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

Harrison, David James

    Related profiles found in government register
  • Harrison, David James
    English procurement consultantancy born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19 Station Road, Eaglescliffe, Stockton-on-tees, TS16 0BT

      IIF 1
  • Harrison, David James
    English procurement specialist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0BT, England

      IIF 2
  • Harrison, James
    British engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • Open House Centre Manvers Street, Bath, BA1 1JW

      IIF 3
  • Mr David James Harrison
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0BT, England

      IIF 4
  • Harrison, James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Bawburgh Road, Easton, Norwich, NR9 5EF, England

      IIF 5
    • Oakley House, Bawburgh Road, Easton, Norwich, Norfolk, NR9 5EF, United Kingdom

      IIF 6
  • Harrison, James
    British financial adviser born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 7
  • Harrison, James
    British commercial manager born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Harrison, James
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 9
  • Harrison, James

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 10
  • Harrison, James David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bourne House, Godstone Road, Whyteleafe, Surrey, CR3 0BL, United Kingdom

      IIF 11
    • Unit 3, Bybow Farm, Orchard Way, Wilmington, Kent, DA2 7ER, England

      IIF 12
  • Harrison, James David
    British electrician born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Faraday Avenue, Sidcup, WC2H 9JQ, United Kingdom

      IIF 13
  • Harrison, James David
    British project director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 14
  • Mr James David Harrison
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 16
  • Mr James Harrison
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House, Bawburgh Road, Easton, Norwich, NR9 5EF, England

      IIF 17
  • Mr James Harrison
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    Crafton House Rosebery Business Park, Mentmore Way, Poringland, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    206,714 GBP2023-09-30
    Officer
    2018-09-20 ~ now
    IIF 6 - director → ME
  • 2
    Bluesquare House, 272 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-12-15 ~ dissolved
    IIF 1 - director → ME
  • 3
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 9 - director → ME
    2022-10-18 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    19 Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,048 GBP2021-09-30
    Officer
    2015-09-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 7 - director → ME
  • 6
    Oakley House Bawburgh Road, Easton, Norwich, Norfolk, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    814,554 GBP2024-04-05
    Officer
    2006-06-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    The Old Barn, Off Wood Street, Swanley Village, Kent
    Corporate (1 parent)
    Equity (Company account)
    -11,475 GBP2021-05-31
    Officer
    2016-05-16 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-05-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CROFT MACLAINE SERVICE LTD - 2021-07-15
    TAYLOR MACLAINE SERVICES LIMITED - 2017-03-20
    Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    117,770 GBP2024-09-30
    Officer
    2021-02-01 ~ 2023-03-01
    IIF 14 - director → ME
    Person with significant control
    2021-08-27 ~ 2023-07-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    TAYLOR MACLAINE LTD - 2016-03-10
    21 Highfield Road, Dartford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    397,342 GBP2019-06-30
    Officer
    2021-01-08 ~ 2021-05-25
    IIF 12 - director → ME
  • 3
    Westfield House Carlton Road, South Godstone, Godstone, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -115,670 GBP2023-12-31
    Officer
    2016-09-07 ~ 2018-08-31
    IIF 11 - director → ME
  • 4
    Open House Centre Manvers Street, Bath
    Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    133,605 GBP2016-03-31
    Officer
    2021-11-01 ~ 2023-01-27
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.