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 Anthony Harris

    Related profiles found in government register
  • Mr Anthony Harris
    British born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, United Kingdom

      IIF 1
    • icon of address 12, Hope Street, Edinburgh, EH2 4DB, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 6 IIF 7
  • Harris, Anthony
    British chartered accountant born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Caldwell Grove, Bellshill, Lanarkshire, ML4 1QP

      IIF 8
  • Harris, Anthony
    British company director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, United Kingdom

      IIF 9
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 10
  • Harris, Anthony
    British company secretary/director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 11
  • Harris, Anthony
    British director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 188, Main Street, Cambuslang, Glasgow, G72 7EN, Scotland

      IIF 12 IIF 13
  • Harris, Anthony
    British motor trade director born in June 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harris, Anthony

    Registered addresses and corresponding companies
    • icon of address C/o Benteler Distributiom Ltd, New Progress Works, Crompton Way, Bolton, Lancashire, BL1 8TY

      IIF 18
    • icon of address C/o Benteler Distribution Limited, Crompton Way, Bolton, Lancashire

      IIF 19
    • icon of address C/o Benteler Distribution Ltd, New Progress Works, Crompton Way, Bolton, Lancashire, BL1 8TY

      IIF 20
    • icon of address C/o Benterler Distribution Ltd, New Progress Works, Crompton Way, Bolton, Lancashire

      IIF 21
    • icon of address New Progress Works, Crompton Way, Bolton, Lancashire, BL1 8TY

      IIF 22 IIF 23 IIF 24
  • Harris, Anthony Joesph

    Registered addresses and corresponding companies
    • icon of address Benteler Distribution Ltd, Crompton Way, Bolton, Lancashire, BL1 8TY

      IIF 26
    • icon of address New Progress Works, Crompton Way, Bolton, BL1 8TY

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 188 Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,442 GBP2023-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 188 Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 188 Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -57,329 GBP2023-12-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 188 Main Street, Cambuslang, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    INCH ENGINEERING (BATHGATE) LIMITED - 2008-07-30
    icon of address 12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address 12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    INCH PERFECT CARS LTD - 2017-12-05
    icon of address 12 Hope Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Benteler Distribution Limited, Crompton Way, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address 188 Main Street, Cambuslang, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -26,683 GBP2023-12-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    COBCO (140) LIMITED - 1994-11-01
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 23 - Secretary → ME
  • 2
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 22 - Secretary → ME
  • 3
    icon of address Global Education Centre, Calder Avenue, Coatbridge, Lanarkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2006-12-04
    IIF 8 - Director → ME
  • 4
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 25 - Secretary → ME
  • 5
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 21 - Secretary → ME
  • 6
    BENTELER DISTRIBUTION LTD - 2008-09-11
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 20 - Secretary → ME
  • 7
    P. & T. S. LIMITED - 1976-12-31
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 24 - Secretary → ME
  • 8
    BENTELER HOLDINGS LTD - 2008-12-18
    icon of address C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2018-05-04
    IIF 18 - Secretary → ME
  • 9
    BENTELER DISTRIBUTION LIMITED - 2020-04-09
    PIPE & TUBE GROUP LIMITED - 2008-09-11
    B.Y.C. ENGINEERS LIMITED - 1989-06-08
    icon of address New Progress Works, Crompton Way, Bolton
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2018-04-25
    IIF 27 - Secretary → ME
  • 10
    BENTELER HOLDINGS LIMITED - 2020-04-09
    UNITED TUBE STOCKHOLDINGS LIMITED - 2008-12-18
    COBCO (114) LIMITED - 1994-02-09
    icon of address Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2018-05-04
    IIF 26 - Secretary → 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.