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, Jocelin Montague St John

    Related profiles found in government register
  • Harris, Jocelin Montague St John
    British businessman born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Pembroke Square, London, W8 6PB

      IIF 1
  • Harris, Jocelin Montague St John
    British company director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Jocelin Montague St John
    British company director/lawyer born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Pembroke Square, London, W8 6PB

      IIF 23
  • Harris, Jocelin Montague St John
    British director born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Jocelin Montague St John
    British none born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pembroke Square, London, W8 6PB, England

      IIF 29
  • Harris, Jocelin Montague St John
    British venture capitalist born in November 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Pembroke Square, London, W8 6PB

      IIF 30
  • Harris, Jocelin Montague St John
    British company director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Oldbury, Bracknell, Berkshire, RG12 8TQ, England

      IIF 31
    • 14-15, Belgrave Square, London, SW1X 8PS, England

      IIF 32
    • 15, Belgrave Square, London, SW1X 8PS, England

      IIF 33 IIF 34 IIF 35
    • 23a, Motcomb Street, London, SW1X 8LB, England

      IIF 38
    • 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 39
    • 8, Stafford Terrace, London, W8 7BH, England

      IIF 40 IIF 41
    • Ust House, Limehouse Causeway, London, E14 8AQ, United Kingdom

      IIF 42
    • Unit 51, Clywedog Road North, Wrexham Industrial Estate, Wrexham, LL13 9XN, Wales

      IIF 43
  • Harris, Jocelin Montague St John
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 15, Belgrave Square, London, SW1X 8PS, England

      IIF 44
    • 23a, Motcomb Street, London, SW1X 8LB, England

      IIF 45
    • 15, Silvertrees Drive, Maidenhead, SL6 4QJ, England

      IIF 46
    • Blue Dot House, 3 Chesford Grange, Woolston, Warrington, WA1 4RQ

      IIF 47
  • Mr Jocelin Montague St John Harris
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Rough Hill, Rough Hill, Marlston-cum-lache, Chester, CH4 9JS, England

      IIF 48
    • Dengemarsh Road, Lydd, Kent, TN29 9JH

      IIF 49
    • 14-15, Belgrave Square, London, SW1X 8PS, England

      IIF 50
    • 15, Belgrave Square, London, SW1X 8PS, England

      IIF 51 IIF 52 IIF 53
    • 23a, Motcomb Street, London, SW1X 8LB, England

      IIF 54
child relation
Offspring entities and appointments
Active 14
  • 1
    15 Belgrave Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-08-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-05-17 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Grosvenor Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 39 - director → ME
  • 3
    CAVALRY TALENTBANK LIMITED - 2023-10-31
    CIRCULAR WAVE LIMITED - 2023-08-04
    15 Belgrave Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,348,275 GBP2024-11-30
    Officer
    2019-01-02 ~ now
    IIF 35 - director → ME
  • 4
    HARDCREST LIMITED - 1984-07-25
    15 Belgrave Square, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,039,603 GBP2024-07-31
    Officer
    ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    Foresight Group Llp, The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-05 ~ dissolved
    IIF 9 - director → ME
  • 6
    15 Belgrave Square, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2004-10-07 ~ now
    IIF 33 - director → ME
  • 7
    15 Belgrave Square, London, England
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -771,960 GBP2024-07-31
    Officer
    2017-08-15 ~ now
    IIF 44 - director → ME
  • 8
    15 Belgrave Square, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    29,798 GBP2023-12-31
    Officer
    2016-08-25 ~ now
    IIF 37 - director → ME
  • 9
    15 Belgrave Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,970 GBP2023-08-31
    Person with significant control
    2020-08-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    OBILISK SUPPLIER FINANCE (UK) LIMITED - 2013-12-06
    1580 Parkway, Solent Business Park, Whiteley Fareham, Hampshire
    Dissolved corporate (9 parents, 2 offsprings)
    Officer
    2013-10-01 ~ dissolved
    IIF 22 - director → ME
  • 11
    23a Motcomb Street, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-03-31
    Officer
    2002-01-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MILLENNIUM MATS LIMITED - 2024-03-20
    MILLENIUM MATS LIMITED - 2005-09-06
    15 Silvertrees Drive, Maidenhead, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2005-03-10 ~ now
    IIF 46 - director → ME
  • 13
    UPSTOCK LIMITED - 1986-02-04
    Dengemarsh Road, Lydd, Kent
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,433,037 GBP2024-03-31
    Officer
    ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    UNIPOWER SYSTEMS LIMITED - 2000-12-28
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    1998-03-24 ~ dissolved
    IIF 20 - director → ME
Ceased 34
  • 1
    ACTION TYPESETTING LIMITED - 1998-06-24
    MIROVALE LIMITED - 1985-09-30
    132 Bristol Road, Gloucester, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,365 GBP2022-06-30
    Officer
    ~ 1999-06-17
    IIF 30 - director → ME
  • 2
    BRABCO 428 LIMITED - 2004-12-08
    Cunard Building, Liverpool, Merseyside
    Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,113,000 GBP2023-09-03
    Officer
    2004-12-08 ~ 2007-11-02
    IIF 12 - director → ME
  • 3
    STOREYLAKE LIMITED - 1997-06-19
    Cunard Building, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    53,337 GBP2023-09-03
    Officer
    1993-06-21 ~ 2007-11-02
    IIF 5 - director → ME
  • 4
    I-LABEL LIMITED - 2007-01-29
    35b Barnard Road, Norwich, Norfolk, England
    Corporate (3 parents, 2 offsprings)
    Officer
    1999-11-01 ~ 2014-12-23
    IIF 15 - director → ME
  • 5
    DOCKLANDS PROJECT FINANCE LIMITED - 1987-12-16
    BONDICE LIMITED - 1985-11-01
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    4,269,220 GBP2024-03-31
    Officer
    1995-06-26 ~ 1997-08-14
    IIF 6 - director → ME
  • 6
    FIRST AID HOLDINGS LIMITED - 2018-08-22
    Blue Dot House 3 Chesford Grange, Woolston, Warrington
    Corporate (4 parents, 20 offsprings)
    Profit/Loss (Company account)
    54,078 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-11-01 ~ 2024-12-14
    IIF 47 - director → ME
  • 7
    DATONG PLC - 2013-09-09
    DATONG ELECTRONICS PLC - 2007-10-11
    DATONG ELECTRONICS LIMITED - 2005-09-08
    Unit 3 Cliffe Park Bruntcliffe Road, Morley, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-05-15
    IIF 25 - director → ME
  • 8
    The Lennox, Lennox Road, Basingstoke, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,935,151 GBP2024-03-31
    Officer
    ~ 1995-04-28
    IIF 23 - director → ME
  • 9
    FORESIGHT TECHNOLOGY VCT PLC - 2007-01-16
    BACKSIGHT TECHNOLOGY VCT PLC - 1997-08-20
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (5 parents, 29 offsprings)
    Officer
    2015-12-18 ~ 2024-06-04
    IIF 17 - director → ME
  • 10
    PERFORMANCE BRANDS LIMITED - 2014-12-17
    Ground Floor, 123 Pall Mall, London, England
    Corporate (2 parents)
    Equity (Company account)
    713,878 GBP2023-12-31
    Officer
    2004-01-15 ~ 2007-10-29
    IIF 14 - director → ME
  • 11
    HANSA TRUST PLC - 2021-04-28
    FINSBURY TRUST PLC - 2001-10-25
    SCOTTISH AND MERCANTILE INVESTMENT TRUST PLC - 1992-05-07
    SCOTTISH AND MERCANTILE INVESTMENT PLC(THE) - 1986-09-29
    50 Curzon Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    ~ 2002-07-31
    IIF 11 - director → ME
  • 12
    JETBRAND LIMITED - 1985-07-31
    266 Chapel Street, Salford
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-09-03
    IIF 7 - director → ME
  • 13
    200 Station Road, Whittlesey, Peterborough
    Corporate (6 parents, 1 offspring)
    Officer
    1996-03-14 ~ 2000-01-21
    IIF 10 - director → ME
  • 14
    PLATINUM TREASURY SYSTEMS PLC - 1998-04-24
    C/o F I S Corporate Governance, The Walbrook Building, 25 Walbrook, London, England
    Dissolved corporate (4 parents)
    Officer
    1996-01-09 ~ 2005-03-03
    IIF 13 - director → ME
  • 15
    LIGHTFOOT SOLUTIONS LIMITED - 2010-04-19
    IMETROS LIMITED - 2003-06-06
    3rd Floor 22 Old Bond Street, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2012-08-29 ~ 2025-03-07
    IIF 18 - director → ME
  • 16
    THE TRADER LIMITED - 2010-01-29
    C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Corporate (2 parents)
    Officer
    2012-11-15 ~ 2025-03-07
    IIF 31 - director → ME
  • 17
    15 Belgrave Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,970 GBP2023-08-31
    Officer
    2020-08-06 ~ 2020-08-10
    IIF 32 - director → ME
    Person with significant control
    2020-08-06 ~ 2020-08-10
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    33a Ridgmont Road, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2004-12-02 ~ 2006-11-07
    IIF 26 - director → ME
  • 19
    BRIMUR PACKAGING LIMITED - 2009-09-29
    STABLESPARK LIMITED - 1988-02-08
    200 Station Road, Whittlesey, Peterborough
    Corporate (6 parents)
    Equity (Company account)
    7,295,818 GBP2024-03-31
    Officer
    1996-10-18 ~ 2000-01-21
    IIF 16 - director → ME
  • 20
    EXTRACRUCIAL LIMITED - 1987-09-04
    Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End, Bucks, England
    Corporate (3 parents)
    Officer
    2012-05-17 ~ 2017-12-15
    IIF 24 - director → ME
  • 21
    NETWORK SECURITY (HOLDINGS) LIMITED - 1997-10-02
    HAYMARKET CONSULTANCY LIMITED - 1987-09-24
    MAZEPAWN LIMITED - 1987-06-24
    6th Floor, 33 King William Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,802,819 GBP2020-03-31
    Officer
    ~ 1997-09-12
    IIF 8 - director → ME
  • 22
    Queen Mary University Of London Mile End Road, Dept W/first Floor, London, England
    Corporate (5 parents)
    Officer
    2007-03-14 ~ 2012-08-31
    IIF 1 - director → ME
  • 23
    Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,473,311 GBP2017-06-30
    Officer
    1994-03-10 ~ 2018-02-20
    IIF 43 - director → ME
  • 24
    BRABCO 1007 LIMITED - 2010-08-18
    Rough Hill Rough Hill, Marlston-cum-lache, Chester, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,187,500 GBP2017-06-30
    Officer
    2010-09-24 ~ 2018-02-20
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    KIZOOM LIMITED - 2011-10-05
    CITYSPACE LIMITED - 2009-08-08
    12 Charter Point Way, Ashby-de-la-zouch, England
    Corporate (3 parents, 1 offspring)
    Officer
    1999-05-19 ~ 2002-11-13
    IIF 27 - director → ME
  • 26
    Mazars Llp, 90 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-10-12 ~ 2009-09-24
    IIF 3 - director → ME
  • 27
    15 Belgrave Square, London, England
    Corporate (9 parents)
    Officer
    2005-07-08 ~ 2017-12-07
    IIF 45 - director → ME
  • 28
    The River House Ferry Lane, Alveston, Stratford Upon Avon, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    603,046 GBP2024-03-31
    Officer
    1998-03-24 ~ 2011-02-15
    IIF 4 - director → ME
  • 29
    The Office Suite Den House, Den Promenade, Teignmouth, United Kingdom
    Corporate (5 parents)
    Officer
    2006-04-25 ~ 2023-02-07
    IIF 41 - director → ME
  • 30
    33a Ridgmont Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-20 ~ 2008-03-05
    IIF 28 - director → ME
  • 31
    UNIVERSAL CONCEPTS LIMITED - 1999-10-26
    Q-STAT LIMITED - 1999-09-02
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Corporate (4 parents)
    Officer
    1996-05-07 ~ 1999-09-30
    IIF 2 - director → ME
  • 32
    THE UNIVERSITY TECHNICAL COLLEGE, ROYAL BOROUGH OF GREENWICH - 2016-10-07
    GREENWICH UTC - 2013-09-09
    Ust House, Limehouse Causeway, London, United Kingdom
    Corporate (15 parents)
    Officer
    2019-09-24 ~ 2021-08-31
    IIF 42 - director → ME
  • 33
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2012-10-01 ~ 2015-04-20
    IIF 29 - director → ME
  • 34
    OBILLEX UK LTD - 2017-05-11
    OBILISK UK LTD - 2014-04-23
    22 Adam & Eve Mews, 22 Adam & Eve Mews, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-13 ~ 2014-12-18
    IIF 21 - 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.