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, Steven Brian

    Related profiles found in government register
  • Harris, Steven Brian
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oakfield Road, Clifton, Bristol, BS8 2AX, United Kingdom

      IIF 1
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 2 IIF 3
    • icon of address Second Floor, Dean House, 94 Whiteladies Road, Bristol, BS8 2QX, United Kingdom

      IIF 4
  • Harris, Steven Brian
    British property agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 5
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 6
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, United Kingdom

      IIF 7
  • Harris, Steven Brian
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95a, Redland Road, Bristol, Avon, BS6 6RB, United Kingdom

      IIF 8
  • Harris, Steven Brian
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 9
  • Harris, Steven Brian
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 10 IIF 11
    • icon of address 95a Redland Road, Redland, Bristol, BS6 6RB, United Kingdom

      IIF 12
  • Harris, Steven Brian
    British account manager british steel born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollydene Cottage, Marsh Baldon, Oxford, Oxfordshire, OX44 9LS

      IIF 13
  • Harris, Steven Brian
    British business owner born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 14
  • Harris, Steven Brian
    British commercial management born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollydene Cottage, Marsh Baldon, Oxford, Oxfordshire, OX44 9LS

      IIF 15
  • Harris, Steven Brian
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 16
  • Harris, Steven Brian
    British marketing born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Felixstowe Cottage, Litfield Road, Bristol, BS8 3LL, England

      IIF 17
  • Harris, Steven Brian
    British property mgt born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollydene Cottage, Marsh Baldon, Oxford, Oxfordshire, OX44 9LS

      IIF 18
  • Harris, Steven Brian
    British

    Registered addresses and corresponding companies
    • icon of address Victoria House, 95a Redland Road, Redland, Bristol, BS6 6RB

      IIF 19
  • Mr Steve Harris
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 20
  • Mr Steven Brian Harris
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 21
  • Mr Steven Brian Harris
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a, Redland Road, Bristol, BS6 6RB, United Kingdom

      IIF 22
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, England

      IIF 23 IIF 24 IIF 25
    • icon of address Freshford House, Redcliffe Way, Bristol, BS1 6NL, United Kingdom

      IIF 26
  • Steven Brian Harris
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95a Redland Road, Redland, Bristol, BS6 6RB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 95a Redland Road, Redland, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Freshford House, Redcliffe Way, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,000 GBP2024-05-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 3 - Director → ME
  • 4
    SOLOMON LIMITED - 2006-04-25
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    918,879 GBP2024-05-31
    Officer
    icon of calendar 2002-05-13 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,298,259 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 11 - Director → ME
  • 6
    CINTRE
    - now
    CINTRE COMMUNITY LIMITED - 2016-09-29
    icon of address Second Floor, Dean House, 94 Whiteladies Road, Bristol, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,002,157 GBP2025-03-31
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 8
    icon of address 95a Redland Road, Bristol, Avon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 11
    icon of address Freshford House, Redcliffe Way, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,397 GBP2021-03-31
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address 45 Oakfield Road, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address 103 Hampton Road, First Floor Flat, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ 2007-06-21
    IIF 19 - Secretary → ME
  • 2
    icon of address Basement Flat 53 Apsley Road, Clifton, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,629 GBP2025-03-31
    Officer
    icon of calendar 1998-09-25 ~ 2001-04-20
    IIF 13 - Director → ME
  • 3
    icon of address Felixstowe Cottage, Litfield Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,057 GBP2024-03-31
    Officer
    icon of calendar 2002-02-04 ~ 2025-03-21
    IIF 17 - Director → ME
  • 4
    icon of address Freshford House, Redcliffe Way, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ 2018-12-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    SOLOMON LIMITED - 2006-04-25
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    918,879 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 24 - Has significant influence or control OE
  • 6
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,298,259 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    IIF 25 - Has significant influence or control OE
  • 7
    icon of address 56 Connaught Road, Roath, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 1992-06-15 ~ 1993-09-14
    IIF 15 - Director → ME
  • 8
    icon of address 256 Southmead Road, Westbury-on-trym, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,904 GBP2024-09-30
    Officer
    icon of calendar 2006-06-13 ~ 2022-07-28
    IIF 14 - Director → ME
  • 9
    icon of address 4 Buckingham Place, Clifton, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,010 GBP2024-12-31
    Officer
    icon of calendar 2003-10-27 ~ 2015-01-15
    IIF 18 - 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.