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 Joshua Harry Simons

    Related profiles found in government register
  • Mr Joshua Harry Simons
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Simons, Joshua Harry
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Simons, Joshua Harry
    British business development agency born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Gardens, Bournemouth, Dorset, BH4 9JL

      IIF 22
  • Simons, Joshua Harry
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, BH4 9BD, England

      IIF 23
    • 5, Frederick Place, Weymouth, Dorset, DT4 8HQ, United Kingdom

      IIF 24 IIF 25
    • 12 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7RG, England

      IIF 26
  • Simons, Joshua Harry
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Gardens, Bournemouth, Dorset, BH4 9JL

      IIF 27
  • Simons, Joshua Harry
    British marketing consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Elm Gardens, Bournemouth, Dorset, BH4 9JL, United Kingdom

      IIF 28
    • Flat 6, The Bourne, 28 Surrey Road, Dorset, BH4 9BD, United Kingdom

      IIF 29
  • Simons, Joshua Harry
    British marketing consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, BH4 9BB, United Kingdom

      IIF 30 IIF 31
  • Simons, Joshua Harry
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, BH4 9BD, England

      IIF 32
    • Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 33
  • Simons, Joshua Harry
    British business man born in February 1982

    Registered addresses and corresponding companies
    • 109 Lilliput Road, Canford Cliffs, Poole, Dorset, BH14 8JY

      IIF 34
  • Simons, Joshua Harry
    British

    Registered addresses and corresponding companies
    • Flat 6, The Bourne, 28 Surrey Road, Bournemouth, Dorset, BH4 9BB, United Kingdom

      IIF 35 IIF 36
  • Simons, Joshua
    English leisure executive born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-45, Poole Hill, Bournemouth, BH2 5PW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 22
  • 1
    ASHLEY CHICKEN LIMITED
    11346291
    13 Freda Road Freda Road, Christchurch, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-10-31 ~ 2026-01-23
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AVIARY HOSPITALITY LIMITED
    - now 11792836
    WINTON BURGER LIMITED
    - 2020-08-20 11792836
    13 Freda Road, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-11-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    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
  • 3
    BLUES FOOD LIMITED
    - now 08836592
    ROTISSERIE LICENCES LIMITED - 2017-05-03
    13 Freda Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2024-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    CHICKEN SHACK FOOD LTD
    08558836
    13 Freda Road, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ 2014-12-10
    IIF 23 - Director → ME
  • 5
    CHRISTCHURCH CHICKEN LIMITED
    - now 12400352 12388176
    BRISTOL CHICKEN LIMITED - 2023-01-03
    TRIBECA DORSET LIMITED - 2022-06-24
    13 Freda Road, Christchurch, England
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-10 ~ 2026-01-23
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    CHRISTCHURCH MUSIC FESTIVAL LIMITED
    - now 11364378
    EM BOURNEMOUTH LIMITED
    - 2026-03-20 11364378
    13 Freda Road, Christchurch, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CUSTOMISE MY STUFF LIMITED
    08206964
    5 Frederick Place, Weymouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 8
    ELITE MEDIA AGENCY LIMITED
    08353232
    Unit 2, 446 Commercial Road Aviation Business Park, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2013-01-09 ~ 2013-01-16
    IIF 24 - Director → ME
  • 9
    FORT RAJ INDIAN CUISINE LTD
    11849844
    480 Wimborne Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    GOLDDORSET LTD
    - now 12388176
    CHRISTCHURCH CHICKEN LIMITED
    - 2022-12-30 12388176 12400352
    GOLDDORSET LIMITED
    - 2022-11-18 12388176
    13 Freda Road, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    2020-03-01 ~ now
    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
  • 11
    GORSELANDS COURT (FERNDOWN) MAINTENANCE COMPANY LIMITED
    01435128
    Unit 8 The Old Pottery, Manor Way, Verwood, England
    Active Corporate (120 parents)
    Officer
    2003-07-22 ~ 2010-03-02
    IIF 34 - Director → ME
  • 12
    HOSPITALITY MARKETER LTD
    13700112
    2 Elm Gardens, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 13
    JHS VENTURES LTD
    11270280
    2 Elm Gardens, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2018-03-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    LIVE ELITE LLP
    OC367469
    Live Elite, Unit 2 446 Commercial Road, Aviation Business Park, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-11-08 ~ 2012-01-06
    IIF 33 - LLP Designated Member → ME
    2012-04-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 15
    POOLE HILL ENTERTAINMENT LTD
    08530450
    Unit 2 446 Commercial Road Aviation Business Park, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 37 - Director → ME
  • 16
    PRIVA CLUB LTD
    06894799
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 31 - Director → ME
    2009-05-05 ~ 2010-05-05
    IIF 36 - Secretary → ME
  • 17
    SANDBANKS BEACH PARTY LIMITED
    12476597
    13 Freda Road, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Officer
    2023-05-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SANDY LANE CAPITAL LTD
    12421962
    2 Elm Gardens, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    SQUARED CONSULTANCY LTD
    07951220
    Mr J Simons, Flat 6 The Bourne, 28 Surrey Road, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-15 ~ dissolved
    IIF 29 - Director → ME
  • 20
    SQUARED HOLDINGS LTD
    06894632
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ dissolved
    IIF 30 - Director → ME
    2009-05-05 ~ dissolved
    IIF 35 - Secretary → ME
  • 21
    TRIBECA TALENT LTD
    11290124
    2 Elm Gardens, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 22
    WINTON CHICKEN LIMITED
    - now 11114899
    READING TOWN CHICKEN LIMITED - 2018-08-03
    13 Freda Road, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Officer
    2024-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-31 ~ 2026-01-23
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% 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 March 2026 and licensed under the Open Government Licence v3.0.