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

Mr Andrew Mark Harriman

    Related profiles found in government register
  • Mr Andrew Mark Harriman
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Hanover Square, London, W1S 1JB, England

      IIF 1
    • icon of address 4 Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 2
    • icon of address C/o Iboxed Ltd, Low Lane, Maltby, Middlesbrough, TS8 0BW, United Kingdom

      IIF 3
    • icon of address 3, Kingfisher Way, Bowesfield Park, Stockton-on-tees, TS18 3EX, England

      IIF 4
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton-on-tees, TS17 6DY, United Kingdom

      IIF 5
    • icon of address Medway House, Fudan Way, Stockton-on-tees, TS17 6EN, England

      IIF 6
    • icon of address Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Andrew Mark Harriman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, England

      IIF 10
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 11 IIF 12
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, United Kingdom

      IIF 13
    • icon of address Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 14 IIF 15
  • Mr Andrew Harriman
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Canal Court, High Street, Brentford, TW8 8JA, England

      IIF 16
  • Harriman, Andrew Mark
    British chartered surveyor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 17
    • icon of address 3, Kingfisher Court, Bowesfield Park, Stockton-on-tees, TS18 3EX, England

      IIF 18
  • Harriman, Andrew Mark
    British company director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 19
  • Harriman, Andrew Mark
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, KT21 2PJ, England

      IIF 20
    • icon of address Unit 1 Canal Court, High Street, Brentford, TW8 8JA, England

      IIF 21
    • icon of address 23, Hanover Square, London, W1S 1JB, United Kingdom

      IIF 22
    • icon of address Low Lane, Maltby, Middlesbrough, TS8 0BW, United Kingdom

      IIF 23
    • icon of address Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 24
    • icon of address The Grange, Little Malby Farm Low Lane, High Leven, Yarm, TS15 9JT, England

      IIF 25 IIF 26
  • Mr Andrew Harriman
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Canal Court, High Street, Brentford, TW8 8JA, England

      IIF 27
  • Harriman, Andrew Mark
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 28
  • Harriman, Andrew Mark
    British building surveyor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Ashtead, Surrey, KT21 2RJ

      IIF 29
  • Harriman, Andrew Mark
    British chartered surveyor born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 30
    • icon of address 72, Darlington Road, Stockton-on-tees, Cleveland, TS18 5ET, England

      IIF 31 IIF 32
  • Harriman, Andrew Mark
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tenterden Street, London, W1S 1TE, United Kingdom

      IIF 33
    • icon of address C/o Iboxed Ltd, Low Lane, Maltby, Middlesbrough, TS8 0BW, United Kingdom

      IIF 34
    • icon of address C/o Mha Tait Walker, 1 Massey Road, Thornaby, Stockton - On - Tees, TS17 6DY, England

      IIF 35
  • Harriman, Andrew Mark
    British managing director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tait Walker, Medway House, Fudan Way, Teesdale Park, Stockton-on-tees, TS17 6EN, United Kingdom

      IIF 36
  • Harriman, Andrew Mark
    born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Road, Ashtead, Surrey, KT21 2RJ

      IIF 37
  • Harriman, Andrew Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 1 Canal Court, High Street, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address C/o Iboxed Ltd Low Lane, Maltby, Middlesbrough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -78,038 GBP2024-04-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address C/o Iboxed Ltd Low Lane, Maltby, Middlesbrough, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,443,513 GBP2024-04-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address C/o Iboxed Ltd Low Lane, Maltby, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,377 GBP2024-04-30
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address White House Farm, 68 Ottways Lane, Ashtead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    521,248 GBP2024-04-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Low Lane, Maltby, Middlesbrough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -93,539 GBP2024-04-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 23 - Director → ME
  • 8
    icon of address C/o Azets Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,465 GBP2023-10-29
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton - On - Tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 22 The Quadrant, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 31 - Director → ME
  • 11
    DBN LIMITED - 2009-03-19
    icon of address 22 The Quadrant, Richmond, Surrey
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address Grays Inn, 3 Field Court, London
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 13
    PARADIGM LAND HQ LIMITED - 2017-10-13
    icon of address Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -358 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,359 GBP2024-04-30
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address C/o Mha Tait Walker 1 Massey Road, Thornaby, Stockton - On - Tees, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,573 GBP2017-04-30
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address C/o Azets Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,336 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3 Kingfisher Way, Bowesfield Park, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,304 GBP2023-12-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address C/o Azets Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,658,173 GBP2021-04-30
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 38 - Secretary → ME
  • 2
    icon of address C/o Azets Regent Centre, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -279,787 GBP2021-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    15,869,335 GBP2019-12-31
    Officer
    icon of calendar 2017-04-05 ~ 2017-12-21
    IIF 33 - Director → ME
  • 4
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -660,005 GBP2021-04-30
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 42 - Secretary → ME
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1 Canal Court, High Street, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    165 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-08-30
    IIF 27 - Has significant influence or control OE
  • 6
    PARAGON BUILDING CONSULTANCY LIMITED - 2022-12-01
    STEVTON (NO.541) LIMITED - 2013-06-19
    icon of address 95 Wigmore Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,442,024 GBP2021-03-31
    Officer
    icon of calendar 2013-06-25 ~ 2016-04-22
    IIF 30 - Director → ME
  • 7
    PARADIGM LAND LIMITED - 2022-01-18
    icon of address C/o Barnes Roffe Llp Leytonstone House, 3 Hanbury Drive, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,008 GBP2024-03-29
    Officer
    icon of calendar 2014-09-03 ~ 2019-07-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,658 GBP2017-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2019-03-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Azets Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -36,465 GBP2023-10-29
    Officer
    icon of calendar 2016-04-27 ~ 2019-07-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2019-07-18
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Begbies Traynor Group, 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -129,194 GBP2021-04-30
    Officer
    icon of calendar 2017-12-08 ~ 2019-03-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ 2022-10-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PARADIGM LAND HQ LIMITED - 2017-10-13
    icon of address Tait Walker, Medway House Fudan Way, Teesdale Park, Stockton-on-tees, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -358 GBP2018-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 3 Kingfisher Court, Bowesfield Park, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -380,359 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-05-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PARADIGM LAND (WOOLWICH) LIMITED - 2019-05-20
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -99,886 GBP2017-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-03-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-03-01
    IIF 9 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.