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, Joseph

    Related profiles found in government register
  • Harris, Joseph

    Registered addresses and corresponding companies
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, England

      IIF 1 IIF 2
  • Harris, Joseph
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, England

      IIF 3
  • Harris, Joseph
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ, England

      IIF 4
  • Harris, Joseph Peter
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN

      IIF 5
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, England

      IIF 6 IIF 7
    • Corner House, 21 Coombe Road, Chiswick, London, W4 2HR, United Kingdom

      IIF 8
  • Harris, Joseph Peter
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Corner House, 21 Coombe Road, London, W4 2HR, Uk

      IIF 9
  • Harris, Joseph
    British designer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, England

      IIF 10
  • Harris, Peter Joseph
    British software engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Bannings Vale, Saltdean, Brighton, East Sussex, BN2 8DF, United Kingdom

      IIF 11
  • Mr Joseph Harris
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Northwood House, Ward Avenue, Cowes, Isle Of Wight, PO31 8AZ, England

      IIF 12
  • Mr Joseph Peter Harris
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1 Pilgrims Way, Cuxton, Rochester, Kent, ME2 1LQ, United Kingdom

      IIF 13
  • Mr Joseph Harris
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annex, 143-145 Stanwell Road, Ashford, Middlesex, TW15 3QN, England

      IIF 14
child relation
Offspring entities and appointments
Active 8
  • 1
    45 Bannings Vale, Saltdean, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 11 - director → ME
  • 2
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2011-11-17 ~ dissolved
    IIF 3 - director → ME
  • 3
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 6 - director → ME
  • 4
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -16,310 GBP2023-11-30
    Officer
    2011-11-17 ~ now
    IIF 7 - director → ME
    2024-08-28 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    Northwood House, Ward Avenue, Cowes, Isle Of Wight, England
    Corporate (4 parents)
    Officer
    2024-02-22 ~ now
    IIF 4 - director → ME
  • 6
    Corner House 21 Coombe Road, Chiswick, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-09 ~ dissolved
    IIF 9 - director → ME
  • 7
    Corner House 21 Coombe Road, Chiswick, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ dissolved
    IIF 8 - director → ME
  • 8
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -11,828 GBP2023-04-30
    Officer
    2012-04-20 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2014-06-03 ~ 2024-09-13
    IIF 5 - director → ME
  • 2
    Northwood House, Ward Avenue, Cowes, Isle Of Wight, England
    Corporate (4 parents)
    Person with significant control
    2024-02-22 ~ 2024-05-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    The Annex, 143-145 Stanwell Road, Ashford, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -11,828 GBP2023-04-30
    Officer
    2012-04-20 ~ 2023-11-10
    IIF 10 - 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.