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

Mr Peter Joseph Grogan

    Related profiles found in government register
  • Mr Peter Joseph Grogan
    Irish born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, England, SW15 2BF

      IIF 1
    • icon of address Grove Park Lodge, Station Road, Wantage, Oxfordshire, OX12 0DH, England

      IIF 2 IIF 3
  • Mr Peter Joseph Grogan
    Irish born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 4
  • Grogan, Peter Joseph
    Irish born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Park Lodge, Station Road, Wantage, Oxfordshire, OX12 0DH, England

      IIF 5
  • Grogan, Peter Joseph
    Irish consultant lawyer born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, England, SW15 2BF, United Kingdom

      IIF 6
  • Grogan, Peter Joseph
    Irish director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 7
    • icon of address Grove Park Lodge, Station Road, Grove, Wantage, OX12 0DH, England

      IIF 8
    • icon of address Grove Park Lodge, Station Road, Wantage, Oxfordshire, OX12 0DH, England

      IIF 9
  • Grogan, Pete Joseph
    Irish born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 10
  • Grogan, Pete Joseph
    Irish company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 11
    • icon of address Conyngham Hall Business Centre, Bond End, Knaresborough, HG5 9AY, England

      IIF 12 IIF 13
    • icon of address 6th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 14
  • Grogan, Pete Joseph
    Irish director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 15 IIF 16
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 17
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 18 IIF 19 IIF 20
    • icon of address Jtc (uk) Limited, The Scalpel, 18th Floor, 52 Lime Street, London, EC3M 7AF, United Kingdom

      IIF 22
  • Grogan, Pete Joseph
    Irish director and company secretary born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 23
  • Grogan, Pete Joseph
    Irish lawyer/company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Grogan, Peter Joseph
    Irish born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 33
  • Grogan, Peter Joseph
    Irish company director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Grogan, Peter Joseph
    Irish director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Grogan, Peter Joseph
    Irish director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Kensington High Street, London, W8 6BA, England

      IIF 56
  • Grogan, Pete Joseph
    Irish born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 57
  • Grogan, Pete Joseph
    Irish commercial director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 58 IIF 59
  • Grogan, Pete Joseph
    Irish company director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Grogan, Pete Joseph
    Irish director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St James Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 67
  • Grogan, Pete Joseph
    Irish lawyer/company director born in December 1977

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 68
    • icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 69
child relation
Offspring entities and appointments
Active 8
  • 1
    BRIGHTER ENERGY INVESTMENTS LTD - 2019-03-07
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,264 GBP2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    975 GBP2021-03-31
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -11,053 GBP2020-12-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 10 - Director → ME
  • 4
    HARMONY ENERGY STORAGE LIMITED - 2021-03-10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents, 47 offsprings)
    Equity (Company account)
    47,673,210 GBP2022-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    HARMONY ENERGY PROJECTS PLC - 2021-11-19
    HARMONY ENERGY FUND PLC - 2021-09-29
    HARMONY ENERGY INCOME TRUST PLC - 2021-09-30
    icon of address Conyngham Hall, Bond End, Knaresborough, North Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -30,855 GBP2021-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address 2 Stamford Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,186 GBP2018-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    BEI DISTRIBUTION LTD - 2013-01-16
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    395,769 GBP2017-06-30
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 53
  • 1
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    54,942 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2025-04-15
    IIF 59 - Director → ME
  • 2
    HARMONY TB LTD - 2022-03-02
    icon of address Uk House 5th Floor, 164-182 Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -730 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-02-09
    IIF 20 - Director → ME
  • 3
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,885 GBP2021-12-31
    Officer
    icon of calendar 2019-05-21 ~ 2025-04-15
    IIF 69 - Director → ME
  • 4
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2025-04-15
    IIF 36 - Director → ME
  • 5
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ 2025-04-15
    IIF 45 - Director → ME
  • 6
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-15
    IIF 60 - Director → ME
  • 7
    icon of address Conyngham Hall Business Centre, Bond End, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-15
    IIF 66 - Director → ME
  • 8
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-30 ~ 2025-04-15
    IIF 42 - Director → ME
  • 9
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,956,407 GBP2021-12-31
    Officer
    icon of calendar 2017-08-14 ~ 2017-11-17
    IIF 7 - Director → ME
    icon of calendar 2019-06-28 ~ 2023-04-27
    IIF 16 - Director → ME
  • 10
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,600 GBP2021-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-04-27
    IIF 29 - Director → ME
  • 11
    HARMONY CS LIMITED - 2017-08-11
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,328,609 GBP2021-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2023-04-27
    IIF 23 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-11-17
    IIF 25 - Director → ME
  • 12
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,546 GBP2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ 2025-04-15
    IIF 38 - Director → ME
  • 13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2025-04-15
    IIF 39 - Director → ME
  • 14
    HARMONY ENERGY INCOME TRUST LIMITED - 2025-08-20
    HARMONY ENERGY INCOME TRUST PLC - 2025-08-20
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-01 ~ 2021-10-12
    IIF 22 - Director → ME
  • 15
    HARMONY SPV6 LIMITED - 2025-03-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-15
    IIF 46 - Director → ME
  • 16
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-04-15
    IIF 43 - Director → ME
  • 17
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2025-04-15
    IIF 53 - Director → ME
  • 18
    HARMONY SPV2 LIMITED - 2025-01-08
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2025-04-15
    IIF 50 - Director → ME
  • 19
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,188 GBP2022-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2025-04-15
    IIF 64 - Director → ME
  • 20
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -7,639 GBP2021-12-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-11-17
    IIF 24 - Director → ME
    icon of calendar 2019-06-28 ~ 2023-04-27
    IIF 15 - Director → ME
  • 21
    HARMONY SPV5 LIMITED - 2024-09-13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-07-11 ~ 2024-09-12
    IIF 55 - Director → ME
  • 22
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,748 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2025-04-15
    IIF 65 - Director → ME
  • 23
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-15
    IIF 62 - Director → ME
  • 24
    HARMONY SPV4 LIMITED - 2024-09-13
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-04-15
    IIF 47 - Director → ME
  • 25
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-23 ~ 2025-04-15
    IIF 61 - Director → ME
  • 26
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2025-04-15
    IIF 48 - Director → ME
  • 27
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-01 ~ 2025-04-15
    IIF 58 - Director → ME
  • 28
    HARMONY SPV7 LIMITED - 2025-03-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-07 ~ 2025-04-15
    IIF 41 - Director → ME
  • 29
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-01 ~ 2025-04-15
    IIF 51 - Director → ME
  • 30
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,999 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2023-03-03
    IIF 40 - Director → ME
    icon of calendar 2023-03-04 ~ 2024-12-20
    IIF 54 - Director → ME
  • 31
    HARMONY LG LIMITED - 2021-04-09
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    29,013 GBP2021-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2025-04-15
    IIF 68 - Director → ME
  • 32
    HARMONY SPV3 LIMITED - 2025-03-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-04-15
    IIF 52 - Director → ME
  • 33
    HARMONY SPV1 LIMITED - 2025-01-08
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ 2025-04-15
    IIF 49 - Director → ME
  • 34
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-03 ~ 2025-04-15
    IIF 44 - Director → ME
  • 35
    HARMONY JF (2) LIMITED - 2022-10-18
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-10-13
    IIF 11 - Director → ME
  • 36
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2025-04-15
    IIF 35 - Director → ME
  • 37
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-02 ~ 2025-04-15
    IIF 63 - Director → ME
  • 38
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    60,942 GBP2022-07-31
    Officer
    icon of calendar 2021-07-08 ~ 2025-04-15
    IIF 67 - Director → ME
  • 39
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,999 GBP2023-12-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-04-15
    IIF 34 - Director → ME
  • 40
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    70,000 GBP2023-12-31
    Officer
    icon of calendar 2022-07-14 ~ 2025-04-15
    IIF 37 - Director → ME
  • 41
    HARMONY BD LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -19,484 GBP2022-10-31
    Officer
    icon of calendar 2017-03-22 ~ 2021-11-09
    IIF 28 - Director → ME
  • 42
    HARMONY BF LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,336 GBP2022-10-31
    Officer
    icon of calendar 2017-05-16 ~ 2022-07-29
    IIF 26 - Director → ME
  • 43
    HARMONY FM LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,406 GBP2022-10-31
    Officer
    icon of calendar 2017-09-04 ~ 2021-11-09
    IIF 18 - Director → ME
  • 44
    HARMONY HP (JV) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,888 GBP2022-10-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-12-14
    IIF 12 - Director → ME
  • 45
    DAISY NO 2 LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    231,243 GBP2022-10-31
    Officer
    icon of calendar 2018-09-05 ~ 2021-11-09
    IIF 19 - Director → ME
  • 46
    HARMONY (PW) LIMITED - 2023-07-21
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,794 GBP2022-10-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-11-09
    IIF 17 - Director → ME
  • 47
    HARMONY (PW) 2 LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,020 GBP2022-10-31
    Officer
    icon of calendar 2018-09-07 ~ 2021-11-09
    IIF 27 - Director → ME
  • 48
    HARMONY RH LTD - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,226 GBP2022-10-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-11-09
    IIF 31 - Director → ME
  • 49
    HARMONY WG (JV) LIMITED - 2023-07-24
    icon of address 10 St James Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,234 GBP2022-10-31
    Officer
    icon of calendar 2021-07-08 ~ 2022-12-14
    IIF 13 - Director → ME
  • 50
    HARMONY RC LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102,242 GBP2022-10-31
    Officer
    icon of calendar 2017-10-17 ~ 2022-12-14
    IIF 32 - Director → ME
  • 51
    HARMONY RC FREEHOLD LIMITED - 2023-10-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2023-09-01
    IIF 56 - Director → ME
  • 52
    icon of address The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    193,314 GBP2022-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2023-04-13
    IIF 14 - Director → ME
  • 53
    HARMONY SW LIMITED - 2021-08-19
    icon of address No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -10,560 GBP2021-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-08-13
    IIF 30 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.