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

Mr David John Ronksley Elliott Harper

    Related profiles found in government register
  • Mr David John Ronksley Elliott Harper
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Hadley Green Road, Barnet, EN5 5PY, England

      IIF 1
    • icon of address White Lodge, Hadley Green Road, Barnet, Hertfordshire, EN5 5PY

      IIF 2 IIF 3
    • icon of address 1st Floor Langham House, 302-308 Regent Street, London, W1B 3AT

      IIF 4
    • icon of address 5, Churchill Place, Canary Wharf, London, E14 5HP, England

      IIF 5
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, England

      IIF 6
    • icon of address Langham House, 302-308, Regent Street, London, England, W1B 3AT, England

      IIF 7
    • icon of address Langham House, 302-308 Regent Street, London, W1B 3AT

      IIF 8
  • Harper, David John Ronksley Elliott
    British ceo, harper dennis hobbs born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennysons Lane, Haslemere, Surrey, GU27 3AF, United Kingdom

      IIF 9
  • Harper, David John Ronksley Elliott
    British chartered surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Hadley Green Road, Barnet, EN5 5PY, England

      IIF 10 IIF 11
    • icon of address White Lodge, Hadley Green Road, Barnet, Hertfordshire, EN5 5PY, England

      IIF 12
    • icon of address Westwood, Tennysons Lane, Haslemere, Surrey, GU27 3AF

      IIF 13 IIF 14 IIF 15
  • Harper, David John Ronksley Elliott
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Tennysons Lane, Haslemere, Surrey, GU27 3AF

      IIF 16
  • Harper, David John Ronksley Elliott
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Wood, Tennysons Lane, Haslemere, Surrey, GU27 3AF, United Kingdom

      IIF 17
    • icon of address Langham House, 302-308, Regent Street, London, England, W1B 3AT, England

      IIF 18
  • Harper, David John Ronksley Elliott
    British surveyor born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood, Tennysons Lane, Haslemere, Surrey, GU27 3AF

      IIF 19
  • Mr David Harper
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lodge, Hadley Green Road, Barnet, EN5 5PY, England

      IIF 20
  • Harper, David John Ronksley Elliott
    British real estate broker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, United Kingdom

      IIF 21 IIF 22
  • Harper, David John Ronksley Elliott
    British surveyor born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Deansway, Worcester, Worcestershire, WR1 2JG, United Kingdom

      IIF 23
  • Harper, David John Ronksley Elliott

    Registered addresses and corresponding companies
    • icon of address West Wood, Tennysons Lane, Haslemere, Surrey, GU27 3AF, United Kingdom

      IIF 24
  • Elliott, David John Ronksley
    British real estate broker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Grosvenor Street, London, W1K 3JZ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address White Lodge, Hadley Green Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,277 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address White Lodge, Hadley Green Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    220,478 GBP2024-12-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    38 MILSOLM STREET LIMITED - 2014-01-29
    icon of address White Lodge, Hadley Green Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    479,968 GBP2024-12-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 84 Grosvenor Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,683,208 GBP2024-01-31
    Officer
    icon of calendar 2003-10-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    430,738 GBP2024-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 1st Floor Langham House, 302-308 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,506 GBP2018-03-31
    Officer
    icon of calendar 1995-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Highfield School, Liphook, Hants
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Langham House, 302/308 Regent Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -8,098 GBP2024-08-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address White Lodge, Hadley Green Road, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    760,650 GBP2024-12-31
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-12-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HARPER DENNIS HOBBS HOLDINGS LIMITED - 2022-12-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,740,215 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 22 - Director → ME
  • 11
    HARPER DENNIS HOBBS LIMITED - 2022-12-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,746,697 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 21 - Director → ME
Ceased 4
  • 1
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-05-31
    Officer
    icon of calendar 2007-05-04 ~ 2012-04-02
    IIF 14 - Director → ME
  • 2
    icon of address 1st Floor Langham House, 302-308 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185,506 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 4 - Has significant influence or control OE
  • 3
    HARPER DENNIS HOBBS HOLDINGS LIMITED - 2022-12-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,740,215 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2019-12-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-04-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-09-27 ~ 2019-12-18
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HARPER DENNIS HOBBS LIMITED - 2022-12-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,746,697 GBP2024-12-31
    Officer
    icon of calendar 2023-07-19 ~ 2023-07-19
    IIF 25 - Director → ME
    icon of calendar 1993-02-01 ~ 2019-12-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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.