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

Paul John Harris

    Related profiles found in government register
  • Paul John Harris
    Australian born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, The Curtis Building, 26 Paddenswick Road, London, W6 0UB

      IIF 1
  • Harris, Paul
    Australian manager born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Paddenswick Road, London, W6 0UB, England

      IIF 2
  • Harris, Paul John
    Australian ceo born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 1, The Curtis Building, 26 Paddenswick Road, London, W6 0UB

      IIF 3
  • Mr Paul Harris
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Villa, Withington, Shrewsbury, SY4 4PY, United Kingdom

      IIF 4
  • Mr Paul Harris
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 5
  • Mr Paul Harris
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Gable Court, Great Road, Hemel Hempstead, HP2 5ZE

      IIF 6
  • Mr Paul Harris
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Crwys Road, Cardiff, CF24 4NQ, Wales

      IIF 7
    • Broomfield, St Mellons Road, Lisvane, Cardiff, South Glamorgan, CF14 05H, Wales

      IIF 8 IIF 9
  • Mr Paul Harris
    Australian born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Paddenswick Road, London, W6 0UB

      IIF 10
  • Harris, Paul
    British mechanic & engineer born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Villa, Withington, Shrewsbury, Shropshire, SY4 4PY, United Kingdom

      IIF 11
  • Harris, Paul
    British egg retailer born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 12
  • Harris, Paul
    British warehouse operative born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Pedley Avenue, Westfield, Sheffield, S20 8EZ, United Kingdom

      IIF 13
  • Harris, Paul
    British plasterer born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Gable Court, Great Road, Hemel Hempstead, HP2 5ZE

      IIF 14
  • Harris, Paul
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Windsor Place, Cardiff, CF10 3BY, United Kingdom

      IIF 15
  • Harris, Paul
    British hairdresser born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92a, Crwys Road, Cardiff, CF24 4NQ, Wales

      IIF 16
  • Harris, Paul
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rythe Court, Portsmouth Road, Thames Ditton, Surrey, KT7 0TE

      IIF 17 IIF 18
  • Harris, Paul
    British self employed wholesaler born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 19
  • Harris, Paul
    British wholesaler born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Rythe Court, Portsmouth Road, Thames Ditton, Surrey, United Kingdom

      IIF 20
  • Mr Paul Harris
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wavendon Road, Salford, Milton Keynes, Buckinghamshire, MK17 8BA, England

      IIF 21 IIF 22
  • Mr Paul Harris
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5YR, Wales

      IIF 23
  • Harris, Paul
    British architect born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Wavendon Road, Salford, Milton Keynes, Bedfordshire, MK17 8BA, England

      IIF 24
    • 28, Wavendon Road, Salford, Milton Keynes, MK17 8BA, United Kingdom

      IIF 25
  • Harris, Paul
    British police inspector born in April 1958

    Registered addresses and corresponding companies
    • 12 Ridgeway Crescent, Newport, Gwent, NP9 5AP

      IIF 26
  • Harris, Paul
    British consultant born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 144, Risca Road, Newport, NP20 3SA, United Kingdom

      IIF 27
  • Harris, Paul
    British deputy police & crime commissioner gwent born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Trevorrick, 144 Risca Road, Newport, Gwent, NP20 3SA, Wales

      IIF 28
  • Harris, Paul
    British none born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Llantarnam Hall, Malpas Road, Newport, South Wales, NP20 6QB

      IIF 29
  • Harris, Paul
    British retired police officer born in April 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 155, Risca Road, Newport, NP20 3PP, Wales

      IIF 30
  • Harris, Paul
    British

    Registered addresses and corresponding companies
    • Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 31
  • Harris, Paul
    British manager

    Registered addresses and corresponding companies
    • 41 Rythe Court, Portsmouth Road, Thames Ditton, Surrey, KT7 0TE

      IIF 32 IIF 33
  • Harris, Paul
    British company director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 92a, Crwys Road, Cardiff, CF24 4NP, Wales

      IIF 34
    • Broomfield, St Mellons Road, Lisvane, Cardiff, CF14 0SH, Wales

      IIF 35
    • Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, CF37 5YR, Wales

      IIF 36
  • Harris, Paul
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Windsor Place, Cardiff, Glamorgan, CF10 3BY, United Kingdom

      IIF 37
    • Churchgate House, 3 Church Road, Whitchurch, Cardiff, CF14 2DX, United Kingdom

      IIF 38
    • Highdale House, 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, CF37 5YR, Wales

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    41 Rythe Court Portsmouth Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-09 ~ dissolved
    IIF 20 - director → ME
  • 2
    Column House, London Road, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,576 GBP2019-01-31
    Officer
    2016-01-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    220,747 GBP2024-05-31
    Officer
    ~ now
    IIF 12 - director → ME
    ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    Broomfield, St Mellons Road, Lisvane, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2011-04-26 ~ dissolved
    IIF 35 - director → ME
  • 5
    Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales
    Corporate (3 parents)
    Equity (Company account)
    12,262 GBP2024-03-29
    Officer
    2022-04-01 ~ now
    IIF 36 - director → ME
  • 6
    Broomfield, St Mellons Road, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -22,448 GBP2021-09-30
    Officer
    2013-05-13 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    92a Crwys Road, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    -293 GBP2023-05-31
    Officer
    2020-05-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    28 Wavendon Road, Salford, Milton Keynes
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-01-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    6 Gable Court, Great Road, Hemel Hempstead
    Corporate (2 parents)
    Equity (Company account)
    -10,132 GBP2023-09-30
    Officer
    2018-09-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    The Maltings, East Tyndall Street, Cardiff Bay
    Dissolved corporate (2 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 15 - director → ME
  • 11
    Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Corporate (2 parents)
    Equity (Company account)
    699,765 GBP2024-03-31
    Officer
    2020-03-27 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-03-27 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    17 Windsor Place, Cardiff, Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-01-29 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Llantarnam Hall, Malpas Road, Newport, South Wales
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    2018-09-01 ~ now
    IIF 29 - director → ME
  • 14
    ROUGEMONT PREPARATORY SCHOOL TRUST LIMITED - 1977-12-31
    Llantarnam Hall, Malpas Road, Newport, South Wales
    Corporate (12 parents)
    Officer
    2015-11-25 ~ now
    IIF 30 - director → ME
  • 15
    28 Wavendon Road, Salford, Milton Keynes, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    90,747 GBP2024-12-31
    Officer
    2013-01-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    144 Risca Road, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-22 ~ dissolved
    IIF 27 - director → ME
  • 17
    26 Paddenswick Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-02-22 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    26 Paddenswick Road, London
    Corporate (3 parents)
    Officer
    2001-08-30 ~ now
    IIF 2 - director → ME
Ceased 7
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-12 ~ 2016-06-03
    IIF 13 - director → ME
  • 2
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    25,377 GBP2023-12-31
    Officer
    2002-01-05 ~ 2014-10-16
    IIF 17 - director → ME
    2015-10-19 ~ 2023-11-10
    IIF 19 - director → ME
    2002-01-05 ~ 2008-01-28
    IIF 32 - secretary → ME
  • 3
    Gwent Police Hq, Llantarnam Industrial Park, Cwmbran, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,340 GBP2022-07-31
    Officer
    2013-01-16 ~ 2015-06-09
    IIF 28 - director → ME
  • 4
    Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Wales
    Corporate (1 parent)
    Equity (Company account)
    109,584 GBP2024-04-30
    Officer
    2021-04-27 ~ 2021-07-20
    IIF 34 - director → ME
  • 5
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2002-07-31 ~ 2011-06-28
    IIF 18 - director → ME
    2003-06-04 ~ 2011-06-28
    IIF 33 - secretary → ME
  • 6
    19 Harrow Drive, Beck Row, Bury St. Edmunds, England
    Corporate (7 parents, 1 offspring)
    Officer
    1996-03-03 ~ 1998-03-01
    IIF 26 - director → ME
  • 7
    26 Paddenswick Road, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-02
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Has significant influence or control OE
© 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.