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

Harvey, David

    Related profiles found in government register
  • Harvey, David
    British credit management born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Hanbury Road, Bromsgrove, Worcestershire, B60 4FD

      IIF 1
  • Harvey, David
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Bromsgrove, Worcestershire, B60 4FD, England

      IIF 2
    • icon of address Compass House, Waterside, Hanbury Road, Bromsgrove, B60 4FD, England

      IIF 3
    • icon of address Compass House, Waterside, Hanbury Road, Bromsgrove, County (optional), B60 4FD, United Kingdom

      IIF 4
    • icon of address Compass House, Waterside, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD, United Kingdom

      IIF 5
    • icon of address 61, Heming Road, Redditch, Worcestershire, B98 0EA, England

      IIF 6
    • icon of address 61, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, United Kingdom

      IIF 7
  • Harvey, David
    British finance director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE

      IIF 8
  • Harvey, David
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Stoke Prior, Bromsgrove, B60 4FD, England

      IIF 9
  • Harvey, David
    British company director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Hanbury Stoke House, Saxon Business Park, Bromsgrove, Worcestershire, B60 4AD

      IIF 10
    • icon of address 3 Holt Road, Studley, Warwickshire, B80 7NX

      IIF 11
  • David Harvey
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Bromsgrove, Worcestershire, B60 4FD, England

      IIF 12
    • icon of address Compass House, Waterside, Stoke Prior, Bromsgrove, Worcestershire, B60 4FD, United Kingdom

      IIF 13
    • icon of address 61, The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, B98 0EA, United Kingdom

      IIF 14
  • Harvey, David
    British company director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, The Washford Industrial Estate, Heming Road, Redditch, B98 0EA, England

      IIF 15
  • Harvey, David
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, B36 9DE, United Kingdom

      IIF 16
  • Harvey, David
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Shirehampton Close, Webheath, Redditch, Worcestershire, B97 5PF

      IIF 17
  • Harvey, David
    British credit management

    Registered addresses and corresponding companies
    • icon of address Compass House, Waterside, Hanbury Road, Bromsgrove, Worcestershire, B60 4FD

      IIF 18
  • Harvey, David
    British finance director

    Registered addresses and corresponding companies
    • icon of address The Lodge, Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands, B36 9DE

      IIF 19
  • Harvey, David

    Registered addresses and corresponding companies
    • icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, B36 9DE, United Kingdom

      IIF 20
    • icon of address 61, The Washford Industrial Estate, Heming Road, Redditch, B98 0EA, England

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    ALLOYGATOR HOLDINGS LIMITED - 2024-05-28
    icon of address 61 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,254 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 61 The Washford Industrial Estate, Heming Road, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    468,001 GBP2024-09-30
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 15 - Director → ME
    icon of calendar 2010-02-25 ~ now
    IIF 21 - Secretary → ME
  • 3
    icon of address Compass House, Waterside, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    554,500 GBP2024-12-31
    Officer
    icon of calendar 2019-03-25 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Compass House, Waterside, Bromsgrove, Worcestershire, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -262,855 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-09-18 ~ now
    IIF 19 - Secretary → ME
  • 6
    CIRRUS I.T. LIMITED - 2004-06-18
    icon of address Compass House Waterside, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,675 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 9 - Director → ME
  • 7
    PERRYGREEN LIMITED - 2011-07-29
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2010-04-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    CONTROLACCOUNT PLC - 2022-09-13
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Equity (Company account)
    6,537,834 GBP2024-12-31
    Officer
    icon of calendar 2008-10-23 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-10-23 ~ now
    IIF 18 - Secretary → ME
  • 9
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    283,743 GBP2024-12-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 3 - Director → ME
  • 10
    icon of address 61 Heming Road, Redditch, Worcestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    248,430 GBP2024-03-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
  • 11
    SINCLAIR TAYLOR DEBT MANAGEMENT LIMITED - 2014-10-31
    icon of address Compass House Waterside, Hanbury Road, Bromsgrove, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    246,177 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 4 - Director → ME
Ceased 4
  • 1
    ALLOYGATOR HOLDINGS LIMITED - 2024-05-28
    icon of address 61 The Washford Industrial Estate, Heming Road, Redditch, Worcestershire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,254 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-08-02 ~ 2025-01-31
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Compass House, Waterside, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    554,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-25 ~ 2022-01-17
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    BIS CREDIT RECOVERY LIMITED - 1995-02-22
    icon of address 53 Northampton Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-02 ~ 2007-06-22
    IIF 10 - Director → ME
    icon of calendar ~ 1994-12-12
    IIF 17 - Secretary → ME
  • 4
    icon of address Norfolk House (3rd Floor), Wellesley Road, Croydon, England
    Active Corporate (7 parents)
    Equity (Company account)
    366,032 GBP2024-04-30
    Officer
    icon of calendar 1998-06-25 ~ 2004-12-15
    IIF 11 - 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.