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 John Wallace Harris

    Related profiles found in government register
  • Mr John Wallace Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP27 9LQ, England

      IIF 1
    • icon of address Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 2
  • Mr John Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnes Close, Brandon, IP27 0NY, England

      IIF 3
    • icon of address 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 4
    • icon of address 2, Moulton Avenue, Kentford, Newmarket, CB8 8QX, England

      IIF 5
  • Mr John Harris
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingfield, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG, England

      IIF 6
  • Harris, John Wallace
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP27 9LQ, England

      IIF 7
    • icon of address Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 8
  • Harris, John Wallace
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 9
  • Harris, John
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Barnes Close, Brandon, IP27 0NY, England

      IIF 10
  • Harris, John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 11
  • Harris, John
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wingfield, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG, England

      IIF 12
  • Harris, John Wallace
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridgeshire, CB25 0GH

      IIF 13
    • icon of address Unit 5, Meadow Veiw Industrial Estate, Reach Road, Cambridge, CB25 OGH, United Kingdom

      IIF 14
    • icon of address Unit 5, Meadow View Industrial Estate, Reach Road Burwell, Cambridge, CB25 0GH, United Kingdom

      IIF 15
    • icon of address 107, Northfield Park, Soham, Ely, CB7 5XA, United Kingdom

      IIF 16
  • Harris, John Wallace
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, CB250GH, United Kingdom

      IIF 17
    • icon of address 117, Exning Road, Newmarket, CB8 0EL, England

      IIF 18
  • Harris, John Wallace
    British plant operator born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Meadow View Industrial Estate Reach Road, Burwell, Cambridge, Cambridgeshire, CB25 0GH, United Kingdom

      IIF 19
  • Harris, John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cherry Tree Public House, Exning Road, Newmarket, CB8 0EL, United Kingdom

      IIF 20
  • Harris, John
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 54 North Road, Lakenheath, Brandon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -166 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 13 Beavers Lodge, Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    266,533 GBP2024-12-31
    Officer
    icon of calendar 2017-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ now
    IIF 6 - Has significant influence or controlOE
  • 6
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 2 Moulton Avenue, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ICLEAN PRODUCTS LTD - 2013-01-31
    icon of address Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 117 Exning Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 5
  • 1
    ABSOLUTE AUTOMOTIVE LTD - 2022-08-01
    icon of address 1 White Hart Lane, Brandon, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,291 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2020-07-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-07-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2014-02-01
    IIF 17 - Director → ME
  • 3
    icon of address Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-11 ~ 2014-02-01
    IIF 19 - Director → ME
  • 4
    OFF MAINS DRAINAGE CONSULTANTS LIMITED - 2016-07-18
    icon of address 11 Consul Court, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,285 GBP2015-10-31
    Officer
    icon of calendar 2013-10-02 ~ 2014-02-01
    IIF 15 - Director → ME
  • 5
    icon of address 4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,357 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2024-12-18
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.