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 Harvey Philip Ingram

    Related profiles found in government register
  • Mr Harvey Philip Ingram
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 1
    • icon of address 12a, Greville Place, London, NW6 5JH

      IIF 2
  • Ingram, Harvey Philip
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, England

      IIF 3
    • icon of address 3, Elstree Gate, Elstree Way, Borehamwood, WD6 1JD, United Kingdom

      IIF 4
    • icon of address 12a, Greville Place, St John's Wood, London, NW6 5JH, England

      IIF 5
  • Ingram, Harvey Philip
    British consultant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 6
    • icon of address 133, Randolph Avenue, London, W9 1DN, United Kingdom

      IIF 7
    • icon of address 133 Randolph Avenue, Maida Vale, London, W9 1DN

      IIF 8 IIF 9
  • Ingram, Harvey Philip
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Randolph Avenue, London, London, W9 1DN, England

      IIF 10
    • icon of address 29, Harcourt Street, London, W1H 4HS, England

      IIF 11
  • Ingram, Harvey Philip
    British none born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harcourt Street, London, W1H 4HS, United Kingdom

      IIF 12 IIF 13
  • Ingram, Harvey Philip
    British solicitor born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ, United Kingdom

      IIF 14
    • icon of address 133, Randolph Avenue, London, W9 1DN

      IIF 15
    • icon of address 133 Randolph Avenue, Maida Vale, London, W9 1DN

      IIF 16 IIF 17
  • Ingram, Harvey Philip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 133 Randolph Avenue, Maida Vale, London, W9 1DN

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    VINIMERE LIMITED - 2009-08-14
    icon of address 12a Greville Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    12,558 GBP2024-07-31
    Officer
    icon of calendar 2009-07-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 133 Randolph Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 29 Harcourt Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-03-30 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 3 Elstree Gate, Elstree Way, Borehamwood, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 4 - Director → ME
Ceased 12
  • 1
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,387,526 GBP2021-12-31
    Officer
    icon of calendar 2009-07-17 ~ 2022-08-25
    IIF 8 - Director → ME
  • 2
    icon of address Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ 2011-03-01
    IIF 15 - Director → ME
  • 3
    DUKHAN CONSULTING LIMITED - 2024-11-06
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-24 ~ 2024-02-29
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2024-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 28-30 The Broadway, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,581 GBP2024-06-30
    Officer
    icon of calendar 2010-11-12 ~ 2012-09-24
    IIF 10 - Director → ME
  • 5
    SIXTRUS INVESTMENTS LIMITED - 1987-10-27
    icon of address Nuffield House, Nuffield, Henley-on-thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4,367,503 GBP2025-03-31
    Officer
    icon of calendar 1998-03-20 ~ 1998-03-21
    IIF 17 - Director → ME
  • 6
    icon of address 23 Altior Court 74 Shepherds Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2009-06-15
    IIF 16 - Director → ME
  • 7
    icon of address 29 Harcourt Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-08-15
    IIF 13 - Director → ME
  • 8
    icon of address C/o Seddons Solicitors 5 Portman, Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2008-04-16
    IIF 18 - Secretary → ME
  • 9
    icon of address C/o Seddons Solicitors 5 Portman, Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2008-04-16
    IIF 19 - Secretary → ME
  • 10
    TRIBELY LIMITED - 2017-12-05
    SEEDTRIBE LIMITED - 2021-12-06
    MORGAN INGRAM ASSOCIATES LIMITED - 2022-09-09
    icon of address 238 St. Margarets Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,273 GBP2023-08-31
    Officer
    icon of calendar 2021-11-30 ~ 2022-05-19
    IIF 11 - Director → ME
  • 11
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,768 GBP2017-12-31
    Officer
    icon of calendar 2009-09-22 ~ 2013-03-11
    IIF 9 - Director → ME
  • 12
    THE LEE SMITH RESEARCH FOUNDATION LIMITED - 2006-07-26
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,475 GBP2023-06-30
    Officer
    icon of calendar 2006-01-06 ~ 2022-09-28
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.