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, Anthony

    Related profiles found in government register
  • Harris, Anthony
    born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1 IIF 2
  • Harris, Anthony
    Scottish delivery driver born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Broomage Crescent, Larbert, FK5 4NX, Scotland

      IIF 3
  • Harris, Anthony
    British sales born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland Tower, Portland Street, Manchester, Lancs, M1 3LD, United Kingdom

      IIF 4
  • Harris, Anthony
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, GL51 6HJ, England

      IIF 5
  • Harris, Anthony
    Uk adviser born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Meaton & Co, Victoria Buildings, 1 Princess Street, Manchester, M2 4DF, England

      IIF 6
  • Harris, Anthony
    Uk company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Robert Meaton & Co, Bartle House, Manchester, M2 3WQ, England

      IIF 7
  • Harris, Anthony
    Uk director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Bolton Road, Bury, BL8 2AB, United Kingdom

      IIF 8
    • icon of address 4, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 9
  • Harris, Anthony Joseph
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 10
  • Harris, Anthony Joseph
    British sales & marketing executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9TB, England

      IIF 11
  • Harris, Anthony Joseph
    British sales consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Kings Mount Oxton, Kings Mount, Oxton, Birkenhead, CH43 5RQ, England

      IIF 12
  • Harris, Anthony
    British businessman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15598610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Harris, Anthony
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Kings Mount, Prenton, Merseyside, CH43 5RQ, United Kingdom

      IIF 14
  • Harris, Anthony
    British marketing born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Eccles Old Rd, Salford, Lancs, M6 8AL, England

      IIF 15 IIF 16
  • Mr Anthony Harris
    Scottish born in September 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65 Broomage Crescent, Larbert, FK5 4NX, Scotland

      IIF 17
  • Mr Anthony Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, GL51 6HJ, England

      IIF 18
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 19
  • Harris, Anthony Joseph
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 20
    • icon of address Martland Mill, Mart Lane, Burscough, Lancs, L40 0SD, United Kingdom

      IIF 21 IIF 22
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 23
  • Harris, Anthony Joseph
    British marketing born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Hall, Hardy Street, Eccles, M30 7NB, England

      IIF 24
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Anthony Joseph Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 26
  • Mr Anthony Joseph Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Kings Mount Oxton, Kings Mount, Oxton, Birkenhead, CH43 5RQ, England

      IIF 27
    • icon of address Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9TB, England

      IIF 28
  • Mr Anthony Harris
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
    • icon of address 39, Kings Mount, Prenton, CH43 5RQ, United Kingdom

      IIF 30
  • Mr Anthony Joseph Harris
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 31
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 32
    • icon of address Martland Mill, Mart Lane, Burscough, Lancs, L40 0SD, United Kingdom

      IIF 33 IIF 34
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 32 Chorley New Road, Lostock, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Martland Mill Mart Lane, Burscough, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,641 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Communications House, 514blackburn Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Martland Mill, Mart Lane, Burscough, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,119 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Warth Business Centre, Warth Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 23 Farnworth Street, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HARLEY STREET HEALTH AND BEAUTY LIMITED - 2011-06-29
    icon of address Robert Meaton & Co Victoria Buildings, 1 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address 65 Broomage Crescent, Larbert, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 15
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,678 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 109 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-03-28
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-28 ~ 2020-10-31
    IIF 1 - LLP Member → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-22 ~ 2020-05-11
    IIF 2 - LLP Member → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-19 ~ 2014-02-10
    IIF 25 - Director → ME
  • 5
    icon of address Communications House, 514blackburn Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2014-02-10
    IIF 8 - Director → ME
    icon of calendar 2012-03-30 ~ 2012-09-26
    IIF 6 - Director → ME
  • 6
    icon of address Barton Hall, Hardy Street, Eccles, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-15
    IIF 24 - Director → ME
  • 7
    HARLEY STREET HEALTH AND BEAUTY LIMITED - 2011-06-29
    icon of address Robert Meaton & Co Victoria Buildings, 1 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ 2011-07-22
    IIF 4 - 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.