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
    British co director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Castle Wharf, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, Great Britain

      IIF 1
  • Harris, David
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boat House, Castle Wharf, Bridge Street, Berkhamsted, HP4 2EB, United Kingdom

      IIF 2
    • icon of address 6, Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 3
  • Harris, David
    British construction director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Castle Wharf, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB

      IIF 4
  • Harris, David
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB

      IIF 5
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 6 IIF 7
    • icon of address Woodcock, Ivy House Lane, Berkhamsted, HP4 2PP, England

      IIF 8
    • icon of address Orchard Barn, Grove Farm, Ivinghoe Aston, Bedfordshire, LU7 9DF, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Harris, David
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 12
  • Harris, David
    British finance director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 8 North Street, Maryport, Cumbria, CA15 6HR

      IIF 13
  • Harris, David
    British local government officer born in January 1952

    Registered addresses and corresponding companies
    • icon of address 478 Birmingham Road, Bromsgrove, Worcestershire, B61 0HS

      IIF 14
  • Harris, David
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Floyds Barns, Mill Lane, Wingrave, Aylesbury, Buckinghamshire, HP22 4PL, United Kingdom

      IIF 15
    • icon of address 13, Sarsfield Road, Workington, Cumbria, CA14 5DA, United Kingdom

      IIF 16
  • Harris, David
    British building contractor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Costins Walk, Berkhamsted, Hertfordshire, HP4 2WG

      IIF 17
  • Harris, David
    British building contractor director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Grove Farm Ivinghoe Aston, Leighton Buzzard, LU7 9DF

      IIF 18
  • Harris, David
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewe Barn, Grove Farm, Ivinghoe Aston, Bedfordshire, LU7 9DF, United Kingdom

      IIF 19
    • icon of address 25 Hill Street, Mayfair, London, W1J 5LW, United Kingdom

      IIF 20
  • Mr David Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Harris, David

    Registered addresses and corresponding companies
    • icon of address 4 Victory Crescent, Maryport, Cumbria, CA15 7LF

      IIF 30
  • Mr David Harris
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Grove Farm, Ivinghoe Aston, United Kingdom

      IIF 31
    • icon of address 13, Sarsfield Road, Workington, CA14 5DA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    BERKHAMSTED CANAL PARTNERSHIP LLP - 2009-08-28
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    347 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KEYSECTOR LIMITED - 2002-04-17
    icon of address Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Floyds Barns Mill Lane, Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 19 Guard Street, Workington, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    84,137 GBP2024-11-30
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 25 Hill Street Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THAMESIDE CONSTRUCTION LIMITED - 1994-03-28
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-06-10 ~ dissolved
    IIF 17 - Director → ME
  • 8
    GOLDTENT LIMITED - 2006-06-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    691,392 GBP2020-05-31
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    FUSION THAMESIDE LTD - 2016-05-19
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    256,664 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    icon of address 24 Bourne End Lane, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-12-04
    IIF 2 - Director → ME
  • 2
    icon of address Oxford Chambers, New Oxford, Street, Workington, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-01-01
    IIF 13 - Director → ME
  • 3
    KEYSECTOR LIMITED - 2002-04-17
    icon of address Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2014-06-19
    IIF 6 - Director → ME
  • 4
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    icon of address 134 High Street, Rowley Regis, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-09-03
    IIF 14 - Director → ME
  • 5
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2021-02-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address The Counting House, 9 High Street, Tring, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,257 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2010-07-19
    IIF 18 - Director → ME
  • 7
    icon of address Unit 7 The Forum, Icknield Way, Tring, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,497 GBP2024-11-30
    Officer
    icon of calendar 2009-04-26 ~ 2014-06-01
    IIF 1 - Director → ME
  • 8
    icon of address 19 Guard Street, Workington, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    84,137 GBP2024-11-30
    Officer
    icon of calendar 2006-11-21 ~ 2006-11-22
    IIF 30 - Secretary → ME
  • 9
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-07-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-07-06
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Officer
    icon of calendar 2008-05-14 ~ 2014-03-07
    IIF 7 - Director → ME
  • 11
    icon of address The Roost, Ivy House Lane, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    -348 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2020-12-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2021-04-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    FUSION THAMESIDE LTD - 2016-05-19
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    256,664 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2023-02-22
    IIF 3 - Director → ME
  • 13
    icon of address Pk Group 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -378 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-09-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-01-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    icon of address 5 The Croft, Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-03-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-03-16
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.