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

Dr Anthony William Harris

    Related profiles found in government register
  • Dr Anthony William Harris
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Farron Heights, Glisson Road, Cambridge, CB1 2HA, England

      IIF 1
    • Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 2 IIF 3
    • Castle Rise, Snelsmore Common, Newbury, Berkshire, RG14 3BB, England

      IIF 4
    • Castle Rise, Snelsmore Common, Newbury, RG14 3BB, England

      IIF 5 IIF 6 IIF 7
    • Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB

      IIF 8
  • Anthony William Harris
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 9
  • Mr Anthony William Harris
    English born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Regent's Park College, Pusey Street, Oxford, OX1 2LB, England

      IIF 10
  • Harris, Anthony William, Dr
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Max Accountants, Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, LE15 7WD, England

      IIF 11
    • Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 12
    • Castle Rise, Snelsmore Common, Newbury, Berkshire, RG14 3BB, England

      IIF 13
  • Harris, Anthony William, Dr
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Farron Heights, Glisson Road, Cambridge, CB1 2HA, England

      IIF 14
    • Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB, United Kingdom

      IIF 15
  • Harris, Anthony William, Dr
    British investor born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 16
  • Harris, Anthony William, Dr
    British it professional born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 17
  • Harris, Anthony William, Dr
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cambridge Science Park, Milton Road, Cambridge, CB4 0FW, England

      IIF 18
    • Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, England

      IIF 19
    • Vincent Square, Vincent Square, 5th Floor, London, SW1P 2PN, England

      IIF 20 IIF 21
  • Harris, Anthony William, Dr
    British technical dir born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 22
  • Harris, Anthony William, Dr
    British technical director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Castle Rise, Snelsmore Common Wantage Road, Newbury, RG14 3BB

      IIF 23
  • Harris, Anthony William
    British company secretary/director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29 The King Centre, Main Road, Barleythorpe, Oakham, LE15 7WD, England

      IIF 24
  • Harris, Anthony William
    British retired born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regents Park College, Pusey Lane, Oxford, OX1 2LB, England

      IIF 25
    • Regent's Park College, Pusey Street, Oxford, OX1 2LB, England

      IIF 26
    • Regent's Park College, Pusey Street, Oxford, OX1 2LB, United Kingdom

      IIF 27
  • Harris, Anthony

    Registered addresses and corresponding companies
    • Castle Rise, Snelsmore Common, Wantage Road, Newbury, Berkshire, RG14 3BB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    Castle Rise, Snelsmore Common, Newbury, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    C/o Max Accountants Ketton Suite, The King Centre, Main Road, Barleythorpe, Rutland, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,171 GBP2023-09-30
    Officer
    2021-10-05 ~ now
    IIF 11 - director → ME
  • 3
    Unit 29 The King Centre Main Road, Barleythorpe, Oakham, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2021-10-28 ~ now
    IIF 24 - director → ME
  • 4
    HINTON BIKES LIMITED - 2018-10-19
    AEOS MOTORS LIMITED - 2016-08-31
    MODO MOTORS LIMITED - 2015-11-25
    Future Business Centre, Kings Hedges Road, Cambridge, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -750,584 GBP2023-12-31
    Officer
    2018-09-11 ~ now
    IIF 16 - director → ME
  • 5
    Whitehall, Old Burford Road, Minster Lovell, Oxon
    Corporate (2 parents)
    Equity (Company account)
    -299,941 GBP2023-09-30
    Officer
    2004-06-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    REGENT'S PARK COLLEGE INCORPORATED - 2018-10-15
    Regent's Park College, Pusey Street, Oxford, United Kingdom
    Corporate (21 parents, 1 offspring)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2018-07-18 ~ now
    IIF 27 - director → ME
  • 7
    REGENTS PARK COLLEGE (OXFORD) LIMITED - 2024-06-13
    Regent's Park College, Pusey Street, Oxford, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2014-02-22 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    REGENTS PARK COLLEGE LIMITED - 2018-10-15
    Regents Park College, Pusey Lane, Oxford
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2014-02-22 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    Castle Rise Snelsmore Common, Wantage Road, Newbury, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-12-07 ~ dissolved
    IIF 15 - director → ME
    2012-06-13 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    6 Charlotte Street, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-12-14 ~ 2020-02-01
    IIF 14 - director → ME
    Person with significant control
    2018-12-14 ~ 2020-02-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    IMMATERIAL LABS LTD - 2020-03-11
    25 Cambridge Science Park, Milton Road, Cambridge, England
    Corporate (7 parents)
    Equity (Company account)
    627,869 GBP2023-04-30
    Officer
    2017-04-26 ~ 2023-08-24
    IIF 18 - director → ME
  • 3
    5th Floor 1 Vincent Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,513 GBP2023-12-31
    Officer
    2018-06-18 ~ 2022-06-29
    IIF 20 - director → ME
    Person with significant control
    2018-06-18 ~ 2022-06-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    REGENTS PARK COLLEGE (OXFORD) LIMITED - 2024-06-13
    Regent's Park College, Pusey Street, Oxford, England
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-06-02
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 5
    Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,863,085 GBP2024-04-30
    Officer
    2020-11-17 ~ 2023-11-02
    IIF 19 - director → ME
  • 6
    SOFTWARE 2000 INTERNATIONAL LIMITED - 2004-10-01
    INFOCRATICS LIMITED - 1994-03-09
    JUKEWAY LIMITED - 1984-01-13
    Urbanoid, 1 King's Meadow, Oxford, England
    Corporate (6 parents)
    Equity (Company account)
    166,151 GBP2023-03-31
    Officer
    1994-03-01 ~ 2007-12-18
    IIF 23 - director → ME
  • 7
    5th Floor 1 Vincent Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,548 GBP2023-12-31
    Officer
    2018-06-18 ~ 2022-06-29
    IIF 21 - director → ME
    Person with significant control
    2018-06-18 ~ 2022-06-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    THE LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 2014-02-27
    THE SOCIAL AND LIBERAL DEMOCRATS (TRUSTEES) LIMITED - 1993-09-28
    5th Floor 1 Vincent Square, London, England
    Corporate (4 parents)
    Officer
    2018-12-10 ~ 2022-06-29
    IIF 12 - director → ME
    Person with significant control
    2018-12-10 ~ 2022-06-29
    IIF 3 - Right to appoint or remove directors OE
  • 9
    Unit F Hambridge Road Industrial Estate, Bone Lane, Newbury, Berkshire
    Corporate (8 parents)
    Equity (Company account)
    386,381 GBP2019-11-30
    Officer
    2000-05-22 ~ 2004-09-09
    IIF 22 - 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.