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

Harris, John

    Related profiles found in government register
  • Harris, John
    British

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • icon of address Pegrams Road, Harlow, Essex, CM18 7PT

      IIF 2
    • icon of address 198, Hockley Road, Rayleigh, Essex, SS6 8ET, England

      IIF 3
    • icon of address The Forge, Ashampstead Common, Reading, Berkshire, RG8 8QT, England

      IIF 4
  • Harris, John
    British director

    Registered addresses and corresponding companies
    • icon of address The Forge, Ashampstead Common, Reading, Berkshire, RG8 8QT, England

      IIF 5 IIF 6
  • Harris, John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pegrams Road, Harlow, Essex, CM18 7PT

      IIF 7
    • icon of address Pegrams Road, Staple Tye, Harlow, Essex, CM18 7PT, United Kingdom

      IIF 8
  • Harris, John
    Canadian evp operations and cfo born in May 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 9
  • Harris, Edward John
    British electrician born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. Johns Road, Uxbridge, UB8 2UR, England

      IIF 10
  • Harris, John
    British builder born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Providence Cottages, Crutches Lane, Higham, Rochester, Kent, ME3 7DL, United Kingdom

      IIF 11
  • Harris, John
    British crane fleet director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 12
  • Harris, John
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barlow Way, Fairview Ind Park, Rainham, Essex, RM13 8UE

      IIF 13
  • Harris, John Edward
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Ashampstead Common, Reading, Berkshire, RG8 8QT, England

      IIF 14
  • Harris, John Edward
    British consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Ashampstead Common, Reading, RG8 8QT, England

      IIF 15
  • Harris, John Edward
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Ashampstead Common, Reading, Berkshire, RG8 8QT, England

      IIF 16 IIF 17
  • Harris, John
    British director born in May 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 62 & 63, Enniskillen Business Centre, 21 Lackaboy Road, Enniskillen, Fermanagh, BT74 4RL, Northern Ireland

      IIF 18
  • Mr Edward John Harris
    British born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, St. Johns Road, Uxbridge, UB8 2UR, England

      IIF 19
  • John Harris
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Providence Cottages, Crutches Lane, Higham, Rochester, Kent, ME3 7DL, United Kingdom

      IIF 20
  • Mr John Edward Harris
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Harris
    British born in May 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 62 & 63, Enniskillen Business Centre, 21 Lackaboy Road, Enniskillen, Fermanagh, BT74 4RL, Northern Ireland

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Pegrams Road, Harlow, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    477,514 GBP2025-01-31
    Officer
    icon of calendar 2011-10-03 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-11-09 ~ now
    IIF 2 - Secretary → ME
  • 2
    icon of address Pegrams Road, Staple Tye, Harlow, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,648 GBP2024-02-29
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    icon of calendar ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    FAIRVIEW LIFTING GEAR ENGINEERING LTD - 2013-10-18
    icon of address 198 Hockley Road, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-21 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    icon of address Barlow Way, Fairview Ind Park, Rainham, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    389 GBP2017-09-30
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 47 St. Johns Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    804 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,513 GBP2025-06-30
    Officer
    icon of calendar 2000-08-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Forge, Ashampstead Common, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    830 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Forge, Ashampstead Common, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-11-09 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    THE COMPANY PRESENTS LIMITED - 2006-10-02
    icon of address The Forge, Ashampstead Common, Reading, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    5,288 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Forge, Ashampstead Common, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,218 GBP2024-10-31
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-10-30 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Unit 62 & 63 Enniskillen Business Centre, 21 Lackaboy Road, Enniskillen, Fermanagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    273,632 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-11-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-23
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    152,156 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2014-11-25 ~ 2018-01-30
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.