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 Of Peckham, Philip Charles, Lord

    Related profiles found in government register
  • Harris Of Peckham, Philip Charles, Lord
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord
    British chairman born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord
    British company chairman born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Eaton Square, London, SW1W 9AA

      IIF 14
  • Harris Of Peckham, Philip Charles, Lord
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord
    British director & executive born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Norfolk House, Wellesley Road, Croydon, CR0 1LH, United Kingdom

      IIF 61
  • Harris Of Peckham, Philip Charles, Lord
    British director and executive born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philip Harris House, 1a Spur Road, Orpington, Kent, BR6 0PH

      IIF 67
  • Harris, Philip Charles, Lord
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent, BR6 0PH

      IIF 68
    • icon of address Highbury House, 75 Drayton Park, London, N5 1BU

      IIF 69
    • icon of address 1a, Spur Road, Orpington, Kent, BR6 0PH

      IIF 70
  • Harris Of Peckham, Philip Charles, Lord Harris Of Peckham
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris Of Peckham, Philip Charles, Lord Harris Of Peckham
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Walton Street, London, SW3 1RE, United Kingdom

      IIF 82
  • Harris Of Peckham, Philip Charles, Lord Harris Of Peckham
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Walton Street, London, SW3 1RE, United Kingdom

      IIF 83
  • Harris, Philip Charles, Lord
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Eaton Square, London, SW1W 9AA

      IIF 84
  • Lord Philip Charles Harris
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Philip
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Philip Harris
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238 Station Road, Addlestone, Surrey, KT15 2PS, England

      IIF 101 IIF 102
  • Lord Philip Harris
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phil Carr
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dawson Road, Wingate, TS28 5BS, England

      IIF 107
  • Carr, Phil
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dawson Road, Wingate, TS28 5BS, England

      IIF 108
  • Carr, Phil
    British bank manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Norfolk House, Wellesley Road, Croydon, CR0 1LH

      IIF 109
  • Lord Philip Charles Harris
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philip Harris House, 1a Spur Road, Orpington, BR6 0PH, England

      IIF 110
  • Lord Philip Charles Harris Of Peckham
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Philip Harris House, 1a Spur Road, Orpington, BR6 0PH, England

      IIF 111
child relation
Offspring entities and appointments
Active 49
  • 1
    TRUSHELFCO (NO.3191) LIMITED - 2006-04-24
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 78 - Director → ME
  • 2
    ASHBURTON PROPERTIES LIMITED - 2006-05-23
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 77 - Director → ME
  • 3
    TRUSHELFCO (NO.2716) LIMITED - 2000-09-29
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 69 - Director → ME
  • 4
    ARSENAL HOLDINGS PLC - 2018-10-05
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 75 - Director → ME
  • 5
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 3 - Director → ME
  • 6
    ARSENAL SECURITIES LIMITED - 2006-05-25
    TRUSHELFCO (NO.3192) LIMITED - 2006-04-20
    ARSENAL SECURITIES PLC - 2023-04-18
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 76 - Director → ME
  • 8
    TRUSHELFCO (NO.3012) LIMITED - 2004-01-09
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 4 - Director → ME
  • 9
    FILEPACK NOMINEES LIMITED - 2010-06-17
    ARSENAL LADIES LIMITED - 2017-08-23
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 79 - Director → ME
  • 10
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 5 - Director → ME
  • 11
    TRUSHELFCO (NO.3013) LIMITED - 2004-01-09
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 71 - Director → ME
  • 13
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 11 - Director → ME
  • 14
    FOURCREDIT LIMITED - 1997-08-15
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-08 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address C/o Tughans, Marlborough House, 30 Victoria Street, Belfast
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 1995-05-22 ~ now
    IIF 43 - Director → ME
  • 16
    ASHFORD PROPERTY INVESTMENTS LIMITED - 2007-05-09
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 111 - Has significant influence or controlOE
  • 17
    SPINAROUND LIMITED - 2003-05-13
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-05-07 ~ dissolved
    IIF 52 - Director → ME
  • 18
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 8 - Director → ME
  • 19
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
  • 20
    TCS (GREENOCK) 1 LIMITED - 2004-03-01
    BROOMCO (3153) LIMITED - 2003-04-11
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 39 - Director → ME
  • 21
    TCS (GREENOCK) 2 LIMITED - 2004-03-01
    BROOMCO (3154) LIMITED - 2003-04-11
    icon of address 15 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 38 - Director → ME
  • 22
    TCS (GREENOCK) LIMITED - 2004-03-01
    icon of address 15 Hockley Court, Stratford Road, Hockley Heath Solihull, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 37 - Director → ME
  • 23
    TRIMLONG PROPERTIES LIMITED - 2004-01-15
    icon of address 15 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 82 - Director → ME
  • 24
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    THE HARRIS ACADEMY AT STANLEY - 2006-07-28
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 26
    HARRIS CITY TECHNOLOGY COLLEGE - 2007-11-12
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HARRIS FEDERATION OF SOUTH LONDON SCHOOLS - 2011-08-08
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    PHILIP & PAULINE HARRIS LIMITED - 1988-09-22
    MOSTCLINCH LIMITED - 1988-08-05
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 29
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    TRUSHELFCO (NO.3198) LIMITED - 2006-04-24
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-04-30 ~ now
    IIF 73 - Director → ME
  • 32
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 72 - Director → ME
  • 33
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 34
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 93 - Has significant influence or controlOE
  • 35
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 90 - Has significant influence or controlOE
  • 36
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 89 - Has significant influence or controlOE
  • 37
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 87 - Has significant influence or controlOE
  • 38
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 39
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 92 - Has significant influence or controlOE
  • 41
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-09-13 ~ dissolved
    IIF 83 - Director → ME
  • 42
    icon of address 4 Winchester Walk, Hartlepool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    47,697 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 10 - Director → ME
  • 44
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 110 - Has significant influence or controlOE
  • 45
    HARRIS VENTURES (LINCOLN) LIMITED - 2001-12-04
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-30 ~ dissolved
    IIF 53 - Director → ME
  • 46
    CWH PROJECTS LIMITED - 2015-06-05
    icon of address 1a Spur Road, Orpington, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 70 - Director → ME
  • 47
    THE ARSENAL FOOTBALL CLUB PUBLIC LIMITED COMPANY - 2023-04-18
    icon of address Highbury House, 75 Drayton Park, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2005-11-24 ~ now
    IIF 74 - Director → ME
  • 48
    icon of address Philip Harris House, 1a Spur, Road, Orpington, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 49
    icon of address Philip Harris House, 1a Spur Road, Orpington, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 95 - Has significant influence or controlOE
Ceased 53
  • 1
    icon of address 238 Station Road, Addlestone, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    147,902 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-12-04
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 2
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-12-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-04
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    BACON'S CITY TECHNOLOGY COLLEGE - 2008-04-16
    icon of address 48 Union St, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar ~ 2020-08-28
    IIF 50 - Director → ME
  • 4
    G.U.S. PROPERTY MANAGEMENT LIMITED - 1997-05-08
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 33 - Director → ME
  • 5
    BOLDSWITCH LIMITED - 1988-11-23
    C.W. HARRIS PROPERTIES LIMITED - 1994-06-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 28 - Director → ME
  • 6
    BOWEL AND CANCER RESEARCH - 2017-03-16
    icon of address 1st Floor Abernethy Building, 2 Newark Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2011-01-31
    IIF 84 - Director → ME
  • 7
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-17 ~ 2013-03-18
    IIF 24 - Director → ME
  • 8
    DE FACTO 993 LIMITED - 2002-09-03
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2013-03-18
    IIF 21 - Director → ME
  • 9
    DE FACTO 1176 LIMITED - 2004-12-09
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2013-03-18
    IIF 40 - Director → ME
  • 10
    CARPETRIGHT LIMITED - 1993-06-04
    DE FACTO 294 LIMITED - 1993-04-02
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-19 ~ 2013-03-18
    IIF 15 - Director → ME
  • 11
    DE FACTO 1576 LIMITED - 2008-02-04
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-07 ~ 2013-03-18
    IIF 54 - Director → ME
  • 12
    DE FACTO 1579 LIMITED - 2008-02-04
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-07 ~ 2013-03-18
    IIF 56 - Director → ME
  • 13
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-03-18
    IIF 60 - Director → ME
  • 14
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-03-18
    IIF 59 - Director → ME
  • 15
    3H (HOMES) LIMITED - 2001-08-07
    AMBIENZA LIMITED - 2017-12-22
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -22,291 GBP2023-12-31
    Officer
    icon of calendar 1998-11-05 ~ 2023-12-04
    IIF 99 - Director → ME
  • 16
    CARPETWISE (LONDON) LIMITED - 1989-02-16
    CARPETRIGHT PLC - 2020-01-24
    CARPETRIGHT OF LONDON LIMITED - 1993-06-04
    HEDGEROWS LIMITED - 1988-11-29
    HEDGEGROWS LIMITED - 1988-10-27
    CARPETRIGHT LIMITED - 2024-07-30
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (1 parent)
    Officer
    icon of calendar ~ 2014-10-31
    IIF 23 - Director → ME
  • 17
    GREAT UNIVERSAL STORES PUBLIC LIMITED COMPANY(THE) - 2001-07-25
    GUS PLC - 2006-12-12
    icon of address The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham
    Active Corporate (12 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2004-07-21
    IIF 32 - Director → ME
  • 18
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 29 - Director → ME
  • 19
    THE HARRIS BERMONDSEY ACADEMY - 2006-05-09
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2013-03-13
    IIF 63 - Director → ME
  • 20
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2012-06-26
    IIF 64 - Director → ME
  • 21
    THE HARRIS ACADEMY AT STANLEY - 2006-07-28
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-17 ~ 2012-11-02
    IIF 62 - Director → ME
  • 22
    DE FACTO 863 LIMITED - 2000-11-13
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-13 ~ 2013-03-18
    IIF 55 - Director → ME
  • 23
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2012-11-02
    IIF 66 - Director → ME
  • 24
    DE FACTO 845 LIMITED - 2000-05-09
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-18 ~ 2013-03-18
    IIF 49 - Director → ME
  • 25
    DE FACTO 811 LIMITED - 2000-01-04
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2013-03-18
    IIF 17 - Director → ME
  • 26
    DE FACTO 748 LIMITED - 1999-01-11
    icon of address Nestware House, Purfleet Bypass, Purfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2013-03-18
    IIF 18 - Director → ME
  • 27
    HARRIS CITY TECHNOLOGY COLLEGE - 2007-11-12
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2007-08-31
    IIF 51 - Director → ME
  • 28
    HARRIS FEDERATION OF SOUTH LONDON SCHOOLS - 2011-08-08
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2024-03-20
    IIF 109 - Director → ME
  • 29
    DE FACTO 747 LIMITED - 1999-01-11
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-14 ~ 2013-03-18
    IIF 16 - Director → ME
  • 30
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2012-06-26
    IIF 65 - Director → ME
  • 31
    DE FACTO 839 LIMITED - 2000-04-04
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-24 ~ 2013-03-18
    IIF 46 - Director → ME
  • 32
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2013-03-18
    IIF 45 - Director → ME
  • 33
    MARYLEBONE PROPERTY COMPANY PLC - 1989-05-31
    LEDALE PROPERTY HOLDINGS LIMITED - 1977-12-31
    MOLYNEUX ESTATES LIMITED - 1999-06-22
    MOLYNEUX SECURITIES (ESTATES) LIMITED - 1988-07-14
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-03-18
    IIF 25 - Director → ME
  • 34
    MATALAN PLC - 2007-01-16
    J.H. HOLDINGS LIMITED - 1994-08-18
    FERRAGLEAD LIMITED - 1982-03-19
    icon of address Matalan Head Office Perimeter Road, Knowsley Industrial Park, Liverpool
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2004-10-21 ~ 2006-12-22
    IIF 14 - Director → ME
  • 35
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2013-03-18
    IIF 22 - Director → ME
  • 36
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2013-03-18
    IIF 20 - Director → ME
  • 37
    MAYWISE LIMITED - 1987-09-30
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2013-03-18
    IIF 58 - Director → ME
  • 38
    DE FACTO 1519 LIMITED - 2007-08-20
    CARPETRIGHT (TORQUAY) LIMITED - 2020-11-18
    icon of address Unit 3, Arrow Valley, Claybrook Drive, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2013-03-18
    IIF 57 - Director → ME
  • 39
    OUTWARD BOUND TRUST LIMITED(THE) - 1997-02-27
    THE OUTWARD BOUND TRUST - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    2,940 GBP2024-11-30
    Officer
    icon of calendar 2001-05-25 ~ 2003-05-21
    IIF 12 - Director → ME
  • 40
    C.W. HARRIS PROPERTIES (1994) LIMITED - 1995-12-27
    C.W. HARRIS PROPERTIES LIMITED - 1997-08-15
    REGISHIELD LIMITED - 1994-07-05
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-08-15
    IIF 30 - Director → ME
  • 41
    CARPETRIGHT SERVICES LIMITED - 1995-06-19
    DE FACTO 231 LIMITED - 1991-11-14
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-28 ~ 2013-03-18
    IIF 42 - Director → ME
  • 42
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2000-09-05
    IIF 31 - Director → ME
  • 43
    FURNITURE CITY LIMITED - 1993-12-03
    HARRIS INTERIORS - 2013-03-06
    YARNRISE LIMITED - 1988-11-30
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-02-20
    IIF 34 - Director → ME
  • 44
    HARVEY'S HOUSEHOLD LINENS LIMITED - 1983-09-05
    HARVEYS FURNISHING GROUP LIMITED - 2013-03-06
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-10-14
    IIF 26 - Director → ME
  • 45
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-10-14
    IIF 27 - Director → ME
  • 46
    PROJECTBROAD LIMITED - 1989-09-01
    RONALD MCDONALD CHILDREN'S CHARITIES LIMITED - 2006-05-17
    icon of address 11-59 High Road, East Finchley, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 1993-10-18 ~ 1995-01-16
    IIF 13 - Director → ME
  • 47
    DE FACTO 1418 LIMITED - 2006-11-13
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2013-03-18
    IIF 47 - Director → ME
  • 48
    DE FACTO 1419 LIMITED - 2006-11-13
    icon of address Purfleet By Pass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2013-03-18
    IIF 48 - Director → ME
  • 49
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2013-03-18
    IIF 41 - Director → ME
  • 50
    STOREY & CO. (CARPETS) LIMITED - 1981-12-31
    icon of address Arrow Valley, Claybrook Drive, Redditch, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2013-03-18
    IIF 44 - Director → ME
  • 51
    MOLYNEUX FINANCE PLC - 1997-09-24
    TURNWOOD PLC - 1994-01-25
    icon of address Tbi House 72-104 Frank Lester Way, London Luton Airport, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-24 ~ 1996-03-18
    IIF 35 - Director → ME
  • 52
    ANONYMOUS ACADEMY - 2002-06-07
    icon of address 4th Floor Norfolk House, Wellesley Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2013-01-31
    IIF 61 - Director → ME
  • 53
    DE FACTO 1051 LIMITED - 2003-07-24
    icon of address Purfleet Bypass, Purfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-24 ~ 2013-03-18
    IIF 19 - 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.