logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Steven Mark

    Related profiles found in government register
  • Harris, Steven Mark
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 1
  • Harris, Steven Mark
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Steven Mark
    British director property investor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY

      IIF 13
  • Harris, Steven Mark
    British property invester born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 14
  • Harris, Steven Mark
    British property investor developer born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 15
  • Harris, Steven Mark
    British propery investor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 16
  • Harris, Steven Mark
    born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manchester Square, London, W1U 3PY

      IIF 17
  • Harris, Steven Mark
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Weymouth Street, London, W1G 7BQ, England

      IIF 18 IIF 19
    • icon of address 76 Clifton Hill, London, NW8 0JN

      IIF 20
  • Harris, Steven Mark
    British director/property investor born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Weymouth Street, London, W1G 7BQ

      IIF 21
  • Mr Steven Harris
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Steven Mark
    British company director born in October 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 24
  • Harris, Steven Mark
    British property investor born in October 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 25
  • Mr Steven Mark Harris
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Steven
    British property director born in October 1960

    Registered addresses and corresponding companies
    • icon of address 91 Clifton Hill Drury Way, London, NW10 0JN

      IIF 37
  • Mr Steven Mark Harris
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, England

      IIF 38
  • Mr Steven Mark Harris
    British born in October 1960

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 39 IIF 40
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 41
  • Harris, Steven Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    ACREWOOD LIFE LTD - 2007-04-26
    CHAINFIX EXPRESS LIMITED - 2006-11-30
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,361 GBP2021-03-31
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-01-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 2
    ACREWOOD LAND LIMITED - 2007-04-26
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-09-24 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    ACREWOOD PROPERTY GROUP PLC - 2007-04-26
    DANRISS PROPERTY CORPORATION PLC - 2003-10-02
    icon of address 30 City Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-10-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    184,131 GBP2024-03-31
    Officer
    icon of calendar 2003-10-02 ~ now
    IIF 5 - Director → ME
  • 5
    SWIFT EQUITY RELEASE LTD - 2007-04-26
    ACREWOOD COMMERCIAL LIMITED - 2006-11-30
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-09-24 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-09-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,374,953 GBP2024-03-31
    Officer
    icon of calendar 2002-06-19 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-09-23 ~ now
    IIF 54 - Secretary → ME
  • 9
    ACREWOOD FINANCIAL SERVICES LTD - 2011-12-12
    CHAIN DOCTOR LIMITED - 2006-11-30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,482 GBP2024-03-31
    Officer
    icon of calendar 2006-01-06 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-01-07 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    DANRISS LIMITED - 2003-10-02
    DANRISS LIMITED - 1984-09-17
    DANRISS (WHOLESALE) LIMITED - 1990-12-13
    PILLOW TALK (U.K.) LIMITED - 1985-05-14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    524,134 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 2010-09-23 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,445 GBP2024-03-31
    Officer
    icon of calendar 2002-02-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2010-09-23 ~ now
    IIF 48 - Secretary → ME
  • 12
    icon of address 30 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,309 GBP2017-03-31
    Officer
    icon of calendar 2002-02-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    PARRY CAPITAL LIMITED - 2014-02-20
    icon of address 14 David Mews, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 14
    ACREWOOD FARMS LIMITED - 2014-12-11
    FORDGLEN PROPERTIES LIMITED - 2005-07-26
    icon of address 30 City Road, London, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    ROOSEVELT LIMITED - 2014-03-26
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 16
    SWIFT CAPITAL CONNECT LIMITED - 2007-06-08
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-01-04 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 17
    SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED - 2024-07-22
    SWIFT CAPITAL ADVISORY LTD - 2012-12-17
    QUICKSTONE LIMITED - 2003-11-13
    ACREWOOD CAPITAL LIMITED - 2006-11-30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,789 GBP2024-03-31
    Officer
    icon of calendar 1993-04-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2010-10-16 ~ now
    IIF 45 - Secretary → ME
  • 18
    EDENWOOD HOMES LIMITED - 2004-06-29
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2002-02-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-09-23 ~ dissolved
    IIF 55 - Secretary → ME
  • 19
    VALECLASS PROPERTIES LIMITED - 2006-11-23
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-10-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 20
    ACREWOOD HOMES LIMITED - 2007-04-26
    icon of address 25 Manchester Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2010-11-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 21
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address 59 George Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2005-01-17 ~ 2008-12-19
    IIF 20 - Director → ME
  • 2
    ACREWOOD LIFE LTD - 2007-04-26
    CHAINFIX EXPRESS LIMITED - 2006-11-30
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,361 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 30 - Has significant influence or control OE
  • 3
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    184,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,374,953 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,445 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Has significant influence or control OE
  • 6
    SWIFT CAPITAL REAL ESTATE ADVISORY LIMITED - 2024-07-22
    SWIFT CAPITAL ADVISORY LTD - 2012-12-17
    QUICKSTONE LIMITED - 2003-11-13
    ACREWOOD CAPITAL LIMITED - 2006-11-30
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -38,789 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EDENWOOD HOMES LIMITED - 2004-06-29
    icon of address 30 City Road, London, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-09 ~ 2004-07-23
    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 16 October 2025 and licensed under the Open Government Licence v3.0.