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

Mr Anthony Harris

    Related profiles found in government register
  • Mr Anthony Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, GL51 6HJ, England

      IIF 1
    • 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 2
  • Mr Anthony Joseph Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Kings Mount Oxton, Kings Mount, Oxton, Birkenhead, CH43 5RQ, England

      IIF 3
    • Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9TB, England

      IIF 4
  • Anthony Joseph Harris
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 5
  • Mr Anthony Harris
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
    • 39, Kings Mount, Prenton, CH43 5RQ, United Kingdom

      IIF 7
  • Harris, Anthony Joseph
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 39 Kings Mount Oxton, Kings Mount, Oxton, Birkenhead, CH43 5RQ, England

      IIF 8
  • Harris, Anthony Joseph
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 9
  • Harris, Anthony Joseph
    British sales & marketing executive born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warth Business Centre, Warth Road, Bury, Lancashire, BL9 9TB, England

      IIF 10
  • Harris, Anthony
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, GL51 6HJ, England

      IIF 11
  • Harris, Anthony
    British sales born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • Portland Tower, Portland Street, Manchester, Lancs, M1 3LD, United Kingdom

      IIF 12
  • Mr Anthony Joseph Harris
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 13
    • Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 14
    • Martland Mill, Mart Lane, Burscough, Lancs, L40 0SD, United Kingdom

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 18
  • Harris, Anthony Joseph
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Lancs, L40 0SD, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 109, Cheetham Hill Road, Manchester, M8 8PY, United Kingdom

      IIF 21
  • Harris, Anthony Joseph
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Martland Mill, Mart Lane, Burscough, Lancashire, L40 0SD, United Kingdom

      IIF 22
    • Martland Mill, Mart Lane, Burscough, Lancs, L40 0SD, United Kingdom

      IIF 23
  • Harris, Anthony Joseph
    British marketing born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Hall, Hardy Street, Eccles, M30 7NB, England

      IIF 24
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 25
  • Harris, Anthony
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15598610 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
    • 39, Kings Mount, Prenton, Merseyside, CH43 5RQ, United Kingdom

      IIF 27
  • Harris, Anthony
    British marketing born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Eccles Old Rd, Salford, Lancs, M6 8AL, England

      IIF 28 IIF 29
  • Harris, Anthony
    Uk adviser born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robert Meaton & Co, Victoria Buildings, 1 Princess Street, Manchester, M2 4DF, England

      IIF 30
  • Harris, Anthony
    Uk company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Robert Meaton & Co, Bartle House, Manchester, M2 3WQ, England

      IIF 31
  • Harris, Anthony
    Uk director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bolton Road, Bury, BL8 2AB, United Kingdom

      IIF 32
    • 4, Bradley Street, Manchester, Lancashire, M1 1EH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    109 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-03-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    109 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    32 Chorley New Road, Lostock, Bolton, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 29 - Director → ME
    2016-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 5
    5 Hatherley Mews, 14 Hatherley Lane, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Martland Mill Mart Lane, Burscough, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,641 GBP2024-06-30
    Officer
    2021-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    Communications House, 514blackburn Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 10
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Martland Mill, Mart Lane, Burscough, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106,119 GBP2021-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-11-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Warth Business Centre, Warth Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728 GBP2019-03-31
    Officer
    2016-03-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    23 Farnworth Street, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Person with significant control
    2021-03-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HARLEY STREET HEALTH AND BEAUTY LIMITED - 2011-06-29
    Robert Meaton & Co Victoria Buildings, 1 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 33 - Director → ME
  • 15
    Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,678 GBP2024-03-31
    Officer
    2017-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-03-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    109 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-27 ~ 2024-03-28
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    2013-02-19 ~ 2014-02-10
    IIF 25 - Director → ME
  • 3
    Communications House, 514blackburn Road, Bolton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ 2014-02-10
    IIF 32 - Director → ME
    2012-03-30 ~ 2012-09-26
    IIF 30 - Director → ME
  • 4
    Barton Hall, Hardy Street, Eccles, England
    Dissolved Corporate
    Officer
    2013-07-03 ~ 2013-07-15
    IIF 24 - Director → ME
  • 5
    HARLEY STREET HEALTH AND BEAUTY LIMITED - 2011-06-29
    Robert Meaton & Co Victoria Buildings, 1 Princess Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-06-07 ~ 2011-07-22
    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 9 February 2026 and licensed under the Open Government Licence v3.0.