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, William John

    Related profiles found in government register
  • Harris, William John
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Castle Hills Drive, Birmingham, B36 9BP, England

      IIF 1
  • Harris, William John
    British consultant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 2
  • Harris, William John
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU

      IIF 3
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 4
  • Harris, William John
    British company director born in January 1948

    Registered addresses and corresponding companies
    • icon of address 1 Church Street, Coton In The Elms, Swadlincote, Derbyshire, DE12 8EZ

      IIF 5
  • Harris, William John
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 6
  • Harris, William John
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 7
  • Harris, William John
    British none

    Registered addresses and corresponding companies
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS, England

      IIF 8
  • Mr William John Harris
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Castle Hills Drive, Birmingham, B36 9BP

      IIF 9
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, England

      IIF 10
    • icon of address Studio 27, Block C, 50 - 54 St Paul's Square, Birmingham, B3 1QS

      IIF 11
  • Harris, William

    Registered addresses and corresponding companies
    • icon of address 28 Castle Hills Drive, Birmingham, B36 9BP, England

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 28 Castle Hills Drive, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -3,952 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-03-06 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,004 GBP2017-12-31
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    OMNIDEBT LIMITED - 2011-11-04
    OMNIDAT LIMITED - 2011-01-20
    DATA DISCOVERY LIMITED - 2004-11-10
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Studio 27 Block C, 50 - 54 St Paul's Square, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,450 GBP2015-05-31
    Officer
    icon of calendar 2006-05-23 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-05-23 ~ dissolved
    IIF 8 - Secretary → ME
Ceased 3
  • 1
    KBSDM LIMITED - 2013-07-22
    SPENCER HYLTON ASSOCIATES LTD - 2024-07-31
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,235 GBP2023-07-31
    Officer
    icon of calendar 2013-06-01 ~ 2018-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-02-01
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2013-07-23
    IIF 3 - Director → ME
  • 3
    LEDBOURNE LIMITED - 1994-08-30
    icon of address 1 Woburn House, Vernon Gate, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,033 GBP2024-12-31
    Officer
    icon of calendar 1996-04-30 ~ 1998-09-16
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.