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

Mrs Maria Harris

    Related profiles found in government register
  • Mrs Maria Harris
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 1
    • icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 2
    • icon of address 36, Station Road, Netley Abbey, Southampton, SO31 5AF, England

      IIF 3
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 4
  • Mrs Maria Harris
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 5
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 6
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 7 IIF 8
  • Harris, Maria
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 9
  • Harris, Maria
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 10
  • Harris, Maria
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Station Road, Netley Abbey, Southampton, SO31 5AF, England

      IIF 11
  • Harris, Maria
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 12
  • Harris, Maria
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 13
  • Harris, Maria
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 14
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 15 IIF 16
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 17
  • Harris, Maria

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 18 IIF 19 IIF 20
    • icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 21
  • Hicks, Beatriz Marcela
    Brazillian beauty therapist born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-22, Carlton Place, Southampton, Hampshire, SO15 2DY, United Kingdom

      IIF 22
  • Hicks, Beatriz Marcela Pereira Moreira Martins
    Brazilian beautician born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Shirley Road, Southampton, SO15 3FG, England

      IIF 23
    • icon of address 78, Rollesbrook Gardens, Southampton, SO15 5WB, England

      IIF 24
  • Hicks, Beatriz Marcela Pereira Moreira Martins
    Brazilian beauty therapist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, 176, Lower Canal, Southampton, Hampshire, SO14 3JG, England

      IIF 25
  • Ms Beatriz Marcela Pereira Moreira Martins Hicks
    Brazilian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Shirley Road, Southampton, SO15 3FG, England

      IIF 26
    • icon of address 78, Rollesbrook Gardens, Southampton, SO15 5WB, England

      IIF 27
  • Ms Beatriz Marcela Pereira Moreira Martins Hicks
    Brazilian born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b Elliott's Courtyard, High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 28
  • Pereira Moreira Martins Hicks, Beatriz Marcela
    Brazilian company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elliott's Courtyard, 33b High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 191 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 21-22 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 421 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    THE GROW PROJECT SOUTH LIMITED - 2020-02-04
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 13 - Director → ME
  • 8
    AMAZON HEALTH & BEAUTY LTD - 2013-01-21
    icon of address Flat 2 293, Winchester Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    STEREE GROUP HOLDINGS LIMITED - 2019-03-23
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 17 - Director → ME
  • 14
    THE MALIMANS ARMS AT LYNDHURST LIMITED - 2023-09-10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Elliott's Courtyard, 33b High Street, Lyndhurst, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ 2024-06-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2025-04-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 69 High Street, Lyndhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ 2025-02-01
    IIF 10 - Director → ME
  • 3
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Officer
    icon of calendar 2016-07-18 ~ 2021-04-01
    IIF 20 - Secretary → ME
  • 4
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-07-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-05-19 ~ 2022-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.