The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr John Haden Harris

    Related profiles found in government register
  • Mr John Haden Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, Unit 5, Drum Industrial Estate, Chester Le Street, DH2 1AQ, England

      IIF 1 IIF 2
    • Angel House, Unit 5, Drum Industrial Estate, Chester Le Street, DH2 1AQ, United Kingdom

      IIF 3
  • John Haden Harris
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 4
  • Harris, John Haden
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, John Haden
    British consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Clappers Lane, Fulking, Henfield, West Sussex, BN5 9ND, United Kingdom

      IIF 47
  • Harris, John Haden
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184, St. Leonards Road, London, SW14 7NN, United Kingdom

      IIF 48
    • Turing House, Archway 5, Manchester, M15 5RL, United Kingdom

      IIF 49
    • Ldh House, St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Harris, John Haden
    British none born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fox Court, 14 Gray's Inn Road, London, WC1X 8HN, United Kingdom

      IIF 53
  • Harris, John Haden
    British consultant born in January 1963

    Registered addresses and corresponding companies
    • 1 Aspen Close, Bricket Wood, St Albans, Hertfordshire, AL2 3UL

      IIF 54
  • Harris, John Haden
    British consultant engineer born in January 1963

    Registered addresses and corresponding companies
  • Harris, John Haden
    British

    Registered addresses and corresponding companies
    • 3 Clappers Lane, Fulking, West Sussex, BN5 9ND

      IIF 58
  • Harris, John Haden
    British consultant engineer

    Registered addresses and corresponding companies
    • 4 Hamlet Square, London, NW2 1SR

      IIF 59
  • Harris, John Haden

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    DE FACTO 1844 LIMITED - 2011-04-14
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-02-08 ~ dissolved
    IIF 24 - director → ME
  • 2
    DE FACTO 1829 LIMITED - 2011-04-14
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-01-13 ~ dissolved
    IIF 25 - director → ME
  • 3
    DE FACTO 1828 LIMITED - 2011-04-14
    C/o Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester
    Dissolved corporate (6 parents)
    Officer
    2013-01-13 ~ dissolved
    IIF 26 - director → ME
  • 4
    184 St. Leonards Road, London
    Dissolved corporate (3 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 48 - director → ME
  • 5
    186 COMMUNICATIONS LIMITED - 2013-06-04
    White Maund, 44-46 Old Steine, Brighton
    Dissolved corporate (2 parents)
    Equity (Company account)
    71,681 GBP2020-03-31
    Officer
    2004-06-22 ~ dissolved
    IIF 23 - director → ME
    2004-06-22 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (5 parents)
    Equity (Company account)
    7,444,431 GBP2023-12-31
    Officer
    2021-03-03 ~ now
    IIF 19 - director → ME
  • 7
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,821,710 GBP2023-12-31
    Officer
    2021-03-03 ~ now
    IIF 17 - director → ME
  • 8
    TIMEC 1730 LIMITED - 2021-03-01
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 16 - director → ME
  • 9
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (2 parents)
    Officer
    2022-10-11 ~ now
    IIF 12 - director → ME
  • 10
    TIMEC 1731 LIMITED - 2021-03-01
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 14 - director → ME
  • 11
    TIMEC 1732 LIMITED - 2021-03-01
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,993,023 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 18 - director → ME
  • 12
    TIMEC 1743 LIMITED - 2021-03-01
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -25 GBP2023-12-31
    Officer
    2021-02-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    TIMEC 1749 LIMITED - 2021-03-03
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -280,127 GBP2023-12-31
    Officer
    2021-03-02 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 1 - Has significant influence or controlOE
  • 14
    GLOBALAXS COMMUNICATIONS LTD - 2013-12-11
    U H HOSTING LIMITED - 2011-09-01
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents)
    Officer
    2021-08-04 ~ now
    IIF 33 - director → ME
  • 15
    UK WEB.SOLUTIONS DIRECT LIMITED - 2025-03-19
    Turing House, Archway 5, Manchester
    Corporate (4 parents)
    Officer
    2021-08-04 ~ now
    IIF 29 - director → ME
  • 16
    M247 LTD
    - now
    OPEN HOSTING LIMITED - 2009-06-17
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-08-04 ~ now
    IIF 32 - director → ME
  • 17
    METRONET (UK) LIMITED - 2021-11-08
    MANCHESTER METRONET LIMITED - 2009-05-06
    Turing House, Archway 5, Manchester
    Corporate (4 parents)
    Officer
    2021-08-04 ~ now
    IIF 30 - director → ME
  • 18
    ENSCO 904 LIMITED - 2014-09-12
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 31 - director → ME
  • 19
    Turing House, Archway 5, Manchester, England
    Corporate (5 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 35 - director → ME
  • 20
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 37 - director → ME
  • 21
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 38 - director → ME
  • 22
    Turing House, Archway 5, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 40 - director → ME
  • 23
    Turing House, Archway 5, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-04-25 ~ now
    IIF 39 - director → ME
  • 24
    Turing House, Archway 5, Manchester, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-05-01 ~ now
    IIF 36 - director → ME
  • 25
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-01 ~ now
    IIF 28 - director → ME
  • 26
    Turing House, Archway 5, Manchester
    Corporate (4 parents, 1 offspring)
    Officer
    2021-05-01 ~ now
    IIF 27 - director → ME
  • 27
    GREENLACE SERVICES LIMITED - 1996-07-09
    Expand Recruitment Ltd, 3rd Floor Edge House, 42 Bond Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 45 - director → ME
  • 28
    John Harris, 3 Clappers Lane, Fulking, Henfield, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-19 ~ dissolved
    IIF 47 - director → ME
  • 29
    DAD SOLUTIONS LIMITED - 2005-05-26
    Turing House, Archway 5, Manchester, England
    Corporate (4 parents)
    Officer
    2021-05-01 ~ now
    IIF 34 - director → ME
Ceased 25
  • 1
    CLOUDXL LIMITED - 2012-07-02
    Beacon House Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2014-02-07
    IIF 11 - director → ME
  • 2
    PATHBRICK LIMITED - 2001-10-02
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-30 ~ 2015-12-17
    IIF 43 - director → ME
  • 3
    ACTIMAX LIMITED - 2012-07-02
    ACTIMAX PLC - 2011-04-21
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-03 ~ 2014-02-07
    IIF 7 - director → ME
  • 4
    ACTIMAX NETWORK SERVICES LIMITED - 2012-07-03
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-11 ~ 2014-02-07
    IIF 20 - director → ME
  • 5
    ACTIMAX MAINTENANCE LIMITED - 2012-07-02
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-11 ~ 2014-02-07
    IIF 21 - director → ME
  • 6
    Bc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -417 GBP2024-12-31
    Officer
    1993-12-21 ~ 1999-10-16
    IIF 55 - director → ME
    1993-12-21 ~ 1999-10-16
    IIF 60 - secretary → ME
  • 7
    Acre House, 11-15 William Road, London
    Corporate (2 parents)
    Officer
    1993-12-21 ~ 1994-06-09
    IIF 56 - director → ME
    1993-12-21 ~ 1994-06-09
    IIF 61 - secretary → ME
  • 8
    EXPAND RECRUITMENT LTD - 2017-02-01
    BAND-X RECRUITMENT LIMITED - 2006-08-15
    3rd Floor Edge House, 42 Bond Street, Brighton
    Corporate (5 parents)
    Equity (Company account)
    176,035 GBP2023-12-31
    Officer
    2011-08-31 ~ 2020-09-30
    IIF 46 - director → ME
  • 9
    Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-05-16 ~ 2024-03-19
    IIF 50 - director → ME
  • 10
    Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2022-05-16 ~ 2024-03-19
    IIF 52 - director → ME
  • 11
    H.S. MANAGEMENT COMPANY LIMITED - 1992-11-10
    37 Marlowes, Hemel Hempstead, Herts, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    737 GBP2024-12-31
    Officer
    1993-12-21 ~ 1997-05-11
    IIF 57 - director → ME
    1993-12-21 ~ 1997-05-11
    IIF 59 - secretary → ME
  • 12
    ITG PAYPHONES (UK) PLC - 2003-06-18
    TELECENTRAL PLC - 1999-12-29
    U.K. TELECOM PLC - 1998-06-18
    Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-06-30 ~ 2015-12-20
    IIF 44 - director → ME
  • 13
    Angel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Corporate (2 parents)
    Person with significant control
    2022-10-11 ~ 2023-09-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    EUROPEAN TELECOMMUNICATIONS CONSULTANTS (HOLDINGS) LIMITED - 1995-01-03
    ISSUETRUE LIMITED - 1991-05-15
    The Dmw Group Limited, 13 Charles Ii Street, London
    Dissolved corporate (3 parents)
    Officer
    1993-03-10 ~ 1998-11-19
    IIF 54 - director → ME
  • 15
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ 2014-02-07
    IIF 8 - director → ME
  • 16
    P.C. WORKSHOP LIMITED - 1990-02-06
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-14 ~ 2014-02-07
    IIF 5 - director → ME
  • 17
    The Yard, 14 - 18 Bell Street, Maidenhead, Berkshire, England
    Corporate (3 parents)
    Officer
    2021-10-21 ~ 2021-12-30
    IIF 49 - director → ME
  • 18
    Second Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ 2014-02-07
    IIF 6 - director → ME
  • 19
    PAYZONE UK LIMITED - 2019-12-18
    ALPHYRA UK LIMITED - 2007-12-05
    TARGETED TRANSACTION MANAGED SERVICES LIMITED - 2001-05-09
    4th Floor Highbank House, Exchange Street, Stockport, England
    Corporate (4 parents)
    Officer
    2015-06-30 ~ 2015-12-17
    IIF 41 - director → ME
  • 20
    CLAPPERS LANE CONSULTING LIMITED - 2012-12-10
    THE TURNAROUND COMPANY(UK) LTD. - 2010-11-08
    C/o Bracher Rawlins Llp, Second Floor, 77 Kingsway, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2010-03-18 ~ 2011-02-28
    IIF 53 - director → ME
  • 21
    TAKE PAYMENTS LIMITED - 2019-12-18
    TRITON PAYMENT SERVICES LIMITED - 2019-03-19
    POSTTS UK. LIMITED - 2005-05-12
    E.COMMERCELL LIMITED - 2002-07-22
    CAUDWELL COMMUNICATIONS LIMITED - 1999-06-24
    TACTICEARLY LIMITED - 1996-10-01
    4th Floor Highbank House, Exchange Street, Stockport, England
    Dissolved corporate (3 parents)
    Officer
    2015-06-30 ~ 2015-12-17
    IIF 42 - director → ME
  • 22
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2012-10-27 ~ 2014-02-07
    IIF 9 - director → ME
  • 23
    Beacon House, Stokenchurch Business Park, Ibstone Road, Stokenchurch, Buckinghamshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-26 ~ 2014-02-07
    IIF 10 - director → ME
  • 24
    Ldh House St Ives Business Park, Parsons Green, St Ives, Cambridgeshire, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2022-05-16 ~ 2024-03-19
    IIF 51 - director → ME
  • 25
    ITPM CONSULTING LTD - 2019-07-08
    INFORMATION TECHNOLOGY PROJECT MANAGEMENT (UK) LIMITED - 2006-11-20
    Level 8 One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    630,815 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-11-09 ~ 2011-01-21
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.