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

Ascott, Harvey Miles

    Related profiles found in government register
  • Ascott, Harvey Miles
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Roundhay View, Leeds, LS8 4DX, England

      IIF 1
    • icon of address 15, Roundhay View, Leeds, West Yorkshire, LS8 4DX, England

      IIF 2
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 3 IIF 4
  • Ascott, Harvey Miles
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Roundhay View, Leeds, LS8 4DX, England

      IIF 5
    • icon of address 15, Roundhay View, Leeds, LS8 4DX, United Kingdom

      IIF 6
    • icon of address 3, Park Square, Leeds, West Yorkshire, LS1 2NE, England

      IIF 7
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 8
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 9 IIF 10
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, United Kingdom

      IIF 15
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 16
  • Ascott, Harvey Miles
    British film producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Roundhay View, Leeds, West Yorkshire, LS8 4DX

      IIF 17 IIF 18
  • Ascott, Harvey Miles
    British producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Roundhay View, Leeds, LS8 4DX, England

      IIF 19
    • icon of address 15 Roundhay View, Leeds, West Yorkshire, LS8 4DX

      IIF 20
  • Ascott, Harvey
    British producer born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poland Street, London, W1F 8PU, England

      IIF 21
  • Ascott, Harvey Miles
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 22
  • Ascott, Harvey Miles
    British film producer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, West Hill Avenue, Leeds, LS7 3QH, United Kingdom

      IIF 23
  • Ascott, Harvey Miles
    British producer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Kirkstall Road, Kirkstall Road, Leeds, LS3 1HD, England

      IIF 24
  • Mr Harvey Ascott
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poland Street, London, W1F 8PU, England

      IIF 25
  • Mr Harvey Miles Ascott
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire, LS2 9HX

      IIF 26 IIF 27
    • icon of address 15 Roundhay View, Leeds, LS8 4DX, England

      IIF 28
    • icon of address 15, Roundhay View, Leeds, LS8 4DX, United Kingdom

      IIF 29
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG, England

      IIF 30
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 31
    • icon of address C/o Dog Eat Dog Ltd, 2nd Floor, 7 Poland Street, London, W1F 8PU, England

      IIF 32
  • Harvey Miles Ascott
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 33
    • icon of address 27, Mortimer Street, London, W1T 3BL, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Ascott, Harvey Miles
    British

    Registered addresses and corresponding companies
    • icon of address 15 Roundhay View, Leeds, West Yorkshire, LS8 4DX

      IIF 37 IIF 38
  • Ascott, Harvey Miles
    British film producer

    Registered addresses and corresponding companies
    • icon of address 15 Roundhay View, Leeds, West Yorkshire, LS8 4DX

      IIF 39
  • Ascott, Harvey

    Registered addresses and corresponding companies
    • icon of address 7, Poland Street, London, W1F 8PU, England

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Park Square, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Freeman Lawrence & Partners, Amba House, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,726 GBP2024-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,314 GBP2025-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    PRODUCTION SERVICES LONDON LIMITED - 2022-12-02
    icon of address C/o Dog Eat Dog Ltd 2nd Floor, 7 Poland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,645 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,961 GBP2017-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Blenheim Terrace, Woodhouse Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    7,175 GBP2017-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 27 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -42 GBP2016-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 27 Mortimer Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    24,937 GBP2025-04-30
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    PRODUCTION SERVICES LONDON LIMITED - 2025-02-21
    DOG EAT DOG LIMITED - 2022-12-02
    icon of address 7 Poland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-02-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,441 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 39 Long Acre, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 48 Bottom Boat Road, Stanley, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 39 Long Acre, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -620 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address 36 West Hill Avenue, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 23 - Director → ME
Ceased 6
  • 1
    SOWREY LIMITED - 2008-05-09
    icon of address 3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2009-06-12
    IIF 37 - Secretary → ME
  • 2
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-08 ~ 2024-05-07
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 51 Whitelow Rd, Chorlton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,584 GBP2020-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-01-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2019-05-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRIME STUDIOS LTD - 2014-07-23
    icon of address Prime Studios, 96 Kirkstall Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ 2013-08-09
    IIF 22 - Director → ME
  • 5
    GAFFER TAPE PRODUCTIONS LTD - 2014-07-23
    icon of address 3 Park Square East, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    220,989 GBP2023-11-30
    Officer
    icon of calendar 2013-08-26 ~ 2013-08-29
    IIF 24 - Director → ME
    icon of calendar 2007-11-13 ~ 2013-08-09
    IIF 17 - Director → ME
    icon of calendar 2007-11-13 ~ 2013-08-09
    IIF 39 - Secretary → ME
  • 6
    icon of address 49 Duckworth Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2009-10-27
    IIF 20 - Director → ME
    icon of calendar 2009-04-23 ~ 2009-10-01
    IIF 38 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.