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, Paul Edward Woodstock

    Related profiles found in government register
  • Harris, Paul Edward Woodstock
    British accountant born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Pall Mall, Westminster, London, SW1Y 5ES, England

      IIF 1
  • Harris, Paul Edward Woodstock
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, Greater London, W1U 3BW, United Kingdom

      IIF 2
  • Harris, Paul Edward Woodstock
    British accountant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Park Lane, Hemel Hempstead, HP2 4YL, United Kingdom

      IIF 3
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 4
    • icon of address Bear Ash, Bear Lane, Hare Hatch, Reading, RG10 9XR, England

      IIF 5
    • icon of address Bear Ash, Bear Lane, Hare Hatch, Reading, RG10 9XR, United Kingdom

      IIF 6
    • icon of address Stocks Golf Club, Aldbury, Tring, Hertfordshire, HP23 5RX, United Kingdom

      IIF 7
    • icon of address Stocks Golf Club, Stocks Road, Aldbury, Tring, Herts, HP23 5RX, England

      IIF 8
  • Harris, Paul Edward Woodstock
    British banker born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31, North Wing, Cleveland Road, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 9
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 10 IIF 11 IIF 12
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 13
    • icon of address Ground Floor, Unit 3, Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 14
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 15 IIF 16
    • icon of address 4 Eaton Terrace, London, SW1W 8EZ

      IIF 17
  • Harris, Paul Edward Woodstock
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Focus 31, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 18
    • icon of address 1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

      IIF 19
    • icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL

      IIF 20
    • icon of address 4 Eaton Terrace, London, SW1W 8EZ

      IIF 21
  • Harris, Paul Edward Woodstock
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, The Green, South Bar, Banbury, Oxon, OX16 9AB, United Kingdom

      IIF 22
    • icon of address Studio 2.01 Piano House, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 23
    • icon of address Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU

      IIF 24 IIF 25
  • Harris, Paul Edward Woodstock
    British non-executive director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Medical House, Boundary Way, Hemel Hempstead, Herts, HP2 7YU, England

      IIF 26
  • Harris, Paul
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Terrace, Consett, DH8 5EL, United Kingdom

      IIF 27
    • icon of address No. 1, Park Lane, Hemel Hempstead, Hertfordshire, HP2 4YL, United Kingdom

      IIF 28 IIF 29
  • Harris, Paul Edward Woodstock
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hangar 129, President Way, London Luton Airport, Luton, Beds, LU2 9NW

      IIF 30
    • icon of address Bear Ash, Bear Lane, Hare Hatch, Reading, RG10 9XR, England

      IIF 31
  • Harris, Paul Edward Woodstock
    British

    Registered addresses and corresponding companies
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 32
    • icon of address Bear Ash, Bear Lane, Hare Hatch, Reading, RG10 9XR, United Kingdom

      IIF 33
  • Harris, Paul Edward Woodstock
    British banker

    Registered addresses and corresponding companies
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 34
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 35 IIF 36
    • icon of address 4 Eaton Terrace, London, SW1W 8EZ

      IIF 37
  • Harris, Paul Edward Woodstock
    British company director

    Registered addresses and corresponding companies
    • icon of address Focus 31, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 38
  • Mr Paul Harris
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Tudor Terrace, Consett, DH8 5EL, United Kingdom

      IIF 39
  • Mr Paul Edward Woodstock Harris
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, The Green, South Bar, Banbury, Oxon, OX16 9AB

      IIF 40
    • icon of address 1 Park Lane, Hemel Hempstead, HP2 4YL, United Kingdom

      IIF 41
    • icon of address Bear Ash, Bear Lane, Hare Hatch, Reading, RG10 9XR, England

      IIF 42 IIF 43
  • Harris, Paul Edward Woodstock

    Registered addresses and corresponding companies
    • icon of address Focus 31, North Wing, Cleveland Road, Hemel Hempstead, Hertfordshire, HP2 7BW, United Kingdom

      IIF 44
    • icon of address Focus 31 West Wing, Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 45
    • icon of address Stocks Golf Club, Stocks Road, Aldbury, Tring, Herts, HP23 5RX, England

      IIF 46
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address Focus 31, West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7BW, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bear Ash Bear Lane, Hare Hatch, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    -167,459 GBP2023-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 6 - Director → ME
    icon of calendar 2009-11-13 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    BOURNE LEISURE GROUP ADMINISTRATION LIMITED - 2022-09-05
    icon of address 70 Pall Mall, Westminster, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    362,952 GBP2022-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor One The Esplanade, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Bear Ash Bear Lane, Hare Hatch, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 52-54 The Green, South Bar, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -705,476 GBP2018-05-31
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2004-09-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    icon of address Focus 31 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    AMF BOWLING HOLDINGS LIMITED - 2014-09-08
    EVER 2421 LIMITED - 2010-08-13
    icon of address 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-09-27 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address Stocks Golf Club Stocks Road, Aldbury, Tring, Herts, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -107,114 GBP2019-03-31
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-01-19 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address Unit 3 Browns Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,489 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address One Medical House, Boundary Way, Hemel Hempstead, Herts, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -30,254,502 GBP2024-09-30
    Officer
    icon of calendar 2016-03-21 ~ now
    IIF 26 - Director → ME
  • 13
    PRIVATE ONE STOP DOCTORS LIMITED - 2015-01-13
    icon of address Ground Floor, Unit 3 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,402,811 GBP2022-09-30
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Hangar 129 President Way, London Luton Airport, Luton, Beds
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    59,136,219 GBP2024-03-31
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 30 - LLP Designated Member → ME
  • 15
    FORAY 1199 LIMITED - 1999-08-24
    icon of address Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 24 - Director → ME
  • 16
    SPORTING SPREADS LIMITED - 2000-05-31
    SPORTING SPREADS HOLDINGS LIMITED - 1998-10-12
    FORAY 1101 LIMITED - 1998-06-05
    icon of address Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Wester Park House, Duns Road, Coldstream, Berwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Studio 1.03 Piano House, 9 Brighton Terrace, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,854 GBP2024-09-30
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address 2nd Floor One The Esplanade, St Helier, Je2 3qa, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 2nd Floor One The Esplanade, St Helier, Je2 3qa, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 28 - Director → ME
Ceased 12
  • 1
    AMF BOWLING (TRADITIONAL) HOLDINGS LIMITED - 2010-11-02
    icon of address Star House, Star Hill, Rochester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-10-27
    IIF 9 - Director → ME
    icon of calendar 2010-07-22 ~ 2010-10-27
    IIF 44 - Secretary → ME
  • 2
    AMF BOWLING (TRADITIONAL) - 2010-11-02
    AMF BOWLING - 2010-08-13
    DIKAPPA (NUMBER 468) LIMITED - 1987-04-21
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2010-10-27
    IIF 17 - Director → ME
    icon of calendar 2004-09-29 ~ 2010-10-27
    IIF 37 - Secretary → ME
  • 3
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2014-09-05
    IIF 4 - Director → ME
    icon of calendar 2009-08-24 ~ 2014-09-05
    IIF 32 - Secretary → ME
  • 4
    HDH HOLIDAYS LIMITED - 2000-09-19
    115CR (010) LIMITED - 2000-09-08
    icon of address No1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-16 ~ 2021-02-26
    IIF 20 - Director → ME
  • 5
    icon of address Focus 31 West Wing Cleveland Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ 2014-09-05
    IIF 12 - Director → ME
    icon of calendar 2010-07-22 ~ 2014-09-05
    IIF 45 - Secretary → ME
  • 6
    icon of address 1 Park Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ 2021-02-26
    IIF 19 - Director → ME
  • 7
    MITCHELLS & BUTLERS LEISURE ENTERTAINMENT LIMITED - 2010-08-13
    SC LEISURE ENTERTAINMENT LIMITED - 2003-04-14
    BASS LEISURE ENTERTAINMENTS LIMITED - 2001-07-27
    CORAL ENTERTAINMENTS LIMITED - 1991-10-15
    CORAL SQUASH CLUBS LIMITED - 1987-02-04
    CORAL ENTERTAINMENTS LIMITED - 1987-02-04
    LEISURE COMPLEX LIMITED - 1976-12-31
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 10 - Director → ME
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 47 - Secretary → ME
  • 8
    HACKREMCO (NO.160) LIMITED - 1984-06-07
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 11 - Director → ME
    icon of calendar 2010-08-13 ~ 2014-09-05
    IIF 48 - Secretary → ME
  • 9
    icon of address Unit 3 Browns Park Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,489 GBP2023-12-31
    Officer
    icon of calendar 2018-07-24 ~ 2023-03-25
    IIF 27 - Director → ME
  • 10
    TRUSHELFCO (NO.3305) LIMITED - 2007-10-10
    icon of address 1 Hurlingham Studios, Ranelagh Gardens, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -68,526 GBP2014-12-31
    Officer
    icon of calendar 2007-10-04 ~ 2013-12-30
    IIF 21 - Director → ME
  • 11
    AMF BOWLING UK LIMITED - 2010-08-13
    icon of address Focus 31 West Wing, Cleveland Road Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-29 ~ 2014-09-05
    IIF 13 - Director → ME
    icon of calendar 2004-09-29 ~ 2014-09-05
    IIF 34 - Secretary → ME
  • 12
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (33 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2013-06-01
    IIF 31 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.