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

Harper, Anna Clare

    Related profiles found in government register
  • Harper, Anna Clare

    Registered addresses and corresponding companies
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 10, Festing Road, Southsea, PO4 0NG, England

      IIF 4
  • Harper, Anna

    Registered addresses and corresponding companies
    • icon of address Flat 8, Bath House, Bath Terrace, London, SE1 6PU, England

      IIF 5
  • Harper, Anna Clare
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 6 IIF 7
  • Harper, Anna Clare
    British consulant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Festing Road, Portsmouth, Southsea, PO4 0NG, England

      IIF 8
  • Harper, Anna Clare
    British consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9 IIF 10 IIF 11
    • icon of address Flat 8, Bath House, Bath Terrace, London, SE1 6PU, England

      IIF 12 IIF 13 IIF 14
    • icon of address Flat 8, Bath Terrace, London, SE1 6PU, United Kingdom

      IIF 16
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 17
    • icon of address 10 Festing Road, Portsmouth, Southsea, PO4 0NG, England

      IIF 18
    • icon of address 10 Festing Road, Southsea, PO4 0NG, England

      IIF 19 IIF 20
  • Harper, Anna Clare
    British director born in April 1989

    Resident in United Kingdom

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

      IIF 21
    • icon of address Flat 8 Bath House, Bath Terrace, London, SE1 6PU, United Kingdom

      IIF 22
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 24 IIF 25
  • Harper, Anna Clare
    British property born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bath House, Bath Terrace, London, SE1 6PU, United Kingdom

      IIF 26
  • Harper, Anna Clare
    British strategy consultant born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address America House, Rumford Court, Rumford Place, Liverpool, Merseyside, L3 9DD, United Kingdom

      IIF 27
  • Miss Anna Clare Harper
    British born in April 1989

    Resident in United Kingdom

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

      IIF 28
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
    • icon of address Flat 8, Bath House, Bath Terrace, London, SE1 6PU, England

      IIF 30 IIF 31
    • icon of address Flat 8 Bath House, Bath Terrace, London, SE1 6PU, United Kingdom

      IIF 32
    • icon of address Flat 8, Bath Terrace, London, SE1 6PU, England

      IIF 33
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address C/o Williamson & Croft Llp, 81 King Street, Manchester, M2 4AH, England

      IIF 35
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, England

      IIF 36 IIF 37
    • icon of address 10 Festing Road, Portsmouth, Southsea, PO4 0NG, England

      IIF 38 IIF 39
    • icon of address 10 Festing Road, Southsea, PO4 0NG, England

      IIF 40
    • icon of address 35, Frensham Road, Southsea, PO4 8AD, England

      IIF 41
  • Ms Anna Clare Harper
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 10 Festing Road Portsmouth, Southsea, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 2
    icon of address 10 Festing Road, Southsea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    icon of address 10 Festing Road, Southsea, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 4
    icon of address 8 Bath House, Bath Terrace, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 35 Frensham Road, Southsea, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,317 GBP2020-02-29
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Flat 8, Bath House, Bath Terrace, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,267 GBP2024-04-05
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    BOROUGH REAL ESTATE LIMITED - 2019-07-23
    REAL STRATEGY LTD - 2019-09-19
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,927 GBP2024-04-05
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35 Frensham Road, Southsea, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,102 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address Flat 8 Bath Terrace, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 14
  • 1
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    190,469 GBP2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2020-09-30
    IIF 17 - Director → ME
  • 2
    ANGLO IRISH PROPERTIES LTD - 2018-12-12
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -38,095 GBP2023-12-31
    Officer
    icon of calendar 2019-11-11 ~ 2020-09-30
    IIF 24 - Director → ME
    icon of calendar 2018-11-28 ~ 2020-09-30
    IIF 1 - Secretary → ME
  • 3
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -428,488 GBP2023-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-09-03
    IIF 25 - Director → ME
    icon of calendar 2019-02-06 ~ 2020-09-03
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2020-09-03
    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
  • 4
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-05-09 ~ 2020-09-30
    IIF 2 - Secretary → ME
  • 5
    icon of address Hurley House, 43 Hersham Road, Walton-on-thames, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -1,098 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2019-03-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2021-07-14
    IIF 42 - Has significant influence or control OE
  • 6
    icon of address 35 Frensham Road, Southsea, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,958 GBP2020-05-31
    Officer
    icon of calendar 2015-07-02 ~ 2019-01-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Hurley House, 43 Hersham Road, Walton-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    42,442 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-01-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Lower Ground Floor Flat, 216d Cavendish Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -129,072 GBP2022-09-30
    Officer
    icon of calendar 2017-08-19 ~ 2019-01-02
    IIF 4 - Secretary → ME
  • 9
    icon of address Lower Ground Floor Flat, 216d Cavendish Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,767 GBP2022-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2019-01-02
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ 2019-09-18
    IIF 30 - Has significant influence or control OE
  • 10
    icon of address Hurley House, 43 Hersham Road, Walton-on-thames, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-18 ~ 2019-09-18
    IIF 19 - Director → ME
  • 11
    icon of address Hurley House, Hersham Road, Walton-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,533 GBP2024-04-30
    Officer
    icon of calendar 2017-05-07 ~ 2019-09-18
    IIF 20 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    379 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ 2022-02-21
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-02-21
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    icon of address The Cooper Room Deva City Office Park, Trinity Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-02-28
    Officer
    icon of calendar 2021-02-18 ~ 2022-02-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2022-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WHITEHORSE ROAD LTD - 2015-09-22
    REAL WORLD PROPERTY TRAINING LIMITED - 2017-04-07
    RWPT LTD - 2019-10-09
    icon of address The Office Coronation Court, Lonsdale Street, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,641 GBP2023-03-31
    Officer
    icon of calendar 2014-11-20 ~ 2015-09-22
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.