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, Neil Robert

    Related profiles found in government register
  • Harris, Neil Robert
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179, Wardour Street, London, W1F 8WY, England

      IIF 1
    • 3 Albert Terrace Mews, Primrose Hill, London, NW1 7TA

      IIF 2 IIF 3
    • Lawford House, Albert Place, London, N3 1QA, England

      IIF 4
  • Harris, Neil Robert
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3 Albert Terrace Mews, Primrose Hill, London, NW1 7TA

      IIF 5 IIF 6
  • Harris, Neil Robert
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 7
  • Harris, Neil
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Harris, Neil
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 9
  • Harris, Neil
    British self employed born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2/60, Alfred Road, Handsworth, Birmingham, Warwickshire, B21 9NG, Great Britain

      IIF 10
  • Harris, Neil
    British vice chairman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Allium House, Water Street, Birmingham, B3 1HP, England

      IIF 11
  • Harris, Neil
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 12
  • Harris, Neil
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 316 Beulah Hill, London, SE19 3HF, England

      IIF 13
  • Harris, Neil Robert
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Dartmouth Park Road, London, London, NW5 1SU, United Kingdom

      IIF 14
  • Harris, Neil Robert
    British management director

    Registered addresses and corresponding companies
    • 47, Dartmouth Park Road, London, NW5 1SU, United Kingdom

      IIF 15
  • Mr Neil Robert Harris
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 179, Wardour Street, London, W1F 8WY, England

      IIF 16
    • 3, Albert Terrace Mews, London, NW1 7TA, United Kingdom

      IIF 17
    • 47, Dartmouth Park Road, London, NW5 1SU, England

      IIF 18
    • Lawford House, Albert Place, London, N3 1QA, England

      IIF 19
  • Mr Neil Harris
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 & 15, Southernhay West, Exeter, EX1 1PL, England

      IIF 20
  • Mr Neil Harris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Malthouse, Malthouse Farm, Lullington Road, Coton In The Elms, Derbyshire, DE12 8EP, England

      IIF 21
  • Harris, Neil
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 47, Dartmouth Park Road, London, NW5 1SU, England

      IIF 24
  • Harris, Neil Brian
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Blackthorns, Lindfield, Haywards Heath, RH16 2BB, England

      IIF 25
    • The Malthouse, Lullington Road, Coton-in-the-elms, Swadlincote, DE12 8EP, England

      IIF 26
  • Harris, Neil Brian
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 29
  • Mr Neil Brian Harris
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Blackthorns, Lindfield, Haywards Heath, RH16 2BB, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • The Malthouse, Lullington Road, Coton-in-the-elms, Swadlincote, DE12 8EP, England

      IIF 32
  • Mr Neil Harris
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Wardour Street, London, W1F 8WY, United Kingdom

      IIF 33
    • 47, Dartmouth Park Road, London, NW51SU, England

      IIF 34
  • Mr Neil Robert Harris
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Dartmouth Park Road, London, London, NW5 1SU, United Kingdom

      IIF 35
  • Mr Neil Harris
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Neil Brian Harris
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    47 Dartmouth Park Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    2021-05-20 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    47 Dartmouth Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-09 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 3
    14 & 15 Southernhay West, Exeter, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -93,180 GBP2023-10-31
    Officer
    2018-10-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (2 parents)
    Officer
    1999-08-12 ~ now
    IIF 2 - director → ME
  • 6
    Lewis Onions Solicitors, Allium House, Water Street, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 11 - director → ME
  • 7
    Lewis Onions Solicitors, Allium House, 36 Water Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2014-03-03 ~ dissolved
    IIF 10 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 8 - director → ME
  • 9
    179 Wardour Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    Lawford House, Albert Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Lawford House, Albert Place, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -476,851 GBP2021-12-31
    Officer
    2009-09-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -5,244 GBP2024-03-31
    Officer
    2003-07-09 ~ now
    IIF 15 - secretary → ME
  • 13
    47 Dartmouth Park Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    179 Wardour Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 7 - llp-designated-member → ME
  • 15
    St. Helens House, King Street, Derby, Derbyshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,754 GBP2017-12-31
    Officer
    2014-03-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 16
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    47 Dartmouth Park Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    The Malthouse Lullington Road, Coton-in-the-elms, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    -37,886 GBP2024-08-31
    Officer
    2020-06-23 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 7
  • 1
    47 Dartmouth Park Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-03-09 ~ 2023-03-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    20 Pepys Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -11,383 GBP2019-01-31
    Officer
    2001-02-28 ~ 2019-08-27
    IIF 5 - director → ME
  • 3
    FIFTH DIMENSION DIGITAL LTD - 2018-07-30
    DRURY DIGITAL LIMITED - 2012-01-10
    Autumn Cottage, Station Road, Tenterden, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,328 GBP2023-03-31
    Officer
    2015-09-25 ~ 2019-05-13
    IIF 13 - director → ME
  • 4
    Deluxe, Ground Floor, Film House, 142 Wardour Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-01-15 ~ 2010-01-12
    IIF 6 - director → ME
  • 5
    GLOWPARK LIMITED - 2003-10-17
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-10-22 ~ 2005-02-21
    IIF 3 - director → ME
  • 6
    The Malthouse Lullington Road, Coton-in-the-elms, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    -37,886 GBP2024-08-31
    Officer
    2019-08-21 ~ 2020-06-18
    IIF 25 - director → ME
    Person with significant control
    2019-08-21 ~ 2020-06-18
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    GLOBAL PROCESSING SERVICES (UK) LIMITED - 2023-04-26
    Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Corporate (4 parents)
    Officer
    2018-06-14 ~ 2022-01-31
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.