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, Graeme Richard

    Related profiles found in government register
  • Harris, Graeme Richard
    British chartered accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British chartered accountant

    Registered addresses and corresponding companies
  • Harris, Graeme Richard
    British company director

    Registered addresses and corresponding companies
  • Mr Graeme Richard Harris
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Allerton Road, London, N16 5UF

      IIF 51
  • Harris, Graham Richard
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Allerton Road, London, N16 5UF, United Kingdom

      IIF 52
  • Harris, Graeme Richard

    Registered addresses and corresponding companies
    • icon of address Unit F, Tomo Estate, Packet Boat Lane, Uxbridge, Middlesex, UB8 2JP

      IIF 53
  • Harris, Graeme
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 35, Allerton Road, London, N16 5UF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 2nd Floor 30, Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 44 - Director → ME
  • 3
    BRANDED LIMITED - 2023-04-03
    MAGNET HARLEQUIN HOLDINGS LIMITED - 2019-04-11
    MESNE LIMITED - 2002-09-05
    icon of address 2nd Floor 30 Park Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 15 - Director → ME
  • 4
    MAGNET HARLEQUIN LIMITED - 2023-04-03
    MAGNET LITHO LIMITED - 2001-07-02
    icon of address Unit F Tomo Estate, Packet Boat Lane, Cowley Uxbridge, Middx
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 2nd Floor, 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 35 Allerton Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BRANDED LIMITED - 2019-04-11
    icon of address 30 Park Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 8
    UNITED SHOPPER MARKETING LIMITED - 2016-07-22
    icon of address 2nd Floor, 30 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address 30 Park Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 36 - Director → ME
  • 10
    INGLEBY (1884) LIMITED - 2020-09-16
    icon of address 30 Park Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 19 - Director → ME
  • 11
    SHOWCARD PRINT LIMITED - 2020-09-16
    DMWSL 689 LIMITED - 2011-09-29
    icon of address 30 Park Street, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 18 - Director → ME
  • 12
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 42 - Director → ME
  • 13
    DESIGNA LIMITED - 1992-07-14
    SHELFCO (NO. 744) LIMITED - 1992-06-17
    icon of address 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 20 - Director → ME
  • 14
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address 2nd Floor, 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 2nd Floor, 30 Park Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 10 - Director → ME
  • 17
    WRITTLE LTD - 2023-04-03
    icon of address 30 Park Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 23 - Director → ME
  • 18
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 33 - Director → ME
  • 19
    ROXBY PLACE LIMITED - 1984-02-20
    icon of address 30 Park Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 38 - Director → ME
  • 20
    SHOWCARD PRINT SERVICES LIMITED - 2020-09-16
    icon of address 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 21
    TECHNIK LITHO PLATES LIMITED - 1990-06-21
    icon of address Unit F Tomo Estate Tomo Industrial Estate, Packet Boat Lane, Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 43 - Director → ME
  • 22
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    icon of address 30 Park Street, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 37 - Director → ME
  • 23
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    icon of address 30 Park Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 39 - Director → ME
  • 24
    CHERRYBECK LIMITED - 2007-11-30
    icon of address 30 Park Street, London
    Active Corporate (10 parents, 19 offsprings)
    Officer
    icon of calendar 2011-09-16 ~ now
    IIF 25 - Director → ME
  • 25
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address 30 Park Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 24 - Director → ME
Ceased 19
  • 1
    DOOLING MOTT WRIGHT LIMITED - 1988-09-22
    BELLTICA STREAMS LIMITED - 1988-09-02
    icon of address 6th Floor 17 Gresse Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    994,193 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2021-01-19
    IIF 12 - Director → ME
  • 2
    SHELFCO (NO.1198) LIMITED - 1996-08-01
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2004-10-12
    IIF 3 - Director → ME
  • 3
    6 COMMUNICATIONS LTD - 2006-04-29
    icon of address King Street Studios, 4a King Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    116,944 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2020-09-08
    IIF 16 - Director → ME
  • 4
    L'ILE AUX ENFANTS LIMITED - 2010-11-29
    icon of address 87 Holmes Road, London, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2010-06-22
    IIF 27 - Director → ME
  • 5
    COUTTS PACKAGING LIMITED - 2004-11-10
    ESSEX CORRUGATED CONTAINERS COMPANY LIMITED - 2003-04-13
    icon of address Cbs House, Brandon Way, West Bromwich, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,409 GBP2017-12-31
    Officer
    icon of calendar 2001-01-08 ~ 2004-10-12
    IIF 30 - Director → ME
  • 6
    INTERACT-2020 LIMITED - 2015-03-05
    INTERACT-HD LIMITED - 2009-01-28
    icon of address 206 Upper Richmond Road West, East Sheen, London
    Active Corporate (2 parents)
    Equity (Company account)
    795,416 GBP2024-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2014-03-19
    IIF 17 - Director → ME
  • 7
    icon of address 30 Park Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ 2014-11-01
    IIF 22 - Director → ME
  • 8
    icon of address 2nd Floor, 30 Park Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-28 ~ 2011-12-31
    IIF 52 - Director → ME
  • 9
    icon of address 2nd Floor, 30 Park Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-01-01 ~ 2011-12-31
    IIF 32 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-09-30
    IIF 53 - Secretary → ME
  • 10
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-08 ~ 2004-10-12
    IIF 26 - Director → ME
  • 11
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2004-10-12
    IIF 28 - Director → ME
  • 12
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2001-01-08 ~ 2004-10-12
    IIF 29 - Director → ME
  • 13
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-18 ~ 2014-10-31
    IIF 40 - Director → ME
  • 14
    TANGENT COMMUNICATIONS PLC - 2021-03-24
    DOCUMEDIA SOLUTIONS PLC - 2005-07-11
    CONTROLP PLC - 2002-08-02
    CTRLP.COM PLC - 2000-09-20
    CTRLP.COM (UK) PLC - 2000-04-17
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2010-02-28
    IIF 2 - Director → ME
    icon of calendar 2005-08-17 ~ 2010-02-28
    IIF 45 - Secretary → ME
  • 15
    TOD LONDON UK LTD - 2020-11-09
    TANGENT LABS LIMITED - 2017-04-08
    C360 UK LIMITED - 2006-07-17
    icon of address 21 South Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2010-02-28
    IIF 6 - Director → ME
    icon of calendar 2006-07-10 ~ 2010-02-28
    IIF 49 - Secretary → ME
  • 16
    DOCUMEDIA SOLUTIONS (UK) LTD - 2005-08-01
    DOCUMEDIA SOLUTIONS LIMITED - 2002-08-02
    LAW 2358 LIMITED - 2001-11-22
    icon of address 2 4th Floor, 2 Stephen Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,301,507 GBP2024-03-31
    Officer
    icon of calendar 2005-08-16 ~ 2010-02-28
    IIF 1 - Director → ME
    icon of calendar 2005-08-16 ~ 2010-02-28
    IIF 46 - Secretary → ME
  • 17
    THE PRINTED GROUP LIMITED - 2017-09-04
    THE DDG NETWORK LIMITED - 2016-07-11
    icon of address Threeways House, 40-44 Clipstone Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-16 ~ 2010-02-28
    IIF 7 - Director → ME
    icon of calendar 2009-09-16 ~ 2010-02-28
    IIF 50 - Secretary → ME
  • 18
    RAVENSWORTH DIGITAL SERVICES LIMITED - 2017-09-04
    PHOTOCOMMUNICATIONS LIMITED - 1997-08-08
    ESP COMMUNICATIONS LIMITED - 1994-02-14
    CHAINCO LTD. - 1993-08-06
    MITEDENE LIMITED - 1990-03-14
    icon of address 2 Arcot Court, Nelson Road, Cramlington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2010-02-28
    IIF 4 - Director → ME
    icon of calendar 2007-02-26 ~ 2007-02-26
    IIF 5 - Director → ME
    icon of calendar 2007-03-27 ~ 2010-02-28
    IIF 48 - Secretary → ME
    icon of calendar 2007-02-26 ~ 2007-02-26
    IIF 47 - Secretary → ME
  • 19
    PIMCO 2770 LIMITED - 2008-09-02
    icon of address Threeways House, 40-44 Clipstone Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2010-02-28
    IIF 54 - Secretary → 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.