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

Ms Claire May Harrington

    Related profiles found in government register
  • Ms Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 1
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 4
    • icon of address Advantage Business Centre 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 5
    • icon of address 14, Browning Close, Daybrook, Nottingham, NG5 6HF, England

      IIF 6
    • icon of address 45, Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 7
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 8 IIF 9 IIF 10
  • Mrs Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 11
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 12
    • icon of address 33b, Harehills Road, Leeds, LS8 5HR, England

      IIF 13
    • icon of address Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 14 IIF 15
  • Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 16
  • Ms Claire May Harrington
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18
  • Mrs Claire May Harrington
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 19
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 20
  • Harrington, Claire May
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 21
    • icon of address 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 22
    • icon of address 14061475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address 33b, Harehills Road, Leeds, LS8 5HR, England

      IIF 24
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 27
    • icon of address Advantage Business Centre 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 28
    • icon of address Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 29
    • icon of address 14, Browning Close, Daybrook, Nottingham, NG5 6HF, England

      IIF 30
    • icon of address 45, Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 31
    • icon of address Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 32 IIF 33 IIF 34
  • Harrington, Claire May
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 35
    • icon of address 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 36
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37
    • icon of address Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 38
    • icon of address Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 39
  • Harrington, Claire May
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Rufus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,038 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 47 Cumberland Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,804 GBP2023-04-30
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 550 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Initial Business Centre, Wilson Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 14 Browning Close, Daybrook, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14061475 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,989 GBP2023-04-30
    Officer
    icon of calendar 2023-10-08 ~ dissolved
    IIF 23 - Director → ME
Ceased 9
  • 1
    icon of address Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-16 ~ 2024-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ 2024-03-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    INSPIRE SOFTWARE DEVELOPERS LTD - 2023-07-17
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate
    Equity (Company account)
    -48,211 GBP2023-09-30
    Officer
    icon of calendar 2022-08-20 ~ 2022-09-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2022-09-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63,433 GBP2023-09-30
    Officer
    icon of calendar 2022-08-23 ~ 2022-09-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2022-09-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,361 GBP2023-09-30
    Officer
    icon of calendar 2022-08-25 ~ 2022-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2022-09-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    DESIGN STORM LIMITED - 2024-05-15
    DESIGN STORM TEXTILES LTD - 2024-07-02
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    icon of address 4385, 14037975 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -58,607 GBP2024-04-30
    Officer
    icon of calendar 2024-01-31 ~ 2024-05-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-05-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address 37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-20 ~ 2022-04-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ 2022-04-18
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE SERVICES LTD - 2024-05-15
    icon of address 10 Beechwood Crescent, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,986 GBP2024-08-31
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-07
    IIF 38 - Director → ME
    icon of calendar 2023-07-25 ~ 2023-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-10-09
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-09 ~ 2024-05-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Initial Business Centre, Wilson Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-07
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4385, 14061475 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,989 GBP2023-04-30
    Officer
    icon of calendar 2023-06-21 ~ 2023-10-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-10-08
    IIF 5 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.