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 Jonathan Robert Harris

    Related profiles found in government register
  • Mr Jonathan Robert Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 9
  • Dr John Graham Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5f, Park Square, Milton, Abingdon, OX14 4RR, England

      IIF 10
  • Harris, Jonathan Robert
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 42, Pine Grove, Totteridge, London, N20 8LA

      IIF 11
  • Harris, Jonathan Robert
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Jonathan Robert
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duchess Street, London, W1W 6AN, England

      IIF 21
  • Harris, John Graham, Dr
    British ceo born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Graham, Dr
    British chairman born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Brookes University, Headington Campus, Gipsy Lane, Oxford, Oxon, OX3 0BP, England

      IIF 24
  • Harris, John Graham, Dr
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5f, Park Square, Milton, Abingdon, OX14 4RR, England

      IIF 25
  • Harris, John Graham, Dr
    British chief executive officer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5f, Park Square, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RR, United Kingdom

      IIF 26
  • Harris, John Graham, Dr
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41, Central Avenue, West Molesey, Surrey, KT8 2QZ

      IIF 27
  • Harris, John Graham, Dr
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 100 Badshot Park, Farnham, Surrey, GU9 9NE

      IIF 28
  • Harris, Jonathan
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 29
  • Harris, Jonathan
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Jonathan
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 34
  • Harris, Jonathan
    British non-executive director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Interiors Group Limited, 9 Windmill Business Village, Brooklands Close, Sunbury On Thames, Middlesex, TW16 7DY, England

      IIF 35
  • Harris, John Graham, Dr
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    55 Loudoun Road, St John's Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,040 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    C/o Dodd Harris, 35-37 Brent Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 12 - director → ME
  • 3
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2002-07-15 ~ dissolved
    IIF 11 - director → ME
  • 4
    55 Loudoun Road, St John's Wood, London, England
    Corporate (4 parents)
    Current Assets (Company account)
    580,140 GBP2024-04-05
    Officer
    2010-02-25 ~ now
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 9 - Has significant influence or controlOE
  • 5
    55 Loudoun Road, St John's Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    935,901 GBP2024-03-31
    Officer
    2012-03-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    86 Brook Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    86 Brook Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,723 GBP2024-04-05
    Officer
    2023-07-27 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    35-37 Brent Street, London
    Dissolved corporate (2 parents)
    Officer
    2008-11-13 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 9
    86 Brook Street, London, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-08-21 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    86 Brook Street, London, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    210,114 GBP2022-11-01 ~ 2023-10-31
    Officer
    2022-01-01 ~ now
    IIF 24 - director → ME
  • 12
    86 Brook Street, London, London, England
    Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-08-22 ~ 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
  • 13
    55 Loudoun Road, St John's Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-06 ~ now
    IIF 20 - director → ME
  • 14
    55 Loudoun Road, St John's Wood, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BIOLOGICAL CONTROL SYSTEMS LIMITED - 1989-10-03
    GLEBECLOSE LIMITED - 1984-11-20
    21 Bedford Square, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    316,033 GBP2016-12-31
    Officer
    1999-03-26 ~ 2002-01-01
    IIF 28 - director → ME
  • 2
    Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2009-10-02 ~ 2012-06-17
    IIF 31 - director → ME
  • 3
    AGHOCO 1017 LIMITED - 2010-06-30
    41 Central Avenue, West Molesey, Surrey
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -18,731,246 GBP2024-02-28
    Officer
    2012-08-16 ~ 2012-12-14
    IIF 27 - director → ME
  • 4
    BONDCO 696 LIMITED - 1999-03-18
    Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2009-10-02 ~ 2012-06-17
    IIF 32 - director → ME
  • 5
    Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,758,249 GBP2022-12-31
    Officer
    2007-12-12 ~ 2012-06-17
    IIF 30 - director → ME
  • 6
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Corporate (10 parents, 1 offspring)
    Officer
    2015-12-21 ~ 2022-04-07
    IIF 26 - director → ME
  • 7
    5f Park Square, Milton, Abingdon, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2021-06-30
    Officer
    2020-02-24 ~ 2022-02-01
    IIF 25 - director → ME
    Person with significant control
    2020-02-24 ~ 2020-06-22
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 8
    12 Upper Belgrave Street, London
    Dissolved corporate (5 parents)
    Officer
    2009-02-21 ~ 2012-06-17
    IIF 33 - director → ME
  • 9
    C/o Mha 6th Floor 2, London Wall Place, London
    Corporate (1 parent)
    Officer
    2009-01-02 ~ 2010-05-31
    IIF 35 - director → ME
  • 10
    TRACE-TECH INTERNATIONAL LIMITED - 2002-04-26
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2002-12-16 ~ 2006-08-16
    IIF 22 - director → ME
    2005-09-27 ~ 2006-04-28
    IIF 36 - secretary → ME
  • 11
    CYPHER SCIENCE INTERNATIONAL LIMITED - 2003-12-22
    MANDACO 270 LIMITED - 2001-08-28
    Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Corporate (7 parents)
    Officer
    2002-12-16 ~ 2006-08-31
    IIF 23 - director → ME
    2005-09-27 ~ 2006-08-31
    IIF 37 - secretary → 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.