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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph James Harper

    Related profiles found in government register
  • Mr Joseph James Harper
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill 2 St Pegs Mill, C/o Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire, HD6 4AH

      IIF 1
    • King William Inn, Main Street, Scaftworth, Doncaster, South Yorkshire, DN10 6BL

      IIF 2
    • King William Inn, Scaftworth, Doncaster, DN10 6BL, United Kingdom

      IIF 3 IIF 4
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, United Kingdom

      IIF 5 IIF 6 IIF 7
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, England

      IIF 9
    • The King William Inn, Scaftworth, Doncaster, DN10 6BL, United Kingdom

      IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Joseph Harper
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, DN10 6BL, United Kingdom

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr Joseph James Harper
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, DN10 6BL, England

      IIF 16
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, England

      IIF 17 IIF 18 IIF 19
  • Harper, Joseph James
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William Inn, Main Street, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, England

      IIF 20 IIF 21
    • King William Inn, Scaftworth, Doncaster, DN10 6BL, United Kingdom

      IIF 22 IIF 23
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The King William Inn, Scaftworth, Doncaster, DN10 6BL, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • Jubilee Farmhouse, Jubilee Farmhouse, Retford Road, Worksop, S81 8EU, England

      IIF 30 IIF 31
  • Harper, Joseph James
    British corporate hospitality born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, England

      IIF 32
  • Harper, Joseph James
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Harper, Joseph
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Mr Joseph Harper
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Milton House, Abbey Park, Beckenham, BR3 1PW, England

      IIF 36
  • Harper, Joseph James
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, DN10 6BL, England

      IIF 37
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, England

      IIF 38 IIF 39 IIF 40
  • Harper, Joseph James
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, England

      IIF 41
  • Harper, Joseph James
    White British manager born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • King William Inn, Scaftworth, Doncaster, South Yorkshire, DN10 6BL, England

      IIF 42 IIF 43
  • Harper, Joseph James
    White British sales person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Smithy, Main Street, Styrrup, Doncaster, S Yorks, DN11 8NB

      IIF 44
  • Harper, Joseph
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12 Milton House, Abbey Park, Beckenham, BR3 1PW, England

      IIF 45
child relation
Offspring entities and appointments 24
  • 1
    BREWSMITH BREWERY LIMITED - now
    BREWSMITH PUBS LIMITED - 2015-04-17
    HARPERSMITH LIMITED
    - 2015-03-13 08549237
    96 Welham Road, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-20 ~ 2014-01-01
    IIF 42 - Director → ME
  • 2
    BREWSMITH PUBS LIMITED - now
    KBILLY LIMITED
    - 2015-04-18 08549900
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Officer
    2013-06-20 ~ 2014-01-01
    IIF 43 - Director → ME
  • 3
    CONSORT CORPORATE LTD
    08489309
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    CURRANT HOSPITALITY LTD
    - now 14323326
    HARPER INNS (MARKET RASEN) LTD
    - 2024-06-27 14323326
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2022-08-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-08-30 ~ 2024-04-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    FOUNDERS LEISURE LTD
    - now 15082535
    HARPER INNS (SCROOBY) LTD
    - 2024-06-27 15082535
    King William Inn, Scaftworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2023-08-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-08-18 ~ 2024-04-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    HADO ESTATES LTD
    - now 08874466
    OMG PRESERVES LTD
    - 2020-02-12 08874466
    HADO ESTATES LTD
    - 2019-03-08 08874466
    INN COGNITO HOSPITALITY LTD
    - 2016-05-09 08874466
    King William Inn Main Street, Scaftworth, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2014-02-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-04-02
    IIF 2 - Has significant influence or control OE
  • 7
    HARPER HOLDINGS LTD
    12455974
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    2026-01-21 ~ now
    IIF 38 - Director → ME
    2020-02-11 ~ 2025-09-25
    IIF 41 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARPER HOME IMPROVEMENTS LIMITED
    16599480
    Comptable Ltd Jodie Court, Stevens Close, Beckenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    HARPER INNS (BARNBY MOOR) LTD
    12457559
    Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-03-06 ~ 2024-04-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    HARPER INNS (FIRBECK) LTD
    12457642
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    HARPER INNS (GLENTHAM) LTD
    - now 12376031
    HARPER INNS LTD
    - 2021-03-04 12376031
    Xl Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-12-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-12-23 ~ 2024-04-02
    IIF 10 - Has significant influence or control OE
  • 12
    HARPER INNS (MALTBY) LTD
    14319757
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2022-08-26 ~ 2024-06-26
    IIF 33 - Director → ME
    Person with significant control
    2022-08-26 ~ 2024-04-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 13
    HARPER INNS (SCAFTWORTH) LTD
    12457558
    Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-03-06 ~ 2024-04-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    INN COGNITO LEISURE LTD
    08874409
    Mill 2 St Pegs Mill C/o Am Insolvency Limited, Thornhills Beck Lane, Brighouse, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INN VICTUS LTD
    16150366
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-03-24
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    INN VICTUS ROOMS LTD
    16150341
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-12-23 ~ 2025-03-24
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    LADYBOWER HOTEL LTD
    15912025
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 18
    LADYBOWER INN LTD
    15911994
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-08-22 ~ dissolved
    IIF 30 - Director → ME
  • 19
    NOBLE CAUSE LTD
    - now 14319733
    CYGNE BLANC LTD
    - 2025-07-31 14319733
    HARPER INNS (RETFORD) LTD
    - 2024-05-29 14319733
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-08-26 ~ 2024-08-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    REGAL TREE LTD
    - now 15090393
    HARPER INNS (TICKHILL) LTD
    - 2024-06-27 15090393
    King William Inn, Scaftworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-22 ~ 2024-04-02
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 21
    RIVERSIDE COWS LTD
    - now 14319712
    HARPER INNS (BAWTRY) LTD
    - 2024-05-29 14319712
    King William Inn, Scaftworth, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2022-08-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-08-26 ~ 2024-08-28
    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
  • 22
    SAMBAR LIMITED - now
    EBAY MADE EASY LIMITED
    - 2009-11-03 06680338
    Unit 2, Robinsons Corner Sturton Road, South Wheatley, Retford, Nottinghamshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-08-22 ~ 2009-09-01
    IIF 44 - Director → ME
  • 23
    TOUCAN COMMERCE LTD
    13900629
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2022-02-08 ~ 2024-07-20
    IIF 34 - Director → ME
    Person with significant control
    2022-02-08 ~ 2025-08-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TRISTAR HOSPITALITY HOLDINGS LTD
    16171410
    20 Wenlock Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-01-08 ~ 2025-09-25
    IIF 35 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2025-01-08 ~ 2025-08-04
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.