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 Paul Newton Harris

    Related profiles found in government register
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 1
    • icon of address 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 2 IIF 3 IIF 4
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 5 IIF 6
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 7
  • Harris, Paul Newton
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 8 IIF 9
  • Harris, Paul Newton
    British chief technical officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 10
  • Harris, Paul Newton
    British cto born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 11
  • Harris, Paul Newton
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 12
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, United Kingdom

      IIF 13
    • icon of address 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 14 IIF 15
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 16
  • Harris, Paul Newton
    British it operations born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 17
  • Harris, Paul Newton
    British it solutions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eastcote Industrial Estate, Field End Road, Eastcote, Middlesex, HA4 9XG, England

      IIF 18
  • Harris, Paul Newton
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 19
  • Harris, Paul Newton
    British operations director telecoms born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 20
  • Harris, Paul Newton
    British software solutions and app development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, Northamptonshire, NN5 6FH, United Kingdom

      IIF 21
  • Harris, Paul Newton
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 22
  • Harris, Paul
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ashbourne House, Friars Lane, The Barbican, Plymouth, PL1 2LH, England

      IIF 23
  • Harris, Paul
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Norman Swan Way, Dunston, Northampton, Northamptonshire, NN5 6FH, England

      IIF 24
    • icon of address 1, Crelake Villas, Tavistock, Devon, PL19 9AU, England

      IIF 25
  • Harris, Paul Newton
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 26
  • Harris, Paul Newton
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 27
  • Harris, Paul
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • icon of address 107 Sutton Heights, Sutton, Surrey, SM2 5TD

      IIF 28
  • Harris, Paul Newton

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 29
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 26 - Director → ME
  • 3
    P2P TUTORS LTD - 2024-10-10
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,649 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Lancaster House Fountain Court, Millennium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 29 Norman Snow Way, Duston, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 1 Crelake Villas, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 10
    SELF EXCLUSION LTD - 2023-01-26
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 11
    PROTECT MY STUFF LIMITED - 2015-01-08
    icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 12
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address Unit 21 Babbage House, Northampton Science Park Moulton Park, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-03-23
    IIF 2 - Has significant influence or control OE
  • 2
    icon of address 2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    37,187 GBP2024-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-12-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2023-12-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Suite 118, Northampton Innovation Centre, Green Street, Northampton, Northamptonshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,474 GBP2015-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2015-11-27
    IIF 17 - Director → ME
    icon of calendar 2011-06-09 ~ 2015-11-27
    IIF 29 - Secretary → ME
  • 4
    icon of address 2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,524 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-23
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,183 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2019-06-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-06-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,790 GBP2024-09-30
    Officer
    icon of calendar 2011-08-24 ~ 2019-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Northampton Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-17 ~ 2015-08-31
    IIF 19 - Director → ME
  • 8
    SPTV LIMITED - 2013-08-29
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2015-11-27
    IIF 10 - Director → ME
  • 9
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2025-01-31
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-01
    IIF 28 - 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.