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, Stuart

    Related profiles found in government register
  • Harris, Stuart
    British finance director born in October 1968

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

      IIF 1
  • Harris, Stuart
    British financial controller born in October 1968

    Registered addresses and corresponding companies
  • Harris, Stuart
    British

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

    Registered addresses and corresponding companies
  • Harris, Stuart John
    British

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

      IIF 21
  • Harris, Stuart John
    British director

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

      IIF 22 IIF 23
  • Harris, Stuart
    British born in October 1968

    Resident in England

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

      IIF 24
  • Harris, Stuart John
    British born in October 1968

    Resident in England

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

      IIF 25 IIF 26 IIF 27
  • Harris, Stuart John
    British company director born in October 1968

    Resident in England

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

      IIF 28
  • Harris, Stuart John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 29
  • Harris, Stuart

    Registered addresses and corresponding companies
  • Harris, Stuart John

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

      IIF 33
  • Harris, Stuart John
    British born in October 1968

    Resident in United Kingdom

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

      IIF 34
  • Harris, Stuart John
    British co director born in October 1968

    Resident in United Kingdom

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

      IIF 35
  • Harris, Stuart John
    British computer consultant born in October 1968

    Resident in United Kingdom

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

      IIF 36
  • Harris, Stuart John
    British director born in October 1968

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 39
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 43
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 44
  • Mr Stuart Harris
    British born in October 1968

    Resident in England

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

      IIF 45
    • icon of address 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 46
  • Mr Stuart John Harris
    British born in October 1968

    Resident in England

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

      IIF 47 IIF 48 IIF 49
  • Stuart-harris, Margot Lynne
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Clowne, Derbyshire, S43 4AB

      IIF 50
    • icon of address Station Road, Clowne, Derbyshire, S43 4AB, United Kingdom

      IIF 51
  • Stuart-harris, Margot Lynne
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 52
  • Stuart-harris, Margot Lynne
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Clowne, Derbyshire, S43 4AB, England

      IIF 53
    • icon of address Jowitt House, School Green Lane, Sheffield, S10 4GP, England

      IIF 54
    • icon of address Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 55
  • Mr Stuart Harris
    United Kingdom born in October 1968

    Resident in England

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

      IIF 56
  • Mr Stuart John Harris
    British born in October 1968

    Resident in United Kingdom

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

      IIF 57
    • icon of address Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 58
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 59
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 60
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL

      IIF 61
  • Mrs Margot Lynne Stuart-harris
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station Road, Clowne, Derbyshire, S43 4AB

      IIF 62
  • Mrs Margot Lynne Stuart - Harris
    United Kingdom born in November 1944

    Resident in England

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

      IIF 63
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Station Road, Clowne, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 51 - Director → ME
  • 2
    MANSOME LIMITED - 1982-02-11
    icon of address Station Road, Clowne, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,659,861 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 3
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address 31 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2000-05-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,656 GBP2018-07-31
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 8
    HORIZON WINDOWS UK LIMITED - 2013-09-02
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,095 GBP2024-09-30
    Officer
    icon of calendar 2001-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CODE HOGS LIMITED - 2018-04-24
    icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    K P INSIGHT LIMITED - 2019-11-08
    MMM INSIGHT LIMITED - 2012-11-06
    DEDICATED EMPLOYMENT SERVICES (INDUSTRIAL) LIMITED - 2006-01-27
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,731 GBP2024-10-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    icon of calendar 1990-06-08 ~ now
    IIF 27 - Director → ME
    icon of calendar 2021-02-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PYEMETRIC LIMITED - 2009-09-07
    icon of address Station Road, Clowne, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    667,727 GBP2021-11-30
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 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
    icon of calendar 2021-10-13 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271 GBP2024-08-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 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
    icon of calendar 2012-10-31 ~ dissolved
    IIF 28 - Director → ME
Ceased 19
  • 1
    icon of address Foxcote 77d Tolmers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    255 GBP2024-11-30
    Officer
    icon of calendar 2006-11-02 ~ 2008-08-13
    IIF 8 - Director → ME
    icon of calendar 2006-11-02 ~ 2008-08-13
    IIF 20 - Secretary → ME
  • 2
    icon of address 1-5 Kidmore End Road, Emmer Green, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2007-04-05 ~ 2008-08-13
    IIF 12 - Director → ME
    icon of calendar 2007-04-05 ~ 2008-08-13
    IIF 14 - Secretary → ME
  • 3
    icon of address C/o Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2008-06-04
    IIF 9 - Director → ME
    icon of calendar 2006-12-14 ~ 2008-06-04
    IIF 15 - Secretary → ME
  • 4
    icon of address C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,700,177 GBP2024-11-30
    Officer
    icon of calendar 2007-05-09 ~ 2025-09-01
    IIF 52 - Director → ME
    icon of calendar 2014-05-08 ~ 2025-09-01
    IIF 36 - Director → ME
    icon of calendar 2007-03-05 ~ 2007-04-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-09-01
    IIF 56 - Has significant influence or control OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MANSOME LIMITED - 1982-02-11
    icon of address Station Road, Clowne, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,659,861 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2016-04-15 ~ 2025-09-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 14 Claypits Close, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-04
    Officer
    icon of calendar 2007-09-10 ~ 2008-10-07
    IIF 2 - Director → ME
    icon of calendar 2007-09-10 ~ 2008-10-07
    IIF 13 - Secretary → ME
  • 7
    icon of address 5 Rowland Place, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2008-08-13
    IIF 11 - Director → ME
    icon of calendar 2006-11-01 ~ 2008-08-13
    IIF 16 - Secretary → ME
  • 8
    icon of address 103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-03-18 ~ 2008-08-13
    IIF 10 - Director → ME
    icon of calendar 2008-03-18 ~ 2008-08-13
    IIF 30 - Secretary → ME
  • 9
    icon of address One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-10 ~ 2009-09-04
    IIF 32 - Secretary → ME
  • 10
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2008-11-25
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-10-30 ~ 2008-03-03
    IIF 5 - Director → ME
  • 11
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    icon of calendar ~ 2021-02-24
    IIF 21 - Secretary → ME
  • 12
    icon of address 111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,232,246 GBP2024-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2025-04-01
    IIF 54 - Director → ME
  • 13
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2007-10-10 ~ 2008-09-13
    IIF 3 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-09-13
    IIF 31 - Secretary → ME
  • 14
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-01-30 ~ 2008-09-13
    IIF 1 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2021-10-13 ~ 2022-01-12
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2008-08-13
    IIF 4 - Director → ME
    icon of calendar 2006-11-01 ~ 2008-08-13
    IIF 18 - Secretary → ME
  • 17
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-10-10 ~ 2008-08-13
    IIF 7 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-08-13
    IIF 19 - Secretary → ME
  • 18
    MMM DIGITAL LIMITED - 2008-09-15
    KEY PLAYER PUBLISHING LIMITED - 2016-04-24
    THE INFLUENCE ROOM LIMITED - 2020-07-14
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -762,216 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2019-06-17
    IIF 38 - Director → ME
    icon of calendar 2006-11-14 ~ 2019-06-17
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 4 Acre End Close, Eynsham, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,800 GBP2025-01-31
    Officer
    icon of calendar 2008-01-07 ~ 2008-08-13
    IIF 6 - Director → ME
    icon of calendar 2008-01-07 ~ 2008-08-13
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.