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, Nicholas Andrew

    Related profiles found in government register
  • Harris, Nicholas Andrew
    British co director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 1 IIF 2
  • Harris, Nicholas Andrew
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 3
  • Harris, Nicholas Andrew
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 4
  • Harris, Nicholas Andrew
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 5
  • Harris, Nicholas Andrew
    British menswear born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 6
    • icon of address Resolve Partners Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 7
  • Harris, Nicholas Andrew
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 8
  • Harris, Nicholas Andrew
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Andrew Harris
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Miley Close, Harpenden, AL5 3DS, England

      IIF 14
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 15
  • Mafko, Azad N/a
    British unemployed born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 14, 6-9 Manor Gardens Centre, Manor Garden Road, London, N7 6LA

      IIF 16
  • Dr Syed Nayyer Abbas Abidi
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 17
  • Bunt, Sharon
    English events organiser born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highstones House, Burwalls Road, Leigh Woods, Bristol, BS8 3PT, England

      IIF 18
  • Mr Nicholas Andrew Harris
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 19
  • Abbas Abidi, Syed Nayyer, Dr
    British health activist/campaigner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rectory Lane, Prestwich, Manchester, M25 1GB

      IIF 20
  • Birks, Christopher Paul
    English manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bryony Gardens, Shilton Park, Carterton, Oxfordshire, OX18 1JN

      IIF 21
  • Birks, Christopher Paul
    English sales director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Corn Street, Witney, Oxfordshire, OX28 6BL

      IIF 22
  • Mehdi, Adeel
    European media consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Rectory Lane, Prestwich, Manchester, M25 1GB

      IIF 23
  • Abidi Mbe, Syed Nayyer Abbas, Dr
    British health promotion specialist born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, United Kingdom

      IIF 24
  • Abidi Mbe, Syed Nayyer Abbas, Dr
    British public health advisor born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, England

      IIF 25
  • Muntazir, Muhammad
    Pakistani youth volunteer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N/a, 108 Rectory Lane, Prestwich, Manchester, Gmc, M25 1GB, England

      IIF 26
  • Patel, Saheed
    British butcher born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Gordon Road, Ilford, Essex, IG1 2XT, England

      IIF 27
  • Patel, Saheed
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gordon Road, Ilford, Essex, IG1 2XT, United Kingdom

      IIF 28
  • Mr Saheed Patel
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Gordon Road, Ilford, Essex, IG1 2XT, United Kingdom

      IIF 29
  • Mohamed, Bahra N/a
    Iraqi (kurdish) British house wife born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 14, 6-9 Manor Gardens Centre, Manor Garden Road, London, N7 6LA

      IIF 30
  • Efah, Kwame Adjei Amponsah
    British investment banking born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 122 Bedford Road, Kempston, Bedford, MK42 8BQ, England

      IIF 31
  • Miss Sharon Bunt
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstones House, Burwalls Road, Leigh Woods, Bristol, BS8 3PT, England

      IIF 32
  • Mr Kwame Adjei Amponsah Efah
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 122 Bedford Road, Kempston, Bedford, MK42 8BQ, England

      IIF 33
  • Abidi, Syed Nayyer Abbas, Dr
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 34
  • Dr Syed Nayyer Abbas Abidi Mbe
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Oakfield Street, Manchester, Gmc, M8 0SY, England

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Dr S N A Abidi Mbe, 108 Rectory Lane, Prestwich, Manchester, Gmc, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 2
    CLOBBER CLOTHES LTD - 2020-12-14
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240 GBP2023-10-31
    Officer
    icon of calendar 2020-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-08 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Flat 2 122 Bedford Road, Kempston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2017-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Highstones House Burwalls Road, Leigh Woods, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,924 GBP2018-06-30
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 127 Gordon Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,716 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 199 Bishopsgate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,645 GBP2018-10-31
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 27 Oakfield Street, Manchester, Gmc, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    CRANE PROJECTS LTD - 2017-06-06
    CRANE PROJECT MANAGEMENT LTD - 2016-05-18
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,379 GBP2018-02-28
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-07 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-21 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 2 - Director → ME
  • 16
    VENICE MENSWEAR LIMITED - 2004-08-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,632 GBP2015-06-30
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address Dr S N A Abidi Mbe, 108 Rectory Lane, Prestwich, Manchester, Gmc, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-01
    IIF 26 - Director → ME
    icon of calendar 2010-08-01 ~ 2010-08-10
    IIF 23 - Director → ME
    icon of calendar 2006-12-13 ~ 2010-07-30
    IIF 25 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-08-10
    IIF 20 - Director → ME
  • 2
    icon of address 120 Cavendish Place, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ 2025-03-13
    IIF 10 - Director → ME
  • 3
    icon of address 9 Manor Gardens, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,302 GBP2019-07-31
    Officer
    icon of calendar 2010-11-14 ~ 2011-11-26
    IIF 16 - Director → ME
    icon of calendar 2010-06-24 ~ 2011-11-26
    IIF 30 - Director → ME
  • 4
    icon of address 32 Corn Street, Witney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    569,614 GBP2024-03-31
    Officer
    icon of calendar 2010-08-16 ~ 2011-06-08
    IIF 22 - Director → ME
  • 5
    icon of address 127 Gordon Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    75,716 GBP2024-03-31
    Officer
    icon of calendar 2013-03-25 ~ 2016-10-20
    IIF 27 - Director → ME
  • 6
    icon of address 27 Oakfield Street, Manchester, Gmc, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2019-05-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-08-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    VENICE MENSWEAR LIMITED - 2004-08-04
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    55,632 GBP2015-06-30
    Officer
    icon of calendar 2001-06-05 ~ 2010-09-13
    IIF 6 - Director → ME
  • 8
    icon of address Witney Rugby Football Club, Hailey, Witney
    Active Corporate (3 parents)
    Equity (Company account)
    90,104 GBP2024-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2015-06-24
    IIF 21 - 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.