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

Solomon, Harry, Sir

    Related profiles found in government register
  • Solomon, Harry, Sir
    British businessman born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

      IIF 1
  • Solomon, Harry, Sir
    British company director born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Manchester Square, London, W1U 3PT, England

      IIF 2
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 3 IIF 4
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 5
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

      IIF 6 IIF 7 IIF 8
  • Solomon, Harry, Sir
    British company director/solicitor born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

      IIF 11
  • Solomon, Harry, Sir
    British director born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, England

      IIF 12
  • Solomon, Harry, Sir
    British solicitor born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

      IIF 13
  • Solomon, Harry, Sir
    British company director born in March 1937

    Registered addresses and corresponding companies
    • icon of address Willoughby House, 20 Low Pavememt, Nottingham, Nottinghamshire, NG1 7DL

      IIF 14
  • Solomon, Harry, Sir
    British non-executive director born in March 1937

    Registered addresses and corresponding companies
    • icon of address 54 Hampstead High Street, London, NW3 1OD

      IIF 15
  • Solomon, Harry, Sir
    born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Inverforth House, North End Way, London

      IIF 16
  • Solomon, Harry, Sir
    British businessman born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Inverforth House, North End Way, London, NW3 7EU

      IIF 17
  • Solomon, Harry, Sir
    British company director born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Solomon, Harry, Sir
    British consultant born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Inverforth House, North End Way, London, NW3 7EU

      IIF 40
  • Solomon, Harry, Sir
    British director born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Inverforth House, North End Way, London, NW3 7EU

      IIF 41 IIF 42
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 43
  • Sir Harry Solomon
    British born in March 1937

    Resident in England

    Registered addresses and corresponding companies
  • Sir Harry Soloman
    British born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3, United Kingdom

      IIF 46
  • Sir Harry Solomon
    British born in March 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 47
    • icon of address 6th Floor, Farringdon Street, London, EC4 4AB, United Kingdom

      IIF 48
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD

      IIF 49
    • icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 50
    • icon of address Hillsdown House, 32 Hampstead High Street, London, NW3 1QD, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 35 Ballards Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    443,202 GBP2024-12-31
    Officer
    icon of calendar 1993-10-29 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 5 Giffard Court, Millbrook Close, Northampton, Northamptonshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,058,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248,055 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    MAIDENSCALE LIMITED - 1985-06-10
    icon of address 35 Ballards Lane, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    3,559,663 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 349 Royal College Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2004-02-19 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    37,641 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    HILLSDOWN HOUSE LIMITED - 2001-05-08
    icon of address 32 Hampstead High Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-02 ~ now
    IIF 18 - Director → ME
  • 8
    QUEST GLOBAL LIMITED - 2013-10-21
    QUEST LIMITED - 2009-11-17
    THE EMERALD GROUP (EUROPE) PLC - 1996-01-18
    MONITOR QUEST LIMITED - 2013-03-13
    QUEST GLOBAL HOLDINGS LIMITED - 2014-06-02
    QUEST INVESTIGATIONS LIMITED - 2001-05-11
    icon of address 22 Manchester Square, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -14,104,601 GBP2023-12-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,169,901 GBP2021-12-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-10-29 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Hillsdown House, 32 Hampstead High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 5 - Director → ME
  • 12
    WESTCITY WATES (QEC) LIMITED - 2000-04-06
    LAW 2108 LIMITED - 2000-03-24
    icon of address 5 New Street Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-19 ~ dissolved
    IIF 35 - Director → ME
Ceased 35
  • 1
    INPHARMATICA LIMITED - 2018-01-04
    GAC NO.94 LIMITED - 1997-11-03
    GALAPAGOS BIOTECH LIMITED - 2024-10-01
    INPHARMATICS LIMITED - 1998-08-24
    icon of address Salisbury House, Station Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,748,400 GBP2023-12-31
    Officer
    icon of calendar 1998-07-21 ~ 2004-10-14
    IIF 1 - Director → ME
  • 2
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF 28 - Director → ME
  • 3
    GAC NO.111 LIMITED - 1998-05-01
    icon of address 1 Francis Crick Avenue, Cambridge Biomedical Campus, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-28 ~ 2003-09-30
    IIF 17 - Director → ME
  • 4
    ROSS BREEDERS LIMITED - 2001-07-10
    GRIDDLEWOOD LIMITED - 1983-05-06
    icon of address Stratford Hatchery Alscott Industrial Estate, Atherstone On Stour, Stratford-upon-avon, Warwickshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-04-23
    IIF 24 - Director → ME
  • 5
    INSPIRATIONAL DEVELOPMENT GROUP LIMITED - 2024-05-16
    JETFRESH LIMITED - 2000-02-08
    MAST INSPIRATIONAL DEVELOPMENT LIMITED - 2010-09-23
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    1,385,448 GBP2023-12-31
    Officer
    icon of calendar 2000-01-28 ~ 2006-05-22
    IIF 6 - Director → ME
  • 6
    C.W. HARRIS PROPERTIES LIMITED - 1994-06-30
    BOLDSWITCH LIMITED - 1988-11-23
    icon of address York House, 45 Seymour Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-16
    IIF 32 - Director → ME
  • 7
    FAIRVIEW ESTATES PLC - 1985-03-13
    FROGMORE ESTATES LIMITED - 2010-02-17
    icon of address 11-15 Wigmore Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-04 ~ 2001-01-10
    IIF 40 - Director → ME
  • 8
    CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED - 2000-06-28
    CHARTERHOUSE EUROPEAN HOLDING LIMITED - 1998-08-07
    TRUSHELFCO (NO. 1900) LIMITED - 1993-07-19
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1998-06-30
    IIF 25 - Director → ME
  • 9
    CORONARY ARTERY DISEASE RESEARCH ASSOCIATION LIMITED(THE) - 1987-11-25
    THE CORONARY ARTERY DISEASE RESEARCH ASSOCIATION - 2004-12-02
    HEART EXPLORATION AND RESEARCH IN THERAPY LIMITED - 1982-09-15
    icon of address 250 Kings Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ 2001-08-15
    IIF 11 - Director → ME
  • 10
    DAYLAY FOODS LIMITED - 2000-01-24
    DAYLAY EGGS LIMITED - 1990-05-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 14 - Director → ME
  • 11
    FALKLAND ISLANDS HOLDINGS PLC - 2016-09-06
    FOSSILDRIVE PLC - 1997-10-20
    icon of address Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2009-12-31
    IIF 9 - Director → ME
  • 12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    248,055 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-10-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    H.L. FOODS LIMITED - 1994-01-20
    HILLSDOWN LIMITED - 1991-02-01
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 31 - Director → ME
  • 14
    icon of address C/o The Joint Administrative, Receivers, 1 More London Place, London
    Active Corporate
    Officer
    icon of calendar ~ 1993-04-29
    IIF 15 - Director → ME
  • 15
    APAX PARTNERS & CO. CORPORATE FINANCE LTD - 1998-08-12
    HOULIHAN LOKEY MANCHESTER LIMITED - 2024-02-26
    APAX PARTNERS & CO. CAPITAL LIMITED - 2000-06-09
    HOULIHAN LOKEY UK LIMITED - 2024-02-26
    MMG PATRICOFF & CO LIMITED - 1991-10-14
    ALTIUM CAPITAL LIMITED - 2016-07-29
    GCA ALTIUM LIMITED - 2021-12-06
    icon of address 1 Curzon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-06-01 ~ 1999-12-15
    IIF 42 - Director → ME
  • 16
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-10-31
    IIF 27 - Director → ME
  • 17
    icon of address 62 The Grove, Edgware, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-06-30
    Officer
    icon of calendar 1995-11-16 ~ 1998-07-31
    IIF 23 - Director → ME
  • 18
    icon of address 4th Floor, Amelie House, 221 Golders Green Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,916 GBP2024-09-30
    Officer
    icon of calendar 1993-07-16 ~ 1999-12-03
    IIF 13 - Director → ME
  • 19
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-20 ~ 2000-06-13
    IIF 7 - Director → ME
  • 20
    AZUREBRAY LIMITED - 2011-12-07
    icon of address Hillsdown House 1st Floor, 32 Hampstead High Street, London
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,361 GBP2024-12-31
    Officer
    icon of calendar 2012-07-10 ~ 2025-08-15
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 41 - Director → ME
  • 22
    PREMIER FOODS PENSION SCHEME TRUSTEES LIMITED - 2022-04-22
    H F PENSION SCHEME TRUSTEES LIMITED - 2004-04-26
    H.F. MEAT & FOODS PROCESSING PENSION SCHEME TRUSTEES LIMITED - 1997-03-19
    HF MEAT AND FOOD PROCESSING PENSION SCHEME TRUSTEESLIMITED - 1990-07-10
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 36 - Director → ME
  • 23
    JARONG LLP - 2006-09-21
    icon of address C/o Westend Films Limited Shepherds Building Central, Charecroft Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2011-12-16
    IIF 16 - LLP Designated Member → ME
  • 24
    DMWS 24 LIMITED - 1986-03-19
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1989-06-28 ~ 1993-04-23
    IIF 33 - Director → ME
  • 25
    PREMIER HOLDINGS LIMITED - 2002-09-23
    HILLSDOWN HOLDINGS LIMITED - 2002-04-15
    icon of address Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1997-05-09
    IIF 26 - Director → ME
  • 26
    HARVEYS FURNISHING LIMITED - 2013-03-06
    H&C FURNISHINGS PLC - 1998-03-03
    CANTORS PUBLIC LIMITED COMPANY - 1996-07-31
    icon of address Pricewaterhousecoopers Llp Level 8 Central Square, Wellington Street, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-07-31 ~ 2000-09-05
    IIF 37 - Director → ME
  • 27
    HARVEYS HOLDINGS - 2013-03-06
    icon of address 5th Floor Festival House, Jessop Avenue, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-01 ~ 1996-10-14
    IIF 21 - Director → ME
  • 28
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,169,901 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-10-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 29
    QUARTGRADE LIMITED - 1985-01-09
    icon of address Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-29
    IIF 30 - Director → ME
  • 30
    icon of address 87/91 Elstree Road, Bushey, Herts
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    10,288,906 GBP2019-07-31
    Officer
    icon of calendar ~ 2010-01-26
    IIF 10 - Director → ME
  • 31
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-24 ~ 2013-12-18
    IIF 39 - Director → ME
  • 32
    icon of address 72 Moray Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2009-04-01
    IIF 8 - Director → ME
  • 33
    icon of address Oral History The British Library, 96 Euston Road, London
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,205,607 GBP2015-12-31
    Officer
    icon of calendar 2005-06-09 ~ 2013-12-11
    IIF 34 - Director → ME
  • 34
    CABINCENTRE LIMITED - 1994-11-23
    icon of address 7-8 Park Place St James's, London, Uk
    Active Corporate (3 parents)
    Equity (Company account)
    2,896,790 GBP2024-12-31
    Officer
    icon of calendar 1996-01-22 ~ 2005-06-22
    IIF 29 - Director → ME
  • 35
    WESTCITY PLC - 2010-03-26
    EMESS PLC - 2006-07-27
    EMESS LIGHTING PUBLIC LIMITED COMPANY - 1987-10-26
    ERA RING MILL LIMITED - 1980-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2009-11-16
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.