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

Harper, Ian George

    Related profiles found in government register
  • Harper, Ian George
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams Cottage, Sweethaws Lane, Crowborough, TN6 3SS, England

      IIF 1
    • icon of address 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Harper, Ian George
    British consultant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adams Ottage, Sweethaws Lane, Crowborough, TN6 3SS, England

      IIF 7
    • icon of address Innovation Centre, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 8 IIF 9
    • icon of address Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 10
    • icon of address Office 22, Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 11
    • icon of address Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 12
    • icon of address 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 13
  • Harper, Ian George
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 14 IIF 15
  • Harper, Ian George
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6DB, England

      IIF 16
  • Harper, Ian George
    British management consultant director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Croft Way, Woodcote, Reading, Oxfordshire, RG8 0RS

      IIF 17
  • Harper, Ian George
    British marketing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adams Cottage, Sweethawes Lane, Tonbridge, Sussex, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address 8 High Street, Heathfield, Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-08-30 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 144 Ashfield Road 144 Ashfield Road, Bispham, Blackpool, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Churchside, Mardens Hill, Crowborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 148 Coronation Avenue, East Tilbury, Tilbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2021-01-18
    IIF 13 - Director → ME
  • 2
    icon of address Bonhay House Mushroom Road, Clyst St. Mary, Exeter, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-26 ~ 2019-07-26
    IIF 15 - Director → ME
  • 3
    FUSION BLU LIMITED - 2019-05-21
    RENEWABLE COLLABORATIONS LIMITED - 2018-09-17
    CGON CHINA & HONG KONG LIMITED - 2018-03-30
    FORC BUSINESS INVESTMENTS UK LIMITED - 2018-03-21
    icon of address Suite 2 66-72 High Street, Rayleigh, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-20 ~ 2019-08-05
    IIF 12 - Director → ME
  • 4
    icon of address Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2024-10-08
    IIF 11 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-08-20 ~ 2025-08-12
    IIF 3 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    icon of calendar 2025-04-05 ~ 2025-07-16
    IIF 6 - Director → ME
    icon of calendar 2024-08-15 ~ 2024-12-01
    IIF 5 - Director → ME
  • 7
    G B M S TECH LTD - 2017-10-26
    ABATIS TECHNOLOGIES LTD - 2015-08-11
    icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,413,526 GBP2024-05-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-03-06
    IIF 16 - Director → ME
  • 8
    icon of address 148 Coronation Avenue, East Tilbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    icon of calendar 2020-07-17 ~ 2024-11-07
    IIF 7 - Director → ME
  • 9
    icon of address Office 22 Innovation Centre, Marsh Way, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    icon of calendar 2020-06-02 ~ 2021-01-01
    IIF 8 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-05-29
    IIF 10 - Director → ME
    icon of calendar 2021-01-10 ~ 2021-01-12
    IIF 9 - Director → ME
  • 10
    NANO ADVANCED COATINGS UK LIMITED - 2019-02-13
    SNA TECHNOLOGIES LIMITED - 2019-07-09
    icon of address 1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2020-02-28
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.