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

Harris, John Wallace

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

    Resident in England

    Registered addresses and corresponding companies
    • Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP279LQ, England

      IIF 1
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 2
    • Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 3
  • Harris, John
    British director born in March 1982

    Resident in England

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

      IIF 4
    • 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 5
  • Harris, John
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Boat Dyke Road, Upton, Norwich, NR13 6BG, England

      IIF 6
    • 47, Millfield Close, Orpington, BR5 2LQ, England

      IIF 7
  • Harris, John Wallace
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 8
    • Unit 5, Meadow Veiw Industrial Estate, Reach Road, Cambridge, CB25 OGH, United Kingdom

      IIF 9
    • Unit 5, Meadow View Industrial Estate, Reach Road Burwell, Cambridge, CB25 0GH, United Kingdom

      IIF 10
    • 107, Northfield Park, Soham, Ely, CB7 5XA, United Kingdom

      IIF 11
  • Harris, John Wallace
    British managing director born in March 1982

    Resident in United Kingdom

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

      IIF 12
    • 117, Exning Road, Newmarket, CB8 0EL, England

      IIF 13
  • Harris, John Wallace
    British plant operator born in March 1982

    Resident in United Kingdom

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

      IIF 14
  • Harris, John
    English plant operator born in March 1982

    Resident in England

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

      IIF 15
  • Mr John Harris
    British born in March 1982

    Resident in England

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

      IIF 16
    • 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 17
    • 2, Moulton Avenue, Kentford, Newmarket, CB8 8QX, England

      IIF 18
  • Mr John Wallace Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP279LQ, England

      IIF 19
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 20
  • Mr John Harris
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 35, Boat Dyke Road, Upton, Norwich, NR13 6BG, England

      IIF 21
  • Harris, John
    British director born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Ffordd Sain Ffwyst, Llanfoist, Abergavenny, NP7 9QF, Wales

      IIF 22
    • White Gables, Aberbeeg, Abertillery, NP13 2DT, Wales

      IIF 23 IIF 24
  • Mr John Harris
    English born in March 1982

    Resident in England

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

      IIF 25
  • Harris, John
    British engineering consultant born in June 1954

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 10 The Courtyard, Cults, Aberdeen, AB15 9SD

      IIF 26
  • Harris, John
    British fire officer born in June 1954

    Registered addresses and corresponding companies
    • 12 Cotton Mill Spinney, Coventry Road Cubbington, Leamington Spa, Warwickshire, CV32 7XH

      IIF 27
  • Harris, John
    British furniture dealer born in June 1954

    Registered addresses and corresponding companies
    • 12 Cotton Mill Spinney, Coventry Road Cubbington, Leamington Spa, Warwickshire, CV32 7XH

      IIF 28
    • Flat 5 Regency Mews, Eastfield Road, Leamington Spa, CV32 5EE

      IIF 29
  • Harris, John
    British company director born in March 1982

    Resident in United Kingdom

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

      IIF 30
  • Harris, John
    British managing director born in March 1982

    Resident in United Kingdom

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

      IIF 31
  • Harris, John
    British book seller born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brynards Hill, Royal Wootton Bassett, Wiltshire, SN4 7ER, United Kingdom

      IIF 32
  • Harris, John
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Hayes Close, Wimborne, Dorset, BH21 2JL, United Kingdom

      IIF 33
  • Harris, John
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Harris, John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables, Aberbeeg, Abertillery, NP13 2DT, Wales

      IIF 35 IIF 36
    • 6, Greenmeadow Bungalow, Glan Y Nant, Blackwood, NP12 3XR, United Kingdom

      IIF 37
  • Harris, John
    Uk director born in December 1967

    Resident in United Kingdom

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

      IIF 38
  • Harris, John
    Uk sales manager born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Albany Road, Blackwood, NP121DY, Wales

      IIF 39
  • Mr John Harris
    British born in June 1954

    Resident in Vietnam

    Registered addresses and corresponding companies
    • 10, The Courtyard, Cults, Aberdeen, AB15 9SD, Scotland

      IIF 40
  • Mr John Harris
    British born in December 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 45, Ffordd Sain Ffwyst, Llanfoist, Abergavenny, NP7 9QF, Wales

      IIF 41
    • White Gables, Aberbeeg, Abertillery, NP13 2DT, Wales

      IIF 42 IIF 43
  • Harris, John

    Registered addresses and corresponding companies
    • 78 Albany Road, Blackwood, NP121DY, Wales

      IIF 44
    • 6, Greenmeadow Bungalow, Glan Y Nant, Blackwood, NP12 3XR, United Kingdom

      IIF 45
    • 12 Cotton Mill Spinney, Coventry Road Cubbington, Leamington Spa, Warwickshire, CV32 7XH

      IIF 46
    • Flat 5 Regency Mews, Eastfield Road, Leamington Spa, CV32 5EE

      IIF 47
  • Mr John Harris
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brynards Hill, Royal Wootton Bassett, Wiltshire, SN4 7ER, United Kingdom

      IIF 48
    • 48, Hayes Close, Wimborne, Dorset, BH21 2JL, England

      IIF 49
  • Mr John Harris
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr John Harris
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables, Aberbeeg, Abertillery, NP13 2DT, Wales

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    35 Boat Dyke Road, Upton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-10-19 ~ now
    IIF 7 - Director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,650 GBP2023-12-31
    Officer
    2019-12-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    15 Brynards Hill, Royal Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 4
    48 Hayes Close, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,219 GBP2017-11-30
    Officer
    2014-11-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2024-06-21 ~ now
    IIF 2 - Director → ME
  • 6
    Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 8 - Director → ME
  • 7
    54 North Road, Lakenheath, Brandon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    78 Albany Road, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 39 - Director → ME
    2014-07-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -166 GBP2023-07-31
    Officer
    2022-07-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    6 Greenmeadow Bungalow, Glan Y Nant, Blackwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2019-11-05 ~ now
    IIF 37 - Director → ME
    2019-11-05 ~ now
    IIF 45 - Secretary → ME
  • 11
    White Gables, Aberbeeg, Abertillery, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -3,941 GBP2021-04-30
    Officer
    2019-04-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    White Gables, Aberbeeg, Abertillery, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -33,822 GBP2021-04-30
    Officer
    2019-04-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    45 Ffordd Sain Ffwyst, Llanfoist, Abergavenny, Wales
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    13 Beavers Lodge, Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    276,909 GBP2023-12-31
    Officer
    2017-12-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-18 ~ dissolved
    IIF 38 - Director → ME
  • 16
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 30 - Director → ME
  • 17
    2 Moulton Avenue, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2021-01-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    ICLEAN PRODUCTS LTD - 2013-01-31
    Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 19
    Unit 3 St. Margarets Park Pengam Road, Aberbargoed, Bargoed, Wales
    Dissolved Corporate (3 parents)
    Officer
    2023-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 20
    Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 21
    White Gables, Aberbeeg, Abertillery, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 22
    117 Exning Road, Newmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 13 - Director → ME
  • 23
    Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 11 - Director → ME
  • 24
    10 The Courtyard, Cults, Aberdeen
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,852 GBP2016-08-31
    Officer
    1993-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    35 Boat Dyke Road, Upton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-09-06 ~ 2023-09-15
    IIF 6 - Director → ME
    Person with significant control
    2022-09-05 ~ 2023-09-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 2
    ABSOLUTE AUTOMOTIVE LTD - 2022-08-01
    1 White Hart Lane, Brandon, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,291 GBP2021-02-28
    Officer
    2020-02-25 ~ 2020-07-10
    IIF 4 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    5 Clarendon Place, Leamington Spa, Warks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1999-04-14 ~ 2000-03-08
    IIF 27 - Director → ME
  • 4
    8 Savages Close, Bishops Tachbrook, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,903 GBP2022-03-31
    Officer
    1997-05-12 ~ 1999-12-17
    IIF 28 - Director → ME
    1997-05-12 ~ 1999-12-17
    IIF 46 - Secretary → ME
  • 5
    29 Warwick Row Warwick Row, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,090 GBP2023-10-31
    Officer
    1997-11-12 ~ 2002-09-01
    IIF 29 - Director → ME
    1997-11-12 ~ 2002-09-01
    IIF 47 - Secretary → ME
  • 6
    Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2014-02-01
    IIF 12 - Director → ME
  • 7
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2010-02-11 ~ 2014-02-01
    IIF 14 - Director → ME
  • 8
    OFF MAINS DRAINAGE CONSULTANTS LIMITED - 2016-07-18
    11 Consul Court, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,285 GBP2015-10-31
    Officer
    2013-10-02 ~ 2014-02-01
    IIF 10 - Director → ME
  • 9
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,528 GBP2023-09-30
    Officer
    2022-09-05 ~ 2024-12-18
    IIF 31 - Director → ME
© 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.