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, Samuel James

    Related profiles found in government register
  • Harris, Samuel James
    British

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Hillsborough, BT26 6NT

      IIF 1 IIF 2
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NJ

      IIF 3
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NT

      IIF 4 IIF 5 IIF 6
    • icon of address 2 The Pines, Hillsborough, Co. Down, Northern Ireland, BT26 6NT

      IIF 8
    • icon of address 2 The Pines, Hillsborough, County Down, BT26 6NT

      IIF 9 IIF 10 IIF 11
    • icon of address 2 The Pines, Culcavy, Hillsborough, BT26 6NI

      IIF 12
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, BT26 6AW

      IIF 13
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, BT26 6NT

      IIF 14
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, Co Down, BT26 6NT

      IIF 15 IIF 16 IIF 17
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, County Down, BT26 6NT

      IIF 18
    • icon of address 2 The Pines, Hillsborough, BT26 6NJ

      IIF 19
  • Harris, Samuel James

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NT

      IIF 20
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, BT26 6NT

      IIF 21
  • Harris, Samuel James
    British co director born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, BT26 6NT

      IIF 22
    • icon of address 2, The Pines, Culcavy Road, Hillsborough, Co Down, BT26 0NT, Northern Ireland

      IIF 23
  • Harris, Samuel James
    British company director born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Hillsborough, BT26 6NT

      IIF 24
    • icon of address 10 Ballynahinch Street, Hillsborough, Co Down, BT26 6AW

      IIF 25
    • icon of address 2 The Pines, Hillsborough, Co Down, BT25 5JD

      IIF 26
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NJ

      IIF 27
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NT

      IIF 28 IIF 29 IIF 30
    • icon of address 2 The Pines, Hillsborough, Co Down, BT266NT

      IIF 31
    • icon of address 2 The Pines, Hillsborough, Co. Down, Northern Ireland, BT26 6NT

      IIF 32
    • icon of address 10, Ballynahinch Street, Hillsborough, County Down, BT26 6AW, Northern Ireland

      IIF 33
    • icon of address 2 The Pines, Culcavy Rd, Hillsborough, Co Down, BT26 6NT

      IIF 34
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, Co Down, BT26 6NT

      IIF 35 IIF 36
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, County Down, BT26 6NT

      IIF 37 IIF 38
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, County Down, BT26 6NT, Northern Ireland

      IIF 39
    • icon of address 2, The Pines, Hillsborough, Down, BT26 6NT, Northern Ireland

      IIF 40
    • icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough, BT26 6AW

      IIF 41
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 42 IIF 43
  • Harris, Samuel James
    British compny director born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, Co Down, BT26 6NT

      IIF 44
  • Harris, Samuel James
    British director born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 The Pines, Hillsborough, BT25 5JD

      IIF 45
    • icon of address 2 The Pines, Hillsborough, BT26 6NT

      IIF 46
    • icon of address 2 The Pines, Hillsborough, Co Down, BT26 6NT

      IIF 47
    • icon of address 2 The Pines, Hillsborough, Co.down, BT26 6NT

      IIF 48 IIF 49
    • icon of address 2 The Pines, Hillsborough, County Down, BT26 6NT

      IIF 50
    • icon of address 2 The Pines, Culcavy, Hillsborough, BT76 6NS

      IIF 51
    • icon of address 2 The Pines, Culcavy Road, Hillsborough, Co Down, BT26 6NT

      IIF 52
    • icon of address 2 The Pines, Hillsborough, BT26 6NJ

      IIF 53
    • icon of address Snoddons Construction Ltd, 10 Ballynahinch Street, Hillsborough, Co. Down, BT26 6AW, United Kingdom

      IIF 54
    • icon of address 8-10, Longstone Street, Lisburn, BT28 1TP, Northern Ireland

      IIF 55
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP

      IIF 56
  • Mr Samuel James Harris
    British born in May 1951

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim, BT28 1TP, Northern Ireland

      IIF 57
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Snoddens Construction Limited, 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2006-02-07 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    HIGHNOON PROPERTIES LIMITED - 2007-01-19
    icon of address Bdo 10 Callender Street, Lindsay House, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-12-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 3
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2002-10-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address 2nd Floor (killultagh) The Linenhall, 32-38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-01-22 ~ now
    IIF 21 - Secretary → ME
  • 5
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2007-05-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 6
    icon of address 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2003-06-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 7
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2002-05-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address Garvey Studios Garvey Studios, 2nd Floor, Lisburn, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-01-30 ~ now
    IIF 20 - Secretary → ME
  • 9
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 13 - Secretary → ME
  • 10
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-05-29 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-08-22 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 10 Ballynahinch Street, Hillsborough, County Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address C/o J W Mcningh & Son, 16 Portland Avenue, Glengormley, Co.antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address 10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 1999-09-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address 10 Ballynahinch St, Hillsborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    BLARIS DEVELOPMENTS LTD - 2011-03-28
    icon of address 10 Ballynahinch Street, Hillsborough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address C/o Bedford House Bedford House, 16 Bedford Street, Belfast
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1972-02-22 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-02-13 ~ now
    IIF 8 - Secretary → ME
  • 18
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 19
    CAMUS INVESTMENTS LIMITED - 2009-03-04
    icon of address 10 Ballynahinch Street, Hillsborough, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    KEELGLEN LIMITED - 2009-03-04
    KEELGLEN - 2008-12-09
    icon of address 10 Ballynahinch Street, Hillsborough, Co.down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-01-30 ~ dissolved
    IIF 4 - Secretary → ME
  • 21
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 22
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address 10 Ballynahinch Street, Hillsborough, Co Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-12 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-12-12 ~ dissolved
    IIF 3 - Secretary → ME
  • 24
    SPRUCEFIELD REGIONAL CENTRE LIMITED - 2002-05-29
    THE SPRUCEFIELD CENTRE LIMITED - 2022-10-17
    BEARNA LIMITED - 1999-10-13
    SSS ESTATES LIMITED - 2001-01-08
    icon of address 2nd Floor Garvey Studios, 8-10 Longstone Street, Lisburn, Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-14 ~ now
    IIF 22 - Director → ME
  • 25
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address Garvey Studios, 8-10 Longstone Street, Lisburn, County Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 43 - Director → ME
Ceased 11
  • 1
    VIEWPOINT (HOLDCO) LIMITED - 2023-10-09
    icon of address The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-22 ~ 2023-08-24
    IIF 55 - Director → ME
  • 2
    KINGSHOLME LIMITED - 2000-12-13
    icon of address Teacher Stern Llp, 31-41 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-09 ~ 2015-06-10
    IIF 39 - Director → ME
  • 3
    icon of address Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ 2015-06-23
    IIF 51 - Director → ME
  • 4
    icon of address 138 University Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2012-11-06
    IIF 25 - Director → ME
    icon of calendar 2007-05-21 ~ 2013-11-06
    IIF 10 - Secretary → ME
  • 5
    EAGLEMOUNT PROPERTIES LIMITED - 2016-09-22
    icon of address 2nd Floor, The Linenhall, 32 - 38 Linenhall Street, Belfast, Antrim, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -5,216,866 GBP2024-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2016-09-06
    IIF 32 - Director → ME
    icon of calendar 2007-01-11 ~ 2016-09-05
    IIF 17 - Secretary → ME
  • 6
    LEASIDE DEVELOPMENTS LTD - 2007-05-16
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2015-05-01
    IIF 34 - Director → ME
  • 7
    LISBURN DEVELOPMENT LIMITED - 2003-09-19
    icon of address 45-47 Market Square, Lisburn, Co. Antrim
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2013-07-09
    IIF 31 - Director → ME
  • 8
    SARCON (NO.121) LIMITED - 2003-01-22
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    245,399 GBP2024-06-30
    Officer
    icon of calendar 2003-01-17 ~ 2019-09-18
    IIF 52 - Director → ME
    icon of calendar 2002-06-24 ~ 2019-09-18
    IIF 14 - Secretary → ME
  • 9
    R EXCHANGE LIMITED - 2007-05-09
    BENVALE TRADING LIMITED - 2007-03-09
    icon of address 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-27 ~ 2015-05-01
    IIF 23 - Director → ME
  • 10
    icon of address Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2004-03-11 ~ 2019-09-18
    IIF 38 - Director → ME
  • 11
    JEBEL LIMITED - 2003-07-31
    icon of address 17 Clarendon Street, Clarendon Dock, Belfast
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2002-12-17
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.