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

Harding, Ian

    Related profiles found in government register
  • Harding, Ian
    British accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Ian
    British chartered accountant born in January 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Ian
    British company director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 33
    • Jasmine Cottage, Eglinton Road, Rushmoor, Farnham, Surrey, GU10 2DH, England

      IIF 34
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 35 IIF 36
  • Harding, Ian
    British company director / secretary born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 37
  • Harding, Ian
    British company secretary/director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 38
  • Harding, Ian
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 39
    • The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2YA

      IIF 40
    • The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA

      IIF 41
    • Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW, Scotland

      IIF 42
  • Harding, Ian
    British director/company secretary born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 43
  • Harding, Ian
    British

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 44 IIF 45
  • Harding, Ian
    British accountant

    Registered addresses and corresponding companies
  • Harding, Ian
    British chartered accountant

    Registered addresses and corresponding companies
  • Harding, Ian
    British co director

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 67
  • Harding, Ian
    British company director

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 68
  • Harding, Ian
    British company director / secretary

    Registered addresses and corresponding companies
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 69
  • Harding, Ian
    British director

    Registered addresses and corresponding companies
    • The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2YA

      IIF 70
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 71
  • Ian Harding
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 72
  • Mr Ian Harding
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 2, The Mill House, Alton, Hampshire, GU34 2YA

      IIF 73
    • The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 74 IIF 75 IIF 76
    • The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA, England

      IIF 77
    • The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA, United Kingdom

      IIF 78
    • C/o Brown And Tawse Steelstock, Fowler Rd, West Pitkerro Ind Est, Broughty Ferry, Dundee, DD5 3RU

      IIF 79
    • Fowler Rd, West Pitkerro Ind Estate, Dundee, DD5 3YN

      IIF 80
    • Fowler Rd, West Pitkerro Industrial Estate, Dundee, DD5 3YN

      IIF 81
    • Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey, GU10 2DH

      IIF 82
    • Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus, DD5 3RU

      IIF 83
    • The Mill House, Anstey Mill Lane, Alton, Hants, GU34 2YA

      IIF 84
    • Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW

      IIF 85
  • Harding, Ian

    Registered addresses and corresponding companies
    • The Mill House, Anstey Mill Lane, Alton, GU34 2QQ, England

      IIF 86 IIF 87
    • The Mill House, Anstey Mill Lane, Alton, Hampshire, GU34 2QQ, England

      IIF 88
    • Fowler Rd, West Pitkerro Industrial Estate, Dundee, DD5 3YN, Scotland

      IIF 89
    • Jasmine Cottage, Eglinton Road, Rushmoor, Farnham, Surrey, GU10 2DH, United Kingdom

      IIF 90
    • Brown & Wilson Steels Ltd, Climpy Road, Forth, Lanark, ML11 8EW, Scotland

      IIF 91
child relation
Offspring entities and appointments
Active 17
  • 1
    DUNWILCO (536) LIMITED - 1996-12-10
    Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Corporate (8 parents, 3 offsprings)
    Officer
    1996-12-09 ~ now
    IIF 37 - director → ME
  • 2
    PACIFIC SHELF 915 LIMITED - 2000-02-14
    Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus
    Corporate (5 parents)
    Officer
    2000-02-09 ~ now
    IIF 40 - director → ME
  • 3
    LOTUS STEELS LTD - 2013-03-01
    PLACE D'OR 700 LIMITED - 2011-03-09
    Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Ind Estate, Dundee
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,934 GBP2024-03-31
    Officer
    2012-02-23 ~ now
    IIF 1 - director → ME
  • 4
    SCANTINI LIMITED - 1999-09-17
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (7 parents)
    Equity (Company account)
    1,250,016 GBP2020-09-30
    Officer
    2020-09-01 ~ now
    IIF 33 - director → ME
    2020-09-01 ~ now
    IIF 87 - secretary → ME
  • 5
    PRINTER MODE LIMITED - 2006-02-04
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (3 parents)
    Officer
    2007-12-20 ~ now
    IIF 5 - director → ME
    2007-12-20 ~ now
    IIF 46 - secretary → ME
  • 6
    C/o Brown And Tawse Steelstock, Fowler Rd, West Pitkerro Ind Est, Broughty Ferry, Dundee
    Corporate (2 parents)
    Equity (Company account)
    21,869 GBP2024-03-31
    Officer
    1998-10-06 ~ now
    IIF 35 - director → ME
    1998-10-06 ~ now
    IIF 68 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 7
    MARPLACE (NUMBER 121) LIMITED - 1986-10-01
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (1 parent)
    Equity (Company account)
    10,900 GBP2024-03-31
    Officer
    2007-12-20 ~ now
    IIF 2 - director → ME
    2007-12-20 ~ now
    IIF 48 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
  • 8
    Brown & Wilson Steels Ltd Climpy Road, Forth, Lanark
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2013-03-01 ~ now
    IIF 42 - director → ME
    2013-03-01 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 9
    PLACE D'OR 649 LIMITED - 2006-11-02
    Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Industrial Estate, Dundee
    Corporate (3 parents)
    Equity (Company account)
    400,509 GBP2024-03-31
    Officer
    2006-12-20 ~ now
    IIF 36 - director → ME
    2010-11-26 ~ now
    IIF 89 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 10
    Jasmine Cottage, Eglinton Road Tilford, Farnham, Surrey
    Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    2001-09-12 ~ now
    IIF 6 - director → ME
    2001-09-12 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2022-03-31
    Officer
    2013-12-09 ~ now
    IIF 34 - director → ME
    2013-12-09 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (6 parents)
    Officer
    2018-12-03 ~ now
    IIF 8 - director → ME
    2018-12-03 ~ now
    IIF 86 - secretary → ME
  • 13
    POLEPRIDE LIMITED - 1983-10-04
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (4 parents)
    Officer
    2007-12-20 ~ now
    IIF 7 - director → ME
  • 14
    LASER FASHION LIMITED - 2002-08-08
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (3 parents)
    Equity (Company account)
    195,018 GBP2022-03-31
    Officer
    2007-12-20 ~ now
    IIF 3 - director → ME
    2007-12-20 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    BRABCO 2024 LIMITED - 2024-03-26
    C/o Brown & Tawse Steelstock Unit 1 Treefield Industrial Estate, Gelderd Road, Morley, Gildersome, Leeds, England
    Corporate (6 parents, 1 offspring)
    Officer
    2024-03-17 ~ now
    IIF 39 - director → ME
  • 16
    The Mill House, Anstey Mill Lane, Alton, Hants
    Corporate (8 parents, 2 offsprings)
    Officer
    1997-07-18 ~ now
    IIF 41 - director → ME
  • 17
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-11-14 ~ dissolved
    IIF 26 - director → ME
    2008-02-20 ~ dissolved
    IIF 67 - secretary → ME
Ceased 34
  • 1
    90 St. Vincent Street, Glasgow
    Corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 9 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 64 - secretary → ME
  • 2
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    1995-05-31 ~ 1997-07-18
    IIF 16 - director → ME
    1995-05-31 ~ 1997-07-18
    IIF 44 - secretary → ME
  • 3
    Atria One, 144 Morrison Street, Edinburgh, Scotland
    Corporate (4 parents, 8 offsprings)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 10 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 57 - secretary → ME
  • 4
    P.J. HOLLOWAY (SALES) LIMITED - 1997-01-21
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 21 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 51 - secretary → ME
  • 5
    BROWN & TAWSE PLANT LIMITED - 1997-01-21
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 38 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 52 - secretary → ME
  • 6
    BROWN & TAWSE LIMITED - 1997-01-21
    G.B.PARKES,LIMITED - 1986-06-09
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 27 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 53 - secretary → ME
  • 7
    STAUFF LIMITED - 1997-01-22
    FOOLSOME LIMITED - 1977-12-31
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 25 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 56 - secretary → ME
  • 8
    DUNWILCO (536) LIMITED - 1996-12-10
    Fowler Rd West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Scotland
    Corporate (8 parents, 3 offsprings)
    Officer
    2011-08-02 ~ 2023-03-17
    IIF 90 - secretary → ME
    1996-12-09 ~ 1997-07-18
    IIF 69 - secretary → ME
  • 9
    PACIFIC SHELF 915 LIMITED - 2000-02-14
    Fowler Road, West Pitkerro Indust, Broughty, Ferry, Dundee, Angus
    Corporate (5 parents)
    Officer
    2000-02-09 ~ 2023-03-29
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-11-28
    IIF 83 - Has significant influence or control OE
  • 10
    LOTUS STEELS LTD - 2013-03-01
    PLACE D'OR 700 LIMITED - 2011-03-09
    Brown & Tawse Steelstock Ltd, Fowler Rd, West Pitkerro Ind Estate, Dundee
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    232,934 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PRINTER MODE LIMITED - 2006-02-04
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-31
    IIF 73 - Has significant influence or control OE
  • 12
    FK MULTISERVICES LIMITED - 1999-04-26
    BANDT B & W T LIMITED - 1999-02-26
    BROOKS & WALKER TOOLS LIMITED - 1997-01-21
    Capital Tower, 91 Waterloo Road, London
    Dissolved corporate (3 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 14 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 59 - secretary → ME
  • 13
    VALOR LIMITED - 2011-10-07
    VALOR HEATING LIMITED - 1988-11-03
    Brooks House, Coventry Road, Warwick, Warwickshire
    Corporate (4 parents)
    Officer
    ~ 1993-10-04
    IIF 24 - director → ME
  • 14
    KWIKSHOR LTD. - 2010-09-08
    CLEVELAND FLUID POWER LIMITED - 1996-07-17
    CATSEC 9 LIMITED - 1991-10-18
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1995-04-07 ~ 1997-07-18
    IIF 43 - director → ME
    1995-07-09 ~ 1997-07-18
    IIF 45 - secretary → ME
  • 15
    TILBURY DOUGLAS CONSTRUCTION LIMITED - 2021-03-08
    INTERSERVE PROJECT SERVICES LIMITED - 2001-08-31
    CAPITAL FLUID POWER LIMITED - 2001-04-06
    INTERSERVE PROJECT SERVICES LIMITED - 2001-04-06
    BROSBROOK LIMITED - 1979-12-31
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 22 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 58 - secretary → ME
  • 16
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Corporate (2 parents, 1 offspring)
    Officer
    ~ 1993-06-29
    IIF 28 - director → ME
  • 17
    GKN KWIKFORM HOLDINGS LIMITED - 1995-07-12
    KWIKFORM LIMITED - 1983-09-02
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1995-07-03 ~ 1997-07-18
    IIF 15 - director → ME
  • 18
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1995-07-03 ~ 1997-07-18
    IIF 19 - director → ME
  • 19
    BANDT B & W LIMITED - 1998-09-07
    BROOKS & WALKER LIMITED - 1997-01-21
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 30 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 61 - secretary → ME
  • 20
    The Lexicon, Mount Street, Manchester
    Corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 20 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 55 - secretary → ME
  • 21
    C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1993-07-09 ~ 1994-01-21
    IIF 13 - director → ME
    1993-07-09 ~ 1994-01-21
    IIF 66 - secretary → ME
  • 22
    C/0, Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 12 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 54 - secretary → ME
  • 23
    The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 23 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 62 - secretary → ME
  • 24
    P. & T. S. LIMITED - 1976-12-31
    C/o Van Leeuwen Distribution Ltd, Crompton Way, Bolton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    1993-07-09 ~ 1994-01-21
    IIF 32 - director → ME
    1993-07-09 ~ 1994-01-21
    IIF 63 - secretary → ME
  • 25
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (6 parents)
    Person with significant control
    2018-11-30 ~ 2018-11-30
    IIF 77 - Has significant influence or control OE
  • 26
    KWIKFORM UK LIMITED - 2000-09-01
    GKN KWIKFORM LIMITED - 1995-07-12
    GKN MILLS BUILDING SERVICES LIMITED - 1983-09-02
    MILLS SCAFFOLD COMPANY LIMITED - 1976-12-31
    Brickyard Road, Aldridge Walsall, West Midlands
    Corporate (6 parents)
    Officer
    1995-07-03 ~ 1997-07-18
    IIF 17 - director → ME
  • 27
    POLEPRIDE LIMITED - 1983-10-04
    The Mill House, Anstey Mill Lane, Alton, England
    Corporate (4 parents)
    Officer
    2007-12-20 ~ 2023-03-29
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 28
    BRABCO 2024 LIMITED - 2024-03-26
    C/o Brown & Tawse Steelstock Unit 1 Treefield Industrial Estate, Gelderd Road, Morley, Gildersome, Leeds, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-03-17 ~ 2024-03-27
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 29
    The Mill House, Anstey Mill Lane, Alton, Hants
    Corporate (8 parents, 2 offsprings)
    Officer
    1997-07-18 ~ 2015-03-03
    IIF 71 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-03-27
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    123 Deansgate, Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-06-29
    IIF 31 - director → ME
  • 31
    GEORGE W.MANCELL (LONDON) LIMITED - 2000-06-12
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (3 parents)
    Officer
    1993-07-09 ~ 1997-07-18
    IIF 29 - director → ME
    1993-07-09 ~ 1997-07-18
    IIF 60 - secretary → ME
  • 32
    CALDERSHAW ROCHDALE MANAGEMENT COMPANY LIMITED - 1993-02-01
    Unit 5d Caldershaw Industrial Estate, Ings Lane, Rochdale, Lancashire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -12,266 GBP2024-03-31
    Officer
    2008-03-12 ~ 2014-08-29
    IIF 4 - director → ME
  • 33
    BENTELER DISTRIBUTION LIMITED - 2020-04-09
    PIPE & TUBE GROUP LIMITED - 2008-09-11
    B.Y.C. ENGINEERS LIMITED - 1989-06-08
    New Progress Works, Crompton Way, Bolton
    Dissolved corporate (5 parents, 5 offsprings)
    Officer
    1993-07-09 ~ 1994-01-21
    IIF 18 - director → ME
    1993-07-09 ~ 1994-01-21
    IIF 65 - secretary → ME
  • 34
    Ernesettle Lane, Plymouth, Devon
    Corporate (5 parents)
    Officer
    ~ 1993-06-29
    IIF 11 - 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.