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 Graham, Dr

    Related profiles found in government register
  • Harris, John Graham, Dr
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Brookes University, Headington Campus, Gipsy Lane, Oxford, Oxon, OX3 0BP, England

      IIF 1
  • Harris, John Graham, Dr
    British ceo born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Badshot Park, Farnham, Surrey, GU9 9NE

      IIF 2 IIF 3
  • Harris, John Graham, Dr
    British chief executive born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5f, Park Square, Milton, Abingdon, OX14 4RR, England

      IIF 4
  • Harris, John Graham, Dr
    British chief executive officer born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5f, Park Square, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RR, United Kingdom

      IIF 5
  • Harris, John Graham, Dr
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Central Avenue, West Molesey, Surrey, KT8 2QZ

      IIF 6
  • Harris, John Graham, Dr
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Badshot Park, Farnham, Surrey, GU9 9NE

      IIF 7
  • Harris, Jonathan Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Jonathan Robert
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Pine Grove, Totteridge, London, N20 8LA

      IIF 17
  • Harris, Jonathan Robert
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 18
  • Harris, John Graham, Dr
    British director

    Registered addresses and corresponding companies
  • Dr John Graham Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5f, Park Square, Milton, Abingdon, OX14 4RR, England

      IIF 21
  • Harris, Jonathan
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 22
  • Harris, Jonathan Robert
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 23
  • Mr Jonathan Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Loudoun Road, St John's Wood, London, NW8 0DL, England

      IIF 24
  • Harris, Jonathan
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86 Brook Street, London, W1K 5AY, United Kingdom

      IIF 25
  • Harris, Jonathan
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Jonathan
    British non-executive director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Interiors Group Limited, 9 Windmill Business Village, Brooklands Close, Sunbury On Thames, Middlesex, TW16 7DY, England

      IIF 30
  • Mr Jonathan Robert Harris
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address C/o Dodd Harris, 35-37 Brent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-15 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    580,140 GBP2024-04-05
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    942,485 GBP2025-03-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86 Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 86 Brook Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,410 GBP2025-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 55 Loudoun Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 35-37 Brent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address 86 Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 86 Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    717,811 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 86 Brook Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 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
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    BIOLOGICAL CONTROL SYSTEMS LIMITED - 1989-10-03
    GLEBECLOSE LIMITED - 1984-11-20
    icon of address 21 Bedford Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    316,033 GBP2016-12-31
    Officer
    icon of calendar 1999-03-26 ~ 2002-01-01
    IIF 7 - Director → ME
  • 2
    icon of address Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2009-10-02 ~ 2012-06-17
    IIF 27 - Director → ME
  • 3
    AGHOCO 1017 LIMITED - 2010-06-30
    icon of address 41 Central Avenue, West Molesey, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,731,246 GBP2025-02-28
    Officer
    icon of calendar 2012-08-16 ~ 2012-12-14
    IIF 6 - Director → ME
  • 4
    BONDCO 696 LIMITED - 1999-03-18
    icon of address Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-10-02 ~ 2012-06-17
    IIF 28 - Director → ME
  • 5
    icon of address Key Organics Highfield Road Industrial Estate, Highfield Road, Camelford, Cornwall, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,758,249 GBP2022-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2012-06-17
    IIF 26 - Director → ME
  • 6
    OXFORDSHIRE BIOSCIENCE NETWORK LTD - 2012-10-29
    icon of address Bee House 140 Eastern Avenue, Milton Park, Abingdon, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-21 ~ 2022-04-07
    IIF 5 - Director → ME
  • 7
    icon of address 5f Park Square, Milton, Abingdon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40 GBP2021-06-30
    Officer
    icon of calendar 2020-02-24 ~ 2022-02-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-06-22
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 12 Upper Belgrave Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-21 ~ 2012-06-17
    IIF 29 - Director → ME
  • 9
    icon of address C/o Mha 6th Floor 2, London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-02 ~ 2010-05-31
    IIF 30 - Director → ME
  • 10
    TRACE-TECH INTERNATIONAL LIMITED - 2002-04-26
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2006-08-16
    IIF 2 - Director → ME
    icon of calendar 2005-09-27 ~ 2006-04-28
    IIF 19 - Secretary → ME
  • 11
    CYPHER SCIENCE INTERNATIONAL LIMITED - 2003-12-22
    MANDACO 270 LIMITED - 2001-08-28
    icon of address Ty Derw Lime Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-12-16 ~ 2006-08-31
    IIF 3 - Director → ME
    icon of calendar 2005-09-27 ~ 2006-08-31
    IIF 20 - Secretary → 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.