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

Mr Matthew Harris

    Related profiles found in government register
  • Mr Matthew Harris
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 1
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 2
    • icon of address St Benedicts, Bacombe Lane, Wendover, Bucks, HP22 6EQ

      IIF 3
  • Mr Matthew James Harris
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Commercial Street, London, E1 6BD, England

      IIF 4
  • Mr Peter Harris
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Ricardo Crescent, Christchurch, Dorset, BH23 4BX, England

      IIF 5
    • icon of address 21, Church Road, Poole, BH14 8UF, United Kingdom

      IIF 6
  • Mr Peter Harris
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 7 IIF 8
  • Harris, Matthew James
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-55, Commercial Street, London, E1 6BD, England

      IIF 9
  • Peter Harris
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 10
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 11
  • Mr Peter Harris
    English born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 12 IIF 13
  • Mr Peter James Harris
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 14
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 15 IIF 16
    • icon of address 2nd Floor, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AT, United Kingdom

      IIF 17
    • icon of address 2nd Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AP, United Kingdom

      IIF 18
    • icon of address 2nd Floor Chiltern House, 184 High Street, Berkhamsted, Herts, HP4 3AP, England

      IIF 19
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 20
  • Mr Matthew Peter James Harris
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 21
  • Harris, Matthew
    British sales manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 22
  • Harris, Perer
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Bridge Street, Kington, HR5 3DJ, England

      IIF 23
  • Harris, Peter
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Ricardo Crescent, Christchurch, Dorset, BH23 4BX, England

      IIF 24
    • icon of address 21, Church Road, Poole, BH14 8UF, United Kingdom

      IIF 25
  • Harris, Peter James
    British accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 26 IIF 27 IIF 28
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, United Kingdom

      IIF 34
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Bucks, HP22 6EQ, England

      IIF 35
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 36 IIF 37 IIF 38
    • icon of address 2nd Floor, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AT, United Kingdom

      IIF 40
    • icon of address 2nd Floor, Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AP, England

      IIF 41
    • icon of address 2nd Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AP, United Kingdom

      IIF 42
    • icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH

      IIF 43
    • icon of address Audley House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH, England

      IIF 44
    • icon of address C/o Peter Harris Audley House, Northbridge Road, Herts, Berkhamsted, HP4 1EH, England

      IIF 45
    • icon of address Unit F18, Scope House, Weston Road, Crewe, CW1 6DD, England

      IIF 46 IIF 47
    • icon of address Apex House, West End, Frome, Somerset, BA11 3AS, England

      IIF 48
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 49 IIF 50 IIF 51
    • icon of address St. Benedicts, Bacombe Lane, Wendover, Buckinghamshire, HP22 6EQ, United Kingdom

      IIF 56
    • icon of address St. Benedicts, Bacombe Lane, Wendover, Bucks, HP22 6EQ

      IIF 57
  • Harris, Peter James
    British chartered accountant born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 58
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 59
  • Harris, Matthew James
    British currency broker born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Bucks, HP22 6EQ, United Kingdom

      IIF 60
  • Harris, Matthew James
    British graduate born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 61
  • Harris, Peter James
    British finance officer born in May 1946

    Registered addresses and corresponding companies
    • icon of address 29, Kempsford Gardens, London, SW5 9LA, United Kingdom

      IIF 62
  • Harris, Peter
    British solicitors agent

    Registered addresses and corresponding companies
    • icon of address 17 Ricardo Crescent, Christchurch, Dorset, BH23 4BX, England

      IIF 63
  • Harris, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 64
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, United Kingdom

      IIF 65 IIF 66
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 67
    • icon of address Peter Harris & Company, Audley House Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EH

      IIF 68
    • icon of address Hickory South Street, Wendover, Buckinghamshire, HP22 6EF

      IIF 69 IIF 70 IIF 71
  • Harris, Peter James
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hickory South Street, Wendover, Buckinghamshire, HP22 6EF

      IIF 72
  • Harris, Peter James
    British company secretary

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 73
  • Harris, Peter James
    British accountant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 74 IIF 75 IIF 76
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 77
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, HP22 6EQ, England

      IIF 78
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, HP22 6EQ, United Kingdom

      IIF 79
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 80
    • icon of address Unit 12, Mooreacre, Marston Trading Estate, Frome, Somerset, BA11 4RL, United Kingdom

      IIF 81
    • icon of address Hickory South Street, Wendover, Buckinghamshire, HP22 6EF

      IIF 82 IIF 83
  • Harris, Peter

    Registered addresses and corresponding companies
    • icon of address St Benedicts, Bacombe Lane, Wendover, HP22 6EQ, England

      IIF 84
  • Harris, Peter James

    Registered addresses and corresponding companies
    • icon of address S Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 85
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 86 IIF 87
    • icon of address St Benedicts, Bacombe Lane, Wendover, Aylesbury, HP22 6EQ, United Kingdom

      IIF 88
    • icon of address The Old Fox, Dunsmore, Aylesbury, HP22 6QH, England

      IIF 89
    • icon of address Zeppelin Building, 59-61 Farringdon Road, London, EC1M 3JB, England

      IIF 90
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Peter Harris And Company, Audley House, Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 2
    G P CONSULTANTS LIMITED - 2001-04-23
    TIDALFORD LIMITED - 1990-01-10
    icon of address 16 Pixey Close, Yarnton, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,106 GBP2023-12-31
    Officer
    icon of calendar 2011-08-17 ~ now
    IIF 67 - Secretary → ME
  • 3
    icon of address 2nd Floor 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Old Fox, Dunsmore, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    396 GBP2024-08-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Old Fox, Dunsmore, Aylesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262 GBP2019-09-30
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Church Road, Poole, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,533 GBP2025-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 78 - Director → ME
  • 9
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 75 - Director → ME
  • 10
    icon of address C/o Peter Harris & Co, Audley, House, Northbridge Road, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 69 - Secretary → ME
  • 11
    icon of address St Benedicts, Bacombe Lane, Wendover, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Peter Harris And Company, Bowers Bain, Iwerne Minster, Blandford Forum, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 30 - Director → ME
  • 14
    CRANBOURNE WEALTH MANAGEMENT LIMITED - 2007-10-18
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address C/o Peter Harris & Co, Audley, House, Northbridge Road, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 70 - Secretary → ME
  • 16
    icon of address The Old Fox, Dunsmore, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-03-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -483 GBP2016-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 77 - Director → ME
  • 18
    FORMSCAN EMPLOYEES' TRUSTEES LIMITED - 2007-07-10
    icon of address Unit 12 Mooreacre, Marston Trading Estate, Frome, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -180 GBP2015-09-30
    Officer
    icon of calendar 1999-02-19 ~ dissolved
    IIF 81 - Director → ME
  • 19
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,243 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    INSPECTRON HOLDINGS LIMITED - 2021-07-07
    INSPECTRON HOLDINGS PLC - 2009-08-18
    FORMSCAN PLC - 2007-08-14
    icon of address Unit F18 Scope House, Weston Road, Crewe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,173,043 GBP2025-03-31
    Officer
    icon of calendar 1995-06-05 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address Unit F18 Scope House, Weston Road, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,827 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 47 - Director → ME
  • 22
    INSPECTRON LIMITED - 2021-07-07
    icon of address Unit F18 Scope House, Weston Road, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -898,170 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address The Old Fox, Dunsmore, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address Unit F18 Scope House, Weston Road, Crewe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,001 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 74 - Director → ME
  • 26
    icon of address St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 76 - Director → ME
  • 27
    icon of address Apex House, West End, Frome, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 28
    icon of address Apex House, West End, Frome, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 48 - Director → ME
  • 29
    REPUTATIONS ACTIVITIES LTD - 2015-07-20
    icon of address Zeppelin Building, 59-61 Farringdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 61 Bridge Street Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 31
    ROBERT HADDEN LIMITED - 1990-10-17
    DURNVILLE LIMITED - 1982-03-02
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address St Benedicts Bacombe Lane, Wendover, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2018-12-03 ~ dissolved
    IIF 88 - Secretary → ME
  • 33
    ROBERT HADDEN LIMITED - 1995-05-24
    JOUSTLIGHT LIMITED - 1990-10-17
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 26 - Director → ME
  • 34
    icon of address C/o Peter Harris Audley House Northbridge Road, Herts, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 84 - Secretary → ME
  • 35
    icon of address Peter Harris & Company, Audley House Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-28 ~ dissolved
    IIF 71 - Secretary → ME
  • 36
    THE EXCHANGE FORUM LTD - 2002-10-07
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 37
    icon of address C/o Peter Harris And Company Audley House, Northbridge Road, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 38
    icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    384,240 GBP2023-03-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 89 - Secretary → ME
  • 39
    icon of address C/o Peter Harris And Company, Audely House, Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 44 - Director → ME
Ceased 22
  • 1
    icon of address 17 Philbeach Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    4,853 GBP2024-12-31
    Officer
    icon of calendar ~ 1997-04-28
    IIF 62 - Director → ME
  • 2
    G P CONSULTANTS LIMITED - 2001-04-23
    TIDALFORD LIMITED - 1990-01-10
    icon of address 16 Pixey Close, Yarnton, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    95,106 GBP2023-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-26
    IIF 57 - Director → ME
  • 3
    icon of address 302 Lexington Building, Bow Quarter, Fairfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,081 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ 2021-02-03
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-30
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    CERTAIN EVENTS LIMITED - 2021-10-25
    icon of address Unit 8 Lys Mill, Howe Road, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,056 GBP2024-07-31
    Officer
    icon of calendar 2015-12-23 ~ 2020-03-05
    IIF 34 - Director → ME
  • 5
    TECHNICAL INFRASTRUCTURE FORUM LIMITED - 2018-06-28
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2015-12-04 ~ 2018-04-12
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Old Fox, Dunsmore, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-08 ~ 2025-01-31
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MAGNOLIA SYSTEMS LIMITED - 2007-05-09
    HARRIS HOME INSPECTION LTD - 2011-02-23
    icon of address Kings Court, 17 School Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,496,681 GBP2024-08-31
    Officer
    icon of calendar 1994-04-13 ~ 2025-04-04
    IIF 24 - Director → ME
    icon of calendar 1994-04-13 ~ 2025-04-04
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-04
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 45-55 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ 2025-02-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-02-25
    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 directors OE
  • 9
    ALL ABOUT NUMBERS LIMITED - 2013-11-29
    icon of address Devonshire House, 1 Devonshire Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2018-04-13
    IIF 51 - Director → ME
    icon of calendar 2014-10-13 ~ 2018-04-13
    IIF 90 - Secretary → ME
  • 10
    MANAGEMENT BY DESIGN LIMITED - 1994-11-29
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -557 GBP2024-12-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-04-13
    IIF 35 - Director → ME
    icon of calendar 1994-11-09 ~ 2018-04-13
    IIF 64 - Secretary → ME
  • 11
    ROBERT HADDEN LIMITED - 1990-10-17
    DURNVILLE LIMITED - 1982-03-02
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2015-12-31
    IIF 87 - Secretary → ME
  • 12
    ROBERT HADDEN LIMITED - 1995-05-24
    JOUSTLIGHT LIMITED - 1990-10-17
    icon of address Peter Harris And Company, St Benedicts Bacombe Lane, Wendover, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2015-12-31
    IIF 86 - Secretary → ME
  • 13
    icon of address 42 Avon Crescent, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    444 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ 2014-09-25
    IIF 31 - Director → ME
  • 14
    icon of address Peter Harris & Company, Audley House Northbridge Road, Berkhamsted, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2014-03-01
    IIF 83 - Director → ME
  • 15
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-04-12
    IIF 53 - Director → ME
    icon of calendar 2012-01-20 ~ 2016-02-01
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    5,104 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-04-13
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ 2018-04-13
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2018-04-12
    IIF 55 - Director → ME
    icon of calendar 2016-03-30 ~ 2016-05-30
    IIF 41 - Director → ME
    icon of calendar 2002-09-03 ~ 2018-04-12
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Zeppelin Building, 59-61 Farringdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2018-04-12
    IIF 49 - Director → ME
    icon of calendar 2002-09-03 ~ 2016-03-30
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    TECHNICAL INFRASTRUCTURE FORUM LIMITED - 2002-09-03
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    89,397 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2018-04-13
    IIF 59 - Director → ME
    icon of calendar 1997-04-25 ~ 2013-10-31
    IIF 68 - Secretary → ME
  • 20
    icon of address C/o Peter Harris And Company Audley House, Northbridge Road, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2014-03-01
    IIF 82 - Director → ME
  • 21
    icon of address Zeppelin Building, 59-61 Farringdon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2018-04-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    REPUTATIONS EMPLOYEES? TRUSTEES LIMITED - 2014-09-05
    REPUTATIONS EMPLOYEES' TRUSTEES LIMITED - 2018-07-11
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2018-04-13
    IIF 56 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.