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, John

    Related profiles found in government register
  • Harris, John
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, South Lane, Tyldesley, Manchester, M29 7DF, United Kingdom

      IIF 1
  • Harris, John
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard At, 60 South Lane, Tyldesley, Greater Manchester, M29 7DF

      IIF 2
  • Harris, John
    British account manager born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 3
  • Harris, John
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 4
  • Harris, John
    British manager born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, South Lane, Astley, Manchester, M29 7DF, England

      IIF 5
  • Mr John Harris
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, South Lane, Tyldesley, Manchester, M29 7DF, United Kingdom

      IIF 6
  • Harris, John
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AJ

      IIF 7
    • icon of address 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 8
  • Harris, John
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tees House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 9
  • Harris, John
    British nursing home proprietor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AJ

      IIF 10
  • Harris, John
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, England

      IIF 11
  • Harris, John
    British sales manager born in March 1977

    Registered addresses and corresponding companies
    • icon of address 6c Stanford Avenue, Brighton, East Sussex, BN1 6AA

      IIF 12
  • Mr John Harris
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 13
    • icon of address 8, Adelaide Row, Seaham, County Durham, SR7 7EF, England

      IIF 14
  • Harris, John-leslie
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 15
  • Mr John Harris
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, South Lane, Astley, Manchester, M29 7DF

      IIF 16
  • Mr John-leslie Harris
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Yard At, 60 South Lane, Tyldesley, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,411 GBP2024-10-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    TIMEC 1185 LIMITED - 2008-09-10
    icon of address 8 Adelaide Row, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,601 GBP2024-03-31
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 60 South Lane, Tyldesley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,793 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 60 South Lane, Astley, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    44,464 GBP2024-11-30
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    10,486 GBP2024-06-30
    Officer
    icon of calendar 2003-03-24 ~ 2006-03-23
    IIF 12 - Director → ME
  • 2
    icon of address Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2010-06-28
    IIF 8 - Director → ME
  • 3
    icon of address 4a Quarry Street, Guildford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-07-25 ~ 2015-10-20
    IIF 3 - Director → ME
  • 4
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-09-04
    IIF 10 - Director → ME
  • 5
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-23 ~ 2007-09-04
    IIF 7 - Director → ME
  • 6
    icon of address 2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-05 ~ 2021-09-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-09-06
    IIF 13 - Has significant influence or control OE
  • 7
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Profit/Loss (Company account)
    -1,809 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2010-06-02 ~ 2010-08-21
    IIF 9 - 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.