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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Edward James Harding

    Related profiles found in government register
  • Mr Edward James Harding
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Soho Hil, Birmingham, B19 1AT, United Kingdom

      IIF 1
    • Office 34, Woodhouse Road, Mansfield, NG18 2BA, England

      IIF 2
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, United Kingdom

      IIF 3 IIF 4
  • Edward James Harding
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, England

      IIF 5
  • Mr Edward James Harding
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 6
  • Harding, Edward James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Carlton Business Centre, Station Road, Carlton, Nottingham, Nottinghamshire, NG4 3AA, England

      IIF 7
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, United Kingdom

      IIF 8
  • Harding, Edward James
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, England

      IIF 9
  • Harding, Edward James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, Soho Hil, Birmingham, B19 1AT, United Kingdom

      IIF 10
    • Unit 6, Carlton Business Centre, Station Road, Carlton, Nottinghamshire, NG4 3AA, England

      IIF 11
    • Centenary Hiouse, St Mary's Street, Huntingdon, Cambs, PE29 3PE, United Kingdom

      IIF 12
    • Centenary House, St Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, United Kingdom

      IIF 13 IIF 14
    • 34, Roundhay Road, Leeds, W Yorks, LS7 1RG, England

      IIF 15
    • 29a, Church Street, Mansfield, Nottinghamshire, NG18 1AF, England

      IIF 16
    • Ashfield Hub, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FU, England

      IIF 17
    • Ashfield Hub, Outram Street, Sutton In Ashfield, Nottinghamshire, NG17 4FU, United Kingdom

      IIF 18
    • 1 Castlecroft Business Centre, Tom Johnston Road, Dundee, Tayside, Angus, DD4 8XD, Scotland

      IIF 19
  • Harding, Edward James
    British manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 13 Oak House B, Ransom Wood Business Park, Mansfield, Nottingham, NG21 0HJ, United Kingdom

      IIF 20
  • Harding, Edward
    British consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Brook View Drive, Keyworth, Nottingham, -- Canada & Usa Only --, NG12 5JN, United Kingdom

      IIF 21
  • Harding, Edward James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 22
  • Harding, Edward James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 97, Main Street, Loughborough, Leicestershire, LE12 6SY, United Kingdom

      IIF 23
    • 97, Main Street, Loughorough, Leicestershire, LE12 6SY, United Kingdom

      IIF 24
  • Harding, Edward James
    British financial director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, NG17 4FU, England

      IIF 25
  • Harding, Edward James
    British it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 26
  • Harding, Edward James
    British director born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Office 1 Centenary House, St. Marys Street, Huntingdon, Cambridgeshire, PE29 3PE, England

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    ACTIVATE LEAD GENERATOR LTD
    10511909
    Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    2016-12-06 ~ 2017-10-17
    IIF 12 - Director → ME
  • 2
    ALL NUTRITIONISTS LTD
    12202166
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (4 parents)
    Officer
    2019-09-11 ~ 2022-04-01
    IIF 11 - Director → ME
  • 3
    ANIMAL HORIZON LTD
    16910362
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    APPLE HOVER LTD
    14078997
    Suite 13 Oak House B Ransom Wood Business Park, Mansfield, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    2023-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    BIM AND CAD SOLUTIONS LTD
    09241162
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-22 ~ dissolved
    IIF 25 - Director → ME
    2014-09-30 ~ 2015-04-05
    IIF 24 - Director → ME
  • 6
    EXEC SOFTWARE LTD
    08929813
    The Barn 4 Stone Lane, Little Humby, Grantham, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-11-17
    IIF 27 - Director → ME
  • 7
    HEADWAY HOMECARE LTD
    12389724
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2020-01-07 ~ 2020-04-09
    IIF 16 - Director → ME
  • 8
    HQJC LTD
    11171739
    6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 9
    ITEGRATE LIMITED
    08043571
    Suite 1 Ashfield Hub, Outram Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    2012-04-24 ~ 2013-04-01
    IIF 21 - Director → ME
    2014-06-01 ~ 2016-02-13
    IIF 26 - Director → ME
  • 10
    JJ TECHNOLOGY LTD
    10998902
    34 Roundhay Road, Leeds, W Yorks, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-05 ~ 2019-10-01
    IIF 15 - Director → ME
  • 11
    OFF THE SHELF HOSPITALITY LTD
    11161034
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-22 ~ 2022-04-01
    IIF 17 - Director → ME
  • 12
    ORANGE MOUNTAIN LIMITED
    14929121
    83-89 Phoenix Street, Sutton-in-ashfield, England
    Active Corporate (4 parents)
    Officer
    2023-06-12 ~ 2024-01-16
    IIF 8 - Director → ME
    Person with significant control
    2023-06-12 ~ 2024-01-16
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    PRACTICE PROFESSIONAL SOFTWARE LTD
    10602268
    651 Melton Road, Thurmaston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 14
    PROACTIVE LEARNING ACADEMY LTD
    12901017
    131 Soho Hil, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2020-09-29
    IIF 10 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-09-29
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    PURPLE FRAGMENT LIMITED
    14825658
    83-89 Phoenix Street, Sutton-in-ashfield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-25 ~ 2024-01-16
    IIF 20 - Director → ME
    Person with significant control
    2023-04-25 ~ 2024-01-16
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    SALON EXEC LTD
    10740068
    Centenary House, St Marys Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-25 ~ 2017-11-17
    IIF 14 - Director → ME
  • 17
    SHOP ENABLE LTD
    SC589309
    1 Castlecroft Business Centre Tom Johnston Road, Dundee, Tayside, Angus, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-02-20 ~ 2022-04-01
    IIF 19 - Director → ME
  • 18
    TSZ HUBS LTD
    11384424
    Office 34 Woodhouse Road, Mansfield, England
    Active Corporate (3 parents)
    Officer
    2018-05-26 ~ 2022-04-01
    IIF 7 - Director → ME
    Person with significant control
    2020-05-01 ~ 2022-04-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    WE JUST DO IT LTD
    09590699
    Office 34 Woodhouse Road, Mansfield, England
    Dissolved Corporate (11 parents)
    Officer
    2015-05-14 ~ 2017-01-27
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.