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 Paul Edward Harris

    Related profiles found in government register
  • Mr Paul Edward Harris
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 1
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 2
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 3
  • Mr Paul Harris
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 4
  • Harris, Paul Edward
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, The Jerome Building, Walsall, West Midlands, WS1 1PN

      IIF 5
  • Harris, Paul Edward
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 6
  • Harris, Paul Edward
    British legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 7
    • icon of address Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 8
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 9 IIF 10
    • icon of address 38-39, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 11
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 12
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 13
  • Harris, Paul Edward
    British litigation manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 14
  • Harris, Paul Edward
    English legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 15
  • Harris, Paul
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Cottage, 12 Lindridge Park, Bishopsteignton, Teignmouth, Devon, TQ14 9TF, United Kingdom

      IIF 16
    • icon of address 30a, Bradford Street, Walsall, WS1 1PN, England

      IIF 17
  • Harris, Paul Edward
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 18
  • Harris, Paul Edward
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 19
  • Harris, Paul Edward
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kenrose Mill, Kinver, Stourbridge, West Midlands, DY7 6LA

      IIF 20
  • Harris, Paul Edward
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney Barn, Beobridge Grange, Lower Beobridge, Claverley, WV5 7AH, United Kingdom

      IIF 21
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 22 IIF 23
  • Harris, Paul
    British director born in June 1960

    Registered addresses and corresponding companies
  • Harris, Paul
    British legal executive born in June 1960

    Registered addresses and corresponding companies
    • icon of address 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 32
  • Harris, Paul
    British md born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Duke Street, St. Austell, PL25 5PQ, United Kingdom

      IIF 33
  • Harris, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Jerome Chambers, Bradford Street, Walsall, West Midlands, WS1 1PN

      IIF 34
  • Harris, Paul
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 35
  • Harris, Paul Edward

    Registered addresses and corresponding companies
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 36 IIF 37
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    DRIVEINSTANT LIMITED - 1990-02-05
    icon of address Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 18 Jelley Way Kingsmoor Park, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -426 GBP2017-11-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 28 Duke Street, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Suite 7, Second Floor, 38-39 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,035 GBP2017-07-31
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,443 GBP2018-07-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    APPLIED DATA SOLUTIONS LIMITED - 1996-07-24
    APPLIED VISUAL DATACOMMUNICATIONS LIMITED - 1995-07-31
    STORMLINK LIMITED - 1995-03-28
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-10-30
    IIF 24 - Director → ME
  • 2
    AVC BROADBAND LIMITED - 2006-03-14
    CATFORM LIMITED - 2003-11-18
    icon of address C/o Frp Adisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2009-10-30
    IIF 26 - Director → ME
  • 3
    AVC DEFENCE & SECURITY LIMITED - 2013-04-30
    HFS DEFENCE & SECURITY LIMITED - 2009-11-02
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,163,168 GBP2019-01-31
    Officer
    icon of calendar 2008-02-26 ~ 2009-10-30
    IIF 25 - Director → ME
  • 4
    AVC GROUP PLC - 2006-05-15
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2009-10-30
    IIF 28 - Director → ME
  • 5
    G T COMMUNICATIONS LIMITED - 2007-09-25
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-10-30
    IIF 27 - Director → ME
  • 6
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2009-10-30
    IIF 29 - Director → ME
  • 7
    icon of address 920 Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,181 GBP2024-05-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-09-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-02-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    AVC BUSINESS SOLUTIONS LIMITED - 2010-04-11
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2009-10-23
    IIF 30 - Director → ME
  • 9
    icon of address 2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    icon of calendar 1998-12-02 ~ 2003-11-14
    IIF 32 - Director → ME
    icon of calendar 2019-06-11 ~ 2021-02-01
    IIF 12 - Director → ME
    icon of calendar 2011-06-01 ~ 2013-04-01
    IIF 20 - Director → ME
    icon of calendar 1998-12-02 ~ 2003-11-14
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-02-01
    IIF 4 - Has significant influence or control OE
  • 10
    EXPRESS PROPERTY LAWYERS LIMITED - 2011-11-24
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-06-01
    IIF 23 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-06-01
    IIF 37 - Secretary → ME
  • 11
    icon of address 2nd Floor 40 Frith Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-21 ~ 2015-06-24
    IIF 35 - Director → ME
  • 12
    icon of address 30a Bradford Street, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2014-12-30
    IIF 17 - Director → ME
  • 13
    KJL MARKETING CONSULTANTS LTD - 2016-07-20
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2017-07-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-02-12
    IIF 7 - Director → ME
  • 14
    JEROME SOLICITORS LIMITED - 2014-10-17
    icon of address Unit 1 72 High Street, Pensnett, Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 21 - Director → ME
    icon of calendar 2011-06-16 ~ 2014-08-01
    IIF 22 - Director → ME
    icon of calendar 2012-01-02 ~ 2015-02-23
    IIF 34 - Secretary → ME
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 36 - Secretary → ME
  • 15
    TWC PARTNERSHIP SERVICES LIMITED - 2016-06-30
    TWC LEGAL SERVICES LTD - 2016-04-11
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-01
    IIF 10 - Director → ME
  • 16
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,722 GBP2023-03-31
    Officer
    icon of calendar 1995-03-15 ~ 2003-09-30
    IIF 18 - Director → ME
  • 17
    DRIVEINSTANT LIMITED - 1990-02-05
    icon of address Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-07-01
    IIF 19 - Director → ME
  • 18
    icon of address Lindridge Park, Teignmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    62,164 GBP2024-04-30
    Officer
    icon of calendar 2011-08-19 ~ 2013-03-25
    IIF 16 - Director → ME
  • 19
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 2003-11-28
    IIF 31 - 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.