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, Andrew Ernest

    Related profiles found in government register
  • Harris, Andrew Ernest
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Higher Greenfield, Ingol, Preston, Lancashire, PR2 3ZX

      IIF 1
    • Richard House 9, Winckley Square, Preston, Lancashire, PR1 3HP, Uk

      IIF 2
  • Harris, Andrew Ernest
    British chartered surveyor born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lockwoods Group Of Companies, Bridle Way, Bootle, Merseyside, L30 4UJ, United Kingdom

      IIF 3
    • 41, Chapel Brow, Leyland, PR25 3NH

      IIF 4
    • 3 Higher Greenfield, Ingol, Preston, Lancashire, PR2 3ZX

      IIF 5 IIF 6 IIF 7
    • 3, Higher Greenfield, Preston, Lancashire, PR2 3ZX, United Kingdom

      IIF 13
    • C/o Rotherham Taylor 21, Navigation Business Village, Navigation Way, Preston, PR2 2YP, United Kingdom

      IIF 14
    • Unit 1, South Preston Office Village, Cuerden Way, Bamber Bridge, Preston, Lancashire, PR5 6BL

      IIF 15
  • Harris, Andrew Ernest
    British chief executive of partnership projects ltd born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, South Preston Office Village, Preston, Lancashire, PR5 6BL, United Kingdom

      IIF 16
    • 37, Langton Street, Preston, Lancashire, PR1 8PY, United Kingdom

      IIF 17
  • Harris, Andrew Ernest
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, High Green Field, Preston, Lancashire, PR2 3ZX

      IIF 18
    • 3 Higher Greenfield, Ingol, Preston, Lancashire, PR2 3ZX

      IIF 19 IIF 20 IIF 21
  • Harris, Andrew Ernest
    British chartered surveyor born in February 1947

    Registered addresses and corresponding companies
    • 86 Princes Reach, Ashton On Ribble, Preston, Lancashire, PR2 2GB

      IIF 22
    • Technology Management Centre, Marsh Lane, Preston, PR1 8UD

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    PROJECTS IN AFRICA CIC
    08039508
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 22
  • 1
    AMBULANCES FOR AFRICA LTD
    07390417
    21-22 Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-28 ~ 2011-08-31
    IIF 16 - Director → ME
  • 2
    APEX BUSINESS VILLAGE (NO 2) LIMITED
    - now 05464330 05000793
    APEX BUSINESS VILLAGE MANAGEMENT COMPANY NO 2 LIMITED
    - 2007-03-05 05464330 05000793
    COBCO 687 LIMITED
    - 2005-06-14 05464330 03685803, 03669400, 06898710... (more)
    24 Apex Business Village, Cramlington, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,425 GBP2025-05-31
    Officer
    2005-06-07 ~ 2009-01-06
    IIF 21 - Director → ME
  • 3
    APEX BUSINESS VILLAGE MANAGEMENT COMPANY LIMITED
    - now 05000793 05464330, 05464330
    COBCO 617 LIMITED
    - 2004-01-12 05000793 03685803, 03669400, 06898710... (more)
    6b Planet Business Centre, Planet Place, Killingworth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,256 GBP2024-03-31
    Officer
    2004-01-05 ~ 2006-07-10
    IIF 1 - Director → ME
  • 4
    CPRE LANCASHIRE, LIVERPOOL CITY REGION AND GREATER MANCHESTER LIMITED - now
    THE LANCASHIRE BRANCH OF THE CAMPAIGN TO PROTECT RURAL ENGLAND
    - 2020-11-24 05291461
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    120,231 GBP2020-12-31
    Officer
    2014-05-16 ~ 2015-01-19
    IIF 4 - Director → ME
  • 5
    DEFEATING BLINDNESS IN ZAMBIA
    08269548
    21 Navigation Business Village, Navigation Way, Preston
    Dissolved Corporate (4 parents)
    Officer
    2012-10-26 ~ 2014-02-19
    IIF 14 - Director → ME
  • 6
    DEVELOPMENT PARTNERSHIP LANCASHIRE LIMITED
    04461863
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    78,355 GBP2020-03-31
    Officer
    2004-04-15 ~ 2014-10-08
    IIF 5 - Director → ME
  • 7
    DEVELOPMENT PARTNERSHIP MERSEYSIDE LIMITED
    04301291
    Bridle Way, Netherton, Bootle, Merseyside
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -20,497 GBP2019-04-01 ~ 2020-03-31
    Officer
    2001-11-05 ~ 2014-11-07
    IIF 8 - Director → ME
  • 8
    DEVELOPMENT PARTNERSHIP NORTH EAST LIMITED
    04541640
    Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-04-14 ~ 2009-01-06
    IIF 10 - Director → ME
  • 9
    ELMWOOD PROJECTS LIMITED - now SC812591
    PARTNERSHIP PROJECTS (SCOTLAND) LTD.
    - 2013-05-28 SC187053
    CHARTER PROPERTY DEVELOPMENTS LIMITED
    - 2004-12-30 SC187053
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Equity (Company account)
    776,341 GBP2023-06-30
    Officer
    2004-12-20 ~ 2012-06-26
    IIF 6 - Director → ME
  • 10
    EMMAUS PRESTON - now
    EMMAUS LANCASHIRE
    - 2006-08-03 03643570
    The Birches, 165 Ribbleton Lane, Preston, Lancashire
    Active Corporate (11 parents)
    Officer
    1998-10-02 ~ 1999-02-03
    IIF 23 - Director → ME
  • 11
    HOWLEY PARK BUSINESS VILLAGE (LEEDS) LIMITED
    06219557
    C7 Josephs Well, Hanover Walk, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    2007-04-19 ~ 2009-09-22
    IIF 9 - Director → ME
  • 12
    LANCASHIRE MIND LIMITED
    - now 03888655
    CHORLEY, SOUTH RIBBLE & BLACKBURN MIND LIMITED
    - 2011-01-21 03888655
    CHORLEY AND SOUTH RIBBLE MIND LIMITED - 2008-12-22
    80-82 Devonshire Road, Chorley, Lancashire
    Active Corporate (13 parents)
    Officer
    2010-09-07 ~ 2012-04-23
    IIF 18 - Director → ME
  • 13
    MANSFIELD WOODHOUSE YOUTH PROJECT LTD - now
    THE TEENAGE PUB COMPANY (MW) LTD.
    - 2012-10-22 06937245
    Community Development Team Office, Park Road Resource Centre Park Road, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,521 GBP2017-06-30
    Officer
    2009-06-18 ~ 2010-06-01
    IIF 12 - Director → ME
  • 14
    MICKLEHEAD BUSINESS VILLAGE (ST. HELENS) LIMITED
    07402039
    C/o Lockwoods Group Of Companies, Lockwoods Group Of Companies, Bridle Way, Bootle, Merseyside
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,618 GBP2019-04-01 ~ 2020-03-31
    Officer
    2010-10-28 ~ 2011-10-01
    IIF 3 - Director → ME
  • 15
    PANORAMA B (GLASGOW) LIMITED
    SC380185
    C/o Barron Wood Distribution Ltd, Units 27 & 29 Lonmay Drive, Panorama Business Village, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2024-06-30
    Officer
    2010-06-11 ~ 2012-06-26
    IIF 15 - Director → ME
  • 16
    PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED
    02412046
    Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    1999-11-02 ~ 2000-08-12
    IIF 22 - Director → ME
  • 17
    RIVERSWAY BUSINESS VILLAGE (PRESTON) LIMITED
    02149283
    1 Winckley Court, Chapel Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,244 GBP2024-12-31
    Officer
    ~ 1992-04-29
    IIF 7 - Director → ME
  • 18
    SALMON FIELDS BUSINESS VILLAGE (OLDHAM) LIMITED
    05038493
    18-19 Salmon Fields Business Village, Royton, Oldham, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    6,628 GBP2024-12-31
    Officer
    2004-02-24 ~ 2007-05-23
    IIF 19 - Director → ME
  • 19
    SKYWAYS COMMERCIAL CAMPUS (BLACKPOOL) LIMITED
    04958660
    Unit 8 Amy Johnson Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    2011-09-01 ~ 2018-03-02
    IIF 2 - Director → ME
  • 20
    STREET LIFE PROGRESS LTD
    07293401
    Flat 2 Douglas Court Douglas Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ 2011-10-10
    IIF 17 - Director → ME
  • 21
    THE OFFICE CAMPUS (PARAGON) LIMITED
    05763164
    Hawkins, 40-42 Castleford Road, Normanton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,957 GBP2024-03-30
    Officer
    2006-03-30 ~ 2009-05-14
    IIF 20 - Director → ME
  • 22
    ZENITH BUSINESS VILLAGE (DEVCO) LTD.
    06364226
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2007-09-07 ~ 2009-01-06
    IIF 11 - Director → ME

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.