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, Steve

    Related profiles found in government register
  • Harris, Steve
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, United Kingdom

      IIF 1
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 2
  • Harris, Steve
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 3
  • Harris, Steve
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire, SO16 5NA

      IIF 4
  • Harris, Steven Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 5 IIF 6
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 7 IIF 8 IIF 9
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 10 IIF 11 IIF 12
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, United Kingdom

      IIF 14
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 15
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, England

      IIF 16
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 17
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 18 IIF 19 IIF 20
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 21
  • Harris, Steven Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 22
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, England

      IIF 23
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 24
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 25
  • Harris, Stephen Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 26
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 27
  • Harris, Steve
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways House, Mount Pleasant Road, Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 28
  • Mr Steve Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 29
  • Mr Steven Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 30
  • Harris, Steven Paul
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 31
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 32
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 33
  • Harris, Steven Paul
    British consultancy & support for health & social care born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hazel Avenue, Farnborough, GU14 0HA, England

      IIF 34
  • Harris, Steven Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 35
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 36
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 37
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 38
    • icon of address C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 39
    • icon of address Kingston Nursing Home, 7 Park Crescent, Roundhay, Leeds, LS8 1DH, England

      IIF 40 IIF 41 IIF 42
    • icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, NW3 4QG, England

      IIF 46 IIF 47 IIF 48
    • icon of address 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 49
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 50
    • icon of address 30 Queens View, Netley, Southampton, Hampshire, SO31 5EA, United Kingdom

      IIF 51
    • icon of address Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 55 IIF 56
  • Mr Stephen Paul Harris
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ, England

      IIF 57
  • Mr Steven Paul Harris
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 58
    • icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 201 Haverstock Hill Second Floor C/o Fkgb, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 2 - Director → ME
  • 5
    THE GROW PROJECT SOUTH LIMITED - 2020-02-04
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 6
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -339 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 12
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 13
    STEREE GROUP HOLDINGS LIMITED - 2019-03-23
    icon of address Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 16
    THE MALIMANS ARMS AT LYNDHURST LIMITED - 2023-09-10
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,475 GBP2023-01-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    CARTWRIGHT CARE HOYLAND MANAGEMENT LTD - 2020-07-08
    CARTWRIGHT CARE ARRANMORE MANAGEMENT LTD - 2021-10-13
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -305,610 GBP2023-12-31
    Officer
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2021-03-18
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,889 GBP2022-09-30
    Officer
    icon of calendar 2019-11-29 ~ 2021-11-27
    IIF 25 - Director → ME
  • 3
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,423 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-11-27
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-11-29
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,386,743 GBP2024-04-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 44 - Has significant influence or control OE
  • 6
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-11-29
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-11-27
    IIF 43 - Has significant influence or control OE
  • 9
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2022-01-12
    IIF 18 - Director → ME
  • 10
    icon of address Suite G.7b, 408 Oakwood Lane, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80 GBP2024-08-30
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-27
    IIF 6 - Director → ME
    icon of calendar 2020-12-30 ~ 2020-12-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2022-02-05
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 13e Miners Way, Lakesview International Business Park, Hersden, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-12-03 ~ 2022-10-15
    IIF 23 - Director → ME
  • 12
    icon of address 36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,705 GBP2020-02-28
    Officer
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-02-20
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 69 High Street, Lyndhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2024-11-05
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -339 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2022-01-12
    IIF 24 - Director → ME
  • 15
    STEREE CONSULTANCY LIMITED - 2016-08-04
    icon of address C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,429 GBP2023-09-29
    Officer
    icon of calendar 2016-07-18 ~ 2023-07-10
    IIF 34 - Director → ME
  • 16
    icon of address The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ 2024-11-05
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2022-08-01
    IIF 37 - Director → ME
  • 18
    icon of address Bank House, Canute Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -389,600 GBP2024-02-29
    Officer
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ 2022-12-14
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 19
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1992-08-07
    SOUTHAMPTON & DISTRICT SPASTICS ASSOCIATION - 1979-12-31
    icon of address 300 Aldermoor Road, Aldermoor, Southampton, Hampshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-24 ~ 2019-10-24
    IIF 4 - Director → ME
  • 20
    icon of address 5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,033 GBP2023-01-31
    Officer
    icon of calendar 2020-09-03 ~ 2021-04-01
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.