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
    Way, Colin Niall
    Architect born in September 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Abbott, John Eric
    Company Director born in December 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    OF - Director → CIF 0
    Abbott, John Eric
    Architect
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    OF - Secretary → CIF 0
  • 3
    SEYMOUR HARRIS LIMITED - 2003-09-26
    DREAMFIRST LIMITED
    - 2003-06-19
    icon of addressSeymour Harris Architects, Walker Building, 58 Oxford Street, Digbeth, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    384,015 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Clarke, Anthony Bevington
    Architect born in October 1952
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2012-06-29
    OF - Director → CIF 0
    Clarke, Anthony Bevington
    Individual
    Officer
    icon of calendar 2002-06-30 ~ 2009-07-14
    OF - Secretary → CIF 0
  • 2
    Pinsent Masons Director Limited
    Individual
    Officer
    icon of calendar 1998-03-06 ~ 1998-12-03
    OF - Nominee Director → CIF 0
  • 3
    Taylor, Stuart
    Architect born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-03-31 ~ 2014-09-09
    OF - Director → CIF 0
  • 4
    Johnson, Timothy David
    Architect born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 1998-12-03 ~ 2016-10-31
    OF - Director → CIF 0
  • 5
    Varlow, Michael
    Architect born in August 1974
    Individual
    Officer
    icon of calendar 2012-03-31 ~ 2014-03-07
    OF - Director → CIF 0
  • 6
    Mould, Roger Vincent
    Director born in January 1945
    Individual
    Officer
    icon of calendar 2003-12-09 ~ 2015-12-31
    OF - Director → CIF 0
  • 7
    Thomas, Gareth
    Architect born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-09 ~ 2005-01-31
    OF - Director → CIF 0
  • 8
    Aziz, Zufrila
    Architect born in December 1972
    Individual
    Officer
    icon of calendar 2012-03-31 ~ 2013-10-30
    OF - Director → CIF 0
  • 9
    Grigg, John Martin
    Architect born in December 1942
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2002-06-30
    OF - Director → CIF 0
  • 10
    White House, Michael David
    Architect born in January 1942
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2002-06-30
    OF - Director → CIF 0
    White House, Michael David
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 11
    Westwood, John Leonard
    Architect born in April 1943
    Individual
    Officer
    icon of calendar 1998-12-03 ~ 2002-03-31
    OF - Director → CIF 0
  • 12
    Brain, Colin Thomas
    Architect born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-09 ~ 2015-12-31
    OF - Director → CIF 0
  • 13
    Holloway, Francesca
    Architect born in October 1975
    Individual
    Officer
    icon of calendar 2012-03-31 ~ 2014-03-28
    OF - Director → CIF 0
  • 14
    Pinsent Masons Secretarial Limited
    Individual
    Officer
    icon of calendar 1998-03-06 ~ 1998-12-03
    OF - Nominee Secretary → CIF 0
  • 15
    Storrier, Fiona Mary
    Architect born in December 1955
    Individual
    Officer
    icon of calendar 2005-08-01 ~ 2010-10-31
    OF - Director → CIF 0
parent relation
Company in focus

SEYMOUR HARRIS LIMITED

Previous names
PINCO 1037 LIMITED - 1998-12-03
DREAMFIRST LIMITED - 2003-09-26
SEYMOUR HARRIS LIMITED - 2003-06-19
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
40,921 GBP2020-05-31
43,445 GBP2019-05-31
Debtors
424,406 GBP2020-05-31
353,360 GBP2019-05-31
Cash at bank and in hand
27,775 GBP2020-05-31
22,834 GBP2019-05-31
Current Assets
452,181 GBP2020-05-31
376,194 GBP2019-05-31
Creditors
Current
317,675 GBP2020-05-31
218,674 GBP2019-05-31
Net Current Assets/Liabilities
134,506 GBP2020-05-31
157,520 GBP2019-05-31
Total Assets Less Current Liabilities
175,427 GBP2020-05-31
200,965 GBP2019-05-31
Net Assets/Liabilities
168,577 GBP2020-05-31
193,840 GBP2019-05-31
Equity
Called up share capital
5 GBP2020-05-31
5 GBP2019-05-31
Retained earnings (accumulated losses)
168,572 GBP2020-05-31
193,835 GBP2019-05-31
Equity
168,577 GBP2020-05-31
193,840 GBP2019-05-31
Average Number of Employees
132019-06-01 ~ 2020-05-31
142018-06-01 ~ 2019-05-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
351,435 GBP2020-05-31
350,323 GBP2019-05-31
Computers
167,599 GBP2020-05-31
160,092 GBP2019-05-31
Property, Plant & Equipment - Gross Cost
519,034 GBP2020-05-31
510,415 GBP2019-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
343,862 GBP2020-05-31
341,336 GBP2019-05-31
Computers
134,251 GBP2020-05-31
125,634 GBP2019-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
478,113 GBP2020-05-31
466,970 GBP2019-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
2,526 GBP2019-06-01 ~ 2020-05-31
Computers
8,617 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,143 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment
Furniture and fittings
7,573 GBP2020-05-31
8,987 GBP2019-05-31
Computers
33,348 GBP2020-05-31
34,458 GBP2019-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
294,311 GBP2020-05-31
225,639 GBP2019-05-31
Amounts Owed by Group Undertakings
Current
123,620 GBP2020-05-31
123,620 GBP2019-05-31
Other Debtors
Current, Amounts falling due within one year
6,475 GBP2020-05-31
4,101 GBP2019-05-31
Debtors
Current, Amounts falling due within one year
424,406 GBP2020-05-31
353,360 GBP2019-05-31
Trade Creditors/Trade Payables
Current
99,734 GBP2020-05-31
73,907 GBP2019-05-31
Other Taxation & Social Security Payable
Current
121,922 GBP2020-05-31
62,612 GBP2019-05-31
Other Creditors
Current
96,019 GBP2020-05-31
82,155 GBP2019-05-31

  • SEYMOUR HARRIS LIMITED
    Info
    PINCO 1037 LIMITED - 1998-12-03
    DREAMFIRST LIMITED - 1998-12-03
    SEYMOUR HARRIS LIMITED - 1998-12-03
    Registered number 03523158
    icon of addressAzzurri House Walsall Business Park, Walsall Road, Walsall WS9 0RB
    PRIVATE LIMITED COMPANY incorporated on 1998-03-06 and dissolved on 2025-04-13 (27 years 1 month). The company status is Dissolved.
    The last date of confirmation statement was made at 2021-03-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.