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

Mr John Harris

    Related profiles found in government register
  • Mr John Harris
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kensington Place, Bath, BA1 6AP, England

      IIF 1 IIF 2
    • icon of address Quest Cma Ltd, Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 3 IIF 4
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 5
    • icon of address 17, Hockley Court, 2401 Straford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 6 IIF 7
    • icon of address 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 8
    • icon of address 17 Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 9
  • Harris, John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kensington Place, Flat 1, Bath, BA1 6AP, England

      IIF 10
  • Harris, John
    British consultant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 11
  • Harris, John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kensington Place, Bath, BA1 6AP, England

      IIF 12
    • icon of address Flat 1, 11 Kensington Place, Bath, BA1 6AP, United Kingdom

      IIF 13 IIF 14
    • icon of address Quest Cma Ltd, Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 15
    • icon of address 3 Hagley Court South, Waterfront East, Level Street, Brierley Hill, West Midlands, DY5 1XE, England

      IIF 16
    • icon of address 17, Hockley Court, 2401 Straford Road, Hockley Heath, Solihull, B94 6NW, United Kingdom

      IIF 17 IIF 18
    • icon of address 7, The Hayloft, Far Peak, Northleach, Gloucestershire, GL54 3AP, United Kingdom

      IIF 19
    • icon of address Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 20 IIF 21 IIF 22
  • Harris, John
    British property investor born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kensington Place, Kensington Place, Bath, BA1 6AP, England

      IIF 25
  • Harris, John
    British sales director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kensington Place, Bath, BA1 6AP, England

      IIF 26
  • John Harris
    British born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Select Business Group, Stretton Way, Huyton Business Park, Huyton, Liverpool, L36 6JF, United Kingdom

      IIF 27
  • Harris, John
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kensington Place, Bath, BA1 6AP, England

      IIF 28
  • Harris, John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, 123, Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 29
  • Harris, John
    British tax consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dalton House 60, Windsor Avenue, London, SW19 2RR, England

      IIF 30
  • Harris, John
    born in October 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Way, Huyton Business Park, Huyton, Liverpool, Merseyside, L36 6JF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Kensington Place, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,866 GBP2024-01-29
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Edward House Grange Business Park, Enderby Road, Whetstone, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,656 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -4,729 GBP2018-10-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address 17 Hockley Court, 2401 Straford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Hockley Court, 2401 Straford Road, Hockley Heath, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,982 GBP2024-02-29
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 23 - Director → ME
  • 10
    BLACKSTAR DEFENCE LIMITED - 2018-04-30
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,313,281 GBP2024-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address 3 Hagley Court South Waterfront East, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,706 GBP2024-02-29
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 24 - Director → ME
  • 13
    FORMATIONS NO 5 LLP - 2018-01-24
    icon of address 11 Kensington Place, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,797 GBP2024-03-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    RIPLEY SERVICES LIMITED - 2020-07-15
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,158 GBP2024-04-30
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Stretton Way Huyton Business Park, Huyton, Liverpool, Merseyside, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address Quest Cma Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    43,974 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Quest Cma Ltd Grosvenor House, 11 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -25,618 GBP2024-09-30
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Lymore Avenue, Flat 5, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    icon of address 7 The Hayloft, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    165,078 GBP2024-07-31
    Officer
    icon of calendar 2017-04-27 ~ 2018-02-09
    IIF 19 - Director → ME
  • 2
    FRONTSHORE SERVICES LIMITED - 2017-10-11
    icon of address Silverglade Lodge, Lytton Road, Woking, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    icon of calendar 2017-09-28 ~ 2018-06-01
    IIF 13 - Director → ME
  • 3
    WISEVIEW SERVICES LIMITED - 2017-10-11
    icon of address Hedley Court, Boothferry Road, Goole, England
    Active Corporate (4 parents)
    Equity (Company account)
    233,405 GBP2024-09-30
    Officer
    icon of calendar 2017-09-28 ~ 2018-06-01
    IIF 14 - Director → ME
  • 4
    icon of address Suite 4, 123 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,706 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-01-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 1 Lymore Avenue, Flat 5, Bath, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.