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, Paul

    Related profiles found in government register
  • Harris, Paul

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 1
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • 16, Beehive Walk, Portsmouth, Hampshire, PO1 2PW, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 18, Liverpool Road, Portsmouth, PO1 5DZ, United Kingdom

      IIF 7
    • Lamerhooe Farm, Tavistock, Tavistock, Devon, PL19 8PG, United Kingdom

      IIF 8
  • Harris, Paul John

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 9
  • Harris, Paul
    British

    Registered addresses and corresponding companies
    • Jordael, 15 Lytton Road, Pinner, Middlesex, HA5 4RH

      IIF 10
    • Creech Castle, Bathpool, Taunton, Somerset, TA1 2DX, England

      IIF 11
  • Harris, Paul
    British surveyor

    Registered addresses and corresponding companies
    • Jordael, 15 Lytton Road, Pinner, Middlesex, HA5 4RH

      IIF 12
  • Harris, Paul
    British chartered surveyor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 19
  • Harris, Paul
    British surveyor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jordael, 15 Lytton Road, Pinner, Middlesex, HA5 4RH

      IIF 20
  • Harris, Paul
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, United Kingdom

      IIF 21
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 22
  • Harris, Paul
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 23 IIF 24
  • Harris, Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Creech Castle, Bathpool, Taunton, Somerset, TA1 2DX, England

      IIF 25
  • Harris, Paul
    British entrepreneur born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stewardry, Sydenham, Lewdown, Okehampton, Devon, EX20 4PR, England

      IIF 26
  • Harris, Paul
    British manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Creech Castle, Bathpool, Taunton, Somerset, TA1 2DX, England

      IIF 28
  • Harris, Paul John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 62
  • Harris, Paul
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 63
  • Harris, Paul
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 64
  • Harris, Paul
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 65 IIF 66
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Harris, Paul
    British business born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beehive Walk, Portsmouth, Hampshire, PO1 2PW, United Kingdom

      IIF 68 IIF 69
  • Harris, Paul
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beehive Walk, Portsmouth, Hampshire, PO1 2PW, United Kingdom

      IIF 70
  • Harris, Paul
    British engineer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 71
    • 16, Beehive Walk, Portsmouth, Hampshire, PO1 2PW, United Kingdom

      IIF 72
    • 18, Liverpool Road, Portsmouth, PO1 5DZ, United Kingdom

      IIF 73
  • Harris, Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lamerhooe Farm, Lamerhooe Farm, Tavistock, PL19 8PG, United Kingdom

      IIF 74
    • Lamerhooe Farm, Lamerhooe, Tavistock, Devon, PL19 8PG, England

      IIF 75
  • Harris, Paul
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lamerhooe Farm, Tavistock, Tavistock, Devon, PL19 8PG, United Kingdom

      IIF 76
  • Harris, Paul
    British director born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub Business Centre, Civic Drive, Ipswich, IP1 2QA, England

      IIF 77
    • The Hub Business Centre, Civic Drive, Ipswich, Suffolk, IP1 2QA, United Kingdom

      IIF 78
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
    • Unit A, 82, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 81
  • Paul Harris
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 82
  • Mr Paul Harris
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, England

      IIF 83
    • Jordael, 15 Lytton Road, Pinner, Middlesex, HA5 4RH, United Kingdom

      IIF 84
    • 14, Church Street, Rickmansworth, WD3 1DD, England

      IIF 85
    • 6, Station Road, Rickmansworth, Hertfordshire, WD3 1QZ

      IIF 86
  • Mr Paul Harris
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, NG10 1NJ, United Kingdom

      IIF 87
  • Mr Paul Harris
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 88 IIF 89
  • Harris, Paul John
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoban House, Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, MK6 1NE, United Kingdom

      IIF 90
  • Harris, Paul John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Harris
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Stewardry, Sydenham, Lewdown, Okehampton, Devon, EX20 4PR, England

      IIF 105
    • Creech Castle, Bathpool, Taunton, Somerset, TA1 2DX, England

      IIF 106 IIF 107
  • Harris, Paul
    United Kingdom psychologist born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Mr Paul John Harris
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Paul Harris
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Beehive Walk, Portsmouth, Hampshire, PO1 2PW, United Kingdom

      IIF 142 IIF 143 IIF 144
    • 16, Beehive Walk, Portsmouth, PO1 2PW, United Kingdom

      IIF 145
    • 18, Liverpool Rd, Portsmouth, PO1 5DZ, United Kingdom

      IIF 146
    • 18, Liverpool Road, Portsmouth, PO1 5DZ, United Kingdom

      IIF 147
  • Paul Harris
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 148
  • Mr Paul Harris
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 149
  • Mr Paul Harris
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cranmer Street, Long Eaton, Nottingham, NG10 1NJ, England

      IIF 150
  • Mr Paul Harris
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 151
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 152 IIF 153
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 154
  • Mr Paul Harris
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub Business Centre, Civic Drive, Ipswich, IP1 2QA, England

      IIF 155
    • The Hub Business Centre, Civic Drive, Ipswich, IP1 2QA, United Kingdom

      IIF 156
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 157
  • Paul John Harris
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Harris
    United Kingdom born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 169
  • Mr Paul John Harris
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside, Fleet Marston, Aylesbury, Buckinghamshire, HP18 0PZ, United Kingdom

      IIF 170
    • 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 80
  • 1
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -9,332 GBP2024-03-31
    Officer
    2020-10-29 ~ now
    IIF 13 - director → ME
  • 2
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2022-12-13 ~ now
    IIF 94 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    16 Beehive Walk, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 68 - director → ME
    2022-07-28 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 4
    16 Beehive Walk, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 5
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    295,729 GBP2023-12-31
    Officer
    2007-09-20 ~ now
    IIF 19 - director → ME
  • 6
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 7
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2020-06-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 10
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2019-07-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2019-07-27 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    494,646 GBP2023-07-31
    Officer
    2016-02-03 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 98 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 60 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 103 - director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    PN HARRIS LIMITED - 2024-08-19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    8,374 GBP2023-12-31
    Officer
    2021-12-28 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-12-28 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 23
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    46,850 GBP2023-10-31
    Officer
    2022-04-29 ~ now
    IIF 93 - director → ME
    2022-04-29 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-02-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 82 - Has significant influence or controlOE
  • 26
    A DAVIES DEVELOPMENTS LTD - 2017-08-10
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,301 GBP2024-03-31
    Officer
    2018-10-12 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    4385, 11419972: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 28
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-08-31
    Person with significant control
    2019-08-14 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 30
    FULL WORKS PROJECTS LIMITED - 2022-03-17
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2021-12-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 31
    FULL WORKS FACILITIES MANAGEMENT LIMITED - 2022-03-17
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    990,442 GBP2023-06-30
    Officer
    2015-06-17 ~ now
    IIF 23 - director → ME
    2022-03-23 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 40 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Grange Cottage, Aylesbury Road Askett, Princes Risborough, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    162,722 GBP2023-10-31
    Officer
    2015-10-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    482,071 GBP2024-07-31
    Officer
    2018-09-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 36
    Creech Castle, Bathpool, Taunton, Somerset, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    44,008 GBP2023-06-30
    Officer
    2009-01-09 ~ now
    IIF 25 - director → ME
    2009-01-09 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 108 - director → ME
    2017-11-16 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 39
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,347,358 GBP2023-07-31
    Officer
    2004-07-16 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-13 ~ now
    IIF 95 - director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Lamerhooe Farm, Tavistock, Tavistock, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-26 ~ dissolved
    IIF 76 - director → ME
    2015-05-26 ~ dissolved
    IIF 8 - secretary → ME
  • 42
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2004-12-20 ~ now
    IIF 14 - director → ME
  • 43
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-16 ~ now
    IIF 96 - director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Lyndhurst, 1 Cranmer St, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,325 GBP2019-07-31
    Officer
    2018-10-12 ~ dissolved
    IIF 21 - director → ME
  • 47
    1 Cranmer Street, Long Eaton, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    410,482 GBP2024-07-31
    Officer
    2016-10-27 ~ now
    IIF 64 - director → ME
  • 48
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2017-06-09 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 49
    Ormeau House, 91-97 Ormeau Road, Belfast, Antrim, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    76,407 GBP2024-07-31
    Officer
    2021-01-26 ~ now
    IIF 62 - director → ME
  • 50
    MICA ENTERPRISES LIMITED - 2015-10-12
    MICA SNACKS LIMITED - 2015-10-09
    Lyndhurst, 1 Cranmer Street, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2018-10-12 ~ dissolved
    IIF 22 - director → ME
  • 51
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-27 ~ now
    IIF 100 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    The Hub Business Centre, Civic Drive, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    -47,069 GBP2021-11-30
    Officer
    2018-11-02 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    18 Liverpool Road, Portsmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 73 - director → ME
    2017-06-12 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 55
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,580,148 GBP2023-07-31
    Officer
    1996-07-24 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 56
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 80 - director → ME
    2019-10-10 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    16 Beehive Walk, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 72 - director → ME
    2020-07-28 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 58
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 59
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-12 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Right to appoint or remove directorsOE
  • 68
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Creech Castle, Bathpool, Taunton, Somerset, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -548,732 GBP2023-06-30
    Officer
    2017-06-07 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-06-07 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    Rocksands 8 East Camps Bay, Downderry, Torpoint, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 74 - director → ME
  • 71
    Lamerhooe Farm, Lamerhooe, Tavistock, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 75 - director → ME
  • 72
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-04-26 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-01-27 ~ now
    IIF 104 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 74
    6 Station Road, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Officer
    2010-03-16 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    306,265 GBP2023-12-31
    Officer
    2004-12-09 ~ now
    IIF 16 - director → ME
  • 76
    Stewardry Sydenham, Lewdown, Okehampton, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 77
    Hoban House Chesney Wold, Bleak Hall, Milton Keynes, Buckinghamshire, England
    Corporate (6 parents)
    Officer
    2024-11-14 ~ now
    IIF 90 - director → ME
  • 78
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Officer
    2017-03-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 79
    16 Beehive Walk, Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 69 - director → ME
    2022-07-28 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 80
    Company number 01859884
    Non-active corporate
    Officer
    ~ now
    IIF 20 - director → ME
    1998-01-01 ~ now
    IIF 12 - secretary → ME
Ceased 11
  • 1
    UK BUSINESS HOSTING LIMITED - 2020-11-02
    38 Whitchurch Road, Tavistock, Devon, England
    Corporate
    Equity (Company account)
    -992 GBP2021-03-31
    Officer
    2018-06-01 ~ 2018-11-20
    IIF 27 - director → ME
  • 2
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    295,729 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-07-11
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-07-31
    Officer
    2016-06-09 ~ 2016-06-09
    IIF 61 - director → ME
    Person with significant control
    2016-06-09 ~ 2016-06-09
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-10 ~ 2018-08-16
    IIF 81 - director → ME
  • 5
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-31
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    167-169 Great Portland Street 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-29
    Officer
    2017-11-01 ~ 2018-07-03
    IIF 52 - director → ME
  • 7
    1 Cranmer Street, Long Eaton, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    410,482 GBP2024-07-31
    Person with significant control
    2018-10-12 ~ 2019-10-10
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-14 ~ 2020-11-05
    IIF 67 - director → ME
    Person with significant control
    2020-04-14 ~ 2020-11-05
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    The Hub Business Centre, Civic Drive, Ipswich, Suffolk, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,803 GBP2023-02-28
    Officer
    2020-10-12 ~ 2022-03-09
    IIF 78 - director → ME
    Person with significant control
    2020-10-12 ~ 2022-10-12
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Coopers Estate Agents, 164 St. Albans Road, Watford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,415 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-12-15
    IIF 85 - Has significant influence or control OE
  • 11
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    306,265 GBP2023-12-31
    Officer
    2004-12-09 ~ 2005-11-18
    IIF 10 - secretary → 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.