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 Stuart John Harris

    Related profiles found in government register
  • Mr Stuart John Harris
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorley Lynch Cottage, Gorley Lynch, Fordingbridge, SP6 2QA, England

      IIF 1
  • Harris, Stuart John
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gorley Lynch Cottage, Gorley Lynch, Fordingbridge, SP6 2QA, England

      IIF 2
  • Harris, Stuart John
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1, Omega Enterprise Park, Electron Way, Chandler's Ford, Eastleigh, SO53 4SE, England

      IIF 3 IIF 4
    • icon of address 160 Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 5
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 6 IIF 7
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR

      IIF 8
    • icon of address 160, Christchurch Road, Ringwood, Hampshire, BH24 3AR, England

      IIF 9
  • Harris, Stuart John
    British finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Christchurch Rd, Ringwood, Hampshire, BH24 3AR

      IIF 10
  • Harris, Stuart John
    British finance director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 12 Bigstone Meadow, Tutshill, Chepstow, NP16 7DH

      IIF 11
  • Harris, Stuart John
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pinesway, Station Road, Stalbridge, Dorset, DT10 2RN, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Harris, Stuart John
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A1 Omega Park, Electron Way, Chandler's Ford, Eastleigh, Hampshire, SO53 4SE, United Kingdom

      IIF 15 IIF 16
  • Harris, Stuart John
    British

    Registered addresses and corresponding companies
  • Harris, Stuart John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Gorley Lynch Cottage, Gorley Lynch, Fordingbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    WILSCO 711 LIMITED - 2015-12-07
    icon of address 2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2,413,365 GBP2024-12-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,528,599 GBP2024-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 13 - Director → ME
  • 4
    GUARANTEE CLEANERS LIMITED - 2004-06-08
    icon of address 2 Pinesway, Station Road, Stalbridge, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 14 - Director → ME
Ceased 18
  • 1
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2017-06-16
    IIF 7 - Director → ME
  • 2
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-16 ~ 2017-06-16
    IIF 6 - Director → ME
  • 3
    BERNLEIGH LIMITED - 1999-02-02
    WORSHAM QUARRY LIMITED - 2008-05-06
    PURBECK PLANT HIRE (ANDOVER) LIMITED - 2011-08-09
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2016-08-16
    IIF 19 - Secretary → ME
  • 4
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-06-16
    IIF 15 - Director → ME
  • 5
    RAYMOND BROWN CONSTRUCTION LTD - 2017-09-01
    SHARPVENTURE LIMITED - 1987-02-03
    RAYMOND L. BROWN (CONSTRUCTION) LIMITED - 1997-10-21
    icon of address 160 Christchurch Rd, Ringwood, Hampshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2016-08-16
    IIF 10 - Director → ME
    icon of calendar 2007-03-31 ~ 2014-03-27
    IIF 17 - Secretary → ME
  • 6
    BTD 6 LIMITED - 2011-03-29
    RAYMOND BROWN GROUP LIMITED - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-27 ~ 2016-08-16
    IIF 8 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-03-27
    IIF 27 - Secretary → ME
  • 7
    RAYMOND BROWN LTD - 2017-09-01
    RAYMOND L.BROWN (RINGWOOD) LIMITED - 1997-10-21
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2016-08-16
    IIF 5 - Director → ME
    icon of calendar 2012-03-26 ~ 2014-03-27
    IIF 25 - Secretary → ME
  • 8
    TRADPAD LIMITED - 1989-07-28
    TREFELEN LTD - 1999-02-09
    TREFELEN (DEVELOPMENTS) LIMITED - 1997-10-21
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2014-03-27
    IIF 26 - Secretary → ME
  • 9
    CRUSHING & SCREENING SERVICES LIMITED - 2017-05-22
    KNIGHTS BROWN CONSTRUCTION LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2016-08-16
    IIF 23 - Secretary → ME
  • 10
    R K EGGLETON (THATCHAM) LIMITED - 2017-06-07
    KNIGHTS BROWN GROUP LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2016-08-16
    IIF 18 - Secretary → ME
  • 11
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2016-08-16
    IIF 9 - Director → ME
  • 12
    KNIGHTS BROWN LTD - 2017-09-01
    MINERAL IMPROVEMENTS SOUTHERN LTD - 2017-05-22
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2016-08-16
    IIF 21 - Secretary → ME
  • 13
    RAYMOND BROWN ECO-BIO LIMITED - 2007-03-13
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2017-06-16
    IIF 3 - Director → ME
    icon of calendar 2007-03-31 ~ 2014-03-27
    IIF 22 - Secretary → ME
  • 14
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2017-06-16
    IIF 16 - Director → ME
  • 15
    PURBECK BINS LIMITED - 2017-06-07
    KNIGHTS BROWN HOLDINGS LTD - 2017-09-01
    icon of address 160 Christchurch Road, Ringwood, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2016-08-16
    IIF 24 - Secretary → ME
  • 16
    icon of address 2nd Floor, Fryern House Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-12 ~ 2017-06-16
    IIF 4 - Director → ME
  • 17
    OVAL (1813) LIMITED - 2003-03-27
    JAMDAT MOBILE (HOLDINGS) LIMITED - 2003-12-10
    SIAC FACADES LIMITED - 2007-12-07
    icon of address Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2006-09-06
    IIF 11 - Director → ME
  • 18
    icon of address 10 Four Brooks Business Park, Stanier Road, Calne, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,972 GBP2025-03-31
    Officer
    icon of calendar 2007-03-31 ~ 2014-03-27
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.