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

Harris, Stuart

    Related profiles found in government register
  • Harris, Stuart
    British finance director born in October 1968

    Registered addresses and corresponding companies
    • 370 Victoria Road, Ruislip, Middlesex, HA4 0ET

      IIF 1
  • Harris, Stuart
    British financial controller born in October 1968

    Registered addresses and corresponding companies
  • Harris, Stuart
    British

    Registered addresses and corresponding companies
  • Harris, Stuart
    British financial controller

    Registered addresses and corresponding companies
  • Harris, Stuart John
    British

    Registered addresses and corresponding companies
    • Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 21
  • Harris, Stuart John
    British director

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 22 IIF 23
  • Harris, Stuart
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 24
  • Harris, Stuart John
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 25 IIF 26 IIF 27
  • Harris, Stuart John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sterling, House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 28
  • Harris, Stuart John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 29
  • Harris, Stuart

    Registered addresses and corresponding companies
  • Harris, Stuart John

    Registered addresses and corresponding companies
    • Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 33
  • Harris, Stuart John
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 34
  • Harris, Stuart John
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 35
  • Harris, Stuart John
    British computer consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont, The Avenue, Dallington, Northampton, NN5 7AN, England

      IIF 36
  • Harris, Stuart John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 37 IIF 38
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 39
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 43
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 44
  • Mr Stuart Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 45
    • 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 46
  • Mr Stuart John Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 47 IIF 48 IIF 49
  • Stuart-harris, Margot Lynne
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB

      IIF 50
    • Station Road, Clowne, Derbyshire, S43 4AB, United Kingdom

      IIF 51
  • Stuart-harris, Margot Lynne
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 52
  • Stuart-harris, Margot Lynne
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB, England

      IIF 53
    • Jowitt House, School Green Lane, Sheffield, S10 4GP, England

      IIF 54
    • Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 55
  • Mr Stuart Harris
    United Kingdom born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire, S43 4AB

      IIF 56
  • Mr Stuart John Harris
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 57
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 58
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 59
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 60
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL

      IIF 61
  • Mrs Margot Lynne Stuart-harris
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB

      IIF 62
  • Mrs Margot Lynne Stuart - Harris
    United Kingdom born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire, S43 4AB

      IIF 63
child relation
Offspring entities and appointments 35
  • 1
    77 TOLMERS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
    05986403
    Foxcote 77d Tolmers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2006-11-02 ~ 2008-08-13
    IIF 8 - Director → ME
    2006-11-02 ~ 2008-08-13
    IIF 20 - Secretary → ME
  • 2
    ALBURY PLACE (KIDMORE END ROAD) RESIDENTS MANAGEMENT COMPANY LIMITED
    06204492
    1-5 Kidmore End Road, Emmer Green, Reading, England
    Active Corporate (16 parents)
    Officer
    2007-04-05 ~ 2008-08-13
    IIF 12 - Director → ME
    2007-04-05 ~ 2008-08-13
    IIF 14 - Secretary → ME
  • 3
    CAMERON CLOSE AND JUSTIN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
    06028394
    C/o Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (17 parents)
    Officer
    2006-12-14 ~ 2008-06-04
    IIF 9 - Director → ME
    2006-12-14 ~ 2008-06-04
    IIF 15 - Secretary → ME
  • 4
    CAPITAL INJECTION CERAMICS LIMITED
    06136694
    C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire
    Active Corporate (10 parents)
    Officer
    2007-05-09 ~ 2025-09-01
    IIF 52 - Director → ME
    2007-03-05 ~ 2007-04-27
    IIF 55 - Director → ME
    2014-05-08 ~ 2025-09-01
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ 2025-09-01
    IIF 63 - Has significant influence or control OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Has significant influence or control OE
  • 5
    CAPITAL REFRACTORIES HOLDINGS LIMITED
    16365169 01101489
    Station Road, Clowne, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 51 - Director → ME
  • 6
    CAPITAL REFRACTORIES LIMITED
    - now 01101489 16365169
    MANSOME LIMITED
    - 1982-02-11 01101489
    Station Road, Clowne, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-15 ~ 2025-09-30
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHAINLINK SOFTWARE LIMITED
    08091733
    Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED
    06365213
    14 Claypits Close, Banbury, Oxfordshire
    Active Corporate (22 parents)
    Officer
    2007-09-10 ~ 2008-10-07
    IIF 2 - Director → ME
    2007-09-10 ~ 2008-10-07
    IIF 13 - Secretary → ME
  • 9
    CNC TECHNOLOGIES UK LIMITED
    03983718
    31 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2000-05-02 ~ dissolved
    IIF 37 - Director → ME
    2000-05-02 ~ dissolved
    IIF 23 - Secretary → ME
  • 10
    DANBURY COURT (WOKINGHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
    05985916
    5 Rowland Place, Wokingham, England
    Active Corporate (13 parents)
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 11 - Director → ME
    2006-11-01 ~ 2008-08-13
    IIF 16 - Secretary → ME
  • 11
    DIGIPAGE TECHNOLOGIES LIMITED
    08285239
    Sterling House, 31/32 High Street, Wellingborough, Northants
    Dissolved Corporate (4 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    E H NORTHAMPTON LIMITED
    10079674
    Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    FEATURE LOCAL LIMITED
    13933204
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 41 - Director → ME
  • 14
    GREENHILL HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
    06537243
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (29 parents)
    Officer
    2008-03-18 ~ 2008-08-13
    IIF 10 - Director → ME
    2008-03-18 ~ 2008-08-13
    IIF 30 - Secretary → ME
  • 15
    HARRIS HILL PROPERTIES LIMITED
    - now 04293288
    HORIZON WINDOWS UK LIMITED
    - 2013-09-02 04293288
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2001-09-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    HARRIS JAMES PROPERTY LTD
    13089039
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2020-12-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    IRONSTONE SOFTWARE LIMITED
    - now 11190083
    CODE HOGS LIMITED
    - 2018-04-24 11190083
    79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    KP STUDIO LIMITED
    - now 05235171
    K P INSIGHT LIMITED
    - 2019-11-08 05235171
    MMM INSIGHT LIMITED
    - 2012-11-06 05235171
    DEDICATED EMPLOYMENT SERVICES (INDUSTRIAL) LIMITED
    - 2006-01-27 05235171
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2004-09-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LAUREATES WALK MANAGEMENT COMPANY LIMITED
    02950964
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2007-12-10 ~ 2009-09-04
    IIF 32 - Secretary → ME
  • 20
    MERSTON HOUSE MANAGEMENT LIMITED - now
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED
    - 2008-11-25 05981599
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (15 parents)
    Officer
    2006-10-30 ~ 2008-03-03
    IIF 5 - Director → ME
  • 21
    MICROTECH SALES UK LIMITED
    - now 02509947
    QUASAR SOFTWARE SYSTEMS LIMITED
    - 2000-11-13 02509947
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    1990-06-08 ~ now
    IIF 27 - Director → ME
    ~ 2021-02-24
    IIF 21 - Secretary → ME
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    NIMBUS PRODUCTS (SHEFFIELD) LIMITED
    01017941
    111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (12 parents)
    Officer
    2014-11-25 ~ 2025-04-01
    IIF 54 - Director → ME
  • 23
    PINEHURST RESIDENTS MANAGEMENT COMPANY LIMITED
    06395790
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (19 parents)
    Officer
    2007-10-10 ~ 2008-09-13
    IIF 3 - Director → ME
    2007-10-10 ~ 2008-09-13
    IIF 31 - Secretary → ME
  • 24
    PYEMETRIC REFRACTORIES LTD.
    - now 04532243
    PYEMETRIC LIMITED - 2009-09-07
    Station Road, Clowne, Derbyshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-31 ~ dissolved
    IIF 53 - Director → ME
  • 25
    SANDFORD FIELDS RESIDENTS MANAGEMENT COMPANY LIMITED
    05839019
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (17 parents)
    Officer
    2008-01-30 ~ 2008-09-13
    IIF 1 - Director → ME
  • 26
    SDH MECHATRONICS LTD
    14535970
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 39 - Director → ME
  • 27
    SOO GROUP LTD
    13806790
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-12-17 ~ dissolved
    IIF 42 - Director → ME
  • 28
    SOO PURPLE MOUNTAIN LTD
    13809194
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 40 - Director → ME
  • 29
    SOO WELLBEING AND SUPPORT LIMITED
    13676147
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-01-12
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE HEDGEROWS (WOODLEY) RESIDENTS MANAGEMENT COMPANY LIMITED
    05985872
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (12 parents)
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 4 - Director → ME
    2006-11-01 ~ 2008-08-13
    IIF 18 - Secretary → ME
  • 31
    THE LINDEN QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED
    06395779
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (21 parents)
    Officer
    2007-10-10 ~ 2008-08-13
    IIF 7 - Director → ME
    2007-10-10 ~ 2008-08-13
    IIF 19 - Secretary → ME
  • 32
    THE ROOM GROUP LIMITED - now
    THE INFLUENCE ROOM LIMITED
    - 2020-07-14 05997734
    KEY PLAYER PUBLISHING LIMITED
    - 2016-04-24 05997734
    MMM DIGITAL LIMITED
    - 2008-09-15 05997734
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-11-14 ~ 2019-06-17
    IIF 38 - Director → ME
    2006-11-14 ~ 2019-06-17
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    UK HEALTH TESTING LIMITED
    13390772
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2021-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 34
    WAX INJECTION CERAMICS & ASSEMBLY LTD
    05552536
    Berry Kearsley Stockwell Ltd, Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 28 - Director → ME
  • 35
    YEW TREE CLOSE MANAGEMENT COMPANY LIMITED
    06464700
    4 Acre End Close, Eynsham, Witney, England
    Active Corporate (14 parents)
    Officer
    2008-01-07 ~ 2008-08-13
    IIF 6 - Director → ME
    2008-01-07 ~ 2008-08-13
    IIF 17 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.