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, Andrew

    Related profiles found in government register
  • Harris, Andrew
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6a, Campsbourne Parade, High Street, London, Haringey, N8 7PR, England

      IIF 1
  • Harris, Andrew
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30 Upper Mulgrave Road, Cheam, Surrey, SM2 7BD, England

      IIF 2
  • Harris, Andrew
    British inclusion manager born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Plympton Academy, Moorland Road, Plympton, Plymouth, Devon, PL7 2RS, England

      IIF 3
  • Harris, Andrew
    British civil engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Melbourne Road, Clacton-on-sea, CO15 3HY, United Kingdom

      IIF 4
  • Harris, Andrew
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 5
  • Harris, Andrew
    British trader born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Nicholson Court, 403 High Road, London, N17 6QW, United Kingdom

      IIF 6
  • Mr Andrew Harris
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 51, Pembroke Avenue, Enfield, EN1 4HB, England

      IIF 7
    • Flat 6a, Campsbourne Parade, High Street, London, Haringey, N8 7PR, England

      IIF 8
  • Harris, Andrew
    British car dealer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Glebe Road, Wootton Bassett, Swindon, Wiltshire, SN4 7DU

      IIF 9
  • Harris, Andrew
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Linton Heath, Swadlincote, Derbyshire, DE12 6PE, United Kingdom

      IIF 10
  • Harris, Andrew
    born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Swan Street, West Malling, Kent, ME19 6JU

      IIF 11
  • Harris, Andrew
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Orchard Court, Heron Road, Sowton Industrial Estate, Exeter, EX2 7LL, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • Old Tiles, Roundwell, Bearsted, Maidstone, ME14 4EU, United Kingdom

      IIF 14
    • 44, High Street, Snodland, Kent, ME6 5DA, England

      IIF 15
  • Harris, Andrew
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 380a, Larkfield, Aylesford, ME20 6RZ, England

      IIF 16
    • Old Tiles, Roundwell, Bearsted, Maidstone, Kent, ME14 4EU

      IIF 17
  • Harris, Andrew
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Harris, Andrew
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Andrew Harris
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Smithy, Fisherwick Park Farm, Fisherwick Road, Lichfield, WS13 8PS, England

      IIF 20
  • Mr Andrew Harris
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Second Floor, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, England

      IIF 21
    • 20, Melbourne Road, Clacton-on-sea, CO15 3HY, England

      IIF 22
  • Harris, Andrew Michael
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Smithy, Fisherwick Road Fisherwick, Whittington, Staffordshire, WS13 8PS

      IIF 23
  • Mr Andrew Harris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Nicholson Court, 403 High Road, London, N17 6QW, United Kingdom

      IIF 24
  • Mr Andrew Harris
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 182, Linton Heath, Swadlincote, Derbyshire, DE12 6PE, United Kingdom

      IIF 25
    • 6, Glebe Road, Royal Wootton Bassett, Swindon, Wiltshire, SN4 7DU, England

      IIF 26
  • Mr Andrew Harris
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Old Tiles, Roundwell, Bearsted, Maidstone, Kent, ME14 4EU, United Kingdom

      IIF 28
    • Old Tiles, Roundwell, Bearsted, Maidstone, ME14 4EU, United Kingdom

      IIF 29
  • Mr Andrew Harris
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mr Andrew Harris
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    The Smithy Fisherwick Park Farm, Fisherwick Road, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    126,550 GBP2024-01-31
    Officer
    2002-01-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Old Tiles Roundwell, Bearsted, Maidstone, Kent
    Dissolved corporate (3 parents)
    Officer
    2010-09-17 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    27,304 GBP2024-03-31
    Officer
    2017-01-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Broad Town, Royal Wootton Bassett, Swindon, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    207,469 GBP2023-09-30
    Officer
    2008-02-20 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    380a Larkfield, Aylesford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    163,063 GBP2024-01-31
    Officer
    2022-03-01 ~ now
    IIF 16 - director → ME
  • 7
    30 Upper Mulgrave Road, Sutton, Surrey
    Corporate (4 parents)
    Officer
    2024-09-01 ~ now
    IIF 2 - director → ME
  • 8
    Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,583 GBP2019-03-31
    Officer
    2014-03-04 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    Old Tiles Roundwell, Bearsted, Maidstone, Kent
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -767 GBP2018-10-31
    Officer
    2004-07-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    Flat 6a Campsbourne Parade, High Street, London, Haringey, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    43 Nicholson Court 403 High Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    8 Orchard Court Heron Road, Sowton Industrial Estate, Exeter, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 12 - director → ME
  • 14
    Hurlingham Chambers, 61 Station Road, Clacton On Sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 15
    Old Tiles, Roundwell, Bearsted, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    993 GBP2024-03-31
    Officer
    2022-03-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-03-24 ~ 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
  • 16
    51 Pembroke Avenue, Enfield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    SLINGSHOT SIX LIMITED - 2022-11-25
    380a New Hythe Lane, Larkfield, Aylesford, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    371,733 GBP2023-12-31
    Officer
    2015-05-05 ~ 2023-03-06
    IIF 14 - director → ME
    Person with significant control
    2016-04-07 ~ 2022-11-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    RIDGEWAY SCHOOL - 2015-10-13
    Plympton Academy Moorland Road, Plympton, Plymouth, Devon, England
    Dissolved corporate (10 parents)
    Officer
    2014-03-04 ~ 2016-09-01
    IIF 3 - director → ME
  • 3
    SCREENKAT LTD - 2016-06-09
    AVIT GLOBAL LIMITED - 2015-08-03
    The Tall House, 29a West Street, Marlow, Buckinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -51,928 GBP2020-11-30
    Officer
    2009-11-16 ~ 2010-12-31
    IIF 15 - 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.