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, James

    Related profiles found in government register
  • Harris, James
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49-51, Rathbone Street, London, W1T 1NP, United Kingdom

      IIF 1
  • Harris, James
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Greenland Place, London, NW1 0AP, England

      IIF 2
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 3
  • Harris, James
    British it born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10-11, Greenland Place, London, NW1 0AP, England

      IIF 4
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Harris, James
    British ujs president born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 6
    • Hw Fisher, Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 7
  • Harris, James
    English film director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princes Street, 50 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 8
  • Harris, James
    British

    Registered addresses and corresponding companies
    • C/o Prysm Financial, Francis Barber House, Gough Square, London, EC4A 3DG, England

      IIF 9
  • Mr James Harris
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenland Place, London, NW1 0AP, England

      IIF 10
    • 10-11, Greenland Place, London, NW1 0AP

      IIF 11
    • 49-51, Rathbone Street, London, W1T 1NP, United Kingdom

      IIF 12
    • Kemp House 152-160, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 14
  • Harris, James
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prysm Financial, Francis Barber House, Gough Square, London, EC4A 3DG, England

      IIF 15
  • Harris, James
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princes Street, 50 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 16
  • Mr James Harris
    English born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princes Street, 50 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 17
  • Harris, Oswald

    Registered addresses and corresponding companies
    • Sydling Court, Sydling St Nicholas, Dorchester, Dorset, DT2 9PA, United Kingdom

      IIF 18
  • Mr James Harris
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Kendal Steps, St. Georges Fields, London, W2 2YE, United Kingdom

      IIF 19
  • James Harris
    British born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prysm Financial, Francis Barber House, Gough Square, London, EC4A 3DG, England

      IIF 20 IIF 21
  • Mr James Harris
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princes Street, 50 Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 22
  • Boseley, James Harry Ivens
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr James Harry Ivens Boseley
    British born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    50 Princes Street 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 3
    C/o Prysm Financial Francis Barber House, Gough Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    145,067 GBP2024-03-31
    Person with significant control
    2022-01-12 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Flat 108 Amelia House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    4 Prospect Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    10-11 Greenland Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    50 Princes Street 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2023-08-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    C/o Prysm Financial Francis Barber House, Gough Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    598,542 GBP2024-04-30
    Officer
    ~ now
    IIF 15 - Director → ME
    ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    Amelie House, Maurice And Vivienne Wohl Campus, 221golders Green Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-07-01 ~ 2021-06-30
    IIF 6 - Director → ME
  • 2
    50 Princes Street 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ 2025-07-07
    IIF 16 - Director → ME
    2024-01-16 ~ 2025-03-25
    IIF 18 - Secretary → ME
  • 3
    MASON FITNESS LIMITED - 2016-06-30
    84 Aldermans Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -170 GBP2019-06-29
    Officer
    2018-10-09 ~ 2018-10-09
    IIF 3 - Director → ME
    Person with significant control
    2018-10-09 ~ 2018-10-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    4 Prospect Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2017-09-30
    Officer
    2013-05-21 ~ 2018-07-16
    IIF 2 - Director → ME
  • 5
    10-11 Greenland Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83 GBP2017-09-30
    Officer
    2014-04-25 ~ 2018-07-16
    IIF 4 - Director → ME
  • 6
    Amelie House, 221 Golders Green Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-07-01 ~ 2021-07-01
    IIF 7 - Director → ME
  • 7
    49-51 Rathbone Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25 GBP2024-09-30
    Officer
    2008-09-03 ~ 2025-10-31
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.