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 Harrison

    Related profiles found in government register
  • Mr David John Harrison
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 1 IIF 2
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX, England

      IIF 3
    • icon of address The Byre, Horsecroft Lane, Winster, Matlock, DE4 2AB, England

      IIF 4
  • Mr David Harrison
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enfield Avenue, Leeds, LS7 1QN

      IIF 5
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 6
  • Mr David John Harrison
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR

      IIF 7 IIF 8
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 9
    • icon of address 54, Old Street, London, EC1V 9AJ, United Kingdom

      IIF 10
  • David John Harrison
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby-de-la-zouch, LE65 2FR, United Kingdom

      IIF 11
  • Mr David Harrison
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 12
  • Harrison, David John
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX, England

      IIF 13
  • Harrison, David
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enfield Avenue, Leeds, LS7 1QN

      IIF 14
  • Harrison, David John
    born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR

      IIF 15 IIF 16
    • icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR, United Kingdom

      IIF 17
  • Harrison, David John
    British business manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 18
  • Harrison, David John
    British chartered acc born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 19
  • Harrison, David John
    British chartered accountant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, David John
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 29 IIF 30 IIF 31
    • icon of address 54, Old Street, London, EC1V 9AJ, England

      IIF 33
    • icon of address 54, Old Street, London, EC1V 9AJ, United Kingdom

      IIF 34
    • icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 35 IIF 36
  • Harrison, David John
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR, United Kingdom

      IIF 37
    • icon of address 13, Kilwardby Street, Ashby-de-la-zouch, LE65 2FR, United Kingdom

      IIF 38
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 39
  • Harrison, David John
    British finance director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 40
  • Harrison, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Pall Mall, London, SW1Y 5JG, United Kingdom

      IIF 41
    • icon of address 54, Old Street, London, EC1V 9AJ, England

      IIF 42
  • Harrison, David John
    British

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 46 IIF 47
  • Harrison, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 48
  • Harrison, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 49
  • Harrison, David John
    British manager

    Registered addresses and corresponding companies
    • icon of address Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 50
  • Harrison, David John

    Registered addresses and corresponding companies
    • icon of address 13, Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    79,193 GBP2025-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 3
    icon of address Pierce House, Pierce Street, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Enfield Avenue, Leeds
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,045 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Pierce House, Pierce Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Pierce House, Pierce Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SWAN VALLEY DEVELOPMENTS (NORTHAMPTON) LIMITED - 2006-04-13
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,995 GBP2024-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-04-07 ~ now
    IIF 50 - Secretary → ME
  • 8
    HERITAGE PUBS LIMITED - 2004-11-15
    HP3 LIMITED - 2007-11-12
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -609,060 GBP2024-03-31
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 29 - Director → ME
    icon of calendar 2004-10-14 ~ now
    IIF 45 - Secretary → ME
  • 9
    HP3 DEVELOPMENTS LIMITED - 2007-11-12
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,618,740 GBP2024-03-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    LSP NO. 1 LIMITED - 2008-11-17
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,904 GBP2024-03-31
    Officer
    icon of calendar 2007-08-16 ~ now
    IIF 30 - Director → ME
    icon of calendar 2009-03-24 ~ now
    IIF 49 - Secretary → ME
  • 11
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 12
    LSP DEVELOPMENTS (SANDWELL) LIMITED - 2017-04-03
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 37 - Director → ME
    icon of calendar 2010-11-09 ~ now
    IIF 51 - Secretary → ME
  • 13
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (5 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    4,528,973 GBP2024-07-31
    Officer
    icon of calendar 2003-07-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2003-07-23 ~ now
    IIF 48 - Secretary → ME
  • 14
    icon of address 13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 15
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -374,707 GBP2024-03-31
    Officer
    icon of calendar 2006-01-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2006-01-31 ~ now
    IIF 44 - Secretary → ME
  • 16
    SEA CONSULTANTS LIMITED - 1999-11-26
    icon of address 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,956 GBP2024-04-30
    Officer
    icon of calendar 2012-07-24 ~ now
    IIF 33 - Director → ME
  • 17
    INHOCO 2077 LIMITED - 2000-06-20
    icon of address Pierce House, Pierce Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    411,917 GBP2023-08-31
    Officer
    icon of calendar 2000-06-13 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address 45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 Kilwardby Street, Ashby-de-la-zouch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -165,517 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2024-12-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HERITAGE PUB COMPANY HOLDINGS LIMITED - 2005-12-14
    AGENTNET LIMITED - 2003-04-16
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 20 - Director → ME
  • 3
    HERITAGE PUB COMPANY LIMITED - 2005-12-14
    THE HERITAGE II PUB COMPANY LIMITED - 2003-03-07
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-26 ~ 2005-06-28
    IIF 21 - Director → ME
    icon of calendar 2003-02-12 ~ 2005-06-28
    IIF 46 - Secretary → ME
  • 4
    HERITAGE PUB COMPANY TRADING LIMITED - 2005-12-14
    ATLASWAY 1 LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 22 - Director → ME
  • 5
    HERITAGE PUB ESTATE A LIMITED - 2005-12-14
    ATLASWAY LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 25 - Director → ME
  • 6
    HERITAGE PUB ESTATE B LIMITED - 2005-12-14
    ATLASWAY 2 LIMITED - 2003-04-15
    ROBINWELL LTD - 1999-03-26
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 26 - Director → ME
  • 7
    HERITAGE PUB ESTATE C LIMITED - 2005-12-14
    ATLASWAY 3 LTD - 2003-04-15
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-11 ~ 2005-06-28
    IIF 23 - Director → ME
  • 8
    LSP NO. 1 LIMITED - 2008-11-17
    icon of address Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -831,904 GBP2024-03-31
    Officer
    icon of calendar 2007-08-16 ~ 2009-01-27
    IIF 47 - Secretary → ME
  • 9
    CONSTANTIA INVESTMENTS (NO.1) LIMITED - 1995-12-19
    PUBMASTER MIDLANDS LIMITED - 2004-09-02
    THE HERITAGE PUB COMPANY LIMITED - 2003-01-16
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-07-02 ~ 2002-11-22
    IIF 24 - Director → ME
  • 10
    PUBMASTER MIDLANDS (HOLDINGS) LIMITED - 2004-09-02
    BONDASSIST LIMITED - 1992-05-15
    F D FINNEY AND COMPANY LIMITED - 1992-06-15
    THE HERITAGE PUB COMPANY (HOLDINGS) LIMITED - 2003-01-16
    ASTERDALE LEISURE CENTRE LIMITED - 1999-02-05
    HARCOURT (THRUXTON) COMPANY LIMITED - 1993-07-06
    icon of address Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-04 ~ 2002-11-22
    IIF 28 - Director → ME
  • 11
    SEA CONSULTANTS LIMITED - 1999-11-26
    icon of address 45 Pall Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,956 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 12
    INHOCO 2077 LIMITED - 2000-06-20
    icon of address Pierce House, Pierce Street, Macclesfield, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    411,917 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2024-09-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WINSPEED LIMITED - 2005-05-17
    GREAT BRITISH CAR JOURNEY LIMITED - 2019-07-23
    USHER RETAIL LIMITED - 2019-04-11
    ADVANCED DRIVING ACADEMY LIMITED - 2006-04-13
    icon of address The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -17,032 GBP2023-03-01 ~ 2024-02-29
    Officer
    icon of calendar 2003-09-23 ~ 2008-11-26
    IIF 40 - Director → ME
  • 14
    DUTCH CREATIVE BRANDS (UK) LIMITED - 2020-10-01
    GALEHIND LIMITED - 1988-11-08
    VACU-PRODUCTS LIMITED - 2009-02-11
    INTERNATIONAL INNOVATION COMPANY (UK) LIMITED - 2017-12-13
    icon of address Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -649,066 GBP2024-12-31
    Officer
    icon of calendar 1995-12-22 ~ 1997-05-18
    IIF 19 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.