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

Harris, Maria

    Related profiles found in government register
  • Harris, Maria

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 1 IIF 2 IIF 3
    • Fairways House, Mount Pleasant Road, Southampton, Hampshire, SO14 0QB, United Kingdom

      IIF 4
  • Harris, Maria
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 5
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 6
  • Harris, Maria
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Station Road, Netley Abbey, Southampton, SO31 5AF, England

      IIF 7
  • Harris, Maria
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 8
  • Harris, Maria
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 9
  • Harris, Maria
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 10
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 11 IIF 12
    • 69, High Street, Lyndhurst, SO43 7BE, England

      IIF 13
  • Mrs Maria Harris
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 14
    • C/o Savvy Accountancy, Kenward House, High Street, Hartley Wintney, Hampshire, RG27 8NY, England

      IIF 15
    • 36, Station Road, Netley Abbey, Southampton, SO31 5AF, England

      IIF 16
    • Bank House, Canute Road, Southampton, SO14 3AB, England

      IIF 17
  • Mrs Maria Harris
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 18
    • The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 19
    • Bank House, Canute Road, Southampton, Hampshire, SO14 3AB, United Kingdom

      IIF 20 IIF 21
  • Hicks, Beatriz Marcela
    Brazillian beauty therapist born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-22, Carlton Place, Southampton, Hampshire, SO15 2DY, United Kingdom

      IIF 22
  • Hicks, Beatriz Marcela Pereira Moreira Martins
    Brazilian beautician born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 191, Shirley Road, Southampton, SO15 3FG, England

      IIF 23
    • 78, Rollesbrook Gardens, Southampton, SO15 5WB, England

      IIF 24
  • Hicks, Beatriz Marcela Pereira Moreira Martins
    Brazilian beauty therapist born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 176, 176, Lower Canal, Southampton, Hampshire, SO14 3JG, England

      IIF 25
  • Pereira Moreira Martins Hicks, Beatriz Marcela
    Brazilian company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elliott's Courtyard, 33b High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 26
  • Ms Beatriz Marcela Pereira Moreira Martins Hicks
    Brazilian born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 191, Shirley Road, Southampton, SO15 3FG, England

      IIF 27
    • 78, Rollesbrook Gardens, Southampton, SO15 5WB, England

      IIF 28
  • Ms Beatriz Marcela Pereira Moreira Martins Hicks
    Brazilian born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b Elliott's Courtyard, High Street, Lyndhurst, Hampshire, SO43 7BE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    A&B BODY CLINIC LTD
    15127454
    Elliott's Courtyard, 33b High Street, Lyndhurst, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ 2024-06-18
    IIF 26 - Director → ME
    Person with significant control
    2023-09-10 ~ 2025-04-14
    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
  • 2
    BIA AESTHETICS CLINIC THE BRAZILIAN WAY LTD
    12855668
    191 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    BIA BEAUTY THE BRAZILIAN WAY LTD
    11061800
    21-22 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 25 - Director → ME
  • 4
    BIA BRAZILLIAN AESTHETICS LTD
    14437949
    421 Shirley Road, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 5
    GROW PS LIMITED
    - now 10611491
    THE GROW PROJECT SOUTH LIMITED
    - 2020-02-04 10611491 12462110
    Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    GROWFEST COMMUNITY INTEREST COMPANY
    12203214
    Bank House, Canute Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-10-04 ~ now
    IIF 6 - Director → ME
  • 7
    NETLEY NIBBLES LIMITED
    11823828
    36 Station Road, Netley Abbey, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    RED LION AT SOUTHAMPTON LTD
    14065480
    Bank House, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    RIO BEAUTY & HEALTH LIMITED
    - now 07712657
    AMAZON HEALTH & BEAUTY LTD
    - 2013-01-21 07712657
    Flat 2 293, Winchester Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    SLUFFINGTON LIMITED
    15934128
    69 High Street, Lyndhurst, England
    Dissolved Corporate (5 parents)
    Officer
    2024-11-05 ~ 2025-02-01
    IIF 5 - Director → ME
  • 11
    SRG CARE HOME LIMITED
    10947070
    Fairways House, Mount Pleasant Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    STEREE CARE HOMES LIMITED
    - now 10615725
    STEREE GROUP HOLDINGS LIMITED
    - 2019-03-23 10615725
    Bank House, Canute Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    STEREE GROUP LIMITED
    - now 10284369
    STEREE CONSULTANCY LIMITED
    - 2016-08-04 10284369
    C/o Savvy Accountancy Kenward House, High Street, Hartley Wintney, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2016-07-18 ~ 2021-04-01
    IIF 3 - Secretary → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    STEREE PUB CO. LIMITED
    14965163
    The Stag Hotel, 69 High Street, Lyndhurst, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-06-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    THE BOAT HOUSE AT SALISBURY LTD
    14144216
    69 High Street, Lyndhurst, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-31 ~ 2022-07-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 16
    THE MAILMANS AT LYNDHURST LIMITED
    - now 15111660
    THE MALIMANS ARMS AT LYNDHURST LIMITED
    - 2023-09-10 15111660
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    THE OLD MILL AT SALISBURY LTD
    14118629
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-07-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    THE STAG AT LYNDHURST LTD
    12854325
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2021-04-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.