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 Hall

    Related profiles found in government register
  • Mr Joshua Hall
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Henleaze House Business Centre, Harbury Road, Henleaze, Bristol, BS9 4PN, United Kingdom

      IIF 1
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address Office 3806, 182-184 High Street North, London, E6 2JA, England

      IIF 5 IIF 6 IIF 7
    • icon of address 78, Green Lane, Nuneaton, CV10 9EG, England

      IIF 8
    • icon of address 78, Green Lane, Nuneaton, Warwickshire, CV10 9EG, United Kingdom

      IIF 9
  • Hall, Joshua
    British chief executive born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 12
  • Hall, Joshua
    British chief executive officer born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
  • Hall, Joshua
    British director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Green Lane, Nuneaton, Warwickshire, CV10 9EG, United Kingdom

      IIF 14
  • Hall, Joshua
    British managing director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Henleaze House Business Centre, Harbury Road, Henleaze, Bristol, BS9 4PN, United Kingdom

      IIF 15
    • icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, BS9 4PN, England

      IIF 16
    • icon of address Office 3806, 182-184 High Street North, London, E6 2JA, England

      IIF 17
    • icon of address Office 3953, 182-184 High Street North, London, E6 2JA, England

      IIF 18
    • icon of address 78, Green Lane, Nuneaton, Warwickshire, CV10 9EG, United Kingdom

      IIF 19
  • Mr Joshua Hall
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    UNIFIRM COMPANY LTD. - 2022-11-09
    UNIFIRM LIMITED - 2022-10-25
    icon of address 13, Henleaze House Business Centre, Harbury Road, Henleaze, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    MOOZLE COMPANY LIMITED - 2023-01-13
    icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Henleaze House Business Centre, 13 Harbury Road, Henleaze, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    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
  • 4
    icon of address 78 Green Lane, Nuneaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14257613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 18 - Director → ME
  • 6
    HALL'S COMPUTERS LIMITED - 2022-04-06
    JOCURT & CO. LIMITED - 2022-06-27
    NEXURO LIMITED - 2022-05-09
    icon of address 4385, 13974204 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-23 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 78 Green Lane, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 19 - Director → ME
  • 8
    LUMENTS LIMITED - 2022-04-21
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 78 Green Lane, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    HALL'S COMPUTERS LIMITED - 2022-04-06
    JOCURT & CO. LIMITED - 2022-06-27
    NEXURO LIMITED - 2022-05-09
    icon of address 4385, 13974204 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-07-19
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2022-03-14 ~ 2022-06-27
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors 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.