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 6
  • 1
    Bryning, Charles Frederick
    Born in July 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-29 ~ now
    OF - Director → CIF 0
    Mr Charles Frederick Bryning
    Born in July 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wigley, Martin William
    Born in June 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ now
    OF - Director → CIF 0
    Mr Martin William Wigley
    Born in June 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Case, Stewart Jeffrey
    Born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2013-11-20 ~ now
    OF - Director → CIF 0
  • 4
    Crankshaw, Philip Michael
    Born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 5
    Anderson, Peter James
    Born in June 1981
    Individual (33 offsprings)
    Officer
    icon of calendar 2024-08-06 ~ now
    OF - Director → CIF 0
  • 6
    icon of address8th Floor Becket House, Old Jewry, London, England
    Active Corporate (4 parents, 121 offsprings)
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 5
  • 1
    Ffrench, Alexander Ewart Hay
    Director born in December 1980
    Individual (23 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ 2024-08-06
    OF - Director → CIF 0
  • 2
    Newbold, Alan David
    Chartered Accountant born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ 2021-03-31
    OF - Director → CIF 0
    Newbold, Alan David
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-15 ~ 2010-05-04
    OF - Secretary → CIF 0
    Mr Alan David Newbold
    Born in September 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Neill, Peter
    Chartered Accountant born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-05-15 ~ 2013-03-08
    OF - Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    1996-05-15 ~ 1996-05-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

JONES HARRIS LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Intangible Assets
933,110 GBP2024-06-30
959,772 GBP2023-06-30
Property, Plant & Equipment
53,484 GBP2024-06-30
70,640 GBP2023-06-30
Fixed Assets - Investments
41,910 GBP2024-06-30
46,722 GBP2023-06-30
Fixed Assets
1,028,504 GBP2024-06-30
1,077,134 GBP2023-06-30
Debtors
1,993,599 GBP2024-06-30
842,620 GBP2023-06-30
Cash at bank and in hand
515,635 GBP2024-06-30
1,130,998 GBP2023-06-30
Current Assets
2,509,234 GBP2024-06-30
1,973,618 GBP2023-06-30
Net Current Assets/Liabilities
2,068,713 GBP2024-06-30
1,456,318 GBP2023-06-30
Total Assets Less Current Liabilities
3,097,217 GBP2024-06-30
2,533,452 GBP2023-06-30
Creditors
Non-current
-98,376 GBP2023-06-30
Net Assets/Liabilities
3,084,182 GBP2024-06-30
2,417,825 GBP2023-06-30
Equity
Called up share capital
800 GBP2024-06-30
800 GBP2023-06-30
Capital redemption reserve
400 GBP2024-06-30
400 GBP2023-06-30
Retained earnings (accumulated losses)
3,082,982 GBP2024-06-30
2,416,625 GBP2023-06-30
Equity
3,084,182 GBP2024-06-30
2,417,825 GBP2023-06-30
Average Number of Employees
332023-07-01 ~ 2024-06-30
322022-07-01 ~ 2023-06-30
Intangible Assets - Gross Cost
Net goodwill
933,110 GBP2024-06-30
Intangible Assets
Net goodwill
933,110 GBP2024-06-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
413,606 GBP2024-06-30
402,841 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
360,122 GBP2024-06-30
332,201 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
27,921 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment
Plant and equipment
53,484 GBP2024-06-30
70,640 GBP2023-06-30
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
534,610 GBP2024-06-30
Amounts falling due within one year, Current
358,043 GBP2023-06-30
Other Debtors
Current, Amounts falling due within one year
1,043,170 GBP2024-06-30
Amounts falling due within one year, Current
76,529 GBP2023-06-30
Debtors
Current, Amounts falling due within one year
1,993,599 GBP2024-06-30
Amounts falling due within one year, Current
842,620 GBP2023-06-30
Bank Borrowings/Overdrafts
Current
53,483 GBP2023-06-30
Trade Creditors/Trade Payables
Current
11,015 GBP2024-06-30
7,977 GBP2023-06-30
Other Taxation & Social Security Payable
Current
393,016 GBP2024-06-30
305,756 GBP2023-06-30
Other Creditors
Current
36,490 GBP2024-06-30
150,084 GBP2023-06-30
Bank Borrowings/Overdrafts
Non-current
98,376 GBP2023-06-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
52,200 GBP2024-06-30
52,200 GBP2023-06-30
Between one and five year
156,600 GBP2024-06-30
261,000 GBP2023-06-30
All periods
208,800 GBP2024-06-30
313,200 GBP2023-06-30

Related profiles found in government register
  • JONES HARRIS LIMITED
    Info
    Registered number 03198953
    icon of address17 St Peters Place, Fleetwood, Lancashire FY7 6EB
    PRIVATE LIMITED COMPANY incorporated on 1996-05-15 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-12
    CIF 0
  • JONES HARRIS LIMITED
    S
    Registered number 3198953
    icon of address17 St Peters Place, Fleetwood, Lancashire, United Kingdom, FY7 6EB
    Company Limited By Shares in England & Wales, England And Wales
    CIF 1
  • JONES HARRIS LTD
    S
    Registered number 03198953
    icon of address17, St. Peters Place, Fleetwood, England, FY7 6EB
    Limited Company in Companies House, England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • MIRACLE TECHNOLOGY LIMITED - 2001-12-20
    icon of address17 St Peters Place, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    165,742 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressSecond Floor, Assurance House Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.