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, Joshua William

    Related profiles found in government register
  • Harris, Joshua William
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, England

      IIF 1
  • Harris, Joshua William
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA

      IIF 2
    • icon of address 18 Hillwood Common Road, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 3
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 4
  • Harris, Joshua William
    British student born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, England

      IIF 5 IIF 6
  • Harris, Joshua William
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Harris, Joshua William
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Foxbourne Road, London, SW17 8EN, United Kingdom

      IIF 8
  • Harris, Joshua William
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Foxbourne Road, London, SW17 8EN, England

      IIF 9
  • Harris, Jill
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA, England

      IIF 10 IIF 11 IIF 12
    • icon of address The Old Barn, Caverswall Park, Caverswall Lane, ST3 6HP

      IIF 13
  • Harris, Jill
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, High Street, Hartley Wintney, Hook, RG27 8NW, England

      IIF 14
  • Mr Joshua William Harris
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, B75 5QJ, England

      IIF 15
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ

      IIF 16
  • Mr Joshua William Harris
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Whittle Avenue, Trumpington, Cambridge, CB2 9DW, England

      IIF 17
  • Harris, Joshua
    British none born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210-211, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2NQ

      IIF 18
  • Mrs Jill Harris
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, High Street, Hartley Wintney, Hook, RG27 8NW, England

      IIF 19
  • Mrs Jill Harris
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 20 IIF 21
  • Harris, Jill
    British

    Registered addresses and corresponding companies
    • icon of address 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 22
  • Mr Joshua William Harris
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Foxbourne Road, London, SW17 8EN, England

      IIF 23
    • icon of address 97, Foxbourne Road, London, SW17 8EN, United Kingdom

      IIF 24
  • Harris, Jill

    Registered addresses and corresponding companies
    • icon of address 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA, England

      IIF 25
    • icon of address 9, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 26
    • icon of address 6, Angel Meadows, Odiham, Hook, RG29 1AR, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 18 Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,622 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6 Angel Meadows, Odiham, Hook, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,287 GBP2024-09-30
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 27 - Secretary → ME
  • 4
    ONLINE TRAINING FOR THE PROFESSIONS LIMITED - 2015-02-19
    icon of address Crown House High Street, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,376 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Shobnall Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-08-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address The Old Barn, Caverswall Park, Caverswall Lane
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-05-26 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    icon of address 97 Foxbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -226 GBP2019-06-30
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 18 Hillwood Common Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 9 Melbourne Business Court, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 97 Foxbourne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 18 Hillwood Common Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 5 - Director → ME
  • 13
    STAPP LIMITED - 2016-06-08
    icon of address 18 Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address 6 Angel Meadows, Odiham, Hook, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,287 GBP2024-09-30
    Officer
    icon of calendar 2013-02-12 ~ 2015-03-30
    IIF 12 - Director → ME
    icon of calendar 2012-02-01 ~ 2015-03-30
    IIF 26 - Secretary → ME
  • 2
    ONLINE TRAINING FOR THE PROFESSIONS LIMITED - 2015-02-19
    icon of address Crown House High Street, Hartley Wintney, Hook, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    75,376 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2015-05-20
    IIF 11 - Director → ME
    icon of calendar 2014-12-01 ~ 2017-01-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2019-01-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INSTANT CPD LIMITED - 2015-02-19
    icon of address 18 Hillwood Common Road, Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-12-01
    IIF 3 - 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.