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

Mr Ian James Harvey

    Related profiles found in government register
  • Mr Ian James Harvey
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD

      IIF 1
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 2
  • Mr Ian James Harvey
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 3
    • 88, Hill Village Road, Sutton Coldfield, B75 5BE, England

      IIF 4
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 5
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 6
    • Long Birch Farm, Port Lane, Coven, Wolverhampton, Staffordshire, WV9 5BE

      IIF 7
  • Harvey, Ian James
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 8
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ, United Kingdom

      IIF 9
  • Harvey, Ian James
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Charlton Road, Shepton Mallet, BA4 5PD, England

      IIF 10
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, United Kingdom

      IIF 11
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 12
  • Harvey, Ian James
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 76, Charlton Road, Shepton Mallet, Somerset, BA4 5PD, England

      IIF 13
    • Crawlands, Bratton Seymour, Wincanton, BA9 8BZ, England

      IIF 14
    • Crawlands, Bratton Seymour, Wincanton, Somerset, BA9 8BZ

      IIF 15 IIF 16 IIF 17
  • Harvey, Ian James
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP, United Kingdom

      IIF 18
    • 88, Hill Village Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 19
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, United Kingdom

      IIF 20
  • Harvey, Ian James
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU

      IIF 21
  • Harvey, Ian James
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 88, Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE, England

      IIF 22
  • Harvey, Ian James
    British director born in October 1973

    Registered addresses and corresponding companies
    • The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 23 IIF 24
  • Harvey, Ian James
    British manager born in October 1973

    Registered addresses and corresponding companies
    • The Granary, Mill Court Mill Lane, Shenstone, Staffordshire, WS14 0DE

      IIF 25
  • Harvey, Ian James
    British

    Registered addresses and corresponding companies
  • Harvey, Ian James
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Long Birch Farm, Port Lane, Coven, Wolverhampton, West Midlands, WV9 5BE

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ACH ENTERPRISES LIMITED
    08941531
    Crawlands, Bratton Seymour, Wincanton
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 14 - Director → ME
  • 2
    APP-ING LIMITED
    12282095
    88 Hill Village Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    11,043 GBP2024-10-31
    Officer
    2020-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLIC - CANCER AND LEUKAEMIA IN CHILDHOOD - now
    CLIC (SOUTH WEST)
    - 1997-11-18 02397331
    CLIC - 1990-06-19
    4th Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (47 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1993-12-16 ~ 1996-04-04
    IIF 12 - Director → ME
  • 4
    FRAMPTON HOLDINGS LIMITED
    02479836
    76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -4,828 GBP2023-07-01 ~ 2024-04-30
    Officer
    ~ 1995-12-13
    IIF 15 - Director → ME
    1993-02-23 ~ 2023-11-28
    IIF 16 - Director → ME
    ~ 1995-12-13
    IIF 28 - Secretary → ME
    2000-09-15 ~ 2023-11-28
    IIF 26 - Secretary → ME
  • 5
    FRAMPTONS EGG PRODUCTS LIMITED
    - now 09111955
    FRAMPTONS COOKED PRODUCTS LIMITED
    - 2022-08-31 09111955
    76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2014-07-02 ~ 2023-11-28
    IIF 11 - Director → ME
  • 6
    FRAMPTONS GROUP HOLDINGS LIMITED
    - now 08776968
    CRAWLANDS LIMITED
    - 2022-02-28 08776968
    76 Charlton Road, Shepton Mallet, Somerset
    Active Corporate (11 parents, 3 offsprings)
    Profit/Loss (Company account)
    -362,244 GBP2023-07-01 ~ 2024-04-30
    Officer
    2013-11-15 ~ 2023-11-28
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    FRAMPTONS LIMITED
    - now 00927723
    FRAMPTONS (SHEPTON) LIMITED
    - 1981-12-31 00927723
    76 Charlton Rd, Shepton Mallet, Somerset
    Active Corporate (19 parents, 3 offsprings)
    Equity (Company account)
    111,115 GBP2024-04-30
    Officer
    ~ 2023-11-28
    IIF 17 - Director → ME
    2000-09-15 ~ 2023-11-28
    IIF 27 - Secretary → ME
  • 8
    MILLENCO HARDWARE LTD.
    03075676
    Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2005-03-16 ~ 2006-01-27
    IIF 23 - Director → ME
  • 9
    MILLENCO HOLDINGS LIMITED
    - now 04568583
    HAJCO 266 LIMITED - 2003-09-12
    Portebello, School Street, Willenhall, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    2005-03-16 ~ 2006-01-27
    IIF 24 - Director → ME
  • 10
    NEWHALL MANAGEMENT LIMITED
    02433546
    J W Hinks Chartered Accountants, 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (19 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2023-12-11
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ONEEDGE LLP
    OC350424
    88 Hill Village Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2009-11-27 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 12
    ONLINE FULFILMENT LIMITED
    13054329
    Crawlands, Bratton Seymour, Wincanton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,735 GBP2024-12-31
    Officer
    2020-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PADDOCK FABRICATIONS LIMITED
    - now 03697765 01388201
    ZORRO TECHNOLOGY LIMITED - 1999-10-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (21 parents)
    Officer
    2000-08-21 ~ 2006-01-27
    IIF 25 - Director → ME
  • 14
    PLAYMOTIVE LIMITED
    08726686
    147 Walsall Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    80,337 GBP2024-10-31
    Officer
    2013-11-16 ~ now
    IIF 19 - Director → ME
  • 15
    QUARTZ INVESTMENTS 1320 LTD
    09943765 OC384961
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    1,220,775 GBP2022-07-31
    Officer
    2016-01-11 ~ 2017-11-20
    IIF 18 - Director → ME
  • 16
    ROMAN EDGE LIMITED
    09940320
    C/o Dyff & Phelps Ltd, 35 Newhall Street, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    57 GBP2017-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SJ PROPERTY DEVELOPMENT LIMITED
    05627949
    Long Birch Farm Port Lane, Coven, Wolverhampton, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,463,290 GBP2024-12-31
    Officer
    2005-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    SLEUTH 2022 LIMITED
    14392480
    76 Charlton Road, Shepton Mallet, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 10 - Director → ME
  • 19
    VIVID WATER LIMITED
    - now 07948225
    VIVID WATER LIMITED
    - 2025-10-06 07948225
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -115,819 GBP2023-12-31
    Officer
    2021-02-05 ~ now
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.