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, Steven Paul

    Related profiles found in government register
  • Harris, Steven Paul
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, England, CV37 6YX, England

      IIF 1
  • Harris, Steven Paul
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 6
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 7
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 8
    • icon of address 21, Cambridge Road, Thundridge, Hertfordshire, SG12 0SU, United Kingdom

      IIF 9
  • Harris, Steven Paul
    British communications consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, United Kingdom

      IIF 10
  • Harris, Steven Paul
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cambridge Road, Thundridge, Ware, Hertfordshire, SG12 0SU

      IIF 11
    • icon of address 21, Cambridge Road, Thundridge, Ware, SG12 0SU, England

      IIF 12
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, England

      IIF 13
  • Harris, Steven Paul
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12 Brecon House, William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, NP44 3AB, United Kingdom

      IIF 14
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, WR9 0EW, England

      IIF 15
    • icon of address 2, Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, United Kingdom

      IIF 19 IIF 20
  • Mr Steven Paul Harris
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cambridge Road, Thundridge, Ware, SG12 0SU, England

      IIF 21
  • Harris, Steven Paul
    British secretary

    Registered addresses and corresponding companies
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, United Kingdom

      IIF 22
  • Mr Steven Paul Harris
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cambridge Road, Thundridge, Ware, Hertfordshire, SG12 0SU

      IIF 23
    • icon of address 21, Cambridge Road, Thundridge, Ware, SG12 0SU, England

      IIF 24
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, England

      IIF 25
  • Harris, Steven Paul

    Registered addresses and corresponding companies
    • icon of address 21, Cambridge Road, Thundridge, Hertfordshire, SG12 0SU, United Kingdom

      IIF 26
    • icon of address Holly Tree Cottage, Bury Green, Little Haddon, Ware, Hertfordshire, SG11 2EU, England

      IIF 27
    • icon of address Holly Tree Cottage, Bury Green, Little Hadham, Ware, SG11 2EU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 19
  • 1
    APPLIED COMMMUNICATIONS LTD - 2008-03-04
    icon of address Suite 1 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2016-03-31
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 21 Cambridge Road, Thundridge, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,843 GBP2022-11-29
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 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
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    RPE1 LIMITED - 2023-01-13
    icon of address Bridgeway House Bridgeway, Stratford-upon-avon, Warwickshire, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,403,200 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Director → ME
  • 4
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 8 - Director → ME
  • 5
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 3 - Director → ME
  • 6
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 21 Cambridge Road, Thundridge, Ware, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    635,778 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 8
    icon of address Ppk Accountants, Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    220,241 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 18 - Director → ME
  • 11
    NGC21 LIMITED - 2007-01-09
    L&P 74 LIMITED - 2002-12-03
    icon of address 2 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -91,195 GBP2023-06-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 21 Cambridge Road, Thundridge, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -556,151 GBP2023-03-31
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2022-03-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 21 Cambridge Road, Thundridge, Ware, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Director → ME
  • 17
    TOTAL LTD - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
  • 18
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    236,523 GBP2024-03-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 15 - Director → ME
  • 19
    BLAKEDEW 515 LIMITED - 2004-08-17
    icon of address Suite 12 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    APPLIED COMMMUNICATIONS LTD - 2008-03-04
    icon of address Suite 1 Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,500 GBP2016-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2010-04-08
    IIF 22 - Secretary → ME
  • 2
    icon of address Ppk Accountants, Evolution House, 2-6 Easthampstead Road, Wokingham, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-04-08
    IIF 27 - Secretary → ME
  • 3
    SIPHON NETWORKS LTD. - 2021-09-13
    icon of address Suite 10, Brecon House William Brown Close, Llantarnam Industrial Park, Cwmbran, Torfaen, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-19 ~ 2021-04-27
    IIF 19 - Director → ME
    icon of calendar 2009-03-19 ~ 2010-04-08
    IIF 28 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.