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

Hoyle, Joseph Frank

    Related profiles found in government register
  • Hoyle, Joseph Frank
    British

    Registered addresses and corresponding companies
    • Albion House, 163-167, King Street, Dukinfield, Cheshire, SK16 4LF, England

      IIF 1
  • Hoyle, Joseph Frank
    British sales

    Registered addresses and corresponding companies
    • 5 Windsor Terrace, Rochdale, Lancashire, OL16 5AL

      IIF 2
  • Hoyle, Joseph Frank
    British sales born in October 1981

    Registered addresses and corresponding companies
    • 5 Windsor Terrace, Rochdale, Lancashire, OL16 5AL

      IIF 3
  • Hoyle, Joseph

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR77DU, United Kingdom

      IIF 4
    • 16, Sunningdale Drive, Chorley, Lancashire, PR7 7DU, England

      IIF 5
    • 7, Birtley Avenue, Buckshaw Village, Chorley, PR7 7GE, England

      IIF 6
    • Energy Smart Homes Limited, Suite 3, Chestnut House, Chorley, PR7 2AL, United Kingdom

      IIF 7 IIF 8
  • Hoyle, Joseph
    British commercial director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 141, Union Street, Oldham, OL1 1TE, England

      IIF 9
  • Hoyle, Joseph
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birtley Avenue, Buckshaw Village, Chorley, PR7 7GE, England

      IIF 10 IIF 11
    • 2, Charles Street, London, W1J 5DB, England

      IIF 12
  • Hoyle, Joseph Frank
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Sunningdale Drive, Buckshaw Village, Chorley, PR77DU, United Kingdom

      IIF 13
  • Hoyle, Joseph Frank
    English managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Sunningdale Drive, Buckshaw Village, Chorley, PR7 7DU, England

      IIF 14
    • 16, Sunningdale Drive, Chorley, Lancashire, PR7 7DU, England

      IIF 15
    • Building N4, East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, England

      IIF 16
    • Energy Smart Homes Limited, Suite 3, Chestnut House, Chorley, PR7 2AL, United Kingdom

      IIF 17 IIF 18
  • Hoyle, Joseph Frank
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albion House, 163-167 King Street, Dukinfield, SK16 4LF, United Kingdom

      IIF 19
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 20
    • 11 Newboldhall Drive, Rochdale, Lancashire, OL16 3AG

      IIF 21
  • Mr Joseph Hoyle
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Birtley Avenue, Buckshaw Village, Chorley, PR7 7GE, England

      IIF 22
    • 141, Union Street, Oldham, OL1 1TE, England

      IIF 23
  • Joseph Frank Hoyle
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    Building N4 East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 2
    Albion House 163-167, King Street, Dukinfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 17 - Director → ME
    2012-07-04 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-06-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    Building N4 East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 18 - Director → ME
    2012-07-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    SPARTAN LOGISTICS SERVICES LIMITED - 2011-03-30
    Albion House 163-167, King Street, Dukinfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-10 ~ dissolved
    IIF 19 - Director → ME
    2010-11-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    16 Sunningdale Drive Buckshaw Village, Chorley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Care Of: Fletchers Accountants, Albion House, 163 - 167 King Street, Dukinfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 15 - Director → ME
    2013-11-07 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 6
  • 1
    Building N4 East Terrace, Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ 2013-05-10
    IIF 13 - Director → ME
    2011-07-29 ~ 2013-05-10
    IIF 4 - Secretary → ME
  • 2
    LINCEUS CONSULTING LIMITED - 2022-01-10
    ATHENAMETIS CONSULTING LTD. - 2013-11-13
    ATHENACENTE CONSULTING LTD. - 2013-05-17
    2 Charles Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -195,740 GBP2024-02-27
    Officer
    2020-08-26 ~ 2023-01-16
    IIF 9 - Director → ME
    Person with significant control
    2020-08-26 ~ 2023-02-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 3
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -356,668 GBP2023-12-31
    Officer
    2022-06-20 ~ 2024-08-02
    IIF 12 - Director → ME
  • 4
    STANSCAST LIMITED - 2020-01-14
    7 Birtley Avenue, Buckshaw Village, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -103,904 GBP2021-02-28
    Officer
    2020-03-01 ~ 2021-02-01
    IIF 11 - Director → ME
    2020-01-13 ~ 2020-01-20
    IIF 10 - Director → ME
    2020-01-13 ~ 2020-01-20
    IIF 6 - Secretary → ME
    Person with significant control
    2020-01-13 ~ 2020-01-20
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    SOUND SOLUTIONS (GLOBAL) LIMITED - 2000-12-29
    Unit 3a Buckley Road Industrial, Estate Buckley Road, Rochdale, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2005-08-15 ~ 2006-03-09
    IIF 3 - Director → ME
    2004-11-24 ~ 2005-10-24
    IIF 2 - Secretary → ME
  • 6
    Unit 1 Oaken Street, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-01 ~ 2007-12-31
    IIF 21 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.