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

Prince, Joshua Warren

    Related profiles found in government register
  • Prince, Joshua Warren
    born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 1 IIF 2 IIF 3
  • Prince, Joshua Warren
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES

      IIF 4
    • Frances & Dick James Court, 35 Langstone Way, London, NW7 1GT

      IIF 5
    • 36, Broadstrood, Loughton, IG10 2SB, England

      IIF 6
    • 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 7
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 8 IIF 9 IIF 10
  • Prince, Joshua Warren
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Nicholas Place, Loughton, IG101BF, England

      IIF 12
  • Prince, Joshua Warren
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 13
    • 10 Western Road, Simia Farra & Co, Romford, RM1 3JT, England

      IIF 14 IIF 15
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 16
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, United Kingdom

      IIF 17
    • C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 18 IIF 19
  • Prince, Joshua Warren
    English comany director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 20
  • Prince, Joshua Warren
    English director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36 Broadstreeod, Loughton, Essex, IG10 2SB, England

      IIF 21
    • 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 22
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 23 IIF 24
    • C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 25
  • Prince, Joshua Warren
    English none born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 26
  • Prince, Joshua Warren
    English property developer born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Co/simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 27 IIF 28
  • Prince, Joshua Warren
    born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Western Road, Western Road, Romford, RM1 3JT, England

      IIF 29
  • Prince, Joshua
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 30 IIF 31
    • 601, London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 32
  • Prince, Joshua
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 33
  • Prince, Joshua Warren

    Registered addresses and corresponding companies
    • C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 34
  • Prince, Joshua Warren, Mr.
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Prince, Joshua Warren
    English born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 38
  • Mr Joshua Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 39
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 40 IIF 41
  • Mr Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, Broadstrood, Loughton, IG10 2SB, England

      IIF 42
  • Mr Joshua Warren Prince
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, England

      IIF 43
    • 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 44
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 45 IIF 46 IIF 47
    • C/o Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, United Kingdom

      IIF 48
    • C/o Simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 49 IIF 50 IIF 51
    • Co/simia Farra, 10 Western Road, Romford, RM1 3JT, England

      IIF 52
    • Simia Farra & Co, 10 Western Road, Romford, RM1 3JT, England

      IIF 53
  • Mr. Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
  • Joshua Warren Prince
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, Essex, RM1 3JT, United Kingdom

      IIF 57
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 58 IIF 59 IIF 60
  • Mr Joshua Prince
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 61
  • Prince, Joshua
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 62
  • Mr Joshua Warren Prince
    English born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, England

      IIF 63
  • Joshua Prince
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Western Road, Romford, RM1 3JT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 2
    10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 3
    Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    10 Western Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    10 Western Road Western Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 29 - LLP Member → ME
  • 7
    10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    10 Western Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2009-08-06 ~ dissolved
    IIF 21 - Director → ME
  • 9
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,694 GBP2025-05-31
    Officer
    2024-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    10 Western Road Simia Farra & Co, Romford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -462,224 GBP2024-10-30
    Officer
    2022-07-25 ~ now
    IIF 14 - Director → ME
  • 12
    EASTWOOD INVESTMENT GROUP HOLDING LIMITED - 2022-09-14
    10 Western Road Simia Farra & Co, Romford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-20 ~ now
    IIF 15 - Director → ME
  • 13
    EUCALYPTUS INVESTMENT GROUP LIMITED - 2018-04-05
    C/o Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -118,813 GBP2024-10-30
    Officer
    2016-10-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-11 ~ now
    IIF 17 - Director → ME
  • 15
    EASTWOORD STRATEGIC LAND LIMITED - 2019-07-11
    499 LONDON ROAD DEV LIMITED - 2019-07-10
    Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2024-10-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-04-08 ~ now
    IIF 53 - Has significant influence or controlOE
  • 16
    10 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,775 GBP2024-10-31
    Officer
    2022-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    FORWARD HOUSING SW - 2020-06-30
    134 Edmund Street, Birmingham
    Active Corporate (7 parents)
    Officer
    2023-10-27 ~ now
    IIF 4 - Director → ME
  • 18
    10 Western Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 19
    SAW MILL LTD - 2024-02-11
    Co Simia Farra, 10 Western Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 50 - Has significant influence or controlOE
  • 20
    BLOCK C DELLOW CIOSE LIMITED - 2024-12-23
    10 Western Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 21
    Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,187 GBP2020-12-31
    Officer
    2025-06-11 ~ now
    IIF 6 - Director → ME
  • 22
    JEWISH BLIND & PHYSICALLY HANDICAPPED SOCIETY - 1979-12-31
    Frances & Dick James Court, 35 Langstone Way, London
    Active Corporate (10 parents)
    Officer
    2024-12-12 ~ now
    IIF 5 - Director → ME
  • 23
    SAPHIRE HOLDINGS UK LIMITED - 2022-12-15
    10 Western Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 24
    Co/simia Farra, 10 Western Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 25
    Co/simia Farra, 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,136 GBP2023-10-30
    Officer
    2022-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 26
    10 Western Road, Romford, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 9 - Director → ME
  • 27
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,672 GBP2021-03-31
    Officer
    2022-07-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    10 Western Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    C/o Simia Farra, 10 Western Road, Romford
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    183 GBP2024-10-30
    Officer
    2013-10-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    10 Western Road, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    2025-02-10 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 31
    Haslers, Hawke House, Old Station Road, Loughton, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 32
    29 St. Nicholas Place, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 33
    C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,331 GBP2024-09-30
    Officer
    2018-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    17 Kingspark Court, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-30
    Officer
    2019-04-10 ~ 2019-09-30
    IIF 26 - Director → ME
  • 2
    Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-06-11 ~ 2021-06-11
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EASTWOORD STRATEGIC LAND LIMITED - 2019-07-11
    499 LONDON ROAD DEV LIMITED - 2019-07-10
    Simia Farra & Co, 10 Western Road, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-08 ~ 2019-10-01
    IIF 20 - Director → ME
  • 4
    C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-19 ~ 2017-12-07
    IIF 2 - LLP Designated Member → ME
  • 5
    ST GEORGE'S WORKS PROPERTIES LLP - 2019-05-10
    C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-23 ~ 2018-02-27
    IIF 1 - LLP Designated Member → ME
  • 6
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,672 GBP2021-03-31
    Officer
    2019-05-23 ~ 2022-01-31
    IIF 25 - Director → ME
    Person with significant control
    2019-05-23 ~ 2021-06-11
    IIF 51 - Has significant influence or control OE
  • 7
    10 Western Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2024-12-01 ~ 2025-09-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    C/o Simia Farra & Co, 10 Western Road, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-09-20
    IIF 3 - LLP Designated Member → ME
  • 9
    C/o Simia Farra, 10 Western Road, Romford
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    183 GBP2024-10-30
    Officer
    2013-10-02 ~ 2018-09-01
    IIF 34 - Secretary → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.