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 May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn, Weedon Hill, Hyde Heath, Amersham, Buckinghamshire, HP6 5RN, England

      IIF 1
    • icon of address Hawthorn Weedon Hill, Weedon Hill, Hyde Heath, Amersham, HP6 5RN, England

      IIF 2 IIF 3
    • icon of address 7-8, Conduit Street, London, W1S 2XF, England

      IIF 4
    • icon of address 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 5
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 6
  • Harris, Stuart John
    British chartered surveyor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Chandos Place, London, WC2N 4HG, England

      IIF 7
  • Harris, Stuart John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn, Weedon Hill, Hyde Heath, Amersham, Buckinghamshire, HP6 5RN, England

      IIF 8
    • icon of address Hawthorn, Weedon Hill, Hyde Heath, Amersham, Buckinghamshire, HP6 5RN, United Kingdom

      IIF 9
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 10 IIF 11 IIF 12
    • icon of address 7-8, Conduit Street, London, W1S 2XF, England

      IIF 13
    • icon of address 7-8, Conduit Street, London, W1S 2XF, United Kingdom

      IIF 14 IIF 15
    • icon of address 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ, United Kingdom

      IIF 16
  • Harris, Stuart John
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Exchange, 7th Floor, 11-13 Gloucester Street, Belfast, BT1 4LS, Northern Ireland

      IIF 17
    • icon of address City Exchange, 7th Floor, 11-13 Gloucester Street, Belfast, BT1 4LS, United Kingdom

      IIF 18 IIF 19
  • Harris, Stuart John
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Highmoor, Amersham, HP7 9BU

      IIF 20
    • icon of address Hawthorn, Weedon Hill, Hyde Heath, Amersham, Buckinghamshire, HP6 5RN, England

      IIF 21 IIF 22
  • Harris, Stuart John
    British chartered surveyor born in May 1968

    Registered addresses and corresponding companies
    • icon of address 35c Hartington Road, Ealing, London, W13 8QL

      IIF 23
  • Harris, Stuart John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

      IIF 24
  • Harris, Stuart John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 35c Hartington Road, Ealing, London, W13 8QL

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,421 GBP2024-06-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    MILLIGAN PROPERTIES LIMITED - 2011-05-24
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,386 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 12 - Director → ME
  • 3
    RETAIL RESORTS INTERNATIONAL LIMITED - 2007-03-05
    icon of address 55 Station Road, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    562,656 GBP2024-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 7-8 Conduit Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 8 - Director → ME
  • 5
    BRITISH COUNCIL OF SHOPPING CENTRES - 2016-10-03
    icon of address 65 Chandos Place, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    309,419 GBP2024-12-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 7 - Director → ME
  • 6
    STEPHEN'S GREEN DEVELOPMENTS (DUBLIN) LIMITED - 2015-12-17
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (3 parents)
    Equity (Company account)
    585 GBP2016-12-31
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 24 - Director → ME
Ceased 11
  • 1
    icon of address 35c Hartington Road, West Ealing London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-21
    Officer
    icon of calendar 2002-02-14 ~ 2002-11-01
    IIF 23 - Director → ME
    icon of calendar 2002-02-14 ~ 2002-11-01
    IIF 25 - Secretary → ME
  • 2
    icon of address Green View, Old Post Mews, Horton Cum Studley, Oxfordshire
    Dissolved Corporate (37 parents)
    Officer
    icon of calendar 2005-07-04 ~ 2007-11-30
    IIF 20 - LLP Member → ME
  • 3
    icon of address 1-3 East Parade, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2019-04-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-04-04
    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
  • 4
    icon of address 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-12-04 ~ 2017-06-09
    IIF 15 - Director → ME
  • 5
    PSJMSH LIMITED - 2014-05-06
    icon of address 1-3 East Parade, Sheffield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,329,787 GBP2024-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2019-04-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1-3 East Parade, Sheffield, England
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-02-21 ~ 2019-04-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2019-04-04
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    QUEENSBERRY REAL ESTATE LLP - 2017-03-06
    icon of address 1-3 East Parade, Sheffield, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2024-07-10
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove members OE
  • 8
    icon of address 1-3 East Parade, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2019-04-04
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-04-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MILEFLIGHT LIMITED - 2005-03-17
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-07-15
    IIF 17 - Director → ME
  • 10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-07-15
    IIF 19 - Director → ME
  • 11
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2011-07-15
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.