
    IIF 31 - Director → ME
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 3
    BAKO NORTH WESTERN (GROUP) LIMITED - 2020-11-19
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2021-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control OE
  • 4
    BAKO NORTH WESTERN LIMITED - 2021-04-20
    NORTH WESTERN BAKERS LIMITED - 1998-05-01
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 22 - Director → ME
    icon of calendar 2013-01-01 ~ 2014-05-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 5
    ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED - 2020-03-11
    BAKO GROUP LIMITED - 2020-11-19
    DEF TRADING LIMITED - 2008-08-20
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 24 - Director → ME
    icon of calendar 2013-07-04 ~ 2013-12-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2018-02-13
    IIF 8 - Has significant influence or control as a member of a firm OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
  • 6
    BAKO INTERNATIONAL LIMITED - 2019-03-15
    BAKO LIMITED - 2021-04-20
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2021-06-01
    IIF 38 - Director → ME
  • 7
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-24 ~ 2015-09-08
    IIF 32 - Director → ME
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
  • 8
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 30 - Director → ME
    icon of calendar 2015-08-24 ~ 2015-09-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 13 - Has significant influence or control OE
    IIF 13 - Has significant influence or control over the trustees of a trust OE
    IIF 13 - Has significant influence or control as a member of a firm OE
  • 9
    DOWNSWING LIMITED - 2013-07-30
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 23 - Director → ME
    icon of calendar 2013-04-16 ~ 2015-09-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control OE
  • 10
    STARTGUIDE LIMITED - 1990-04-19
    icon of address Pines Hotel 570 Preston Road, Clayton Le Woods, Chorley, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-26 ~ 1999-02-22
    IIF 39 - Secretary → ME
  • 11
    icon of address 1 Winckley Court, Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-01 ~ 1997-06-26
    IIF 37 - Director → ME
  • 12
    icon of address 74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    153,412 GBP2022-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 21 - Director → ME
    icon of calendar 2013-07-03 ~ 2013-12-16
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 5 - Has significant influence or control OE
  • 13
    icon of address Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-26 ~ 1999-02-22
    IIF 40 - Secretary → ME
  • 14
    icon of address 39 Headroomgate Road, St Annes On Sea, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2002-01-10
    IIF 36 - Director → ME
  • 15
    icon of address 74 Roman Way Industrial Estate, Ribbleton, Preston, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-14 ~ 2021-06-01
    IIF 28 - Director → ME
    icon of calendar 2015-08-24 ~ 2015-09-08
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    IIF 12 - Has significant influence or control over the trustees of a trust OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.