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 Joseph Franks

    Related profiles found in government register
  • Mr Joseph Franks
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Quebec Grove, Billingham, TS23 3PY, England

      IIF 1 IIF 2
    • 10, Quebec Grove, Billingham, TS23 3PY, United Kingdom

      IIF 3
    • Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, United Kingdom

      IIF 4
    • 4, Dunston Road, Hartlepool, TS26 0EN, England

      IIF 5 IIF 6
    • 4, Dunston Road, Hartlepool, TS26 0EN, United Kingdom

      IIF 7 IIF 8
    • 4, Victoria Road, Hartlepool, TS24 7SD, England

      IIF 9
    • 4, Victoria Road, Hartlepool, TS24 7SD, United Kingdom

      IIF 10
    • Collingwood House, Church Square, Hartlepool, TS24 7EN, England

      IIF 11 IIF 12
    • Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

      IIF 13
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 14
    • 7, High Street, Stockton-on-tees, TS20 1AH, England

      IIF 15
  • Mr Joseph Franks
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Links, Seaton Carew, Hartlepool, TS25 2PB, England

      IIF 16
    • 4, Dunston Road, Hartlepool, TS26 0EN, England

      IIF 17 IIF 18 IIF 19
    • 4, Victoria Road, Hartlepool, TS24 7SD, England

      IIF 20 IIF 21
    • 7, High Street, Norton, Stockton-on-tees, TS20 1AH, England

      IIF 22
  • Franks, Joseph
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Quebec Grove, Billingham, TS23 3PY, England

      IIF 23
    • 10, Quebec Grove, Billingham, TS23 3PY, United Kingdom

      IIF 24
    • Unit 21, Belasis Court, Belasis Hall Technology Park, Billingham, TS23 4AZ, United Kingdom

      IIF 25
    • Popworld, Popworld, 4, Victoria Road, Hartlepool, TS24 7SD, England

      IIF 26
    • 7, High Street, Stockton-on-tees, TS20 1AH, England

      IIF 27
  • Franks, Joseph
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dunston Road, Hartlepool, TS26 0EN, England

      IIF 28 IIF 29
    • 4, Dunston Road, Hartlepool, TS26 0EN, United Kingdom

      IIF 30 IIF 31
    • 4, Victoria Road, Hartlepool, TS24 7SD, United Kingdom

      IIF 32
    • Collingwood House, Church Square, Hartlepool, TS24 7EN, United Kingdom

      IIF 33
  • Franks, Joseph
    British landlord born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 34
  • Franks, Joseph
    British managing director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Quebec Grove, Billingham, TS23 3PY, England

      IIF 35
  • Franks, Joseph
    British promotions manager born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Quebec Grove, Billingham, Cleveland, TS23 3PY, England

      IIF 36
    • 10 Quebec Grove, Billingham, TS23 3PY, England

      IIF 37
  • Franks, Joseph
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, The Links, Seaton Carew, Hartlepool, TS25 2PB, England

      IIF 38
    • 4, Dunston Road, Hartlepool, TS26 0EN, England

      IIF 39 IIF 40
    • C/o Begbies Traynor (central) Llp, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 41
    • 7, High Street, Norton, Stockton-on-tees, TS20 1AH, England

      IIF 42
    • C/o Begbies Traynor, Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 43
  • Franks, Joseph
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dunston Road, Hartlepool, TS26 0EN, England

      IIF 44
  • Franks, Joseph

    Registered addresses and corresponding companies
    • 10 The Links, The Links, Seaton Carew, Hartlepool, TS25 2PB, England

      IIF 45
child relation
Offspring entities and appointments 22
  • 1
    ACCESSIBLE WHOLESALE LTD
    12847954
    Collingwood House, Church Square, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    BY THE SEA LEISURE LTD
    14545373
    Unit 21 Belasis Court, Belasis Hall Technology Park, Billingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-16 ~ 2024-09-27
    IIF 25 - Director → ME
    Person with significant control
    2022-12-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ESKIMO JOE'S (HARTLEPOOL) LTD
    14105800
    C/o Begbies Traynor (central) Llp Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (6 parents)
    Officer
    2022-05-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    JF COMMERCIAL DEVELOPMENTS LTD
    12999949
    Unit 1, Seaton Reach Coronation Drive, Seaton Carew, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    JF EVENTS LTD
    14634440
    4 Victoria Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    JF PUB GROUP LIMITED
    11079566
    C/o Begbies Traynor, Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (5 parents)
    Officer
    2017-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-11-23 ~ 2022-05-23
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    2023-02-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    JJC TAVERNS LIMITED
    09486723
    10 Quebec Grove, Billingham, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-12 ~ dissolved
    IIF 36 - Director → ME
  • 8
    JOE FRANKS COMMERCIALS LIMITED
    11577796
    Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    JOE FRANKS CONSULTANCY LTD
    15899245
    4 Dunston Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-08-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    MERLINPUB LTD
    12304712
    Collingwood House, Church Square, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2019-11-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    OPEN JAR WELLBEING HUB CIC
    15710720
    7 High Street, Norton, Stockton-on-tees, England
    Dissolved Corporate (5 parents)
    Officer
    2024-05-09 ~ 2025-06-23
    IIF 42 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-06-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    OPEN JAR WELLBEING LTD
    15648483
    7 High Street, Norton, Stockton On Tees, Tees Valley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ 2025-06-23
    IIF 27 - Director → ME
    Person with significant control
    2024-04-15 ~ 2025-06-23
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    PRECISION (HOLDINGS) NE LIMITED
    - now 12092093
    PRECISION ACRES LTD
    - 2025-04-09 12092093
    Unit 1 Seaton Reach, Coronation Drive, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2019-07-08 ~ 2025-04-08
    IIF 24 - Director → ME
    2025-04-08 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2019-07-08 ~ 2025-04-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    PRECISION COMMERCIAL PROPERTY LTD
    13835114
    Pcpl-001, Victoria Road 4 Victoria Road, Floor 2, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    PRECISION RESIDENTIAL PROPERTY LTD
    13861678
    Prpl-001, 4 4 Victoria Road, Floor 2, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    ROOT PROMOTIONS LTD
    08943346
    10 Quebec Grove, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 37 - Director → ME
  • 17
    SNUG HABITAT UK LTD
    15382061
    4 Dunston Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    THE OPEN JAR (MIDDLESBROUGH) LTD
    13902161
    Tojml-003, 4 4 Victoria Road, Floor 2, Room 2, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    THE OPEN JAR (NORTHALLERTON) LTD
    13902131
    6 The Open Jar, Crosby Road, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    THE OPEN JAR LIMITED
    10720062
    C/o Begbies Traynor (central) Llp Level Q, Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees
    Liquidation Corporate (5 parents)
    Officer
    2018-01-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-04-24 ~ 2022-05-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    THE £1 GYM CIC
    15910753
    4 Dunston Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VINCENT & CO SOCIAL MEDIA AND MARKETING LTD
    16169467
    4 Dunston Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more 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 22 April 2026 and licensed under the Open Government Licence v3.0.