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

Harries, Stewart John

    Related profiles found in government register
  • Harries, Stewart John
    British accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

      IIF 1
    • Grove House, Guildford Road, Fetcham, Leatherhead, KT22 9DF, England

      IIF 2
    • 13, Cumbrae Gardens, Long Ditton, Surrey, KT6 5EL, England

      IIF 3
  • Harries, Stewart John
    British chartered accountant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Campfield Road, Shoeburyness, Southend-on-sea, SS3 9FL, England

      IIF 4 IIF 5
    • Unit 2, Campfield Road, Shoeburyness, Southend-on-sea, Essex, SS3 9FL

      IIF 6
  • Harries, Stewart John
    British fiance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 107 Ditton Road, Surbiton, Surrey, KT6 6RL

      IIF 7
  • Harries, Stewart John
    British finance director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 22, Golden Square, London, W1F 9AD, England

      IIF 8 IIF 9 IIF 10
    • 13, Cumbrae Gardens, Long Ditton, Surbiton, KT6 5EL, United Kingdom

      IIF 12
    • Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England

      IIF 13
  • Harries, Stewart John
    British none born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Campfield Road, Shoeburyness, Essex, SS3 9FL

      IIF 14
  • Harries, Stewart
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Picton Lane, Swansea, SA1 4AF, Wales

      IIF 15
  • Harries, Stewart
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azoth Digital Accountants, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 16
  • Harries, Stewart
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 17
  • Harries, Stewart
    British dirtector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 13, Cumbrae Gardens, Long Ditton, Surbiton, KT6 5EL, England

      IIF 18
  • Mr Stewart Harries
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD

      IIF 19
    • 9-10, Plowright Place, Swaffham, Norfolk, PE37 7LQ, England

      IIF 20
    • 1, Picton Lane, Swansea, SA1 4AF, Wales

      IIF 21
  • Harries, Stewart

    Registered addresses and corresponding companies
    • Cedar House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9RX, England

      IIF 22
    • Unit J1 Franklin House, Chaucer Business Park, Dittons Road, Polegate, BN26 6JF, England

      IIF 23
    • Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, BN26 6JF, England

      IIF 24
child relation
Offspring entities and appointments 21
  • 1
    ARMSTRONG & FLINT LIMITED
    12835920
    1 Picton Lane, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2020-08-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BERGMAN HOLT LIMITED
    12656565
    13 The Close, Norwich, England
    Active Corporate (4 parents)
    Officer
    2020-06-09 ~ 2025-09-11
    IIF 16 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-10-27
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    DIDATA LIMITED
    - now 03147167
    CITYMOAT LIMITED - 1996-03-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    2010-12-31 ~ 2011-05-25
    IIF 6 - Director → ME
  • 4
    HALTERMANN CARLESS FLUIDS LIMITED
    10475062
    Grove House Guildford Road, Fetcham, Leatherhead, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    HC FLUIDS LIMITED
    10474652
    Grove House Guildford Road, Fetcham, Leatherhead, England
    Dissolved Corporate (8 parents)
    Officer
    2016-11-11 ~ 2017-05-31
    IIF 2 - Director → ME
  • 6
    INDEPENDENT BUILDERS MERCHANT GROUP LIMITED - now
    INDEPENDENT BUILDERS MERCHANTS HOLDINGS LIMITED
    - 2020-02-13 11212351
    CAIRNGORM ACQUISITIONS 6 BIDCO LIMITED
    - 2018-05-17 11212351 11105745... (more)
    Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (19 parents, 5 offsprings)
    Officer
    2018-04-01 ~ 2018-08-20
    IIF 23 - Secretary → ME
  • 7
    LIGHT CINEMAS GROUP LIMITED - now
    THE LIGHT CINEMAS (HOLDINGS) LIMITED
    - 2024-08-01 08822170
    ENSCO 1038 LIMITED - 2014-12-15
    6 Kingly Street, London, England
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2015-02-20 ~ 2015-07-31
    IIF 8 - Director → ME
  • 8
    OPFIN LIMITED
    07722472 09661760
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 9
    OPFIN2 LIMITED
    09661760 07722472
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    PARKER BUILDING SUPPLIES LIMITED
    02045211
    Units J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Active Corporate (21 parents, 6 offsprings)
    Officer
    2018-03-13 ~ 2018-08-20
    IIF 24 - Secretary → ME
  • 11
    PILONLIGHT1 LIMITED
    - now 09897250 08319230... (more)
    COWGUWXYZ2 LIMITED
    - 2018-05-30 09897250 08319230... (more)
    BUILDMAT LIMITED - 2018-05-17
    13 Cumbrae Gardens, Long Ditton, Surbiton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 12
    PILONLIGHT2 LIMITED
    - now 08319230 09897250... (more)
    COWGUWXYZ1 LIMITED
    - 2018-05-30 08319230 09897250... (more)
    INDEPENDENT BUILDERS MERCHANTS LIMITED
    - 2018-05-17 08319230
    Unit J1 - J4, Chaucer Industrial Estate, Dittons Road, Polegate, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    SALA IMAGING LIMITED
    - now 02034790
    ARROW IMAGING LIMITED
    - 2011-03-24 02034790
    ARROW MICROFILM LIMITED - 2003-06-11
    SPECIAL LINE LIMITED - 1986-11-04
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-03-08 ~ 2011-04-27
    IIF 5 - Director → ME
  • 14
    SALA INTEGRATED INFORMATION MANAGEMENT LIMITED
    - now 07302128
    INTERCEDE 2362 LIMITED - 2010-12-09
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2010-12-31 ~ 2011-05-25
    IIF 14 - Director → ME
  • 15
    SCAN IMAGE SOLUTIONS UK LIMITED
    05909992
    Edm House, Village Way, Bilston, Wolverhampton, United Kingdom
    Active Corporate (24 parents)
    Officer
    2011-03-08 ~ 2011-04-27
    IIF 4 - Director → ME
  • 16
    SHREWSBURY HOUSE SCHOOL TRUST LIMITED
    01411417
    107 Ditton Road, Surbiton, Surrey
    Active Corporate (68 parents, 1 offspring)
    Officer
    2012-06-27 ~ 2015-01-29
    IIF 7 - Director → ME
  • 17
    THE LIGHT CINEMAS (CAMBRIDGE) LIMITED
    09193248
    6 Kingly Street, London, England
    Active Corporate (9 parents)
    Officer
    2015-02-20 ~ 2015-07-31
    IIF 13 - Director → ME
  • 18
    THE LIGHT CINEMAS (GLOBAL) LIMITED
    08937308
    6 Kingly Street, London, England
    Active Corporate (10 parents)
    Officer
    2015-02-20 ~ 2015-07-31
    IIF 10 - Director → ME
  • 19
    THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
    SC362465
    1 George Square, Glasgow
    Active Corporate (7 parents)
    Officer
    2015-01-29 ~ 2015-07-31
    IIF 9 - Director → ME
  • 20
    THE LIGHT CINEMAS LIMITED
    - now SC330332
    SF 2082 LIMITED - 2007-09-21
    1 George Square, Glasgow
    Active Corporate (9 parents)
    Officer
    2015-01-29 ~ 2015-07-31
    IIF 11 - Director → ME
  • 21
    THE LIGHT VENUES LIMITED - now
    THE LIGHT CINEMAS (UK) LIMITED
    - 2024-07-24 09575663
    6 Kingly Street, London, England
    Active Corporate (7 parents)
    Officer
    2015-05-05 ~ 2015-07-31
    IIF 12 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.