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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Ian

    Related profiles found in government register
  • Harris, Ian
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 1
    • 21, Small Dole, Mackleys Ind Est, Henfeild, Sussex, BN5 9XR, United Kingdom

      IIF 2
    • 92, St Leonards Road, Hove, East Sussex, BN3 4QS, England

      IIF 3
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 4
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Harris, Ian
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Harris, Ian
    British managing director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, England

      IIF 8
  • Harris, Ian
    British sales born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, St Leonards Road, St Leonards Road, Hove, BN3 4QS

      IIF 9
  • Harris, Ian
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 10 IIF 11
  • Harris, Ian Spencer
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Swan Court, Gateford, Worksop, Nottinghamshire, S81 8TG, United Kingdom

      IIF 12
  • Mr Ian Harris
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Asm House, 103a Keymer Road, Hassocks, BN6 8QL, United Kingdom

      IIF 13
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 14
    • Vw Kamper Hire Ltd, Blacklands Farm, Whaetsheaf Road, Henfeild, BN5 9AT, England

      IIF 15
    • Green Acres, New Barn Lane, Henfield Road, Henfield, West Sussex, BN5 9SL

      IIF 16
    • Unit 35, The Henfield Business Park, Shoreham Road, Henfield, BN5 9SL, England

      IIF 17
    • Asm House, 103a Keymer Road, Keymer, BN6 8QL, United Kingdom

      IIF 18
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ian Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 20
  • Harris, Ian
    British director born in September 1980

    Resident in Gbr

    Registered addresses and corresponding companies
    • Blacklands Farm, Wheatsheaf Road, Henfield, BN5 9AT, United Kingdom

      IIF 21
  • Harris, Ian
    British sales

    Registered addresses and corresponding companies
    • 92, St Leonards Road, Hove, East Sussex, BN3 4QS, United Kingdom

      IIF 22
  • Harris, Ian David
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Waterloo Street, Birmingham, B2 5TB, England

      IIF 23
  • Harris, Ian David
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 74 Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG, England

      IIF 24
  • Harris, Ian David
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 25
    • 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 26
  • Harris, Ian David
    British none born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR, United Kingdom

      IIF 27
  • Mr Ian David Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Highlands Court, Cranmore Avenue, Shirley, Solihull, B90 4LE, United Kingdom

      IIF 28
  • Mr Ian Spencer Harris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Swan Court, Gateford, Worksop, S81 8TG, United Kingdom

      IIF 29
  • Harris, Ian David
    born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 30
  • Harris, Ian

    Registered addresses and corresponding companies
    • Unit 34, Henfeild Business Park, Henfeild, BN5 9SL, United Kingdom

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Ian David Harris
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 33, Ely Place, London, EC1N 6TD, United Kingdom

      IIF 33
    • Flitcroft House, 114-116 Charing Cross Road, London, WC2H 0JR

      IIF 34
    • 2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

      IIF 35
    • 74 Poplar Road, Dorridge, Solihull, West Midlands, B93 8DG, England

      IIF 36
child relation
Offspring entities and appointments 19
  • 1
    AUTOKAMPER LIMITED
    10426259
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 6 - Director → ME
    2016-10-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    BODY WORKZ REPAIRS LTD
    07381868
    Body Workz Repairs Ltd Macklays Industrial Estate, Unit 22, Small Dole, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-20 ~ 2012-06-01
    IIF 21 - Director → ME
  • 3
    BRAZILIAN KAMPERS LTD
    08702316
    Unit 35 The Henfield Business Park, Shoreham Road, Henfield, England
    Active Corporate (1 parent)
    Officer
    2013-09-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control OE
  • 4
    E&A REGIONAL DEVELOPMENTS LLP
    OC425242
    33 Ely Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-13 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2018-12-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    HARHILL DEVELOPMENT CONSULTANCY LTD
    14613590
    2 Highlands Court Cranmore Avenue, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    HARRINGFORD REAL ESTATE LIMITED
    12631513
    2 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-29 ~ 2021-04-16
    IIF 26 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HARRIS CLASSICS LTD
    13759749
    Asm House, 103a Keymer Road, Keymer, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    HC PORSCHE LTD
    16047277
    Asm House, 103a Keymer Road, Hassocks, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    I HARRIS CONSULTANCY LTD
    15722674
    7 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-05-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    I SQUARED DEVELOPMENT MANAGEMENT LIMITED
    09155568
    44 Da Vinci House, Saffron Hill, London, England
    Active Corporate (2 parents)
    Officer
    2014-07-31 ~ 2016-10-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-18
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IFIELD PROJECTS LIMITED
    09291782
    2 Michaels Court Hanney Road, Southmoor, Abingdon
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 25 - Director → ME
  • 12
    KAMPERS LTD
    12575699
    Unit 35 The Henfield Business Park, Shoreham Road, Henfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-28 ~ dissolved
    IIF 5 - Director → ME
    2020-04-28 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    MAXTIL ENERGY LTD
    15220824
    2 Highlands Court Cranmore Avenue, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-10-18 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    NURTON RETAIL LIMITED
    16021648
    11 Waterloo Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2024-10-16 ~ now
    IIF 23 - Director → ME
  • 15
    SUSSEX MOTORHOMES LTD
    12342795
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    VW KAMPERS LTD
    06733915
    C/o Shahram Moallemi & Co, Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2008-10-27 ~ dissolved
    IIF 9 - Director → ME
    2008-11-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 17
    VW-T CAMPERVANS LTD - now
    VOLKSWAGEN TRANSPORTERS LIMITED
    - 2023-01-12 08518818
    Vw-t Campervans Ltd Unit 34 Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ 2022-05-05
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    WAGEN PUBLISHING LIMITED
    07531637
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2011-06-14 ~ 2015-01-14
    IIF 8 - Director → ME
  • 19
    WOLFORD LIMITED
    06809608
    74 Poplar Road Dorridge, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.