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 accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Andrew James
    British chief executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Spring, Bray Road, Maidenhead, Berkshire, SL6 1UQ

      IIF 6
  • Harris, Andrew James
    British executive born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Spring, Bray Road, Maidenhead, Berkshire, SL6 1UQ

      IIF 7
  • Harris, Andrew James
    British finance director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 388, Oxford Street, London, W1C 1JT, England

      IIF 8
  • Harris, Andrew James
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Spring, Bray Road, Maidenhead, SL6 1UQ

      IIF 9
  • Harris, Andrew James
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Spring, Bray Road, Maidenhead, Berkshire, SL6 1UQ

      IIF 10
  • Harris, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Laxmi Building, 57 Bermondsey Street, London, SE1 3XJ

      IIF 11
    • icon of address Silver Spring, Bray Road, Maidenhead, Berkshire, SL6 1UQ

      IIF 12 IIF 13
  • Mr Andrew James Harris
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver Spring, Bray Road, Maidenhead, Berks, SL6 1UQ

      IIF 14
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 15
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Silver Spring, Bray Road, Maidenhead, Berks
    Active Corporate (3 parents)
    Equity (Company account)
    158,369 GBP2024-03-31
    Officer
    icon of calendar 2006-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    CAGNEY PLC - 2010-08-27
    CAGNEY GROUP PLC - 2005-06-03
    CUBO COMMUNICATIONS GROUP PLC - 2017-07-19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    7,294,985 GBP2021-12-31
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 8
  • 1
    ARNOLD INTERACTIVE LIMITED - 2004-11-22
    AMX COMMUNICATIONS LIMITED - 2002-05-28
    AMX STUDIOS LIMITED - 2000-02-16
    RICHBIND LIMITED - 1998-04-07
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-26 ~ 1999-04-06
    IIF 2 - Director → ME
    icon of calendar 1998-03-26 ~ 1999-04-06
    IIF 13 - Secretary → ME
  • 2
    AIRWAYSURE LIMITED - 1995-05-19
    icon of address 65 Goswell Road, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1995-05-19 ~ 2005-12-31
    IIF 3 - Director → ME
  • 3
    icon of address 21 Gordon Avenue, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    82 GBP2016-12-31
    Officer
    icon of calendar 2007-03-20 ~ 2010-09-27
    IIF 1 - Director → ME
    icon of calendar 2008-01-12 ~ 2010-09-27
    IIF 12 - Secretary → ME
  • 4
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    CAGNEY PLC - 2010-08-27
    CAGNEY GROUP PLC - 2005-06-03
    CUBO COMMUNICATIONS GROUP PLC - 2017-07-19
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    7,294,985 GBP2021-12-31
    Officer
    icon of calendar 2009-09-11 ~ 2021-04-30
    IIF 10 - Director → ME
  • 5
    BRANN DIRECT MARKETING LIMITED - 1995-01-11
    CHRISTIAN BRANN LIMITED - 1990-03-05
    BRANN LIMITED - 2012-09-24
    icon of address Phoenix Way, Cirencester, Glos
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2006-01-05
    IIF 7 - Director → ME
  • 6
    EHS BRANN (LONDON) LIMITED - 2002-02-28
    EHS - 1992-12-01
    EVANS HUNT SCOTT EUROCOM LIMITED - 2000-12-20
    EHSREALTIME LIMITED - 2002-02-18
    EHS BRANN LIMITED - 2012-09-24
    HAVAS EHS LIMITED - 2017-04-28
    LEGIBUS 1593 LIMITED - 1991-03-20
    icon of address Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2005-12-31
    IIF 6 - Director → ME
  • 7
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2013-03-30
    IIF 11 - Secretary → ME
  • 8
    icon of address 8 Smarts Place, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2019-07-10
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.