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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harper, Ian George

    Related profiles found in government register
  • Harper, Ian George
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Adams Cottage, Sweethaws Lane, Crowborough, TN6 3SS, England

      IIF 1
    • 1a Delahay House, 15 Chelsea Embankment, London, SW3 4LA, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6
  • Harper, Ian George
    British consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Adams Ottage, Sweethaws Lane, Crowborough, TN6 3SS, England

      IIF 7
    • Innovation Centre, Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 8 IIF 9
    • Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 10
    • Office 22, Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 11
    • Suite 2 66-72, High Street, Rayleigh, Essex, SS6 7AE, United Kingdom

      IIF 12
    • 148, Coronation Avenue, East Tilbury, Tilbury, RM18 8TA, England

      IIF 13
  • Harper, Ian George
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 1 East Poultry Avenue, London, EC1A 9PT, England

      IIF 14 IIF 15
  • Harper, Ian George
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6DB, England

      IIF 16
  • Harper, Ian George
    British management consultant director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Croft Way, Woodcote, Reading, Oxfordshire, RG8 0RS

      IIF 17
  • Harper, Ian George
    British marketing director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams Cottage, Sweethawes Lane, Tonbridge, Sussex, United Kingdom

      IIF 18
  • Ian Harper
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adams Cottage, Sweethawes Lane, Tonbridge, Sussex, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-01-21 ~ dissolved
    IIF 2 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2024-08-20 ~ now
    IIF 3 - director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2024-10-01 ~ now
    IIF 4 - director → ME
  • 4
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2025-04-05 ~ now
    IIF 6 - director → ME
  • 5
    8 High Street, Heathfield, Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-08-30 ~ dissolved
    IIF 17 - director → ME
  • 6
    144 Ashfield Road 144 Ashfield Road, Bispham, Blackpool, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Churchside, Mardens Hill, Crowborough, England
    Corporate (3 parents)
    Officer
    2024-05-01 ~ now
    IIF 1 - director → ME
Ceased 9
  • 1
    148 Coronation Avenue, East Tilbury, Tilbury, England
    Corporate (1 parent)
    Equity (Company account)
    -54,604 GBP2023-12-31
    Officer
    2018-06-20 ~ 2021-01-18
    IIF 13 - director → ME
  • 2
    Bonhay House Mushroom Road, Clyst St. Mary, Exeter, England
    Dissolved corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-07-26
    IIF 15 - director → ME
  • 3
    FUSION BLU LIMITED - 2019-05-21
    RENEWABLE COLLABORATIONS LIMITED - 2018-09-17
    CGON CHINA & HONG KONG LIMITED - 2018-03-30
    FORC BUSINESS INVESTMENTS UK LIMITED - 2018-03-21
    Suite 2 66-72 High Street, Rayleigh, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-20 ~ 2019-08-05
    IIF 12 - director → ME
  • 4
    Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    2018-06-20 ~ 2024-10-08
    IIF 11 - director → ME
  • 5
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    154,659 GBP2024-03-31
    Officer
    2024-08-15 ~ 2024-12-01
    IIF 5 - director → ME
  • 6
    G B M S TECH LTD - 2017-10-26
    ABATIS TECHNOLOGIES LTD - 2015-08-11
    2nd Floor, Berkeley Square House, Berkeley Square, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    11,423,943 GBP2023-05-31
    Officer
    2020-02-01 ~ 2020-03-06
    IIF 16 - director → ME
  • 7
    148 148 Coronation Avue, East Tilbury, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -34,155 GBP2024-07-31
    Officer
    2020-07-17 ~ 2024-11-07
    IIF 7 - director → ME
  • 8
    Office 22 Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    40,001 GBP2024-03-31
    Officer
    2021-01-10 ~ 2021-01-12
    IIF 9 - director → ME
    2020-06-02 ~ 2021-01-01
    IIF 8 - director → ME
    2019-08-12 ~ 2020-05-29
    IIF 10 - director → ME
  • 9
    SNA TECHNOLOGIES LIMITED - 2019-07-09
    NANO ADVANCED COATINGS UK LIMITED - 2019-02-13
    1a Delahay House, 15 Chelsea Embankment, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2019-01-14 ~ 2020-02-28
    IIF 14 - director → 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.