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

Harrison, David John

    Related profiles found in government register
  • Harrison, David John
    British

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

      IIF 1 IIF 2 IIF 3
    • The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 4 IIF 5
  • Harrison, David John
    British chartered accountant

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

      IIF 6
  • Harrison, David John
    British company director

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

      IIF 7
  • Harrison, David John
    British manager

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

      IIF 8
  • Harrison, David John

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

      IIF 9
  • Harrison, David
    British born in September 1962

    Resident in England

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

      IIF 10
  • Harrison, David John
    British born in September 1962

    Resident in England

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

      IIF 11
  • Harrison, David John
    born in September 1962

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 13 Kilwardby Street, Ashby De La Zouch, Leicestershire, LE65 2FR, United Kingdom

      IIF 14
  • Harrison, David
    British born in September 1962

    Resident in United Kingdom

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

      IIF 15
  • Harrison, David
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Old Street, London, EC1V 9AJ, England

      IIF 16
  • Harrison, David John
    British born in September 1962

    Resident in United Kingdom

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

      IIF 17
    • 13, Kilwardby Street, Ashby-de-la-zouch, LE65 2FR, United Kingdom

      IIF 18
    • Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 19 IIF 20 IIF 21
    • Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 24
    • 54, Old Street, London, EC1V 9AJ, England

      IIF 25
    • 54, Old Street, London, EC1V 9AJ, United Kingdom

      IIF 26
    • Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 27
    • The Archway, Main Street, Winster, Matlock, Derbyshire, DE4 2DH

      IIF 28 IIF 29
  • Harrison, David John
    British chartered acc born in September 1962

    Resident in United Kingdom

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

      IIF 30
  • 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
    • Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 39
  • Mr David Harrison
    British born in September 1962

    Resident in England

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

      IIF 40
    • Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX

      IIF 41
  • Mr David John Harrison
    British born in September 1962

    Resident in England

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

      IIF 42 IIF 43
    • Pierce House, Pierce Street, Macclesfield, Cheshire, SK11 6EX, England

      IIF 44
    • The Byre, Horsecroft Lane, Winster, Matlock, DE4 2AB, England

      IIF 45
  • Mr David Harrison
    British born in September 1962

    Resident in United Kingdom

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

      IIF 46
  • David John Harrison
    British born in September 1962

    Resident in United Kingdom

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

      IIF 47
  • Mr David John Harrison
    British born in September 1962

    Resident in United Kingdom

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

      IIF 48 IIF 49
    • Suite D, South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH, England

      IIF 50
    • 54, Old Street, London, EC1V 9AJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 30
  • 1
    2K16 LIMITED
    09955995
    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
    2016-01-18 ~ now
    IIF 26 - Director → ME
  • 2
    BOORLEY GREEN DEVELOPMENTS LLP
    OC424589
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 3
    ENPEOPLE LIMITED
    05881527
    Pierce House, Pierce Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2009-11-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    ENSIGN BADGES LIMITED
    01353662
    Enfield Avenue, Leeds
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,045 GBP2024-03-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    ENVIRONMENT JOURNAL LIMITED
    09604609
    Pierce House, Pierce Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2015-05-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRADUATE REPUBLIC LIMITED
    06396857
    Pierce House, Pierce Street, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2009-11-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    GREAT BRITISH CAR JOURNEY LIMITED
    12157114 04909151
    The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -165,517 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-08-15 ~ 2024-12-31
    IIF 16 - Director → ME
    Person with significant control
    2021-05-07 ~ 2022-03-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARMONY PUB COMPANY HOLDINGS LIMITED - now
    HERITAGE PUB COMPANY HOLDINGS LIMITED
    - 2005-12-14 04653941
    AGENTNET LIMITED
    - 2003-04-16 04653941
    1 More London Place, London
    Dissolved Corporate (25 parents)
    Officer
    2003-04-11 ~ 2005-06-28
    IIF 31 - Director → ME
  • 9
    HARMONY PUB COMPANY LIMITED - now
    HERITAGE PUB COMPANY LIMITED
    - 2005-12-14 03440355
    THE HERITAGE II PUB COMPANY LIMITED
    - 2003-03-07 03440355 03004859
    1 More London Place, London
    Dissolved Corporate (21 parents)
    Officer
    1997-09-26 ~ 2005-06-28
    IIF 32 - Director → ME
    2003-02-12 ~ 2005-06-28
    IIF 4 - Secretary → ME
  • 10
    HARMONY PUB COMPANY TRADING LIMITED - now
    HERITAGE PUB COMPANY TRADING LIMITED
    - 2005-12-14 03732095
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2003-04-11 ~ 2005-06-28
    IIF 33 - Director → ME
  • 11
    HARMONY PUB ESTATE A LIMITED - now 03727569, 03732094
    HERITAGE PUB ESTATE A LIMITED
    - 2005-12-14 03614475 03732094, 03727569
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2003-04-11 ~ 2005-06-28
    IIF 36 - Director → ME
  • 12
    HARMONY PUB ESTATE B LIMITED - now 03732094, 03614475
    HERITAGE PUB ESTATE B LIMITED
    - 2005-12-14 03727569 03614475, 03732094
    ATLASWAY 2 LIMITED
    - 2003-04-15 03727569 03732094, 03973285, 03728686... (more)
    ROBINWELL LTD - 1999-03-26 03728686
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2003-04-11 ~ 2005-06-28
    IIF 37 - Director → ME
  • 13
    HARMONY PUB ESTATE C LIMITED - now 03727569, 03614475
    HERITAGE PUB ESTATE C LIMITED
    - 2005-12-14 03732094 03614475, 03727569
    1 More London Place, London
    Dissolved Corporate (24 parents)
    Officer
    2003-04-11 ~ 2005-06-28
    IIF 34 - Director → ME
  • 14
    HP3 DEVELOPMENTS (NORTHAMPTON) LIMITED
    - now 05758947
    SWAN VALLEY DEVELOPMENTS (NORTHAMPTON) LIMITED
    - 2006-04-13 05758947
    Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    350,995 GBP2024-03-31
    Officer
    2006-04-07 ~ now
    IIF 23 - Director → ME
    2006-04-07 ~ now
    IIF 8 - Secretary → ME
  • 15
    HP3 DEVELOPMENTS LIMITED
    - now 05259934 06016344
    HP3 LIMITED
    - 2007-11-12 05259934 06016344
    HERITAGE PUBS LIMITED
    - 2004-11-15 05259934
    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
    2004-10-14 ~ now
    IIF 20 - Director → ME
    2004-10-14 ~ now
    IIF 3 - Secretary → ME
  • 16
    HP3 LIMITED
    - now 06016344 05259934
    HP3 DEVELOPMENTS LIMITED
    - 2007-11-12 06016344 05259934
    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
    2006-12-01 ~ now
    IIF 22 - Director → ME
    2006-12-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HP3 SWADLINCOTE LIMITED
    - now 06345248
    LSP NO. 1 LIMITED
    - 2008-11-17 06345248
    Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -831,904 GBP2024-03-31
    Officer
    2007-08-16 ~ now
    IIF 21 - Director → ME
    2007-08-16 ~ 2009-01-27
    IIF 5 - Secretary → ME
    2009-03-24 ~ now
    IIF 7 - Secretary → ME
  • 18
    LSP (SANDWELL) LLP
    OC360497
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2010-12-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 19
    LSP DEVELOPMENTS (BICESTER) LTD
    - now 07433454
    LSP DEVELOPMENTS (SANDWELL) LIMITED
    - 2017-04-03 07433454
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-11-09 ~ now
    IIF 17 - Director → ME
    2010-11-09 ~ now
    IIF 9 - Secretary → ME
  • 20
    LSP DEVELOPMENTS LIMITED
    04842171
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    4,528,973 GBP2024-07-31
    Officer
    2003-07-23 ~ now
    IIF 28 - Director → ME
    2003-07-23 ~ now
    IIF 6 - Secretary → ME
  • 21
    LSP INVESTMENTS LLP
    OC361369
    13 Kilwardby Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 22
    OLD GRANARY DEVELOPMENTS LIMITED
    05692303
    Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -374,707 GBP2024-03-31
    Officer
    2006-01-31 ~ now
    IIF 19 - Director → ME
    2006-01-31 ~ now
    IIF 2 - Secretary → ME
  • 23
    PUNCH TAVERNS (PMM) LIMITED - now 02625703, 03720120, 03736177... (more)
    PUBMASTER MIDLANDS LIMITED - 2004-09-02
    THE HERITAGE PUB COMPANY LIMITED
    - 2003-01-16 03004859 03440355
    CONSTANTIA INVESTMENTS (NO.1) LIMITED - 1995-12-19
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (30 parents)
    Officer
    1996-07-02 ~ 2002-11-22
    IIF 35 - Director → ME
  • 24
    PUNCH TAVERNS (PMMH) LIMITED - now 02625703, 03720120, 03736177... (more)
    PUBMASTER MIDLANDS (HOLDINGS) LIMITED - 2004-09-02
    THE HERITAGE PUB COMPANY (HOLDINGS) LIMITED
    - 2003-01-16 02703858
    ASTERDALE LEISURE CENTRE LIMITED
    - 1999-02-05 02703858
    HARCOURT (THRUXTON) COMPANY LIMITED - 1993-07-06
    F D FINNEY AND COMPANY LIMITED - 1992-06-15
    BONDASSIST LIMITED - 1992-05-15
    Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire
    Liquidation Corporate (31 parents, 1 offspring)
    Officer
    1998-11-04 ~ 2002-11-22
    IIF 38 - Director → ME
  • 25
    SEA DESIGN LIMITED
    - now 03173183
    SEA CONSULTANTS LIMITED - 1999-11-26
    45 Pall Mall, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    82,956 GBP2024-04-30
    Officer
    2012-07-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 26
    SPACEHOUSE LIMITED
    - now 04006988
    INHOCO 2077 LIMITED
    - 2000-06-20 04006988 04141426, 05552050, 06076004... (more)
    Pierce House, Pierce Street, Macclesfield, Cheshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    411,917 GBP2023-08-31
    Officer
    2000-06-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-02 ~ 2024-09-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SPITFIREGB LIMITED
    12332598
    45 Pall Mall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,490 GBP2024-11-30
    Officer
    2019-11-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-11-25 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 28
    SWADLINCOTE GATEWAY MANAGEMENT COMPANY LIMITED
    12253404
    13 Kilwardby Street, Ashby-de-la-zouch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-10-10 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    USHER RETAIL LIMITED - now
    GREAT BRITISH CAR JOURNEY LIMITED - 2019-07-23 12157114
    USHER RETAIL LIMITED
    - 2019-04-11 04909151
    ADVANCED DRIVING ACADEMY LIMITED
    - 2006-04-13 04909151
    WINSPEED LIMITED
    - 2005-05-17 04909151
    The Cottage The Courtyard Main Street, Winster, Winster Matlock, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -17,032 GBP2023-03-01 ~ 2024-02-29
    Officer
    2003-09-23 ~ 2008-11-26
    IIF 29 - Director → ME
  • 30
    VACU VIN UK LIMITED - now
    DUTCH CREATIVE BRANDS (UK) LIMITED - 2020-10-01
    INTERNATIONAL INNOVATION COMPANY (UK) LIMITED - 2017-12-13
    VACU-PRODUCTS LIMITED
    - 2009-02-11 02297189
    GALEHIND LIMITED - 1988-11-08
    Basepoint Business Centre, Isidore Road, Bromsgrove, England
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -649,066 GBP2024-12-31
    Officer
    1995-12-22 ~ 1997-05-18
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.