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

Harvey, Ian James

    Related profiles found in government register
  • Harvey, Ian James
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 1
    • icon of address Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ, United Kingdom

      IIF 2
  • Harvey, Ian James
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Charlton Road, Shepton Mallet, BA4 5PD, England

      IIF 3
    • icon of address Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 4
    • icon of address Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 5
  • Harvey, Ian James
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD, England

      IIF 6
    • icon of address Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, England

      IIF 7
    • icon of address Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 8 IIF 9 IIF 10
  • Harvey, Ian James
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 11
    • icon of address 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 12
  • Harvey, Ian James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 13
    • icon of address 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 14
  • Harvey, Ian James
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 15
  • Harvey, Ian James
    British director born in October 1973

    Registered addresses and corresponding companies
    • icon of address The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 16 IIF 17
  • Harvey, Ian James
    British manager born in October 1973

    Registered addresses and corresponding companies
    • icon of address The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 18
  • Harvey, Ian James
    British

    Registered addresses and corresponding companies
  • Harvey, Ian James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Birch Farm, Port Lane, Coven, Wolverhampton, West Midlands, WV9 5BE

      IIF 22
  • Mr Ian James Harvey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD

      IIF 23
    • icon of address Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 24
  • Mr Ian James Harvey
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 25
    • icon of address 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 26
    • icon of address 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 27
    • icon of address 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 28
    • icon of address Long Birch Farm, Port Lane, Coven, Wolverhampton, Staffordshire, WV9 5BE

      IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Crawlands, Bratton Seymour, Wincanton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,043 GBP2024-10-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address Crawlands, Bratton Seymour, Wincanton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,735 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 147 Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,337 GBP2024-10-31
    Officer
    icon of calendar 2013-11-16 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2017-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Long Birch Farm Port Lane, Coven, Wolverhampton, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,463,290 GBP2024-12-31
    Officer
    icon of calendar 2005-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 76 Charlton Road, Shepton Mallet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 3 - Director → ME
  • 9
    VIVID WATER LIMITED - 2025-10-06
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -115,819 GBP2023-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    CLIC - 1990-06-19
    CLIC (SOUTH WEST) - 1997-11-18
    icon of address 4th Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-12-16 ~ 1996-04-04
    IIF 5 - Director → ME
  • 2
    icon of address 76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,828 GBP2023-07-01 ~ 2024-04-30
    Officer
    icon of calendar ~ 1995-12-13
    IIF 8 - Director → ME
    icon of calendar 1993-02-23 ~ 2023-11-28
    IIF 9 - Director → ME
    icon of calendar ~ 1995-12-13
    IIF 21 - Secretary → ME
    icon of calendar 2000-09-15 ~ 2023-11-28
    IIF 19 - Secretary → ME
  • 3
    FRAMPTONS COOKED PRODUCTS LIMITED - 2022-08-31
    icon of address 76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2023-11-28
    IIF 4 - Director → ME
  • 4
    CRAWLANDS LIMITED - 2022-02-28
    icon of address 76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -362,244 GBP2023-07-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-11-15 ~ 2023-11-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-28
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    FRAMPTONS (SHEPTON) LIMITED - 1981-12-31
    icon of address 76 Charlton Rd, Shepton Mallet, Somerset
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    111,115 GBP2024-04-30
    Officer
    icon of calendar ~ 2023-11-28
    IIF 10 - Director → ME
    icon of calendar 2000-09-15 ~ 2023-11-28
    IIF 20 - Secretary → ME
  • 6
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2006-01-27
    IIF 16 - Director → ME
  • 7
    HAJCO 266 LIMITED - 2003-09-12
    icon of address Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2006-01-27
    IIF 17 - Director → ME
  • 8
    icon of address J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ZORRO TECHNOLOGY LIMITED - 1999-10-01
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2006-01-27
    IIF 18 - Director → ME
  • 10
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,220,775 GBP2022-07-31
    Officer
    icon of calendar 2016-01-11 ~ 2017-11-20
    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 12 November 2025 and licensed under the Open Government Licence v3.0.