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 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

Harris, John Sampson

    Related profiles found in government register
  • Harris, John Sampson
    British chemical engineer born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Southern Hill, Reading, Berkshire, RG1 5ES

      IIF 1
  • Harris, John Sampson
    British chief executive born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Southern Hill, Reading, Berkshire, RG1 5ES

      IIF 2
  • Harris, John Sampson
    British company director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Curling Academy, The Peak, Stirling Sports Village, Forthside Way, Stirling, FK8 1QZ, Scotland

      IIF 3
    • icon of address 31 Southern Hill, Reading, Berkshire, RG1 5ES

      IIF 4 IIF 5
  • Harris, John Sampson
    British director born in November 1941

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Sampson
    British management consultant born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Haverfordwest, Pembrokeshire, SA61 2BP, Wales

      IIF 12
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 13
  • Harris, John Sampson
    British retired born in November 1941

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flemings Castle, Tufton, Clarbeston Road, Pembrokeshire, SA63 4TL, Wales

      IIF 14
    • icon of address 7, Picton Place, Haverfordwest, Pembrokeshire, SA61 2LE, Wales

      IIF 15
  • Harris, John Sampson
    British operations director born in November 1941

    Registered addresses and corresponding companies
    • icon of address 11 Chancery Mews, Reading, Berks, RG1 7XW

      IIF 16
  • Harris, John Sampson
    British operations director of calor gas ltd born in November 1941

    Registered addresses and corresponding companies
    • icon of address 11 Chancery Mews, Reading, Berks, RG1 7XW

      IIF 17
  • Mr John Sampson Harris
    British born in November 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Haverfordwest, Pembrokeshire, SA61 2BP

      IIF 18
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 45 High Street, Haverfordwest, Pembrokeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,011 GBP2021-12-31
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    MESSER DRINKS DISPENSE LIMITED - 2004-12-07
    MG CALOR LIMITED - 1997-12-31
    CALOR AIR SEPARATION LIMITED - 1995-03-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-16 ~ 1997-05-30
    IIF 10 - Director → ME
  • 2
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1997-05-30
    IIF 5 - Director → ME
  • 3
    icon of address 4a Mallard Way, Pride Park, Derby, Derbyshire
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    474,197 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-03-01
    IIF 17 - Director → ME
  • 4
    icon of address National Curling Academy The Peak, Stirling Sports Village, Forthside Way, Stirling, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ 2024-12-31
    IIF 3 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2020-09-30
    IIF 13 - Director → ME
  • 6
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 1997-05-30
    IIF 4 - Director → ME
  • 7
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar ~ 1997-05-30
    IIF 1 - Director → ME
  • 8
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1993-01-01 ~ 1997-05-30
    IIF 8 - Director → ME
  • 9
    AGRICULTURAL ANHYDROUS AMMONIA LIMITED - 1977-12-31
    icon of address Athena House, Athena Drive Tachbrook Park, Warwick, Warwickshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-02-11 ~ 1997-05-30
    IIF 9 - Director → ME
    icon of calendar 1993-02-03 ~ 1995-02-14
    IIF 7 - Director → ME
  • 10
    YALECRAFT LIMITED - 1987-02-16
    icon of address Rear Of 81 High Street, (access Via Castle Street), Wallingford, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191 GBP2023-03-31
    Officer
    icon of calendar ~ 1992-10-05
    IIF 16 - Director → ME
  • 11
    icon of address 7th Floor, 200-202 Aldersgate Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar ~ 1997-05-30
    IIF 6 - Director → ME
  • 12
    UK LPG - 2019-05-07
    LP GAS ASSOCIATION - 2008-01-07
    THE LIQUEFIED PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1992-01-31
    THE LIQUEFIELD PETROLEUM GAS INDUSTRY TECHNICAL ASSOCIATION (U.K.) - 1991-12-31
    icon of address Camden House, 201 Warwick Road, Kenilworth
    Active Corporate (12 parents)
    Equity (Company account)
    341,492 GBP2023-12-31
    Officer
    icon of calendar 1995-04-27 ~ 1997-07-16
    IIF 2 - Director → ME
  • 13
    CALORTEX LIMITED - 2000-12-01
    TEXACO & CALOR GAS LIMITED - 1997-07-25
    KELRIG LIMITED - 1995-08-30
    icon of address C/o Npower Limited, Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1997-01-24
    IIF 11 - Director → ME
  • 14
    icon of address 7 Picton Place, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-11-21 ~ 2024-10-30
    IIF 15 - Director → ME
  • 15
    icon of address Sport Wales National Centre, Sophia Gardens, Cardiff
    Active Corporate (11 parents)
    Equity (Company account)
    103,663 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ 2023-03-06
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.