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, Ian

    Related profiles found in government register
  • Harris, Ian
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 1
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 2
  • Harris, Ian
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Small Dole, Mackleys Ind Est, Henfeild, Sussex, BN5 9XR, United Kingdom

      IIF 3
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 4
    • 92, St Leonards Road, Hove, East Sussex, BN3 4QS, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Harris, Ian
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 8
  • Harris, Ian
    British sales born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St Leonards Road, St Leonards Road, Hove, BN3 4QS

      IIF 9
  • Harris, Ian
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • 2, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 11
  • Harris, Ian
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 12
  • Harris, Ian Spencer
    British chartered mechanical engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Swan Court, Gateford, Worksop, Nottinghamshire, S81 8TG, United Kingdom

      IIF 13
  • Mr Ian Harris
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 14
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 15
    • Vw Kamper Hire Ltd, Blacklands Farm, Whaetsheaf Road, Henfeild, BN5 9AT, England

      IIF 16
    • Green Acres, New Barn Lane, Henfield Road, Henfield, West Sussex, BN5 9SL

      IIF 17
    • Unit 35, The Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 18
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Ian Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Harris, Ian
    British consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Close, Helston, TR13 8LD, England

      IIF 22
  • Harris, Ian
    British director born in September 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • Blacklands Farm, Wheatsheaf Road, Henfield, BN5 9AT, United Kingdom

      IIF 23
  • Harris, Ian
    British sales

    Registered addresses and corresponding companies
    • 92, St Leonards Road, Hove, East Sussex, BN3 4QS, United Kingdom

      IIF 24
  • Harris, Ian David
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 74 Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG, England

      IIF 25
  • Harris, Ian David
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 26
    • 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 27
  • Harris, Ian David
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waterloo Street, Birmingham, B2 5TB, England

      IIF 28
  • Harris, Ian David
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR, United Kingdom

      IIF 29
  • Mr Ian David Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 30
  • Mr Ian Spencer Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Swan Court, Gateford, Worksop, S81 8TG, United Kingdom

      IIF 31
  • Harris, Ian David
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 32
  • Mr Ian Harris
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Lakeside Offices, The Old Cattle Market, Coronation Park, Helston, Cornwall, TR13 0SR, United Kingdom

      IIF 33
  • Harris, Ian

    Registered addresses and corresponding companies
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 34
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Ian David Harris
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 36
    • Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

      IIF 37
    • 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 38
    • 74 Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG, England

      IIF 39
  • Mr Ian Richard Harris
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, West Close, Helston, TR13 8LD, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 4 - director → ME
    2016-10-13 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Unit 35 The Henfield Business Park, Shoreham Road, Henfield, England
    Corporate (1 parent)
    Equity (Company account)
    227,171 GBP2019-09-30
    Officer
    2013-09-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or controlOE
  • 3
    Lakeside Offices The Old Cattle Market, Coronation Park, Helston, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    903 GBP2023-12-31
    Officer
    2007-05-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    33 Ely Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    2 Highlands Court Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    30,257 GBP2024-03-31
    Officer
    2023-01-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    355,481 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    7 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    2 Michaels Court Hanney Road, Southmoor, Abingdon
    Dissolved corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 26 - director → ME
  • 11
    Unit 35 The Henfield Business Park, Shoreham Road, Henfield, England
    Corporate (1 parent)
    Equity (Company account)
    5,017 GBP2024-04-30
    Officer
    2020-04-28 ~ now
    IIF 7 - director → ME
    2020-04-28 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    11 Waterloo Street, Birmingham, England
    Corporate (4 parents)
    Officer
    2024-10-16 ~ now
    IIF 28 - director → ME
  • 14
    GATEWAY NETWORKS LIMITED - 2017-03-14
    9 West Close, Helston, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2013-09-23 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    C/o Shahram Moallemi & Co, Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 9 - director → ME
    2008-11-06 ~ dissolved
    IIF 24 - secretary → ME
  • 17
    74 Poplar Road Dorridge, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115,819 GBP2020-02-29
    Officer
    2009-02-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Body Workz Repairs Ltd Macklays Industrial Estate, Unit 22, Small Dole, England
    Dissolved corporate
    Officer
    2010-09-20 ~ 2012-06-01
    IIF 23 - director → ME
  • 2
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-29 ~ 2021-04-16
    IIF 27 - director → ME
  • 3
    44 Da Vinci House, Saffron Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    237,077 GBP2024-01-31
    Officer
    2014-07-31 ~ 2016-10-18
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VOLKSWAGEN TRANSPORTERS LIMITED - 2023-01-12
    Vw-t Campervans Ltd Unit 34 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    214,311 GBP2023-05-31
    Officer
    2013-05-07 ~ 2022-05-05
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-06-14 ~ 2015-01-14
    IIF 8 - 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.