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, David

    Related profiles found in government register
  • Harris, David
    Australian director born in July 1948

    Resident in Australia

    Registered addresses and corresponding companies
    • 20, Village High Road, Vaucluse, Nsw, 2030, Australia

      IIF 1
  • Harris, David
    Australian group managing director born in July 1948

    Resident in Australia

    Registered addresses and corresponding companies
    • 20, Village High Road, Vaucluse, Australia, NSW 2030

      IIF 2
  • Harris, David
    Australian group managing director & chief executive officer born in July 1948

    Resident in Australia

    Registered addresses and corresponding companies
  • Harris, David
    Australian group managing director born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 20 Village High Road, Vaucluse, Australia, NSW 2030

      IIF 8
    • 20, Village High Road, Vaucluse, Nsw, 2030, Australia

      IIF 9
  • Harris, David
    Australian group md & ceo born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
  • Harris, David
    Australian grp managing dir. & ceo born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 20, Village High Road, Vaucluse, Nsw, 2030, Australia

      IIF 14
  • Harris, David
    Australian grp managing director & ceo born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 5 Trench Road, Mallusk, Newtownabbey, Co Antrim, BT36 4XA

      IIF 15
  • Harris, David
    Australian grp manaing dir & ch. exec off born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 20 Village High Road, Vaucluse, Nsw 2030, Australia

      IIF 16
  • Harris, David
    Australian managing director born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 20 Village High Road, Vaucluse, Nsw 2030, Australia

      IIF 17
    • 20 Village High Road, Vaucluse, Nsw2030, Australia

      IIF 18 IIF 19
  • Harris, David
    Australian none born in July 1956

    Resident in Australia

    Registered addresses and corresponding companies
    • 155-156, Hockley Hill, Hockley, Birmingham, B18 5AN, United Kingdom

      IIF 20
    • 20, Village High Road, Vaucluse, Nsw, 2030, Australia

      IIF 21 IIF 22 IIF 23
  • Harris, David
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 58, Southway, London, N20 8DB, United Kingdom

      IIF 24
  • Harris, David
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

      IIF 25 IIF 26
  • Harris, David
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

      IIF 27
  • Harris, David
    British property born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

      IIF 28
  • Harris, David
    British property consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House 2 Northcliffe Drive, Totteridge, London, N20 8JS

      IIF 29
  • Harris, David
    British property investor born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 30
    • 58, Southway, London, N20 8DB, England

      IIF 31
  • Harris, David
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eurospan House, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1YY, United Kingdom

      IIF 32
    • 22, Middleton Row, South Woodham Ferrers, Essex, CM3 5WE, England

      IIF 33
  • Harris, David
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22 Middleton Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5WE

      IIF 34
  • Harris, David
    British freight forwarder born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22 Middleton Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5WE

      IIF 35
  • Harris, David
    British none born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 22 Middleton Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5WE

      IIF 36
  • Harris, David
    British strategy dir born in July 1956

    Registered addresses and corresponding companies
    • 148 Cedar Drive Redhill Peninsula, 180 Pak Pat Shan Road, Tai Tam, W4 3HP, Hong Kong

      IIF 37
  • Harris, David
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Great Bushey Drive, London, EC2V 6JS, United Kingdom

      IIF 38
  • Harris, David
    British

    Registered addresses and corresponding companies
    • 22 Middleton Row, South Woldham Ferrsos, Essex

      IIF 39
  • Harris, David
    British freight forwarder

    Registered addresses and corresponding companies
    • 22 Middleton Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5WE

      IIF 40
  • Harrison, David
    British railway engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36, Ardsley Road, Worsbrough, Barnsley, South Yorkshire, S70 4RJ, United Kingdom

      IIF 41
  • Harris, David

    Registered addresses and corresponding companies
    • 35, Great Bushey Drive, London, EC2V 6JS, United Kingdom

      IIF 42
  • Mr David Harris
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

      IIF 43
    • 58, Southway, London, N20 8DB, United Kingdom

      IIF 44
  • Mr David Harris
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Eurospan House, Harvey Road, Burnt Hills Industrial Estate, Basildon, Essex, SS13 1YY, England

      IIF 45
child relation
Offspring entities and appointments
Active 6
  • 1
    BASESTAR LIMITED - 2004-12-08
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,564 GBP2021-03-31
    Officer
    2020-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    58 Southway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84 GBP2023-09-30
    Officer
    2018-06-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Harvey Road, Burnt Mills Ind Estate, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ dissolved
    IIF 33 - Director → ME
    2007-07-31 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    36 Ardsley Road, Worsbrough, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Banks Kelly Solicitors, 60 Cheapside, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 38 - Director → ME
    2012-02-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 6
    Eurospan House Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2001-10-29 ~ dissolved
    IIF 35 - Director → ME
    2001-10-29 ~ dissolved
    IIF 40 - Secretary → ME
Ceased 29
  • 1
    MUSICEXEC LIMITED - 2000-05-16
    C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2000-05-08 ~ 2002-01-25
    IIF 27 - Director → ME
    2003-07-10 ~ 2003-08-19
    IIF 29 - Director → ME
  • 2
    C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 19 - Director → ME
  • 3
    LI & FUNG MARKETING SERVICES LIMITED - 2001-07-09
    INCHCAPE MARKETING SERVICES LIMITED - 1999-05-27
    ANGLO-THAI CORPORATION LIMITED - 1995-02-23
    10-18 Union Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1995-02-13 ~ 1999-03-20
    IIF 37 - Director → ME
  • 4
    Harvey Road, Burnet Mills Industrial Estate, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    2,202,516 GBP2024-03-31
    Officer
    2005-09-30 ~ 2014-03-04
    IIF 34 - Director → ME
  • 5
    BRENT LIMITED - 1989-04-03
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-10-01 ~ 2011-10-07
    IIF 23 - Director → ME
  • 6
    BASESTAR LIMITED - 2004-12-08
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,564 GBP2021-03-31
    Officer
    1992-11-11 ~ 1994-10-28
    IIF 26 - Director → ME
    2000-07-10 ~ 2020-03-31
    IIF 31 - Director → ME
  • 7
    155-156 Hockley Hill, Hockley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-03-02 ~ 2011-10-07
    IIF 20 - Director → ME
  • 8
    Coombe Hill Golf Club, Coombe Lane West, Kingston On Thames, Surrey
    Active Corporate (7 parents)
    Officer
    2004-11-07 ~ 2005-11-06
    IIF 28 - Director → ME
    ~ 1994-11-13
    IIF 25 - Director → ME
  • 9
    Rotary House, Breakspear Road, Ruislip, Middlesex
    Dissolved Corporate
    Officer
    2007-06-01 ~ 2011-10-07
    IIF 11 - Director → ME
  • 10
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2008-01-09 ~ 2011-10-07
    IIF 1 - Director → ME
  • 11
    Ziegler Uk Limited North 2, North Sea Crossing, Stanford-le-hope, Essex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2014-01-15 ~ 2018-08-07
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-07
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LORRFORD EUROSPAN LIMITED - 1988-01-25
    LORRFORD LIMITED - 1983-06-07
    Ziegler Uk Limited North 2, North Sea Crossing, Stanford-le-hope, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2000-01-01 ~ 2020-06-30
    IIF 36 - Director → ME
  • 13
    NSV ENGINEERING LIMITED - 2012-08-06
    Charrington Park, West Carr Lane, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2011-10-07
    IIF 13 - Director → ME
  • 14
    NORTH SEA VENTILATION LIMITED - 2012-08-06
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-01 ~ 2011-10-07
    IIF 10 - Director → ME
  • 15
    ROTARY FIREMATIC LIMITED - 2012-10-17
    C/o Arthur Cox Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 9 - Director → ME
  • 16
    ROTARY FACILITIES MANAGEMENT LIMITED - 2012-10-30
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 17 - Director → ME
  • 17
    ROTARY NORTHERN LIMITED - 2012-08-21
    Fti Consulting Llp, 200 Aldersgate Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 3 - Director → ME
  • 18
    ROTARY LIMITED - 2012-10-17
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate
    Officer
    2008-05-30 ~ 2011-10-07
    IIF 8 - Director → ME
  • 19
    ROTARY (INTERNATIONAL) LIMITED - 2012-10-17
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 16 - Director → ME
  • 20
    ROTARY (SCOTLAND) LIMITED - 2012-08-20
    24072, Sc080668: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 6 - Director → ME
  • 21
    ROTARY SERVICES LIMITED - 2012-10-17
    Arthur Cox, Victoria House, Gloucester Street, Belfast, Northern Ireland
    Liquidation Corporate (1 parent)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 14 - Director → ME
  • 22
    L&B (NO 94) LIMITED - 2005-09-13
    5 Trench Road, Mallusk, Newtownabbey
    Dissolved Corporate
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 18 - Director → ME
  • 23
    L&B (NO 193) LIMITED - 2009-06-30
    Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2010-03-12 ~ 2011-10-07
    IIF 15 - Director → ME
  • 24
    ROTARY (MIDDLE EAST) LIMITED - 1996-04-30
    5 Trench Road, Mallusk, Co.antrim
    Dissolved Corporate
    Officer
    2011-06-08 ~ 2011-08-15
    IIF 12 - Director → ME
    2008-03-31 ~ 2010-12-03
    IIF 2 - Director → ME
  • 25
    PROUD & SONS LIMITED - 1989-05-09
    Rotary North West Limited, Phoenix House Lakeside Drive, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 5 - Director → ME
  • 26
    BIGNELL & NEW LIMITED - 1980-12-31
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 4 - Director → ME
  • 27
    SANTONE ELECTRICAL CO (LEEDS) LIMITED(THE) - 2004-01-19
    Stewart House Wynyard Park Business Village, 8 Chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents)
    Officer
    2008-03-31 ~ 2011-10-07
    IIF 7 - Director → ME
  • 28
    Stewart House Wynyard Park Business Village, 8chapell Lane South, Wynyard, Billingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2010-10-01 ~ 2011-10-07
    IIF 21 - Director → ME
  • 29
    CAS NETWORK SERVICES LIMITED - 2009-07-31
    PRIORFORGE LIMITED - 1998-10-16
    BRENT LIMITED - 1992-11-30
    C.A.SOTHERS,LIMITED - 1989-04-03
    Phoenix House Lakeside Drive, Centre Park, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ 2011-10-07
    IIF 22 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.