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
    Dickson, Graeme Grattan
    Born in February 1977
    Individual (26 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Maleham, Tony
    Born in August 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1a Tower Square, Wellington Street, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -2,315,556 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Mcpartlin, Zoe Ann
    Director born in July 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-05-27 ~ 2022-04-01
    OF - Director → CIF 0
    Mrs Zoe Ann Mcpartlin
    Born in July 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Broom, Julian Philip
    Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-21
    OF - Director → CIF 0
  • 3
    Allen, Steven Michael
    Director born in February 1981
    Individual (23 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ 2023-09-05
    OF - Director → CIF 0
  • 4
    Scott-somers, Alistair Michael
    Director And Solicitor born in February 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-07-29 ~ 2025-06-30
    OF - Director → CIF 0
  • 5
    Moles, Neil Anthony
    Born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ 2024-07-29
    OF - Director → CIF 0
  • 6
    Pugh, David Owen
    Director born in February 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-21
    OF - Director → CIF 0
  • 7
    Woodley, Jeremy James Thomas
    Director born in December 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-21
    OF - Director → CIF 0
  • 8
    Thomas, Charlotte Emily
    Director born in December 1972
    Individual (28 offsprings)
    Officer
    icon of calendar 2023-04-21 ~ 2024-07-29
    OF - Director → CIF 0
  • 9
    Bailey, Aidan Patrick
    Director born in April 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2023-04-21
    OF - Director → CIF 0
  • 10
    Spinks, Claire Marie
    Chartered Tax Advisor born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-29 ~ 2017-03-06
    OF - Director → CIF 0
    Treagus, Claire Marie
    Chartered Tax Advisor born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-01 ~ 2022-04-01
    OF - Director → CIF 0
parent relation
Company in focus

HARRIS STEWART LIMITED

Standard Industrial Classification
69203 - Tax Consultancy
Brief company account
Property, Plant & Equipment
133 GBP2022-03-31
176 GBP2021-05-31
Fixed Assets - Investments
341,700 GBP2022-03-31
341,700 GBP2021-05-31
Fixed Assets
341,833 GBP2022-03-31
341,876 GBP2021-05-31
Debtors
11,740 GBP2022-03-31
14,614 GBP2021-05-31
Cash at bank and in hand
62,022 GBP2022-03-31
28,919 GBP2021-05-31
Current Assets
73,762 GBP2022-03-31
43,533 GBP2021-05-31
Creditors
Current, Amounts falling due within one year
-45,307 GBP2022-03-31
Net Current Assets/Liabilities
28,455 GBP2022-03-31
-14,375 GBP2021-05-31
Total Assets Less Current Liabilities
370,288 GBP2022-03-31
327,501 GBP2021-05-31
Equity
Called up share capital
104 GBP2022-03-31
104 GBP2021-05-31
Retained earnings (accumulated losses)
370,184 GBP2022-03-31
327,397 GBP2021-05-31
Equity
370,288 GBP2022-03-31
327,501 GBP2021-05-31
Intangible Assets - Gross Cost
Net goodwill
90,000 GBP2021-05-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
90,000 GBP2021-05-31
Intangible Assets
Net goodwill
0 GBP2022-03-31
0 GBP2021-05-31
Property, Plant & Equipment - Gross Cost
Other
637 GBP2022-03-31
597 GBP2021-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
504 GBP2022-03-31
421 GBP2021-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
83 GBP2021-06-01 ~ 2022-03-31
Property, Plant & Equipment
Other
133 GBP2022-03-31
176 GBP2021-05-31
Investments in group undertakings and participating interests
341,700 GBP2022-03-31
341,700 GBP2021-05-31
Trade Debtors/Trade Receivables
Current
9,495 GBP2022-03-31
4,819 GBP2021-05-31
Other Debtors
Amounts falling due within one year
2,245 GBP2022-03-31
9,795 GBP2021-05-31
Debtors
Current, Amounts falling due within one year
11,740 GBP2022-03-31
Amounts falling due within one year, Current
14,614 GBP2021-05-31
Bank Borrowings/Overdrafts
Current
341 GBP2022-03-31
8,014 GBP2021-05-31
Trade Creditors/Trade Payables
Current
1,843 GBP2022-03-31
3,278 GBP2021-05-31
Other Taxation & Social Security Payable
Current
43,016 GBP2022-03-31
46,306 GBP2021-05-31
Other Creditors
Current
107 GBP2022-03-31
310 GBP2021-05-31
Creditors
Current
45,307 GBP2022-03-31
57,908 GBP2021-05-31
Average Number of Employees
02021-06-01 ~ 2022-03-31

Related profiles found in government register
  • HARRIS STEWART LIMITED
    Info
    Registered number 07650065
    icon of address1a Tower Square, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2011-05-27 (14 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • HARRIS STEWART LIMITED
    S
    Registered number 07650065
    icon of address1a Tower Square, Wellington Street, Leeds, England, LS1 4DL
    Company in United Kingdom
    CIF 1
  • HARRIS STEWART LIMITED
    S
    Registered number 07650065
    icon of addressUnit 9, Field Place, Broadbridge Heath, Horsham, England, RH12 3PB
    Company in United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address1a Tower Square, Wellington Street, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    76,081 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    HARRIS STEWART TRUSTEES LIMITED - 2022-03-31
    icon of addressThe Gate House Field Place Estate, Broadbridge Heath, Horsham, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.