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

Harvey, Ian James

    Related profiles found in government register
  • Harvey, Ian James
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Charlton Road, Shepton Mallet, BA4 5PD, England

      IIF 1
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 2
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 3
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ, United Kingdom

      IIF 4
  • Harvey, Ian James
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 5
    • 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD, England

      IIF 6
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, England

      IIF 7
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 8 IIF 9 IIF 10
  • Harvey, Ian James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 11
    • 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 12
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 13
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 14
  • Harvey, Ian James
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 15
  • Harvey, Ian James
    British director born in October 1973

    Registered addresses and corresponding companies
    • The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 16 IIF 17
  • Harvey, Ian James
    British manager born in October 1973

    Registered addresses and corresponding companies
    • The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 18
  • Harvey, Ian James
    British

    Registered addresses and corresponding companies
  • Harvey, Ian James
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Birch Farm, Port Lane, Coven, Wolverhampton, West Midlands, WV9 5BE

      IIF 22
  • Mr Ian James Harvey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD

      IIF 23
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 24
  • Mr Ian James Harvey
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 25
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 26
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 27
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 28
    • Long Birch Farm, Port Lane, Coven, Wolverhampton, Staffordshire, WV9 5BE

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    Crawlands, Bratton Seymour, Wincanton
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 7 - director → ME
  • 2
    88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,043 GBP2023-10-31
    Officer
    2020-01-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    88 Hill Village Road, Sutton Coldfield, West Midlands, England
    Corporate (2 parents)
    Officer
    2009-11-27 ~ now
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    Crawlands, Bratton Seymour, Wincanton, Somerset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    147 Walsall Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    83,158 GBP2023-10-31
    Officer
    2013-11-16 ~ now
    IIF 13 - director → ME
  • 6
    C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    57 GBP2017-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Long Birch Farm Port Lane, Coven, Wolverhampton, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    1,452,036 GBP2023-12-31
    Officer
    2005-11-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    76 Charlton Road, Shepton Mallet, England
    Dissolved corporate (4 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 1 - director → ME
  • 9
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -115,819 GBP2023-12-31
    Officer
    2021-02-05 ~ now
    IIF 5 - director → ME
Ceased 10
  • 1
    CLIC (SOUTH WEST) - 1997-11-18
    CLIC - 1990-06-19
    4th Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1993-12-16 ~ 1996-04-04
    IIF 3 - director → ME
  • 2
    76 Charlton Road, Shepton Mallet, Somerset
    Corporate (3 parents)
    Profit/Loss (Company account)
    -4,828 GBP2023-07-01 ~ 2024-04-30
    Officer
    1993-02-23 ~ 2023-11-28
    IIF 9 - director → ME
    ~ 1995-12-13
    IIF 8 - director → ME
    2000-09-15 ~ 2023-11-28
    IIF 19 - secretary → ME
    ~ 1995-12-13
    IIF 21 - secretary → ME
  • 3
    FRAMPTONS COOKED PRODUCTS LIMITED - 2022-08-31
    76 Charlton Road, Shepton Mallet, Somerset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-07-02 ~ 2023-11-28
    IIF 2 - director → ME
  • 4
    CRAWLANDS LIMITED - 2022-02-28
    76 Charlton Road, Shepton Mallet, Somerset
    Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -362,244 GBP2023-07-01 ~ 2024-04-30
    Officer
    2013-11-15 ~ 2023-11-28
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FRAMPTONS (SHEPTON) LIMITED - 1981-12-31
    76 Charlton Rd, Shepton Mallet, Somerset
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    111,115 GBP2024-04-30
    Officer
    ~ 2023-11-28
    IIF 10 - director → ME
    2000-09-15 ~ 2023-11-28
    IIF 20 - secretary → ME
  • 6
    Portebello, School Street, Willenhall, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2005-03-16 ~ 2006-01-27
    IIF 16 - director → ME
  • 7
    HAJCO 266 LIMITED - 2003-09-12
    Portebello, School Street, Willenhall, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2005-03-16 ~ 2006-01-27
    IIF 17 - director → ME
  • 8
    J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ZORRO TECHNOLOGY LIMITED - 1999-10-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (4 parents)
    Officer
    2000-08-21 ~ 2006-01-27
    IIF 18 - director → ME
  • 10
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (4 parents)
    Equity (Company account)
    1,220,775 GBP2022-07-31
    Officer
    2016-01-11 ~ 2017-11-20
    IIF 12 - 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.