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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joshua John Joseph Hadley

    Related profiles found in government register
  • Mr Joshua John Joseph Hadley
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Joshua John Joseph Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 3
    • 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 4 IIF 5
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 6 IIF 7
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 8
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 9
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 10
    • Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 11
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 12 IIF 13
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 14
  • Hadley, Joshua John Joseph
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mary Ann Street, Birmingham, B3 1BG, United Kingdom

      IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Joshua John Joseph Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 17
  • Mr Joshua Hadley
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 18
  • Hadley, Joshua John Joseph
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 19 IIF 20
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 21
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 22
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 23 IIF 24 IIF 25
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 26
  • Hadley, Joshua John Joseph
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 27
    • 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 28
  • Hadley, Joshua John Joseph
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 29
    • The Bond 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 30
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 31
    • Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 32
  • Hadley, Joshua John Joseph
    British security services born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2, 3 Ratcliffe Avenue, Birmingham, B30 3NZ, United Kingdom

      IIF 33
  • Hadley, Joshua
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 34
  • Hadley, Joshua
    British chief executive officer born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ciba Buildings, Suite 2, 146 Hagley Road, Birmingham, B16 9NX, England

      IIF 35
  • Hadley, Joshua
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 22 Priory Close, West Bromwich, B70 6TB, England

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    ACTIVATE ENERGY LIMITED
    - now 07202382
    ACTIVATE SOLAR LIMITED - 2011-12-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2021-07-06 ~ 2022-08-26
    IIF 29 - Director → ME
    Person with significant control
    2021-07-06 ~ 2022-08-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BIRMINGHAM PLAY BUNNIES LTD
    09033333
    The Bond 180-182 Unit D/e Fazeley Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BRIGHTER STAR CORPORATE LIMITED
    11187009
    12 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 27 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-01-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    CAJH TRADING LIMITED
    14933023
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    CHIEFER & CO LIMITED
    11145131
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHIHAD TRADING LTD
    14091361
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-05-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 18 - Has significant influence or control OE
  • 7
    CONCRETE CREATIONS LTD
    08154882
    Keele House Flat 17 Forth Drive, Fordbridge, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2017-05-10 ~ 2021-07-30
    IIF 32 - Director → ME
    Person with significant control
    2017-05-10 ~ 2021-07-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    DITA GROUP LIMITED
    13497687
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-07 ~ 2023-10-18
    IIF 22 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-07-07 ~ 2023-10-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DONNELLY MANAGEMENT AND CO LIMITED - now
    FREEDOM SECURITY SOLUTIONS LIMITED
    - 2014-07-18 08870064 08033336... (more)
    DONNELLY MANAGEMENT FACULTIES LIMITED - 2014-03-25
    180-182 Fazeley Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-13 ~ 2014-07-14
    IIF 28 - Director → ME
  • 10
    EXPECTATIONS (UK)
    08272357
    Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands, England
    Active Corporate (24 parents)
    Officer
    2017-03-23 ~ 2018-12-21
    IIF 35 - Director → ME
  • 11
    FREEDOM SECURITY SOLUTIONS LIMITED
    - now 09126913 08033336... (more)
    FREEDOM 2014 LIMITED
    - 2014-07-18 09126913 01925399... (more)
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 31 - Director → ME
  • 12
    FSS REALISATIONS LIMITED
    - now 08033336
    FREEDOM SECURITY SOLUTIONS LIMITED
    - 2014-03-20 08033336 09126913... (more)
    FREEDOM SECURITY SOLOUTIONS LIMITED
    - 2012-04-23 08033336 09126913... (more)
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 33 - Director → ME
  • 13
    HADLEY OF LONDON LTD
    11944075
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2019-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    NJH CONSULTANCY & MARKETING LTD
    - now 11847346
    HADCOP HOLDINGS LTD
    - 2021-04-28 11847346
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2019-02-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 15
    NOAH JOSEPH ESTATES LTD
    - now 12144926
    INVEST HOLD LTD
    - 2021-05-20 12144926
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    PAY PRO GROUP LIMITED
    16214132
    3 Mary Ann Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 17
    SCARLETT'S INTERNATIONAL GROUP LTD
    - now 11637796
    ONIT CONSULTANCY LTD
    - 2019-02-12 11637796
    90 New Town Row, Aston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-02-12 ~ 2020-07-23
    IIF 21 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-07-23
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    SCARLETT'S INTERNATIONAL LIMITED
    - now 10622669
    PSC COURIERS LTD
    - 2018-02-15 10622669
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ 2018-12-03
    IIF 36 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-12-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    TAX PRO GROUP LIMITED
    15046741
    3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 20
    TP ACCOUNTANCY & PROCESSING LTD
    - now 13363724
    NJH RESTAURANTS LTD
    - 2024-02-28 13363724
    3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-04-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.