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 Stuart John Harris

    Related profiles found in government register
  • Mr Stuart John Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 1 IIF 2 IIF 3
  • Mr Stuart Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 4
    • 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 5
  • Mr Stuart John Harris
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 6
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 7
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 8
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 9
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL

      IIF 10
  • Harris, Stuart John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sterling, House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 11
  • Harris, Stuart John
    British computer consultant born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 12
  • Harris, Stuart John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 13 IIF 14
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 15
  • Mr Stuart Harris
    United Kingdom born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire, S43 4AB

      IIF 16
  • Harris, Stuart
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 17
  • Harris, Stuart
    British finance director born in October 1968

    Registered addresses and corresponding companies
    • 370 Victoria Road, Ruislip, Middlesex, HA4 0ET

      IIF 18
  • Harris, Stuart
    British financial controller born in October 1968

    Registered addresses and corresponding companies
  • Harris, Stuart John
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 30
  • Harris, Stuart John
    British computer consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont, The Avenue, Dallington, Northampton, NN5 7AN, England

      IIF 31
  • Harris, Stuart John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 32 IIF 33
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 34
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 35
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 39
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 40
  • Harris, Stuart John
    British

    Registered addresses and corresponding companies
    • Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 41
  • Harris, Stuart John
    British director

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 42 IIF 43
  • Harris, Stuart
    British

    Registered addresses and corresponding companies
  • Harris, Stuart
    British financial controller

    Registered addresses and corresponding companies
  • Harris, Stuart John

    Registered addresses and corresponding companies
    • Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 52
  • Harris, Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire
    Corporate (4 parents)
    Equity (Company account)
    5,799,983 GBP2023-11-30
    Officer
    2014-05-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 30 - director → ME
  • 3
    31 High Street, Wellingborough, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2000-05-02 ~ dissolved
    IIF 32 - director → ME
    2000-05-02 ~ dissolved
    IIF 43 - secretary → ME
  • 4
    Sterling House, 31/32 High Street, Wellingborough, Northants
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,656 GBP2018-07-31
    Officer
    2012-11-07 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 37 - director → ME
  • 7
    HORIZON WINDOWS UK LIMITED - 2013-09-02
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    -57,419 GBP2023-09-30
    Officer
    2001-09-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-12-18 ~ 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
  • 9
    CODE HOGS LIMITED - 2018-04-24
    79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    K P INSIGHT LIMITED - 2019-11-08
    MMM INSIGHT LIMITED - 2012-11-06
    DEDICATED EMPLOYMENT SERVICES (INDUSTRIAL) LIMITED - 2006-01-27
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,048,964 GBP2023-10-31
    Officer
    2004-09-20 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-08 ~ 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
  • 11
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,036,071 GBP2023-06-30
    Officer
    1990-06-08 ~ now
    IIF 12 - director → ME
    2021-02-24 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 35 - director → ME
  • 13
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2021-12-17 ~ dissolved
    IIF 38 - director → ME
  • 14
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 36 - director → ME
  • 15
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 15 - director → ME
  • 16
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    2021-05-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 17
    Berry Kearsley Stockwell Ltd, Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,748 GBP2021-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 11 - director → ME
Ceased 16
  • 1
    Foxcote 77d Tolmers Road, Cuffley, Potters Bar, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    487 GBP2023-11-30
    Officer
    2006-11-02 ~ 2008-08-13
    IIF 25 - director → ME
    2006-11-02 ~ 2008-08-13
    IIF 51 - secretary → ME
  • 2
    1-5 Kidmore End Road, Emmer Green, Reading, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    2007-04-05 ~ 2008-08-13
    IIF 29 - director → ME
    2007-04-05 ~ 2008-08-13
    IIF 45 - secretary → ME
  • 3
    C/o Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-12-14 ~ 2008-06-04
    IIF 26 - director → ME
    2006-12-14 ~ 2008-06-04
    IIF 46 - secretary → ME
  • 4
    14 Claypits Close, Banbury, Oxfordshire
    Corporate (8 parents)
    Equity (Company account)
    27,407 GBP2024-02-04
    Officer
    2007-09-10 ~ 2008-10-07
    IIF 19 - director → ME
    2007-09-10 ~ 2008-10-07
    IIF 44 - secretary → ME
  • 5
    5 Rowland Place, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 28 - director → ME
    2006-11-01 ~ 2008-08-13
    IIF 47 - secretary → ME
  • 6
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-03-18 ~ 2008-08-13
    IIF 27 - director → ME
    2008-03-18 ~ 2008-08-13
    IIF 53 - secretary → ME
  • 7
    One Eleven, Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-12-10 ~ 2009-09-04
    IIF 55 - secretary → ME
  • 8
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2008-11-25
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-10-30 ~ 2008-03-03
    IIF 22 - director → ME
  • 9
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,036,071 GBP2023-06-30
    Officer
    ~ 2021-02-24
    IIF 41 - secretary → ME
  • 10
    85 Great Portland Street, 1st Floor, London, England
    Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Officer
    2007-10-10 ~ 2008-09-13
    IIF 20 - director → ME
    2007-10-10 ~ 2008-09-13
    IIF 54 - secretary → ME
  • 11
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-01-30 ~ 2008-09-13
    IIF 18 - director → ME
  • 12
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Person with significant control
    2021-10-13 ~ 2022-01-12
    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
  • 13
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 21 - director → ME
    2006-11-01 ~ 2008-08-13
    IIF 49 - secretary → ME
  • 14
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-10-10 ~ 2008-08-13
    IIF 24 - director → ME
    2007-10-10 ~ 2008-08-13
    IIF 50 - secretary → ME
  • 15
    THE INFLUENCE ROOM LIMITED - 2020-07-14
    KEY PLAYER PUBLISHING LIMITED - 2016-04-24
    MMM DIGITAL LIMITED - 2008-09-15
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,451,936 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-11-14 ~ 2019-06-17
    IIF 33 - director → ME
    2006-11-14 ~ 2019-06-17
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    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
  • 16
    4 Acre End Close, Eynsham, Witney, England
    Corporate (2 parents)
    Equity (Company account)
    15,991 GBP2024-01-31
    Officer
    2008-01-07 ~ 2008-08-13
    IIF 23 - director → ME
    2008-01-07 ~ 2008-08-13
    IIF 48 - 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.