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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Steven Paul

    Related profiles found in government register
  • Harris, Steven Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 1 IIF 2 IIF 3
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 4
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 5
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 6 IIF 7
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 8
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 9 IIF 10
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 11 IIF 12 IIF 13
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 14
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, England

      IIF 15
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 16
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 17 IIF 18
  • Harris, Steven Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 19
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 20
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 21
  • Harris, Stephen Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 22
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 23
  • Harris, Steve
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, United Kingdom

      IIF 24
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 25
  • Harris, Steve
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 26
  • Harris, Steve
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 300 Aldermoor Road, Aldermoor, Southampton, Hampshire, SO16 5NA

      IIF 27
  • Harris, Steven Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 28
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 29
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 30
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 31
  • Harris, Steven Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 32
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 33
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 34
  • Mr Steven Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 35
  • Mr Steve Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 36
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 37
    • C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 38
    • Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 39 IIF 40 IIF 41
    • 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 45 IIF 46 IIF 47
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 48
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 49
    • 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 50
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 54 IIF 55
  • Mr Stephen Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 56
  • Harris, Steve
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairways House, Mount Pleasant Road, Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 57
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 58
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments 33
  • 1
    ARRANMORE PARK REST HOME LTD - now
    CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD
    - 2021-10-13 12460575
    CARTWRIGHT CARE HOYLAND MANAGEMENT LTD
    - 2020-07-08 12460575
    39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (7 parents)
    Officer
    2020-02-13 ~ 2021-03-18
    IIF 4 - Director → ME
    Person with significant control
    2020-02-13 ~ 2021-03-18
    IIF 49 - Has significant influence or control OE
  • 2
    B & C HOLT LTD.
    03801451
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2021-11-27
    IIF 21 - Director → ME
  • 3
    CARTWRIGHT CARE ARRANMORE LTD
    12598877
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 4
    CARTWRIGHT CARE BALMORAL MANAGEMENT LTD
    12306461
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    2019-11-08 ~ 2021-11-27
    IIF 13 - Director → ME
    Person with significant control
    2019-11-08 ~ 2021-11-27
    IIF 47 - Has significant influence or control OE
  • 5
    CARTWRIGHT CARE BALMORAL PROPERTY LTD
    12306459
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents)
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CARTWRIGHT CARE HOLDINGS LTD
    12171116
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 10 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 43 - Has significant influence or control OE
  • 7
    CARTWRIGHT CARE HOYLAND PROPERTY LTD
    12171146
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARTWRIGHT CARE KINGSTON PROPERTY LTD
    12171143
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 2 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CC BALMORAL HOLDINGS LTD
    12303753
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 1 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CC HOYLAND HOLDINGS LTD
    12170803
    201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CC KINGSTON HOLDINGS LTD
    12171114
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-05 ~ 2021-11-27
    IIF 9 - Director → ME
    Person with significant control
    2020-12-30 ~ 2021-11-27
    IIF 42 - Has significant influence or control OE
  • 12
    ELDERBERRY CARE HOLDINGS LIMITED
    12744314
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-29 ~ dissolved
    IIF 25 - Director → ME
  • 13
    GROW PS LIMITED
    - now 10611491
    THE GROW PROJECT SOUTH LIMITED
    - 2020-02-04 10611491 12462110
    Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    GROWFEST COMMUNITY INTEREST COMPANY
    12203214
    Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-09-12 ~ 2022-01-12
    IIF 8 - Director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 15
    GWC GROUP LTD
    12170811
    Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-12-30 ~ 2020-12-30
    IIF 23 - Director → ME
    2021-01-05 ~ 2021-11-27
    IIF 3 - Director → ME
    Person with significant control
    2020-12-30 ~ 2022-02-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HARRIS ESTIMATING LIMITED
    16458069
    The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
  • 17
    IEG CAPITAL LIMITED
    12498695
    Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2020-08-05 ~ dissolved
    IIF 24 - Director → ME
  • 18
    MEDI-X AMBULANCE SERVICE LIMITED
    13654955
    13e Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (2 parents)
    Officer
    2021-12-03 ~ 2022-10-15
    IIF 20 - Director → ME
  • 19
    NETLEY NIBBLES LIMITED
    11823828
    36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ 2020-02-20
    IIF 19 - Director → ME
    Person with significant control
    2019-02-13 ~ 2020-02-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    RED LION AT SOUTHAMPTON LTD
    14065480
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 21
    SLUFFINGTON LIMITED
    15934128
    69 High Street, Lyndhurst, England
    Active Corporate (5 parents)
    Officer
    2024-09-03 ~ 2024-11-05
    IIF 5 - Director → ME
    Person with significant control
    2024-09-03 ~ 2024-11-05
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SRG CARE HOME LIMITED
    10947070
    Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 23
    SRG CARE SERVICES LIMITED
    11741840
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-27 ~ 2022-01-12
    IIF 6 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SRG KINGSTON CARE HOME LIMITED
    12300827
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-11-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 25
    STEREE CARE HOMES LIMITED
    - now 10615725
    STEREE GROUP HOLDINGS LIMITED
    - 2019-03-23 10615725
    Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    STEREE GROUP LIMITED
    - now 10284369
    STEREE CONSULTANCY LIMITED
    - 2016-08-04 10284369
    C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-07-18 ~ 2023-07-10
    IIF 28 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    STEREE PUB CO. LIMITED
    14965163
    The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-27 ~ 2024-11-05
    IIF 29 - Director → ME
    Person with significant control
    2023-06-27 ~ 2024-11-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE BOAT HOUSE AT SALISBURY LTD
    14144216
    69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-07 ~ 2022-08-01
    IIF 34 - Director → ME
    2022-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 29
    THE GROW PROJECT SOUTH CIC
    12462110 10611491
    Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2020-02-13 ~ 2022-12-14
    IIF 17 - Director → ME
    Person with significant control
    2020-02-13 ~ 2022-12-14
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 30
    THE MAILMANS AT LYNDHURST LIMITED
    - now 15111660
    THE MALIMANS ARMS AT LYNDHURST LIMITED
    - 2023-09-10 15111660
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    THE OLD MILL AT SALISBURY LTD
    14118629
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    2022-06-07 ~ now
    IIF 32 - Director → ME
  • 32
    THE ROSE ROAD ASSOCIATION
    - now 01366534
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1992-08-07
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1979-12-31
    300 Aldermoor Road, Aldermoor, Southampton, Hampshire
    Active Corporate (72 parents, 1 offspring)
    Officer
    2019-07-24 ~ 2019-10-24
    IIF 27 - Director → ME
  • 33
    THE STAG AT LYNDHURST LTD
    12854325
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2020-09-03 ~ 2021-04-01
    IIF 15 - Director → ME
    2022-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.