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 William, Dr

    Related profiles found in government register
  • Harris, Anthony William, Dr
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 1
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 2
    • icon of address Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 3
  • Harris, Anthony William, Dr
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 4
    • icon of address Castle Rise, Snelsmore Common, Newbury, Berkshire, RG14 3BB, England

      IIF 5
  • Harris, Anthony William, Dr
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farron Heights, Glisson Road, Cambridge, CB1 2HA, England

      IIF 6
    • icon of address Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB, United Kingdom

      IIF 7
  • Harris, Anthony William, Dr
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cambridge Science Park, Milton Road, Cambridge, CB4 0FW, England

      IIF 8
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 9
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 10 IIF 11
  • Harris, Anthony William, Dr
    British technical dir born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 12
  • Harris, Anthony William, Dr
    British technical director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 13
  • Dr Anthony William Harris
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farron Heights, Glisson Road, Cambridge, CB1 2HA, England

      IIF 14
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 15 IIF 16
    • icon of address Castle Rise, Snelsmore Common, Newbury, Berkshire, RG14 3BB, England

      IIF 17
    • icon of address Castle Rise, Snelsmore Common, Newbury, RG14 3BB, England

      IIF 18 IIF 19 IIF 20
    • icon of address Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB

      IIF 21
  • Anthony William Harris
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 22
  • Harris, Anthony William
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29 The King Centre, Main Road, Barleythorpe, Oakham, LE15 7WD, England

      IIF 23
    • icon of address Regents Park College, Pusey Lane, Oxford, OX1 2LB, England

      IIF 24
    • icon of address Regent's Park College, Pusey Street, Oxford, OX1 2LB, England

      IIF 25
    • icon of address Regent's Park College, Pusey Street, Oxford, OX1 2LB, United Kingdom

      IIF 26
  • Mr Anthony William Harris
    English born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent's Park College, Pusey Street, Oxford, OX1 2LB, England

      IIF 27
  • Harris, Anthony

    Registered addresses and corresponding companies
    • icon of address Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Castle Rise, Snelsmore Common, Newbury, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,765 GBP2024-09-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Unit 29 The King Centre Main Road, Barleythorpe, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 23 - Director → ME
  • 4
    AEOS MOTORS LIMITED - 2016-08-31
    MODO MOTORS LIMITED - 2015-11-25
    HINTON BIKES LIMITED - 2018-10-19
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -977,064 GBP2024-12-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Whitehall, Old Burford Road, Minster Lovell, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    -302,155 GBP2024-09-30
    Officer
    icon of calendar 2004-06-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REGENT'S PARK COLLEGE INCORPORATED - 2018-10-15
    icon of address Regent's Park College, Pusey Street, Oxford, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 26 - Director → ME
  • 7
    REGENTS PARK COLLEGE (OXFORD) LIMITED - 2024-06-13
    icon of address Regent's Park College, Pusey Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-02-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    REGENTS PARK COLLEGE LIMITED - 2018-10-15
    icon of address Regents Park College, Pusey Lane, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2014-02-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Castle Rise Snelsmore Common, Wantage Road, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-06-13 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 6 Charlotte Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-02-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2020-02-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    IMMATERIAL LABS LTD - 2020-03-11
    icon of address 25 Cambridge Science Park, Milton Road, Cambridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    627,869 GBP2023-04-30
    Officer
    icon of calendar 2017-04-26 ~ 2023-08-24
    IIF 8 - Director → ME
  • 3
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2022-06-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2022-06-29
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    REGENTS PARK COLLEGE (OXFORD) LIMITED - 2024-06-13
    icon of address Regent's Park College, Pusey Street, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-02
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,444,386 GBP2025-04-30
    Officer
    icon of calendar 2020-11-17 ~ 2023-11-02
    IIF 9 - Director → ME
  • 6
    INFOCRATICS LIMITED - 1994-03-09
    SOFTWARE 2000 INTERNATIONAL LIMITED - 2004-10-01
    JUKEWAY LIMITED - 1984-01-13
    icon of address Urbanoid, 1 King's Meadow, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,321 GBP2024-03-31
    Officer
    icon of calendar 1994-03-01 ~ 2007-12-18
    IIF 13 - Director → ME
  • 7
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2024-12-31
    Officer
    icon of calendar 2018-06-18 ~ 2022-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2022-06-29
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    icon of address 5th Floor 1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2022-06-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2022-06-29
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address Unit F Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire
    Active Corporate (9 parents)
    Equity (Company account)
    386,381 GBP2019-11-30
    Officer
    icon of calendar 2000-05-22 ~ 2004-09-09
    IIF 12 - 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.