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

Reverend John Harold Simmons

    Related profiles found in government register
  • Reverend John Harold Simmons
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moran House 1, Holes Bay Park Road, Sterte Avenue West, Poole, Dorset, BH15 2AA

      IIF 1
  • Rev John Harold Simmons
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Canford School, Wimborne, Dorset, BH21 3AD

      IIF 2
  • Simmons, John Harold, Reverend
    British accountant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, John Harold, Reverend
    British accountant /c of e minister born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 10
  • Simmons, John Harold, Reverend
    British certified accountant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, John Harold, Reverend
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 16
    • icon of address 103, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 17
  • Simmons, John Harold, Reverend
    British consultant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 18 IIF 19
    • icon of address 103, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 20
    • icon of address 1, Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA, England

      IIF 21
  • Simmons, John Harold, Reverend
    British consulting accountant born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 22
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL, England

      IIF 23
    • icon of address 103, Argentia Place, Portishead, Bristol, BS20 7QS, England

      IIF 24
    • icon of address Lee Abbey, Lynton, North Devon, EX35 6JJ

      IIF 25
    • icon of address Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA

      IIF 26 IIF 27
  • Simmons, John Harold, Reverend
    British corporate acc. born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 28
  • Simmons, John Harold, Reverend
    British minister of religion born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee Abbey, Lynton, Devon, EX35 6JJ

      IIF 29
  • Simmons, John Harold, Reverend
    British reverend born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourways, Shroton, Blandford, Dorset, DT11 8QL

      IIF 30
  • Simmons, John Harold, Reverend
    British rural dean born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church House, Crane Street, Salisbury, Wiltshire, SP1 2QB

      IIF 31
  • Simmons, John Harold, Reverend
    British chairman born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Canford School, Wimborne, Dorset, BH21 3AD

      IIF 32
  • Simmons, John Harold, Reverend
    British consultant accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moran House, 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA

      IIF 33
  • Simmons, John Harold, Reverend
    British consulting accountant born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Holes Bay Park, Sterte Avenue West, Poole, BH15 2AA, England

      IIF 34
  • Simmons, John Harold, Reverend
    British director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bursary, Canford School, Wimborne, Dorset, BH21 3AD

      IIF 35
  • Simmons, John Harold, Reverend
    British

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 36
  • Simmons, John Harold, Reverend
    British consultant

    Registered addresses and corresponding companies
    • icon of address Fourways, Frog Lane, Shroton, Blandford Forum, Dorset, DT11 8QL

      IIF 37
  • Simmons, John Harold

    Registered addresses and corresponding companies
    • icon of address Fourways, Shroton, Blandford, Dorset, DT11 8QL

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Fourways, Shroton, Blandford, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,538 GBP2016-08-31
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-06-12 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address The Bursary, Canford School, Wimborne, Dorset
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address The Bursary, Canford School, Wimborne, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Holes Bay Park, Sterte Avenue West, Poole, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 103 Argentia Place, Portishead, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -77,749 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 103 Argentia Place, Portishead, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 20 - Director → ME
  • 7
    BOURNEMOUTH CONFERENCE CENTRE - 2008-06-23
    icon of address 103 Argentia Place, Portishead, Bristol, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,633,153 GBP2024-12-31
    Officer
    icon of calendar 1998-10-13 ~ now
    IIF 24 - Director → ME
  • 8
    NICHOLAS & HARRIS LIMITED - 2003-02-25
    icon of address C/o Rrs, S&w Partners Llp 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (7 parents)
    Equity (Company account)
    2,022,930 GBP2023-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
Ceased 25
  • 1
    icon of address Castle Court School, Knoll House Knoll Lane, Corfe Mullen Wimborne, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1993-03-02
    IIF 11 - Director → ME
  • 2
    CHRISTIAN ALLIANCE HOUSING ASSOCIATION LIMITED - 2012-12-11
    icon of address 2 Exton Street, Waterloo, London
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2010-11-25
    IIF 15 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-01-18
    IIF 36 - Secretary → ME
  • 3
    EUROFOODS PLC - 2019-07-16
    ALPHAFORM (NO.29) PUBLIC LIMITED COMPANY - 1988-07-11
    icon of address 229 Crown Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2003-07-01
    IIF 6 - Director → ME
  • 4
    SMITH & WILLIAMSON NOMINEES LIMITED - 2025-06-23
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1993-01-21
    IIF 14 - Director → ME
  • 5
    SANDLE MANOR EDUCATIONAL TRUST LIMITED - 1993-10-01
    icon of address Forres Sandle Manor, Station Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,431 GBP2023-08-31
    Officer
    icon of calendar ~ 2011-07-01
    IIF 12 - Director → ME
  • 6
    icon of address Knighton House, Durweston, Blandford
    Active Corporate (5 parents)
    Equity (Company account)
    -148,526 GBP2023-08-31
    Officer
    icon of calendar ~ 1999-03-11
    IIF 5 - Director → ME
  • 7
    LEE ABBEY 3 - 1997-12-08
    icon of address Lee Abbey, Lynton, North Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-03-07 ~ 2019-12-07
    IIF 25 - Director → ME
  • 8
    icon of address Emmaus House The Avenue, Wilton, Salisbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,686 GBP2019-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2019-11-25
    IIF 31 - Director → ME
  • 9
    icon of address Monkton Combe Bath, Somerset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-23 ~ 2000-11-25
    IIF 28 - Director → ME
  • 10
    icon of address 41-47 Newstead Road, Bournemouth, Dorset
    Active Corporate (9 parents)
    Equity (Company account)
    26,213 GBP2024-03-31
    Officer
    icon of calendar 1998-01-09 ~ 2002-07-25
    IIF 18 - Director → ME
  • 11
    icon of address The Spire, High Street, Poole, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    21,443 GBP2020-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2016-04-27
    IIF 23 - Director → ME
  • 12
    icon of address 1 Holes Bay Park, Sterte Avenue West, Poole, England
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2017-05-18 ~ 2019-12-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-11-08
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PRAMA TRAVEL LIMITED - 2021-04-22
    icon of address Moran House 1 Holes Bay Park, Sterte Avenue West, Poole
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2019-12-04
    IIF 33 - Director → ME
  • 14
    PRAMACARE
    - now
    PRAMA - 2005-08-31
    icon of address Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-28 ~ 2019-12-04
    IIF 9 - Director → ME
  • 15
    PRAMALIFE
    - now
    PRAMALIFE LIMITED - 2020-08-06
    icon of address Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-04
    IIF 26 - Director → ME
  • 16
    icon of address Moran House 1 Holes Bay Park, Sterte Avenue West, Poole, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-12-04
    IIF 27 - Director → ME
  • 17
    SMITH & WILLIAMSON TRUST CORPORATION LIMITED - 2022-06-21
    EVELYN PARTNERS TRUST CORPORATION LIMITED - 2025-03-31
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1993-01-21
    IIF 13 - Director → ME
  • 18
    icon of address The Maylands Building, 200 Maylands Avenue, Hemel Hempstead, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1999-05-22 ~ 2006-09-30
    IIF 16 - Director → ME
    icon of calendar 1999-03-31 ~ 1999-05-21
    IIF 22 - Director → ME
  • 19
    SARUM COLLEGE BOOKSHOP LIMITED - 2004-06-15
    SWELLS BOOKSHOP LIMITED - 1999-03-12
    icon of address 19 The Close, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    166,008 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1998-07-28 ~ 2003-09-30
    IIF 19 - Director → ME
  • 20
    icon of address Trinity House Opal Court, Opal Drive, Fox Milne, Milton Keynes, England
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 2002-09-26
    IIF 8 - Director → ME
  • 21
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    735,290 GBP2015-12-31
    Officer
    icon of calendar 1998-12-03 ~ 2006-09-16
    IIF 7 - Director → ME
  • 22
    icon of address 103 Argentia Place, Portishead, Bristol, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2009-12-31
    IIF 37 - Secretary → ME
  • 23
    icon of address Lee Abbey, Lynton, Devon
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2024-09-20
    IIF 29 - Director → ME
  • 24
    JOSEPH WELD HOSPICE TRUST - 2002-10-04
    THE DORSET RESPITE & HOSPICE TRUST - 1995-01-04
    JOSEPH WELD & TRIMAR HOSPICE AND CANCERCARE DORSET - 2007-01-11
    JOSEPH WELD & TRIMAR HOSPICE TRUST - 2004-11-22
    WELDMAR HOSPICECARE TRUST - 2021-03-05
    JOSEPH WELD AND TRIMAR HOSPICE TRUST - 2002-12-18
    icon of address Weldmar Hospicecare, Herringston Road, Dorchester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2006-11-13
    IIF 10 - Director → ME
  • 25
    JOSEPH WELD HOSPICE TRADING LIMITED - 2007-04-23
    JOSEPH WELD HOUSE TRADING LTD. - 1998-09-02
    icon of address Weldmar Hospicecare, Herringston Road, Dorchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-09-14 ~ 2006-11-13
    IIF 4 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.