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, Andrew James

    Related profiles found in government register
  • Harris, Andrew James
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B, Riverside Way (gf4), Camberley, GU15 3YL, England

      IIF 1
  • Harris, Andrew James
    British chief executive officer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 2
  • Harris, Andrew James
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Gosport, Hampshire, PO12 1EA, England

      IIF 3
  • Harris, Andrew James
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hawley Lane Industrial, Estate Hawley Lane, Farnborough, Hampshire, GU14 8EH

      IIF 4
    • icon of address Victoria House, 50 - 58 Victoria Road, Farnborough, Hants, GU14 7PG, England

      IIF 5
  • Harris, Andrew James
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hawley Lane Ind Estate, Hawley Lane, Farnborough, Hampshire, GU14 8EH

      IIF 6
  • Harris, Andrew James
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sedgwick Street, Langley Mill, Nottingham, NG16 4DT, England

      IIF 7
  • Harris, Andrew James, Nr
    British director

    Registered addresses and corresponding companies
    • icon of address Ty Clyd, Binsted Road, Bucks Horn Oak, Farnham Surrey, GU24 9XD

      IIF 8
  • Mr Andrew James Harris
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Andrew Harris
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Sedgwick Street, Langley Mill, Nottingham, NG16 4DT, England

      IIF 12
  • Harris, Andrew James

    Registered addresses and corresponding companies
    • icon of address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, GU15 3YL, United Kingdom

      IIF 13
    • icon of address Unit 4 Hawley Lane Ind Estate, Hawley Lane, Farnborough, Hampshire, GU14 8EH

      IIF 14
    • icon of address Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire, WA8 8NZ, England

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    JUICY BROADBAND LTD - 2014-10-24
    EXIEL LIMITED - 2013-04-05
    icon of address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2003-11-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    CRALEY GROUP UK LIMITED - 2018-04-11
    AQUA MEDIA TECHNOLOGIES LTD - 2017-10-25
    icon of address Building B, Watchmoor Park, Riverside Way, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-04-08 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -71,618 GBP2022-05-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    HOWDEN DATA LIMITED - 2003-01-14
    icon of address Leo Yu, Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2014-12-01
    IIF 4 - Director → ME
  • 2
    CMS (CABLE MANAGEMENT SUPPLIES) LIMITED - 2008-04-25
    icon of address Votec House The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-19 ~ 2014-12-01
    IIF 6 - Director → ME
    icon of calendar 2011-10-05 ~ 2014-12-01
    IIF 14 - Secretary → ME
    icon of calendar 1996-06-12 ~ 1999-12-16
    IIF 8 - Secretary → ME
  • 3
    CRALEY GROUP LIMITED - 2023-07-11
    CRALEY GROUP HOLDINGS LIMITED - 2018-04-12
    CRALEY GROUP LIMITED - 2017-10-25
    ATLANTIS HYDROTEC LTD - 2014-10-24
    AQUA BROADBAND LTD - 2013-12-31
    icon of address Ramsbrook Farm, Ramsbrook Lane, Widnes, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,772,640 GBP2023-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-12-20
    IIF 1 - Director → ME
    icon of calendar 2013-04-05 ~ 2023-12-07
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-07-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 4
    icon of address Dack Property Management, 67 Osborne Road, Southsea, England
    Active Corporate (8 parents)
    Equity (Company account)
    270,570 GBP2024-08-31
    Officer
    icon of calendar 2012-12-03 ~ 2014-08-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.