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

Harper, Alan Paul

    Related profiles found in government register
  • Harper, Alan Paul
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, Bond Court, Leeds, LS1 2JZ

      IIF 1
    • icon of address 22-25, Eastcastle Street, London, W1W 3DF, England

      IIF 2
    • icon of address 55, Baker Street, London, W1U 8AN

      IIF 3
    • icon of address Fifth Floor, 55 Baker Street, London, W1U 8AN

      IIF 4
  • Harper, Alan Paul
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

      IIF 5
  • Harper, Alan Paul
    British businessman born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mamhead House, Mamhead, Devon, EX6 8HD

      IIF 6
  • Harper, Alan Paul
    British chief executive officer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 22-25 Eastcastle Street, London, W1W 8DF, England

      IIF 7
  • Harper, Alan Paul
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, 213 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EU, United Kingdom

      IIF 8
    • icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England, EC1A 4HD

      IIF 9
    • icon of address Mamhead House, Mamhead, Devon, EX6 8HD

      IIF 10 IIF 11
  • Harper, Alan Paul
    British executive director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mamhead House, Mamhead, Devon, EX6 8HD

      IIF 12
  • Harper, Alan Paul
    British born in September 1956

    Registered addresses and corresponding companies
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 13
  • Harper, Alan Paul
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Aldersgate, Aldersgate Street, London, EC1A 4HD

      IIF 14
    • icon of address Plate Newco 1 Limited, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 15
    • icon of address Second Floor, 16 Hanover Street, London, W1S 1YD, England

      IIF 16 IIF 17 IIF 18
  • Harper, Alan Paul
    British director born in September 1956

    Registered addresses and corresponding companies
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN

      IIF 20 IIF 21
  • Harper, Alan Paul
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ariel Way, White City, London, W12 7SL, United Kingdom

      IIF 22 IIF 23
  • Harper, Alan Paul
    British group commercial director born in September 1956

    Registered addresses and corresponding companies
  • Mr Alan Paul Harper
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, 213 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EU, United Kingdom

      IIF 38
  • Mr Alan Paul Harper
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, High Street, Wellington, Somerset, TA21 8QT, England

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Fti Consulting 200 Aldersgate, Aldersgate Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,011,245 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 22-25 Eastcastle Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 4
    icon of address Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 9 High Street, Wellington, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,078 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 7
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -4,819,753 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Director → ME
  • 8
    ONTIX LIMITED - 2020-02-11
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,859,032 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Second Floor, 16 Hanover Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -1,057,443 GBP2024-03-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address Plate Newco 1 Limited, 200 Aldersgate Street, London, United Kingdom
    Liquidation Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 200 Aldersgate Aldersgate Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 14 - Director → ME
  • 13
    EATON PARTNER INVESTMENTS LLP - 2011-11-23
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-13 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 14
    EATON PARTNER MANAGEMENT LLP - 2011-11-23
    icon of address 9th Floor, Bond Court, Leeds
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 1 - LLP Designated Member → ME
Ceased 24
  • 1
    RANGENOW LIMITED - 1986-09-25
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-04-30 ~ 1997-07-01
    IIF 36 - Director → ME
  • 2
    ETW AFRICA HOLDINGS UK LIMITED - 2012-05-28
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2024-06-30
    Officer
    icon of calendar 2011-09-05 ~ 2014-12-31
    IIF 7 - Director → ME
  • 3
    LUMINA LIMITED - 2013-02-12
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-09-01
    MARTIN DAWES COMMUNICATIONS LIMITED - 1994-08-10
    O2 UNIFY LIMITED - 2013-02-15
    MARTIN DAWES TELECOMMUNICATIONS LIMITED - 2000-05-15
    MINEVET LIMITED - 1989-06-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1999-12-17
    IIF 20 - Director → ME
  • 4
    icon of address 213 213 Cromford Road, Langley Mill, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,233,712 GBP2024-03-31
    Officer
    icon of calendar 2019-07-06 ~ 2024-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ 2024-04-03
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Priory House, 6 Wrights Lane, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-13 ~ 2024-07-16
    IIF 22 - Director → ME
  • 6
    icon of address Priory House, 6 Wrights Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-13 ~ 2024-07-16
    IIF 23 - Director → ME
  • 7
    EATON VENTURE LLP - 2010-11-19
    EATON TOWERS HOLDINGS LLP - 2011-12-20
    icon of address 9th Floor Bond Court, Leeds
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-09 ~ 2009-12-18
    IIF 4 - LLP Designated Member → ME
  • 8
    VODAFONE OLD SHOW GROUND SITE MANAGEMENT LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2001-01-12
    IIF 25 - Director → ME
  • 9
    THE VENTURE FOUNDATION LIMITED - 2005-10-26
    icon of address 105 Wigmore Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,160 GBP2017-12-31
    Officer
    icon of calendar 2008-10-01 ~ 2014-01-06
    IIF 11 - Director → ME
  • 10
    icon of address Rachel Walden, 46a Boreham Road, Warminster, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,810 GBP2025-05-31
    Officer
    icon of calendar 2008-04-25 ~ 2010-03-01
    IIF 10 - Director → ME
  • 11
    VODAFONE PROPERTY INVESTMENTS LIMITED - 2023-01-23
    icon of address Duo, Level 6, 280 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-04 ~ 2001-01-12
    IIF 32 - Director → ME
  • 12
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-23 ~ 2007-09-14
    IIF 24 - Director → ME
  • 13
    CLAUSESERV LIMITED - 1999-07-28
    VODAFONE GLOBAL PRODUCTS AND SERVICES LIMITED - 2004-03-31
    VODAFONE GLOBAL COMMERCIAL SERVICES LIMITED - 2001-05-29
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-12-15
    IIF 21 - Director → ME
  • 14
    VODAFONE GROUP SERVICES LIMITED - 2004-03-31
    VODAFONE GROUP SERVICES LIMITED - 1999-07-06
    RACAL TELECOM CENTRAL SERVICES LIMITED - 1991-09-16
    VODAFONE AIRTOUCH GROUP SERVICES LIMITED - 2000-07-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-12-01 ~ 2004-04-01
    IIF 30 - Director → ME
  • 15
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1999-04-01 ~ 2001-01-12
    IIF 33 - Director → ME
  • 16
    RACAL-VODATA LIMITED - 1991-09-16
    VODAFONE VALUE ADDED AND DATA SERVICES LIMITED - 2000-06-30
    VODATA LIMITED - 1997-08-01
    VODAFONE VALUE ADDED SERVICES LIMITED - 1998-11-02
    VODATA SERVICES LIMITED - 1991-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2001-01-12
    IIF 29 - Director → ME
  • 17
    COMPANY NUMBER 3973427 LIMITED - 2001-12-13
    RELAYHIGHER LIMITED - 2000-05-17
    VIZZAVI LIMITED - 2000-06-14
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2002-01-29
    IIF 13 - Director → ME
  • 18
    ALLDOCK LIMITED - 1997-07-09
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-23 ~ 2001-01-12
    IIF 31 - Director → ME
  • 19
    AIR CALL COMMUNICATIONS LIMITED - 1997-08-01
    AIR CALL COMMUNICATIONS LIMITED - 1989-05-25
    AIR CALL PAGING LIMITED - 1991-12-18
    GOMATIC LIMITED - 1985-12-23
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2001-01-12
    IIF 26 - Director → ME
  • 20
    INSUREAGE PROJECTS LIMITED - 1993-12-22
    VODASTAR LIMITED - 1997-08-01
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-01 ~ 1997-08-01
    IIF 34 - Director → ME
  • 21
    AIR CALL COMMUNICATIONS (HOLDINGS) LIMITED - 2000-03-23
    AIR CALL LIMITED - 1987-07-13
    COMPANY NUMBER 874784 LIMITED - 2000-11-02
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2000-03-24
    IIF 28 - Director → ME
  • 22
    RACAL-VODAFONE HOLDINGS LIMITED - 1991-09-16
    SHOWHIGH LIMITED - 1988-09-05
    VODAFONE UK LIMITED - 2024-08-21
    VODAFONE (HOLDINGS) LIMITED - 1999-04-13
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 20 offsprings)
    Officer
    icon of calendar 1999-05-04 ~ 2001-01-12
    IIF 35 - Director → ME
  • 23
    ANGLOFREE LIMITED - 2000-08-18
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2007-09-14
    IIF 27 - Director → ME
  • 24
    RADIOPAGE LIMITED - 1987-04-01
    RACAL-VODAPAGE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-02 ~ 2001-01-12
    IIF 37 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.