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, Stephen James

    Related profiles found in government register
  • Harris, Stephen James
    British chief executive born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Albyn Place, Aberdeen, AB10 1YL, United Kingdom

      IIF 1
    • icon of address 34, Albyn Place, Aberdeen, AB10 1FW

      IIF 2 IIF 3
  • Harris, Stephen James
    British communications director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Molineux 105 Braehead Crescent, Dunnottar, Stonehaven, AB39 2PP

      IIF 4 IIF 5
  • Harris, Stephen James
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom

      IIF 6
  • Harris, Stephen James
    British director of communications uko born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Molineux 105 Braehead Crescent, Dunnottar, Stonehaven, AB39 2PP

      IIF 7
  • Harris, Stephen James
    British head of communications born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Molineux 105 Braehead Crescent, Dunnottar, Stonehaven, AB39 2PP

      IIF 8
  • Harris, Stephen James
    British not applicable born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Braehead Crescent, Stonehaven, AB39 2PP, Scotland

      IIF 9
  • Harris, Stephen James
    British acting dg born in February 1956

    Registered addresses and corresponding companies
    • icon of address 3 Burnside Gardens, Stonehaven, Aberdeenshire, AB39 2FA

      IIF 10
  • Harris, Stephen James
    British chief executive born in February 1956

    Registered addresses and corresponding companies
    • icon of address 3 Burnside Gardens, Stonehaven, Aberdeenshire, AB39 2FA

      IIF 11
  • Harris, Stephen James
    British director of communincations born in February 1956

    Registered addresses and corresponding companies
    • icon of address 3 Burnside Gardens, Stonehaven, Aberdeenshire, AB39 2FA

      IIF 12
  • Harris, Stephen James
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Stephen James
    British company secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Stephen James
    British group chief executive officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 33
  • Harris, Stephen James
    British group chief operating officer born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Lodge, Hampden House Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD, England

      IIF 34
    • icon of address 5th Floor, 40, Gracechurch Street, London, EC3V 0AA, England

      IIF 35
    • icon of address 5th Floor, 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 36 IIF 37 IIF 38
  • Harris, Stephen James
    British secretary born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 482 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 4AH

      IIF 41
  • Mr Stephen James Harris
    British born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office, 31, Cattle Market Street, Norwich, Norfolk, NR1 3DY, United Kingdom

      IIF 42
  • Harris, Stephen James
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40, Gracechurch Street, London, EC3V 0BT, England

      IIF 43
  • Harris, Steve (stephen) James
    British communications director born in February 1956

    Registered addresses and corresponding companies
    • icon of address Flat 1 35 Lovelace Road, Surbiton, Surrey, KT6 6NA

      IIF 44
  • Harris, Stephen James

    Registered addresses and corresponding companies
    • icon of address Hampden Legal Plc, Hampden House, Great Hampden, Great Missenden, Buckinghamshire, HP16 9RD, England

      IIF 45
    • icon of address 482 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 4AH

      IIF 46 IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Office, 31 Cattle Market Street, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    21,489 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NAMECO (NO. 1250) LIMITED - 2014-11-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 38 - Director → ME
  • 3
    NAMECO (NO. 1254) LIMITED - 2014-11-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 39 - Director → ME
  • 4
    AZURAN PLC - 2005-12-19
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (10 parents, 25 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 27 - Director → ME
  • 6
    HAMPDEN MANAGEMENT LIMITED - 2003-11-13
    HAMPDEN INSURANCE MANAGEMENT LIMITED - 2003-07-05
    icon of address Hampden House, Great Hampden, Great Missenden
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-16 ~ dissolved
    IIF 35 - Director → ME
  • 7
    MARLOW INSURANCE HOLDINGS LIMITED - 1987-04-22
    MANSON BYNG OLIVER LIMITED - 1980-12-31
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 37 - Director → ME
  • 8
    HAMPDEN MANAGEMENT LIMITED - 2003-07-05
    MARKET UNDERWRITING MANAGEMENT LIMITED - 1995-11-16
    MARANON SERVICES LIMITED - 1994-10-17
    MINMAR (80) LIMITED - 1989-04-28
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    HAMPDEN COMPLIANCE PLC - 1998-07-23
    HAMPDEN RUSSELL PLC. - 1997-06-25
    DOCUMENT STORAGE PLC - 1986-10-17
    JORDANS 338 PUBLIC LIMITED COMPANY - 1986-04-21
    icon of address Hampden House Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 1345 offsprings)
    Officer
    icon of calendar 2005-03-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2001-12-14 ~ now
    IIF 43 - Secretary → ME
  • 10
    MARKET GROUP MANAGEMENT PLC - 1995-09-28
    PHASEJUDGE SERVICES LIMITED - 1994-09-22
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-16 ~ now
    IIF 40 - Director → ME
  • 11
    CHALGROVE INVESTMENTS LIMITED - 2011-09-20
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 25 - Director → ME
  • 12
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 45 - Secretary → ME
  • 17
    NOMINA DESIGNATED PARTNER NO.1 LIMITED - 2006-06-06
    NOMINA DESIGNATED MEMBER LIMITED - 2006-03-23
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 447 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 24 - Director → ME
  • 18
    NOMINA DESIGNATED PARTNER NO.2 LIMITED - 2006-06-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 446 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 5th Floor 40 Gracechurch Street, London
    Active Corporate (6 parents, 15 offsprings)
    Officer
    icon of calendar 2008-06-06 ~ now
    IIF 30 - Director → ME
  • 20
    NAMECO SERVICES LIMITED - 2000-10-10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents, 581 offsprings)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 32 - Director → ME
  • 21
    JOHN MORRIS & SONS,LIMITED - 2023-07-05
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 15 - Director → ME
  • 22
    42 CF MANAGEMENT COMPANY LIMITED - 2023-08-01
    LLOYDS CLUB LIMITED - 2019-07-06
    G6 LIMITED - 2009-01-07
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-11-14 ~ now
    IIF 28 - Director → ME
  • 23
    HAMPDEN PROPERTY MANAGEMENT LIMITED - 2023-08-01
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address Hampden House, Great Hampden, Great Missenden, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 20 - Director → ME
  • 25
    NAMECO (NO.943) LIMITED - 2009-05-18
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-14 ~ now
    IIF 31 - Director → ME
  • 26
    ARCHOVER HOLDINGS LIMITED - 2020-04-15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address Suite 5, The Chestnuts, Stortford Road, Dunmow, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-09-22 ~ now
    IIF 9 - Director → ME
Ceased 17
  • 1
    VISIT ABERDEEN LIMITED - 2016-03-17
    icon of address P&j Live East Burn Road, Stoneywood, Aberdeen, Scotland
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    214,459 GBP2023-03-31
    Officer
    icon of calendar 2012-08-14 ~ 2017-03-31
    IIF 2 - Director → ME
  • 2
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-16 ~ 2020-04-27
    IIF 21 - Director → ME
  • 3
    icon of address Unit 2 Court Lodges Godmersham Park, Godmersham, Canterbury, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    888,993 GBP2023-12-31
    Officer
    icon of calendar 1997-10-01 ~ 1998-10-31
    IIF 12 - Director → ME
  • 4
    icon of address Paternoster House 1st Floor, 65 St. Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2004-02-01
    IIF 44 - Director → ME
  • 5
    icon of address Countess Of Huntingdon's Chapel, Vineyards, Bath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-12-12 ~ 1995-12-08
    IIF 11 - Director → ME
  • 6
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-10 ~ 2019-11-14
    IIF 1 - Director → ME
  • 7
    HAMPDEN MANAGEMENT LIMITED - 2003-11-13
    HAMPDEN INSURANCE MANAGEMENT LIMITED - 2003-07-05
    icon of address Hampden House, Great Hampden, Great Missenden
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-04-28 ~ 2003-04-28
    IIF 41 - Director → ME
  • 8
    icon of address Ironmongers' Hall, Shaftesbury Place, Barbican, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-05
    IIF 47 - Secretary → ME
  • 9
    icon of address Flat 2 45 Lovelace Road, Long Ditton, Surbiton, England
    Active Corporate (6 parents)
    Equity (Company account)
    90 GBP2024-09-01
    Officer
    icon of calendar 2000-08-25 ~ 2012-09-15
    IIF 7 - Director → ME
  • 10
    HAMPDEN TAX CONSULTANTS LIMITED - 2023-08-01
    HAMPDEN TAX CONSULTANCY LIMITED - 2012-02-01
    ST TAX LIMITED - 2011-09-23
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2017-12-31
    IIF 34 - Director → ME
  • 11
    42 CF MANAGEMENT COMPANY LIMITED - 2023-08-01
    LLOYDS CLUB LIMITED - 2019-07-06
    G6 LIMITED - 2009-01-07
    icon of address Hampden House, Great Hampden, Great Missenden, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-17 ~ 2008-11-14
    IIF 46 - Secretary → ME
  • 12
    SEYMOUR TAYLOR AUDIT LIMITED - 2021-05-27
    NAMECO (NO.942) LIMITED - 2009-05-22
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2009-07-06
    IIF 23 - Director → ME
  • 13
    icon of address First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,370 GBP2023-12-31
    Officer
    icon of calendar 2016-09-30 ~ 2016-10-07
    IIF 13 - Director → ME
  • 14
    icon of address Suite 5, The Chestnuts, Stortford Road, Dunmow, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2008-10-15 ~ 2017-09-23
    IIF 8 - Director → ME
  • 15
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-12-02 ~ 2007-05-08
    IIF 4 - Director → ME
  • 16
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-03-05 ~ 2007-05-08
    IIF 5 - Director → ME
    icon of calendar 2003-04-28 ~ 2004-02-01
    IIF 10 - Director → ME
  • 17
    VISIT ABERDEEN TRADING LIMITED - 2016-04-19
    SLLP 83 LIMITED - 2014-04-29
    icon of address P&j Live East Burn Road, Stoneywood, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,578 GBP2023-03-31
    Officer
    icon of calendar 2014-05-07 ~ 2017-03-31
    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.