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 Anthony Harrison

    Related profiles found in government register
  • Mr David Anthony Harrison
    English born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • David Anthony Harrison
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 2
  • Harrison, David Anthony
    English director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX

      IIF 3
    • icon of address Unit 2, Olympic Business Centre, Paycocke Road, Basildon, Essex, SS14 3EX, United Kingdom

      IIF 4
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • icon of address Suite G7, Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom

      IIF 6
  • Harrison, David Anthony
    English managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0BY, England

      IIF 7
  • Mr David Harrison
    English born in December 1965

    Resident in United Kingdom

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

      IIF 8
  • Harrison, David Anthony
    British commercial director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0BY, England

      IIF 9
  • Harrison, David Anthony
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrew's House, Portsmouth Road, Esher, Surrey, KT10 9TA

      IIF 10
  • Harrison, David Anthony
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, SS11 8YB, England

      IIF 11
  • Mr David Harrison
    British born in December 1982

    Resident in United Kingdom

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

      IIF 12
  • Harrison, David Anthony
    British commercial manager born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Station Road, Thorpe Bay, Essex, SS1 3JZ, United Kingdom

      IIF 13
  • Harrison, David
    English managing director born in December 1965

    Resident in United Kingdom

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

      IIF 14
  • Harrison, David
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,104,222 GBP2024-06-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,160 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address Suite G7 Woodland Place, Hurricane Way, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MULTILINK SERVICES LIMITED - 2003-06-10
    icon of address Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 4 - Director → ME
Ceased 3
  • 1
    icon of address Unit 1 Stretton Business Park 2 Brunel Drive, Stretton, Burton-on-trent, Staffordshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,104,222 GBP2024-06-30
    Officer
    icon of calendar 2018-10-05 ~ 2020-09-01
    IIF 9 - Director → ME
  • 2
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -54,239 GBP2022-10-31
    Officer
    icon of calendar 2020-07-23 ~ 2021-09-01
    IIF 6 - Director → ME
  • 3
    icon of address St Andrew's House, Portsmouth Road, Esher, Surrey
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -23,142,875 GBP2024-10-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-07-10
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.