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, Anthony Charles

    Related profiles found in government register
  • Harris, Anthony Charles
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 1
  • Harris, Anthony Charles
    British consultant born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 2
  • Harris, Anthony Charles
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 3
  • Harris, Anthony Charles
    British publisher born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Anthony Charles
    British born in March 1960

    Registered addresses and corresponding companies
    • icon of address 58 Belsize Park, London, NW3 4EH

      IIF 13
  • Harris, Anthony Charles
    British magazine publisher born in March 1960

    Registered addresses and corresponding companies
    • icon of address 58 Belsize Park, London, NW3 4EH

      IIF 14
  • Harris, Anthony Charles
    British publisher born in March 1960

    Registered addresses and corresponding companies
    • icon of address 8 Brooklands Road, Cowes, Isle Of Wight, PO31 7LG

      IIF 15
    • icon of address 133 Corbyn Street, London, N4 3BX

      IIF 16
    • icon of address 58 Belsize Park, London, NW3 4EH

      IIF 17
  • Mr Anthony Charles Harris
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 18
    • icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    PLAINASSET LIMITED - 2001-12-12
    icon of address Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    FRAMESOLVE LIMITED - 2001-12-12
    icon of address Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    MAPLEPAPER LIMITED - 2004-08-25
    icon of address Hartfield House First Floor, 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 9 - Director → ME
  • 4
    MAPLEFILE LIMITED - 2004-08-25
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 6 - Director → ME
  • 5
    BOAT INTERNATIONAL GROUP LIMITED - 2008-07-03
    HILLFLASK LIMITED - 2004-08-25
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Hartfield House First Floor 41-47 Hartfield Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Stephenson Smart & Co, 36 Tyndall Court, Commerce Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,692 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    EMAP BUSINESS COMMUNICATIONS LIMITED - 2000-06-27
    EMAP LIMITED - 2017-06-05
    EMAP COMMUNICATIONS LIMITED - 2008-05-19
    REFRIGERATION PRESS LIMITED - 1988-09-15
    EMAP BUSINESS PUBLISHING LIMITED - 1994-04-26
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-10-14
    IIF 13 - Director → ME
  • 2
    BROOKLANDS PRESS LIMITED - 1985-05-09
    RESPONSE PUBLISHING LIMITED - 1988-09-19
    EMAP RESPONSE PUBLISHING LIMITED - 1994-04-25
    EMAP RESPONSE LIMITED - 1995-12-01
    EMAP AUTOMOTIVE LIMITED - 2008-02-20
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-07-19
    IIF 16 - Director → ME
  • 3
    BOAT INTERNATIONAL MEDIA LIMITED - 2008-07-03
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-13 ~ 2015-08-31
    IIF 10 - Director → ME
  • 4
    REWARDSTART LIMITED - 1991-11-29
    EDISEA LIMITED - 2008-07-03
    BOAT INTERNATIONAL PUBLISHERS LIMITED - 1991-12-19
    icon of address 5 Howick Place, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ 2015-08-31
    IIF 8 - Director → ME
  • 5
    icon of address Soho Works, 180 The Strand, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    7,582,128 GBP2021-03-31
    Officer
    icon of calendar 1997-12-17 ~ 1999-12-01
    IIF 14 - Director → ME
  • 6
    INFORMATION WEEK LIMITED - 1998-01-05
    TYROLESE (365) LIMITED - 1996-12-16
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-09 ~ 1997-12-31
    IIF 17 - Director → ME
  • 7
    icon of address Hartfield House First Floor, 41-47 Hartfield Road Wimbledon, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-08 ~ 2015-08-31
    IIF 3 - Director → ME
  • 8
    PROJECTSHIELD LIMITED - 1992-12-07
    icon of address Castle Rock The Parade, Cowes, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    1,975,000 GBP2024-03-31
    Officer
    icon of calendar 2001-01-28 ~ 2003-12-13
    IIF 15 - Director → ME
  • 9
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-20 ~ 2015-08-31
    IIF 12 - 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.