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 Joshua William Harris

    Related profiles found in government register
  • Mr Joshua William Harris
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hillwood Common Road, Sutton Coldfield, B75 5QJ, England

      IIF 1
    • 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ

      IIF 2
  • Mr Joshua William Harris
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whittle Avenue, Trumpington, Cambridge, CB2 9DW, England

      IIF 3
  • Mr Joshua William Harris
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Foxbourne Road, London, SW17 8EN, England

      IIF 4
    • 97, Foxbourne Road, London, SW17 8EN, United Kingdom

      IIF 5
  • Mrs Jill Harris
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, High Street, Hartley Wintney, Hook, RG27 8NW, England

      IIF 6
  • Harris, Joshua William
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, England

      IIF 7
  • Harris, Joshua William
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA

      IIF 8
    • 18 Hillwood Common Road, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 9
    • 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 10
  • Harris, Joshua William
    British student born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, England

      IIF 11 IIF 12
  • Mrs Jill Harris
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Calls Landing, 36-38 The Calls, Leeds, LS2 7EW, England

      IIF 13 IIF 14
  • Harris, Joshua William
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Harris, Jill
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA, England

      IIF 16 IIF 17 IIF 18
    • The Old Barn, Caverswall Park, Caverswall Lane, ST3 6HP

      IIF 19
  • Harris, Jill
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, High Street, Hartley Wintney, Hook, RG27 8NW, England

      IIF 20
  • Harris, Joshua William
    British company director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Foxbourne Road, London, SW17 8EN, United Kingdom

      IIF 21
  • Harris, Joshua William
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Foxbourne Road, London, SW17 8EN, England

      IIF 22
  • Harris, Jill
    British

    Registered addresses and corresponding companies
    • 18, Hillwood Common Road, Sutton Coldfield, West Midlands, B75 5QJ, United Kingdom

      IIF 23
  • Harris, Joshua
    British none born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210-211, Waterloo Street, Burton-on-trent, Staffordshire, DE14 2NQ

      IIF 24
  • Harris, Jill

    Registered addresses and corresponding companies
    • 8, Shobnall Road, Burton-on-trent, Staffordshire, DE14 2BA, England

      IIF 25
    • 9, Melbourne Business Court, Pride Park, Derby, DE24 8LZ, England

      IIF 26
    • 6, Angel Meadows, Odiham, Hook, RG29 1AR, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    18 Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 10 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    34,622 GBP2024-03-31
    Officer
    2018-05-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-05-24 ~ 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
  • 3
    6 Angel Meadows, Odiham, Hook, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,078 GBP2023-09-30
    Officer
    2018-03-29 ~ now
    IIF 27 - secretary → ME
  • 4
    ONLINE TRAINING FOR THE PROFESSIONS LIMITED - 2015-02-19
    Crown House High Street, Hartley Wintney, Hook, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    99,607 GBP2023-12-31
    Officer
    2017-01-01 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    8 Shobnall Road, Burton-on-trent, Staffordshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 16 - director → ME
    2011-08-31 ~ dissolved
    IIF 25 - secretary → ME
  • 6
    The Old Barn, Caverswall Park, Caverswall Lane
    Dissolved corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 19 - director → ME
    2000-05-26 ~ dissolved
    IIF 23 - secretary → ME
  • 7
    97 Foxbourne Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -226 GBP2019-06-30
    Officer
    2018-06-04 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Person with significant control
    2018-12-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    18 Hillwood Common Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 12 - director → ME
  • 10
    9 Melbourne Business Court, Pride Park, Derby, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-28 ~ dissolved
    IIF 24 - director → ME
  • 11
    97 Foxbourne Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    18 Hillwood Common Road, Sutton Coldfield, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-02 ~ dissolved
    IIF 11 - director → ME
  • 13
    STAPP LIMITED - 2016-06-08
    18 Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    4th Floor Calls Landing, 36-38 The Calls, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Person with significant control
    2018-12-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    6 Angel Meadows, Odiham, Hook, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,078 GBP2023-09-30
    Officer
    2013-02-12 ~ 2015-03-30
    IIF 18 - director → ME
    2012-02-01 ~ 2015-03-30
    IIF 26 - secretary → ME
  • 2
    ONLINE TRAINING FOR THE PROFESSIONS LIMITED - 2015-02-19
    Crown House High Street, Hartley Wintney, Hook, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    99,607 GBP2023-12-31
    Officer
    2011-12-12 ~ 2015-05-20
    IIF 17 - director → ME
    2014-12-01 ~ 2017-01-01
    IIF 8 - director → ME
    Person with significant control
    2016-12-12 ~ 2019-01-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    INSTANT CPD LIMITED - 2015-02-19
    18 Hillwood Common Road, Hillwood Common Road, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ 2015-12-01
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.