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 William

    Related profiles found in government register
  • Harris, David William
    British accountant born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 130, St Vincent Street, Glasgow, G2 5HF

      IIF 1
  • Harris, David William
    British company director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Garden Court, Hollybush, Ayr, Ayrshire, KA6 7FG, United Kingdom

      IIF 2
    • icon of address 96, Port Glasgow Road, Greenock, PA15 2UL, Uk

      IIF 3
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 4
    • icon of address One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 5 IIF 6
  • Harris, David William
    British director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Garden Court, Hollybush, Ayr, KA6 7FG, United Kingdom

      IIF 7
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 8
    • icon of address Mile End Works, London Road, Brandon, IP27 0NE, England

      IIF 9 IIF 10 IIF 11
    • icon of address Mile End Works, London Road, Brandon, Suffolk, IP27 0NE, England

      IIF 12
    • icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 13
    • icon of address 1, St. Peters Square, Manchester, M2 3DE, England

      IIF 14 IIF 15 IIF 16
  • Harris, David William
    British fianace director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Port Glasgow Road, Greenock, PA15 2UL, Scotland

      IIF 19
  • Harris, David William
    British finance director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harris, David William
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mile End Works, London Road, Brandon, IP27 0NE, England

      IIF 67
  • Harris, William
    British director born in September 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

      IIF 68
  • Mr David William Harris
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Garden Court, Hollybush, Ayr, Ayrshire, KA6 7FG, United Kingdom

      IIF 69
    • icon of address 3, Garden Court, Hollybush, Ayr, KA6 7FG, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mile End Works, London Road, Brandon, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Mile End Works, London Road, Brandon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,086,202 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 10 - Director → ME
  • 3
    GREENCROFT PLASTICS LIMITED - 1998-07-08
    ACESIDE LIMITED - 1982-01-06
    icon of address Mile End Works, London Road, Brandon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,947 GBP2023-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Mile End Works, London Road, Brandon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 5th Floor, 130, St Vincent Street, Glasgow
    In Administration Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -1,611,718 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 3 Garden Court, Hollybush, Ayr, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,301 GBP2023-12-31
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 69 - Has significant influence or controlOE
  • 12
    icon of address Mile End Works, London Road, Brandon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 67 - Director → ME
  • 13
    UK POLYTHENE RECYCLING LIMITED - 2019-06-05
    icon of address Mile End Works, London Road, Brandon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,020,987 GBP2023-12-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (7 parents)
    Equity (Company account)
    8,068,463 GBP2022-03-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 8 - Director → ME
Ceased 53
  • 1
    HOBBS PACKAGING LIMITED - 2010-08-04
    ROTARIGHT LIMITED - 1984-07-25
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 63 - Director → ME
  • 2
    MM&S (2408) LIMITED - 1997-11-06
    icon of address One, London Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 66 - Director → ME
  • 3
    MM&S (2417) LIMITED - 1997-12-03
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 57 - Director → ME
  • 4
    ZEDCOR LIMITED - 2022-06-13
    ZEDCOR MARKETING LIMITED - 1988-11-28
    icon of address Sapphire House, Crown Way, Rushden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 22 - Director → ME
  • 5
    BPI PLC - 2016-09-15
    ALIDA HOLDINGS PLC - 2000-05-23
    GLADEPARK LIMITED - 1983-12-22
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 20 - Director → ME
  • 6
    MM&S (5628) LIMITED - 2011-02-11
    icon of address Studio 5013 Mile End Mill Abbey Mill Business Centre, 12 Seedhill Road, Paisley, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-03 ~ 2016-10-31
    IIF 3 - Director → ME
  • 7
    PARAMOUNT PACKAGING LIMITED - 2010-08-04
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 51 - Director → ME
  • 8
    BIBBY & BARON LIMITED - 2010-08-04
    BONAR BIBBY & BARON LIMITED - 1995-02-07
    BIBBY & BARON LIMITED - 1981-12-31
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 53 - Director → ME
  • 9
    BRITISH POLYTHENE INDUSTRIES PLC - 2016-09-15
    SCOTT & ROBERTSON P.L.C. - 1990-07-09
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 57 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 60 - Director → ME
  • 10
    TREVOR JONES,LIMITED - 1993-12-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 44 offsprings)
    Officer
    icon of calendar 2008-01-28 ~ 2016-10-31
    IIF 4 - Director → ME
  • 11
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 64 - Director → ME
  • 12
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 23 - Director → ME
  • 13
    icon of address Cholmondley House, Dee Hills Park, Chester, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    7,801 GBP2024-12-31
    Officer
    icon of calendar 2021-08-13 ~ 2023-05-15
    IIF 13 - Director → ME
    icon of calendar 2016-09-14 ~ 2019-03-07
    IIF 68 - Director → ME
  • 14
    REALBEST LIMITED - 1987-09-18
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 58 - Director → ME
  • 15
    UK GAS CONNECTION LIMITED - 2010-06-07
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 29 - Director → ME
  • 16
    icon of address 96 Port Glasgow Road, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 50 - Director → ME
  • 17
    HOOKRIDE LIMITED - 1989-09-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 59 - Director → ME
  • 18
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-30 ~ 2016-10-31
    IIF 6 - Director → ME
  • 19
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 48 - Director → ME
  • 20
    icon of address The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2016-10-31
    IIF 5 - Director → ME
  • 21
    BONAR & KARDON LIMITED - 1995-02-07
    BIBBY & KARDON LIMITED - 1981-12-31
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 56 - Director → ME
  • 22
    icon of address 48 St. Vincent Street, Second Floor, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 26 - Director → ME
  • 23
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 39 - Director → ME
  • 24
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 55 - Director → ME
  • 25
    BPI 2000 LIMITED - 2010-07-13
    AGRITAY (HOLDINGS) LIMITED - 1999-11-19
    SOME GUYS LIMITED - 1995-01-31
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 21 - Director → ME
  • 26
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 19 - Director → ME
  • 27
    CARTER BROS (BILLINGSHURST) LIMITED - 1993-12-21
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 61 - Director → ME
  • 28
    SPECTRUM PACKAGING LIMITED - 2010-07-13
    TS REALISATIONS LIMITED - 1997-03-06
    TAY SPINNERS LIMITED - 1989-09-15
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 49 - Director → ME
  • 29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,223 GBP2015-12-31
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 35 - Director → ME
  • 30
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 65 - Director → ME
  • 31
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 38 - Director → ME
  • 32
    DUNWILCO (1684) LIMITED - 2011-03-16
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 25 - Director → ME
  • 33
    SMART METERING SYSTEMS PLC - 2024-06-11
    SMART METERING SYSTEMS LIMITED - 2011-06-20
    UK SMART METERING GROUP LIMITED - 2011-06-15
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (7 parents, 31 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 42 - Director → ME
  • 34
    UK DATA MANAGEMENT LIMITED - 2015-06-29
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 45 - Director → ME
  • 35
    SMS CONNECTIONS LIMITED - 2025-01-23
    UK GAS CONNECTION LIMITED - 2015-06-29
    ECO PROJECT MANAGEMENT LTD. - 2010-06-07
    ECO FACILITIES MANAGEMENT LIMITED - 2005-06-24
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 27 - Director → ME
  • 36
    UTILITY PARTNERSHIP LIMITED - 2015-06-29
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 37 - Director → ME
  • 37
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 32 - Director → ME
  • 38
    UKME (IPR) LIMITED - 2011-04-26
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 46 - Director → ME
  • 39
    UK METER ASSETS LIMITED - 2015-06-29
    THE UK METER EXCHANGE LTD - 2010-06-07
    THE METERING EXCHANGE LIMITED - 2007-05-23
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 34 - Director → ME
  • 40
    UK METER ASSETS LIMITED - 2010-06-07
    icon of address Second Floor 48 St Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 36 - Director → ME
  • 41
    ALBAL LIMITED - 1993-12-21
    icon of address 96 Port Glasgow Road, Greenock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 47 - Director → ME
  • 42
    icon of address Prennau House Copse Walk, Cardiff Gate Business Park, Cardiff
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 31 - Director → ME
  • 43
    HELMWEB LIMITED - 1990-02-20
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 62 - Director → ME
  • 44
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 40 - Director → ME
  • 45
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 33 - Director → ME
  • 46
    icon of address Second Floor, 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 30 - Director → ME
  • 47
    icon of address Second Floor 48 St Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 28 - Director → ME
  • 48
    BOWES WILKENS LIMITED - 2010-07-12
    HOWARD INDUSTRIES (PLASTICS) LIMITED - 1996-03-01
    icon of address Sapphire House, Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 54 - Director → ME
  • 49
    SMART METERING SYSTEMS LIMITED - 2011-06-15
    DUNWILCO (1690) LIMITED - 2011-03-16
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 43 - Director → ME
  • 50
    icon of address Second Floor 48 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 41 - Director → ME
  • 51
    UKME (IP) LIMITED - 2012-06-28
    icon of address Prennau House Copse Walk Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 24 - Director → ME
  • 52
    icon of address Second Floor 48 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-07-31
    IIF 44 - Director → ME
  • 53
    A-FAX FILMS LIMITED - 2010-08-04
    FISHER & GOLDRING LIMITED - 1995-06-06
    icon of address One, London Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2016-10-31
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.