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 1
Ceased 5
  • 1
    Key Legal Services (nominees) Limited
    Individual
    Officer
    icon of calendar 1997-03-13 ~ 1997-03-13
    OF - Nominee Director → CIF 0
  • 2
    Scott, Alan Howard
    Company Director born in April 1947
    Individual (16 offsprings)
    Officer
    icon of calendar 1997-03-13 ~ 2009-06-08
    OF - Director → CIF 0
  • 3
    Scott, David Spencer
    Director born in April 1951
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-03-13 ~ 2009-06-08
    OF - Director → CIF 0
    Scott, David Spencer
    Director
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-03-13 ~ 2009-06-08
    OF - Secretary → CIF 0
  • 4
    Scott, Adam Anthony
    Director born in October 1978
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-06-08 ~ 2021-03-18
    OF - Director → CIF 0
    Mr Adam Anthony Scott
    Born in October 1978
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-11-30 ~ 2021-03-18
    PE - Has significant influence or controlCIF 0
  • 5
    icon of address20 Station Road, Radyr, Cardiff
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1997-03-13 ~ 1997-03-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HARVEST INVESTMENTS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Current Assets
0 GBP2024-04-30
850,263 GBP2023-04-30
Creditors
Current, Amounts falling due within one year
-1,931,633 GBP2024-04-30
Equity
-1,931,633 GBP2024-04-30
-1,108,013 GBP2023-04-30
Average Number of Employees
12023-05-01 ~ 2024-04-30
12022-05-01 ~ 2023-04-30

Related profiles found in government register
  • HARVEST INVESTMENTS LIMITED
    Info
    Registered number 03332612
    icon of address40 Manchester Street, Marylebone, London W1U 7LL
    PRIVATE LIMITED COMPANY incorporated on 1997-03-13 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number 03332612
    icon of address20, Berkeley Street, London, United Kingdom, W1J 8EE
    UK
    CIF 1
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number missing
    icon of addressSuite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, England, LU1 1HS
    Limited Company
    CIF 2
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number 03332612
    icon of address15, Bolton Street, London, United Kingdom, W1J 8BG
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressSuite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    IAN SCOTT LONDON LLP - 2013-10-09
    ARNOLD FOOKS CHADWICK LLP - 2013-06-19
    icon of address37 Warren Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of address40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,393 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,393 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressC/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -234,476 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    COLUMNFIELD LIMITED - 2007-04-04
    icon of addressC/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,681,009 GBP2015-04-30
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    MISLEX (514) LIMITED - 2007-01-18
    icon of addressC/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,990,213 GBP2015-04-30
    Person with significant control
    icon of calendar 2017-12-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    COAST PROPERTIES RIPLEY LIMITED - 2008-03-06
    icon of addressC/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,507,708 GBP2015-04-30
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    JUNEHILL LIMITED - 2006-01-23
    COAST JUNEHILL LTD - 2008-09-04
    icon of address40 Manchester Street, Marylebone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,497 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressAllan House, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -936,097 GBP2018-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -15,829 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    CIF 7 - 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.