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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, John Wallace

    Related profiles found in government register
  • Harris, John Wallace
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP27 9LQ, England

      IIF 1
    • Albany House, Temple Court, Temple Way, Coleshill, Warwickshire, B46 1HH, England

      IIF 2
  • Harris, John Wallace
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Lothing House, Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, United Kingdom

      IIF 3
  • Harris, John
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnes Close, Brandon, IP27 0NY, England

      IIF 4
  • Harris, John
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 5
  • Harris, John Wallace
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridgeshire, CB25 0GH

      IIF 6
    • Unit 5, Meadow Veiw Industrial Estate, Reach Road, Cambridge, CB25 OGH, United Kingdom

      IIF 7
    • Unit 5, Meadow View Industrial Estate, Reach Road Burwell, Cambridge, CB25 0GH, United Kingdom

      IIF 8
    • 107, Northfield Park, Soham, Ely, CB7 5XA, United Kingdom

      IIF 9
  • Harris, John Wallace
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, CB250GH, United Kingdom

      IIF 10
    • 117, Exning Road, Newmarket, CB8 0EL, England

      IIF 11
  • Harris, John Wallace
    British plant operator born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Meadow View Industrial Estate Reach Road, Burwell, Cambridge, Cambridgeshire, CB25 0GH, United Kingdom

      IIF 12
  • Harris, John
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wingfield, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG, England

      IIF 13
  • Mr John Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Barnes Close, Brandon, IP27 0NY, England

      IIF 14
    • 54, North Road, Lakenheath, Brandon, IP27 9AL, England

      IIF 15
    • 2, Moulton Avenue, Kentford, Newmarket, CB8 8QX, England

      IIF 16
  • Mr John Wallace Harris
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, IP27 9LQ, England

      IIF 17
    • Lothing House, 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD, England

      IIF 18
  • Mr John Harris
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Wingfield, The Street, Coney Weston, Bury St. Edmunds, IP31 1HG, England

      IIF 19
  • Harris, John
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cherry Tree Public House, Exning Road, Newmarket, CB8 0EL, United Kingdom

      IIF 20
  • Harris, John
    British managing director born in March 1982

    Resident in United Kingdom

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

      IIF 21
child relation
Offspring entities and appointments 16
  • 1
    ABSOLUTE GROUP (EAST) LTD - now
    ABSOLUTE AUTOMOTIVE LTD
    - 2022-08-01 12482712
    1 White Hart Lane, Brandon, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ 2020-07-10
    IIF 4 - Director → ME
    Person with significant control
    2020-02-25 ~ 2020-07-10
    IIF 14 - Right to appoint or remove directors OE
    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
  • 2
    CAMBRIDGESHIRE AUCTIONS LIMITED
    15792587
    Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    2024-06-21 ~ now
    IIF 2 - Director → ME
  • 3
    CAMWELL CONTRACTS LTD
    07211901
    Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 6 - Director → ME
  • 4
    CRC TRADE SERVICES LTD
    12565789
    54 North Road, Lakenheath, Brandon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-04-21 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EAST ANGLIAN PROPERTY SUMMIT LIMITED
    14242208
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    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
  • 6
    HARRIS CONSTRUCTION (EAST) LTD
    11111068
    13 Beavers Lodge, Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2017-12-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-12-14 ~ now
    IIF 19 - Has significant influence or control OE
  • 7
    HAZARD EYE LIMITED
    09071173
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 20 - Director → ME
  • 8
    HERRINGSWELL HOMES LTD
    13121943
    2 Moulton Avenue, Kentford, Newmarket, England
    Active Corporate (2 parents)
    Person with significant control
    2021-01-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    HI CLENZ LTD.
    - now 08234461
    ICLEAN PRODUCTS LTD
    - 2013-01-31 08234461
    Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 10
    JWH HOLDINGS LTD
    15889465
    Beavers Lodge, 13 Sedge Fen, Brandon, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    THE CHERRY TREE (NEWMARKET) LTD
    07895679 14490651
    117 Exning Road, Newmarket, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 11 - Director → ME
  • 12
    UK SEWAGE SERVICES LTD
    08000133
    Unit 5 Meadow View Industrial Estate, Reach Road, Burwell, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-21 ~ 2014-02-01
    IIF 10 - Director → ME
  • 13
    UK SEWAGE SYSTEMS LTD
    07154443
    Stephen M Rout & Company Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2010-02-11 ~ 2014-02-01
    IIF 12 - Director → ME
  • 14
    WARD PUMPS AND SEWAGE SYSTEMS LTD - now
    OFF MAINS DRAINAGE CONSULTANTS LIMITED
    - 2016-07-18 08715087 10910043
    11 Consul Court, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2013-10-02 ~ 2014-02-01
    IIF 8 - Director → ME
  • 15
    WE DRIVE ANY PLANT LTD
    08122656
    Unit 5 Meadow View Industrial Estate, Reach Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 16
    4 Kitchener Close, Lakenheath, Brandon, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2022-09-05 ~ 2024-12-18
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.