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, Shane Peter

    Related profiles found in government register
  • Harris, Shane Peter
    British company director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • NP44

      IIF 1 IIF 2 IIF 3
    • Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 6
    • Office 28, Orion Street, Enterprise Way, Newport, NP20 2AQ

      IIF 7
    • Unit C9, Langland Way, Newport, NP19 4PT, United Kingdom

      IIF 8
  • Harris, Shane Peter
    British director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • NP44

      IIF 9
    • Mazda House, Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

      IIF 10
    • Office 28, Orion Suite, Enterprise Way, Newport, Gwent, NP20 2AQ, Wales

      IIF 11
    • Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 12
    • Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 13
  • Harris, Shane Peter
    British directors born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
  • Harris, Shane Peter
    British managing director born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clock House, High Street, Wrington, North Somerset, BS40 5QA

      IIF 15
  • Harris, Shane Peter
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 35, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 16
  • Mr Shane Peter Harris
    British born in May 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • NP44

      IIF 17 IIF 18
    • 44, Poppy Field Avenue, Llantarnam, Cwmbran, NP44 3DD, United Kingdom

      IIF 19
    • Mazda House, Leeway Industrial Estate, Newport, NP19 4SL, United Kingdom

      IIF 20
    • Newport Mazda, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 21
    • Office 28, Orion Suite, Enterprise Way, Newport, Gwent, NP20 2AQ, Wales

      IIF 22
    • Unit 1a, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 23
  • Mr Shane Peter Harris
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 34, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 24
    • Unit 35, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 25
  • Harris, Shane

    Registered addresses and corresponding companies
    • Office 28, Orion Street, Enterprise Way, Newport, NP20 2AQ

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    2024-01-31 ~ now
    IIF 13 - director → ME
  • 2
    44 Poppy Field Avenue, Llantarnam, Cwmbran, Torfaen
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 3 - director → ME
  • 3
    Newport Mazda, Leeway Industrial Estate, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    188,048 GBP2024-03-31
    Officer
    2019-05-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2019-05-28 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SEVENTY9 MOTOR COMPANY LIMITED - 2024-02-04
    Unit 1a Leeway Industrial Estate, Newport, Wales
    Corporate (3 parents)
    Total liabilities (Company account)
    41,022 GBP2023-08-31
    Officer
    2022-02-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-02-08 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Office 28 Orion Suite, Enterprise Way, Newport, Gwent, Wales
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 11 - director → ME
  • 6
    Mazda House, Leeway Industrial Estate, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    186,025 GBP2023-12-31
    Officer
    2019-12-16 ~ now
    IIF 10 - director → ME
  • 7
    44 Poppy Field Avenue Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 8 - director → ME
  • 8
    4 Messina House, Lloyd George Avenue, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-28 ~ dissolved
    IIF 14 - director → ME
  • 9
    PURO KITCHEN LIMITED - 2018-06-14
    11 Osborne Road, Pontypool, Wales
    Dissolved corporate (2 parents)
    Officer
    2018-01-30 ~ dissolved
    IIF 4 - director → ME
  • 10
    MRSISTER CLOTHING LTD - 2015-05-05
    The Clock House, High Street, Wrington, North Somerset
    Dissolved corporate (4 parents)
    Equity (Company account)
    853 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 28 Orion Street, Enterprise Way, Newport
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 7 - director → ME
    2012-04-05 ~ dissolved
    IIF 26 - secretary → ME
  • 12
    Unit 35 Leeway Industrial Estate, Newport, Wales
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20,537 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    44 Poppy Field Avenue, Llantarnam, Cwmbran, Wales
    Dissolved corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    44 Poppy Field Avenue, Llantarnam, Cwmbran, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Unit 11 Enterprise Way, Newport, Wales
    Corporate (2 parents)
    Equity (Company account)
    -16,144 GBP2021-05-31
    Officer
    2018-06-05 ~ 2018-11-22
    IIF 9 - director → ME
  • 2
    SEVENTY9 MOTOR COMPANY LIMITED - 2024-02-04
    Unit 1a Leeway Industrial Estate, Newport, Wales
    Corporate (3 parents)
    Total liabilities (Company account)
    41,022 GBP2023-08-31
    Person with significant control
    2022-02-23 ~ 2023-07-04
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    Mazda House, Leeway Industrial Estate, Newport, Gwent
    Corporate (3 parents)
    Equity (Company account)
    186,025 GBP2023-12-31
    Person with significant control
    2020-09-22 ~ 2022-12-21
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    20d Pershore Trading Estate, Station Road, Pershore, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    -72,341 GBP2023-11-30
    Officer
    2018-11-12 ~ 2020-06-15
    IIF 2 - director → ME
    Person with significant control
    2018-11-12 ~ 2020-06-15
    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
  • 5
    MRSISTER CLOTHING LTD - 2015-05-05
    The Clock House, High Street, Wrington, North Somerset
    Dissolved corporate (4 parents)
    Equity (Company account)
    853 GBP2016-12-31
    Officer
    2013-11-21 ~ 2020-06-01
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.