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 Harry Rose

    Related profiles found in government register
  • Mr Joshua Harry Rose
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, England

      IIF 1 IIF 2
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, United Kingdom

      IIF 3
    • icon of address 46, High Street, Gosforth, Newcastle Upon Tyne, NE3 1LX, England

      IIF 4
  • Mr Joshua Rose
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Simonside Terrace, Newcastle Upon Tyne, NE6 5JY, England

      IIF 5
  • Mr Joshua Harry Rose
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Shortridge Terrace, Jesmond, NE2 2JE, England

      IIF 6
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, United Kingdom

      IIF 7
    • icon of address 9, Belle Grove Terrace, Newcastle Upon Tyne, NE2 4LL, United Kingdom

      IIF 8
  • Mr Joshua Rose
    British born in July 1988

    Resident in United Kingdom

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

      IIF 9
    • icon of address 20b, West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES, England

      IIF 10
  • Rose, Joshua Harry
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Shortridge Terrace, Jesmond, NE2 2JE, England

      IIF 11
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, United Kingdom

      IIF 12
    • icon of address 9, Belle Grove Terrace, Newcastle Upon Tyne, NE2 4LL, United Kingdom

      IIF 13
  • Rose, Joshua Harry
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, United Kingdom

      IIF 14
  • Rose, Joshua Harry
    British events organiser born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Oakland Road, Jesmond, Newcastle Upon Tyne, NE2 3DR, England

      IIF 15 IIF 16
  • Rose, Joshua
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 1st Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 19
  • Rose, Joshua
    British entrepreneur born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, High Street, Gosforth, Newcastle Upon Tyne, NE3 1LX, England

      IIF 20
  • Rose, Joshua
    British events co-ordinator born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SX, United Kingdom

      IIF 21
  • Rose, Joshua
    British realtor born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20b, West Avenue, Gosforth, Newcastle Upon Tyne, NE3 4ES, England

      IIF 22
    • icon of address 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, NE2 2SG, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 20b West Avenue, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46 High Street, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,653 GBP2024-12-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 9 Belle Grove Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    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 directorsOE
  • 4
    icon of address 1a Oakland Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 1a Oakland Road, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 1st Floor 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ dissolved
    IIF 19 - Director → ME
  • 7
    JAM JAR LEISURE LIMITED - 2015-06-04
    icon of address 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 8
    J R COMMODITIES LIMITED - 2020-01-13
    icon of address 1a Oakland Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,290 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1a Oakland Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 1st Floor, 47 St Georges Terrace, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,153 GBP2015-07-31
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 12
    NEIGHBOURHOOD RESIDENTIAL LIMITED - 2017-04-13
    icon of address 163 City Road, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 27 27 Shortridge Terrace, Jesmond, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    icon of address 46 High Street, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -592,653 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.