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, Andrew Ernest

    Related profiles found in government register
  • Harris, Andrew Ernest
    British chartered surveyor born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lockwoods Group Of Companies, Bridle Way, Bootle, Merseyside, L30 4UJ, United Kingdom

      IIF 1
    • icon of address 41, Chapel Brow, Leyland, PR25 3NH

      IIF 2
    • icon of address 3 Higher Greenfield, Ingol, Preston, Lancashire, PR2 3ZX

      IIF 3 IIF 4 IIF 5
    • icon of address 3, Higher Greenfield, Preston, Lancashire, PR2 3ZX, United Kingdom

      IIF 11
    • icon of address C/o Rotherham Taylor 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 12
    • icon of address Unit 1, South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 13
  • Harris, Andrew Ernest
    British chief executive of partnership projects ltd born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Preston Office Village, Preston, Lancashire, PR5 6BL, United Kingdom

      IIF 14
    • icon of address 37, Langton Street, Preston, Lancashire, PR1 8PY, United Kingdom

      IIF 15
  • Harris, Andrew Ernest
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Green Field, Preston, Lancashire, PR2 3ZX

      IIF 16
    • icon of address 3 Higher Greenfield, Ingol, Preston, Lancashire, PR2 3ZX

      IIF 17 IIF 18 IIF 19
  • Harris, Andrew Ernest
    British none born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House 9, Winckley Square, Preston, Lancashire, PR1 3HP, Uk

      IIF 20
  • Harris, Andrew Ernest
    British chartered surveyor born in February 1947

    Registered addresses and corresponding companies
    • icon of address 86 Princes Reach, Ashton On Ribble, Preston, Lancashire, PR2 2GB

      IIF 21
    • icon of address Technology Management Centre, Marsh Lane, Preston, PR1 8UD

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 11 - Director → ME
Ceased 21
  • 1
    icon of address 21-22 Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-28 ~ 2011-08-31
    IIF 14 - Director → ME
  • 2
    APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED - 2007-03-05
    COBCO 687 LIMITED - 2005-06-14
    icon of address 24 Apex Business Village, Cramlington, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,694 GBP2024-05-31
    Officer
    icon of calendar 2005-06-07 ~ 2009-01-06
    IIF 19 - Director → ME
  • 3
    COBCO 617 LIMITED - 2004-01-12
    icon of address 6b Planet Business Centre, Planet Place, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,256 GBP2024-03-31
    Officer
    icon of calendar 2004-01-05 ~ 2006-07-10
    IIF 18 - Director → ME
  • 4
    THE LANCASHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND - 2020-11-24
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    120,231 GBP2020-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2015-01-19
    IIF 2 - Director → ME
  • 5
    icon of address 21 Navigation Business Village, Navigation Way, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-26 ~ 2014-02-19
    IIF 12 - Director → ME
  • 6
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,355 GBP2020-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2014-10-08
    IIF 3 - Director → ME
  • 7
    icon of address Bridle Way, Netherton, Bootle, Merseyside
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -20,497 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2001-11-05 ~ 2014-11-07
    IIF 6 - Director → ME
  • 8
    icon of address Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ 2009-01-06
    IIF 8 - Director → ME
  • 9
    PARTNERSHIP PROJECTS (SCOTLAND) LTD. - 2013-05-28
    CHARTER PROPERTY DEVELOPMENTS LIMITED - 2004-12-30
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    776,341 GBP2023-06-30
    Officer
    icon of calendar 2004-12-20 ~ 2012-06-26
    IIF 4 - Director → ME
  • 10
    EMMAUS LANCASHIRE - 2006-08-03
    icon of address The Birches, 165 Ribbleton Lane, Preston, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-02-03
    IIF 22 - Director → ME
  • 11
    icon of address C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2007-04-19 ~ 2009-09-22
    IIF 7 - Director → ME
  • 12
    CHORLEY, SOUTH RIBBLE & BLACKBURN MIND LIMITED - 2011-01-21
    CHORLEY AND SOUTH RIBBLE MIND LIMITED - 2008-12-22
    icon of address 80-82 Devonshire Road, Chorley, Lancashire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2012-04-23
    IIF 16 - Director → ME
  • 13
    THE TEENAGE PUB COMPANY (MW) LTD. - 2012-10-22
    icon of address Community Development Team Office, Park Road Resource Centre Park Road, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,521 GBP2017-06-30
    Officer
    icon of calendar 2009-06-18 ~ 2010-06-01
    IIF 10 - Director → ME
  • 14
    icon of address C/o Lockwoods Group Of Companies, Lockwoods Group Of Companies, Bridle Way, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,618 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2010-10-28 ~ 2011-10-01
    IIF 1 - Director → ME
  • 15
    icon of address C/o Barron Wood Distribution Ltd, Units 27 & 29 Lonmay Drive, Panorama Business Village, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    icon of calendar 2010-06-11 ~ 2012-06-26
    IIF 13 - Director → ME
  • 16
    icon of address Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1999-11-02 ~ 2000-08-12
    IIF 21 - Director → ME
  • 17
    icon of address 1 Winckley Court, Chapel Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,244 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-04-29
    IIF 5 - Director → ME
  • 18
    icon of address 18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    8,325 GBP2023-12-31
    Officer
    icon of calendar 2004-02-24 ~ 2007-05-23
    IIF 17 - Director → ME
  • 19
    icon of address Unit 8 Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2018-03-02
    IIF 20 - Director → ME
  • 20
    icon of address Flat 2 Douglas Court Douglas Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2011-10-10
    IIF 15 - Director → ME
  • 21
    icon of address Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2009-01-06
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.