Emily Jayne HARRIS
Natural Person
| Title | Ms |
|---|---|
| First Name | Emily |
| Middle Names | Jayne |
| Last Name | HARRIS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 20 |
| Inactive | 2 |
| Resigned | 2 |
| Total | 24 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| CLOCKWISE TOPCO LIMITED | Jun 16, 2025 | Active | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| CLOCKWISE MIDCO LIMITED | Jun 16, 2025 | Active | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| BROMLEY RESTAURANTS LIMITED | Feb 20, 2024 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| GREYFRIARS ACQUISITIONS LIMITED | Feb 07, 2023 | Active | Director | 22-24 Torrington Place WC1E 7HJ London 4th Floor United Kingdom | United Kingdom | British | ||
| ABBEY HOTEL (BATH) LIMITED | Feb 07, 2023 | Active | Director | 22-24 Torrington Place WC1E 7HJ London 4th Floor United Kingdom | United Kingdom | British | ||
| THE TERRACE HOTEL LIMITED | Feb 07, 2023 | Active | Director | 22-24 Torrington Place WC1E 7HJ London 4th Floor United Kingdom | United Kingdom | British | ||
| HAGGERSTON BATHS LIMITED | Feb 01, 2023 | Active | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| CLOCKWISE GROUP LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| CLOCKWISE COMM QUAY LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| TWO HANDS FOOD GROUP LIMITED | Feb 01, 2023 | Active | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| CLOCKWISE BRUNEL LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| CLOCKWISE RIVER LIMITED | Feb 01, 2023 | Active | Director | BT1 2BE Belfast 48 - 60 High Street United Kingdom | United Kingdom | British | ||
| CLOCKWISE FESTIVAL HOUSE LTD | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| CLOCKWISE SAVOY LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| CLOCKWISE EDWARD LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| BRAMA HOTELS LIMITED | Feb 01, 2023 | Active | Director | Station Road Greenside House N22 7DE London 50 United Kingdom | United Kingdom | British | ||
| BROMLEY TOWN HALL MANAGEMENT LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House United Kingdom | United Kingdom | British | ||
| CLOCKWISE OFFICES LIMITED | Feb 01, 2023 | Active | Director | 50 Station Road N22 7DE London Greenside House England | United Kingdom | British | ||
| OCASA RESIDENTIAL LIMITED | Feb 01, 2023 | Active | Director | Dickinson Street M1 4LF Manchester Linley House United Kingdom | United Kingdom | British | ||
| OCASA MANAGEMENT LIMITED | Feb 01, 2023 | Active | Director | Dickinson Street M1 4LF Manchester Linley House United Kingdom | United Kingdom | British | ||
| DOROTHY AND MARSHALL LIMITED | Feb 01, 2023 | Dissolved | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| TWO HANDS MANAGEMENT LIMITED | Feb 01, 2023 | Dissolved | Director | 7-12 Tavistock Square WC1H 9BQ London Lynton House United Kingdom | United Kingdom | British | ||
| BRUNTSFIELD ACQUISITIONS LIMITED | Feb 07, 2023 | Nov 29, 2024 | Active | Director | 22-24 Torrington Place WC1E 7HJ London 4th Floor United Kingdom | United Kingdom | British | |
| EAT SOCIAL CATERING LTD | Aug 10, 2023 | Apr 26, 2024 | Active | Director | C/O Prysm Financial 9 Gough Square EC4A 3DG London Francis Barber House England | United Kingdom | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0