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, Wayne

    Related profiles found in government register
  • Harris, Wayne
    English accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, England

      IIF 1
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2
    • icon of address 8, Hornhatch, Chilworth, Guildford, Surrey, GU4 8AY, England

      IIF 3
    • icon of address Flat 7, Church Street, Rudgwick, Horsham, RH12 3EX, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Harris, Wayne
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 6
  • Harris, Wayne
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Wayne
    English accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Western House, St. James's Place, Cranleigh, GU6 8RP, England

      IIF 12
    • icon of address Flat 3, Western House, St James's Place, Cranleigh, Surrey, GU6 8RP, United Kingdom

      IIF 13 IIF 14
    • icon of address Brickfield Farmhouse, Whitesmith, Lewes, BN8 6JG, United Kingdom

      IIF 15
  • Harris, Wayne
    English business advisor born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Western House, St James’s Place, Cranleigh, GU6 8RP, United Kingdom

      IIF 16
  • Harris, Wayne
    English company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Flat 3, Western House, St James's Place, Cranleigh, Surrey, GU6 8RP, United Kingdom

      IIF 17
  • Mr Wayne Harris
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 18
    • icon of address Flat 7, Church Street, Rudgwick, Horsham, RH12 3EX, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 1 & 2 Studley Court Mews, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 21
    • icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, Surrey, GU24 8EB, England

      IIF 22
  • Wayne Harris
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Western House, St James's Place, Cranleigh, GU6 8RP, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Wayne Harris
    English born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 26
    • icon of address Brickfield Farmhouse, Whitesmith, Lewes, BN8 6JG, United Kingdom

      IIF 27
  • Mr Wayne Harris
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Flat 3, Western House, St James's Place, Cranleigh, Surrey, GU6 8RP, United Kingdom

      IIF 28
    • icon of address Flat 7 Martletts Corner, Church Street, Rudgwick, Horsham, RH12 3EX, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,963 GBP2016-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 3, Western House, St James's Place, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    THB GROWTH ACCOUNTANTS LIMITED - 2019-09-20
    WAYNE HARRIS INTERNATIONAL LIMITED - 2022-07-25
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    782 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 7 Martletts Corner Church Street, Rudgwick, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Flat 7 Martletts Corner Church Street, Rudgwick, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Flat 7 Martletts Corner Church Street, Rudgwick, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CLARITY SPECIALIST ACCOUNTANTS (AMBITIOUS BUSINESSES) LIMITED - 2024-01-30
    icon of address Flat 7 Martletts Corner Church Street, Rudgwick, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    722 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    CLARITY SPECIALIST ACCOUNTANTS (FILM & ENTERTAINMENT) LIMITED - 2024-02-27
    icon of address Flat 7 Martletts Corner Church Street, Rudgwick, Horsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Brickfield Farmhouse, Whitesmith, Lewes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    THB GROWTH ACCOUNTANTS LTD - 2018-05-04
    THB ACCOUNTANTS LTD - 2018-02-27
    icon of address Flat 3, Western House, St. James's Place, Cranleigh, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    TSA PRIME LIMITED - 2018-09-12
    THB PRIME INTERNATIONAL LIMITED - 2018-05-18
    THB PRIME LIMITED - 2017-11-17
    WE ARE THE SUPER ACCOUNTANTS LIMITED - 2017-07-20
    SURREY ACCOUNTING SERVICES LIMITED - 2017-07-07
    icon of address Brickfield Farmhouse, Whitesmith, Lewes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Flat 3, Western House, St James's Place, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    888,976 GBP2024-10-31
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 1 - Director → ME
  • 15
    WAYNE HARRIS ENTERPRISES LIMITED - 2022-12-29
    CLARITY ACCOUNTING GROUP LIMITED - 2024-11-04
    icon of address Flat 7 Church Street, Rudgwick, Horsham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    231 GBP2024-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    THB HOLDINGS LIMITED - 2018-06-21
    icon of address Flat 3, Western House, St James’s Place, Cranleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 3 Flat 3, Western House, St James's Place, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE

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.