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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Soper, John Winston
    Born in November 1945
    Individual (10 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ now
    OF - Director → CIF 0
    Mr John Winston Soper
    Born in November 1945
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Soper, Alastair John
    Born in April 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-02-04 ~ now
    OF - Director → CIF 0
    Soper, Alastair John
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-11-26 ~ now
    OF - Secretary → CIF 0
  • 3
    Soper, Neil John
    Born in August 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Soper, Russell John
    Sales And Marketing born in April 1973
    Individual
    Officer
    icon of calendar 2004-02-04 ~ 2015-04-02
    OF - Director → CIF 0
  • 2
    A B & C Secretarial Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-28
    OF - Director → CIF 0
    Officer
    icon of calendar 1995-11-28 ~ 1995-12-28
    OF - Nominee Secretary → CIF 0
  • 3
    Harrison, David
    Solicitor born in September 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 2004-05-14
    OF - Director → CIF 0
    Harrison, David
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 2012-11-26
    OF - Secretary → CIF 0
  • 4
    Makin, Peter
    Chartered Accountant born in July 1930
    Individual
    Officer
    icon of calendar 1995-12-28 ~ 2004-05-14
    OF - Director → CIF 0
  • 5
    DENNIS HOUSE NOMINEES LIMITED - 1997-01-24
    icon of address100 Barbirolli Square, Manchester
    Active Corporate (24 parents, 15 offsprings)
    Officer
    1995-11-28 ~ 1995-12-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

HARPER INDUSTRIES LIMITED

Previous names
HARPER INDUSTRIES PLC - 2023-11-01
INHOCO 466 PLC - 1995-12-18
Standard Industrial Classification
46499 - Wholesale Of Household Goods (other Than Musical Instruments) N.e.c
Brief company account
Fixed Assets - Investments
120,000 GBP2024-12-31
120,000 GBP2023-12-31
Debtors
9,300 GBP2024-12-31
47,700 GBP2023-12-31
Cash at bank and in hand
454 GBP2024-12-31
653 GBP2023-12-31
Current Assets
9,754 GBP2024-12-31
48,353 GBP2023-12-31
Net Current Assets/Liabilities
3,454 GBP2024-12-31
3,653 GBP2023-12-31
Total Assets Less Current Liabilities
123,454 GBP2024-12-31
123,653 GBP2023-12-31
Equity
Called up share capital
120,000 GBP2024-12-31
120,000 GBP2023-12-31
120,000 GBP2022-12-31
Retained earnings (accumulated losses)
3,454 GBP2024-12-31
3,653 GBP2023-12-31
3,871 GBP2022-12-31
Equity
123,454 GBP2024-12-31
123,653 GBP2023-12-31
3,767,794 GBP2022-12-31
Profit/Loss
99,801 GBP2024-01-01 ~ 2024-12-31
159,782 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
120,000 GBP2024-12-31
120,000 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Remaining Borrowings
Current
0 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
6,300 GBP2024-12-31
44,700 GBP2023-12-31
Creditors
Current
6,300 GBP2024-12-31
44,700 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31
0 GBP2023-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • HARPER INDUSTRIES LIMITED
    Info
    HARPER INDUSTRIES PLC - 2023-11-01
    INHOCO 466 PLC - 2023-11-01
    Registered number 03131502
    icon of addressC/o Hallis Hudson Group Ltd, Unit B1 Redscar Business Park, Preston, Lancashire PR2 5NJ
    PRIVATE LIMITED COMPANY incorporated on 1995-11-28 (30 years). The company status is Active.
    The last date of confirmation statement was made at 2023-11-28
    CIF 0
  • HARPER INDUSTRIES PLC
    S
    Registered number 03131502
    icon of addressUnit B1, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NJ
    Limited Company in England
    CIF 1
  • HARPER INDUSTRIES PLC
    S
    Registered number 03131502
    icon of addressUnit B1 Redscar Business Park, Red Scar Industrial Estate, Longridge Road, Ribbleton, Preston, England, PR2 5NJ
    Limited Company in Uk, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressUnit B1 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    MIDDLEHEAD LIMITED - 1979-12-31
    HALLIS INDUSTRIES LIMITED - 1986-05-07
    HALLIS TEXTILES LIMITED - 1985-06-28
    icon of addressUnit B1 Red Scar Business Park, Longridge Road, Preston, Lancashire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    5,546,336 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE

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.