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 6
  • 1
    Scott, Adam Anthony
    Director born in October 1978
    Individual (16 offsprings)
    Officer
    2009-06-08 ~ 2021-03-18
    OF - Director → CIF 0
    Mr Adam Anthony Scott
    Born in October 1978
    Individual (16 offsprings)
    Person with significant control
    2016-11-30 ~ 2021-03-18
    PE - Has significant influence or controlCIF 0
  • 2
    Scott, Nicholas Charles Benjamin
    Born in July 1974
    Individual (8 offsprings)
    Officer
    2009-06-08 ~ now
    OF - Director → CIF 0
    Scott, Nicholas Charles Benjamin
    Individual (8 offsprings)
    Officer
    2009-06-08 ~ now
    OF - Secretary → CIF 0
  • 3
    Scott, Alan Howard
    Company Director born in April 1947
    Individual (24 offsprings)
    Officer
    1997-03-13 ~ 2009-06-08
    OF - Director → CIF 0
  • 4
    Scott, David Spencer
    Director born in April 1951
    Individual (37 offsprings)
    Officer
    1997-03-13 ~ 2009-06-08
    OF - Director → CIF 0
    Scott, David Spencer
    Director
    Individual (37 offsprings)
    Officer
    1997-03-13 ~ 2009-06-08
    OF - Secretary → CIF 0
  • 5
    Key Legal Services (nominees) Limited
    Individual (1 offspring)
    Officer
    1997-03-13 ~ 1997-03-13
    OF - Nominee Director → CIF 0
  • 6
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    02763135
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 6234 offsprings)
    Officer
    1997-03-13 ~ 1997-03-13
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

HARVEST INVESTMENTS LIMITED

Period: 1997-03-13 ~ now
Company number: 03332612
Registered name
HARVEST INVESTMENTS LIMITED - now
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
    40 Manchester Street, Marylebone, London W1U 7LL
    PRIVATE LIMITED COMPANY incorporated on 1997-03-13 (29 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-22
    CIF 0
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number 03332612
    20, Berkeley Street, London, United Kingdom, W1J 8EE
    UK
    CIF 1
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number missing
    Suite 9, 2nd Floor, Crystal House, New Bedford Road, Luton, England, LU1 1HS
    Limited Company
    CIF 2
  • HARVEST INVESTMENTS LIMITED
    S
    Registered number 03332612
    15, Bolton Street, London, United Kingdom, W1J 8BG
    Corporate in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 11
  • 1
    21 DERRY'S CROSS LTD
    11376167
    Suite 9, 2nd Floor Crystal House, New Bedford Road, Luton, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-03-01 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOLTON STREET LLP
    - now OC322939
    IAN SCOTT LONDON LLP
    - 2013-10-09 OC322939
    ARNOLD FOOKS CHADWICK LLP
    - 2013-06-19 OC322939
    37 Warren Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2013-03-27 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    CHILTERN DOWNS LIMITED
    09722512
    40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-15 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHILTERN HILLSIDE LIMITED
    09722244
    40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-15 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHILTERN WAY LIMITED
    09722479
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-01-15 ~ dissolved
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COAST MANSFIELD LTD
    - now 01909630
    COLUMNFIELD LIMITED - 2007-04-04
    C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-22 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    COAST PROPERTIES SKIPPINGDALE LIMITED
    - now 05987331
    MISLEX (514) LIMITED - 2007-01-18
    C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (8 parents, 6 offsprings)
    Person with significant control
    2017-12-12 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    COAST RETFORD LTD
    - now 05705707
    COAST PROPERTIES RIPLEY LIMITED - 2008-03-06
    C/o R2 Advisory Limited, 1 Royal Exchange Avenue, London
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-02-10 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    HARVEST JUNEHILL LTD
    - now 03278491
    COAST JUNEHILL LTD - 2008-09-04
    JUNEHILL LIMITED - 2006-01-23
    40 Manchester Street, Marylebone, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-11-14 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    HENBRIDGE MARGARET STREET LIMITED
    08835268
    Allan House, John Princes Street, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-15 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 11
    ZEBRA FUNDING LIMITED
    09783007
    40 Manchester Street, Marylebone, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    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 22 March 2026 and licensed under the Open Government Licence v3.0.