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 Joshua Hadley

    Related profiles found in government register
  • 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 1
  • 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 2
    • 146, Hagley Road, Birmingham, B16 9NX, England

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

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

      IIF 5 IIF 6
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 7
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 8
    • Onyx House, 12 Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 9
    • Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 10
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 11 IIF 12
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 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
  • Hadley, Joshua John Joseph
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 146, Hagley Road, Birmingham, B16 9NX, England

      IIF 18
    • 3, Mary Ann Street, Birmingham, B3 1BG, England

      IIF 19
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, England

      IIF 20 IIF 21 IIF 22
    • Suite 106 Denning House, C/o Know Tax, 1a George Street, Wolverhampton, WV2 4DP, United Kingdom

      IIF 23
  • 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 24
    • 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 25
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 26
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 27
  • 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 28
    • The Bond 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 29
    • Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 30
    • Unit 2, Black Lake, West Bromwich, B70 0PL, England

      IIF 31
  • 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 32
  • 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 33
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
  • 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 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    The Bond 180-182 Unit D/e Fazeley Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 2
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -160,040 GBP2024-05-11
    Officer
    2021-12-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2022-05-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-05-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2025-01-30 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FREEDOM 2014 LIMITED - 2014-07-18
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 30 - Director → ME
  • 7
    FREEDOM SECURITY SOLUTIONS LIMITED - 2014-03-20
    FREEDOM SECURITY SOLOUTIONS LIMITED - 2012-04-23
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 32 - Director → ME
  • 8
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    263 GBP2024-04-30
    Officer
    2019-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    HADCOP HOLDINGS LTD - 2021-04-28
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    512 GBP2024-06-30
    Officer
    2019-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    INVEST HOLD LTD - 2021-05-20
    Suite 106 Denning House C/o Know Tax, 1a George Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,144 GBP2021-08-31
    Officer
    2019-08-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-08-07 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    3 Mary Ann Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 12
    3 Mary Ann Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,521 GBP2024-08-31
    Officer
    2023-08-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    NJH RESTAURANTS LTD - 2024-02-28
    146 Hagley Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    ACTIVATE SOLAR LIMITED - 2011-12-19
    Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104 GBP2021-01-31
    Officer
    2021-07-06 ~ 2022-08-26
    IIF 28 - Director → ME
    Person with significant control
    2021-07-06 ~ 2022-08-26
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    12 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-01 ~ 2019-01-01
    IIF 24 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-01-01
    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
  • 3
    Keele House Flat 17 Forth Drive, Fordbridge, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,632 GBP2020-07-31
    Officer
    2017-05-10 ~ 2021-07-30
    IIF 31 - Director → ME
    Person with significant control
    2017-05-10 ~ 2021-07-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2021-07-07 ~ 2023-10-18
    IIF 27 - Director → ME
    Person with significant control
    2021-07-07 ~ 2023-10-18
    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
    IIF 8 - Right to appoint or remove directors OE
  • 5
    FREEDOM SECURITY SOLUTIONS LIMITED - 2014-07-18
    DONNELLY MANAGEMENT FACULTIES LIMITED - 2014-03-25
    180-182 Fazeley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-13 ~ 2014-07-14
    IIF 25 - Director → ME
  • 6
    Suite 332 Suite 332, 95 Spencer Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2017-03-23 ~ 2018-12-21
    IIF 15 - Director → ME
  • 7
    ONIT CONSULTANCY LTD - 2019-02-12
    90 New Town Row, Aston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,700 GBP2019-10-31
    Officer
    2019-02-12 ~ 2020-07-23
    IIF 26 - Director → ME
    Person with significant control
    2019-02-12 ~ 2020-07-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 8
    PSC COURIERS LTD - 2018-02-15
    Onyx House 12 Phoenix Business Park, Avenue Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2018-01-31
    Officer
    2018-02-01 ~ 2018-12-03
    IIF 16 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-12-03
    IIF 9 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.