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 Harrison

    Related profiles found in government register
  • Mr David Harrison
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 1
    • Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 2
  • Harrison, David
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 3
  • Harrison, David
    British accountant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Persimmon House, Llantrisant Busniess Park, Llantrisant, Cardiff, South Wales, CF72 8YP, United Kingdom

      IIF 4
    • Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 5
    • Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, CF72 8YP, United Kingdom

      IIF 6
    • Persimmon Homes (east Wales), Llantrisant Business Park, Llantrisant, CF72 8YP, United Kingdom

      IIF 7
    • Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 8
    • Persimmon House Wales, Rockfields, Porthcawl, Mid Glamorgan, CF36 3NS, Wales

      IIF 9
    • Persimmon House, Fulford, York, YO19 4FE, England

      IIF 10 IIF 11 IIF 12
    • Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 18
  • Harrison, David
    British born in May 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, Urchfont, Devises, Wiltshire, SN10 4QN

      IIF 19
  • Harrison, David
    British advertising born in May 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beech House, Urchfont, Devises, Wiltshire, SN10 4QN

      IIF 20 IIF 21
  • Harrison, David
    British company director born in May 1928

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, David
    British accountant born in November 1961

    Registered addresses and corresponding companies
    • 1 Llanquian Close, Cowbridge, South Glamorgan, CF7 7HQ

      IIF 25
  • Harrison, David
    British finance director born in November 1961

    Registered addresses and corresponding companies
    • 1 Llanquian Close, Cowbridge, South Glamorgan, CF7 7HQ

      IIF 26
  • Harrison, David
    British company director born in May 1928

    Registered addresses and corresponding companies
    • 31a Rivers Street, Bath, BA1 2QA

      IIF 27
  • Harrison, David
    British consultant born in May 1928

    Registered addresses and corresponding companies
    • 31a Rivers Street, Bath, BA1 2QA

      IIF 28
  • Harrison, David
    British director born in May 1928

    Registered addresses and corresponding companies
    • 31a Rivers Street, Bath, BA1 2QA

      IIF 29
  • Harrison, David
    British gallery owner born in May 1928

    Registered addresses and corresponding companies
    • 31a Rivers Street, Bath, BA1 2QA

      IIF 30
  • Harrison, David
    British

    Registered addresses and corresponding companies
  • Harrison, David
    British accountant

    Registered addresses and corresponding companies
    • 42 Rockfields, Nottage, Porthcawl, Mid Glamorgan, CF36 3NS

      IIF 35
  • Harrison, David
    British chartered accountant

    Registered addresses and corresponding companies
    • 42 Rockfields, Nottage, Porthcawl, Mid Glamorgan, CF36 3NS

      IIF 36
child relation
Offspring entities and appointments
Active 1
  • 1
    RESEARCH AND MARKETING (HOLDINGS) LIMITED - 2009-12-07
    RESEARCH AND MARKETING (HOLDINGS) LIMITED - 1981-12-31
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    387,561 GBP2016-09-30
    Officer
    ~ dissolved
    IIF 22 - Director → ME
Ceased 31
  • 1
    31 Stallard Street, Trowbridge, Wiltshire
    Dissolved Corporate
    Officer
    ~ 1998-07-17
    IIF 30 - Director → ME
  • 2
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-10-23 ~ 2011-09-14
    IIF 36 - Secretary → ME
  • 3
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-11-24 ~ 2007-12-06
    IIF 35 - Secretary → ME
  • 4
    18 Badminton Road, Downend, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    1993-10-28 ~ 1998-10-31
    IIF 23 - Director → ME
  • 5
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-29 ~ 2019-01-18
    IIF 8 - Director → ME
  • 6
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-09-01 ~ 2019-05-20
    IIF 9 - Director → ME
  • 7
    46 Whitchurch Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2017-01-10 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    2017-01-10 ~ 2019-04-03
    IIF 2 - Has significant influence or control OE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-18 ~ 2019-04-03
    IIF 4 - Director → ME
  • 9
    Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-30 ~ 2019-04-16
    IIF 17 - Director → ME
  • 10
    OVAL (1136) LIMITED - 1997-02-10
    Castlemead C/o Metis Tax, Lower Castle Street, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,012 GBP2024-01-31
    Officer
    1996-12-19 ~ 2007-01-01
    IIF 20 - Director → ME
  • 11
    TREVOR JONES MARKETING AND RESEARCH LIMITED - 1992-03-26
    Churchgate House, Church Road, Whitchurch, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    31,736 GBP2024-03-31
    Officer
    ~ 2017-01-31
    IIF 19 - Director → ME
  • 12
    J.C. SERVICES (EBBW VALE) LIMITED - 1991-05-01
    Edward House, Dowlais Road, Ocean Park, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-09-02
    IIF 25 - Director → ME
    ~ 1997-09-02
    IIF 33 - Secretary → ME
  • 13
    TRIDIAS LIMITED - 2007-10-19
    Castlemead C/o Metis Tax, Lower Castle Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,170,517 GBP2024-01-31
    Officer
    ~ 2007-02-25
    IIF 21 - Director → ME
  • 14
    MEM GROUP PLC - 2006-11-10
    PAULS INDUSTRIAL SERVICES LIMITED - 1996-11-25
    2a Scott Court, Ocean Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -1,606,890 GBP2019-04-01 ~ 2019-09-30
    Officer
    1995-03-20 ~ 1997-07-11
    IIF 26 - Director → ME
    ~ 1997-07-11
    IIF 34 - Secretary → ME
  • 15
    Edward House, Dowlais Road, Ocean Park, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    ~ 1997-09-02
    IIF 32 - Secretary → ME
  • 16
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2015-09-27 ~ 2019-04-16
    IIF 10 - Director → ME
  • 17
    Edward House, Dowlais Road, Ocean Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    ~ 1997-09-02
    IIF 31 - Secretary → ME
  • 18
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-23 ~ 2019-04-03
    IIF 7 - Director → ME
  • 19
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2017-01-11 ~ 2019-04-16
    IIF 11 - Director → ME
  • 20
    RESEARCH AND MARKETING WALES AND THE WEST LIMITED - 1991-07-30
    INTER-CITY SALES AND MERCHANDISING LIMITED - 1981-12-31
    Mazars Llp, 90 Victoria Street, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    ~ 2009-01-01
    IIF 24 - Director → ME
  • 21
    13 Station Road, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-05-01
    IIF 28 - Director → ME
  • 22
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2018-03-19 ~ 2019-04-16
    IIF 12 - Director → ME
  • 23
    Western Permanent Property, 46 Whitchurch Road, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-10-05 ~ 2021-01-25
    IIF 5 - Director → ME
    Person with significant control
    2018-10-05 ~ 2021-01-25
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    MM TELEPERFORMANCE LIMITED - 2012-05-16
    MM GROUP LIMITED - 2005-01-07
    MAIL MARKETING (HOLDINGS) LIMITED - 2000-10-17
    Spectrum House, Bond Street, Bristol
    Active Corporate (4 parents, 3 offsprings)
    Officer
    ~ 2000-10-17
    IIF 29 - Director → ME
  • 25
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2014-10-30 ~ 2019-04-16
    IIF 13 - Director → ME
  • 26
    Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-10-15 ~ 2019-05-20
    IIF 6 - Director → ME
  • 27
    Avon House, Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    2014-10-30 ~ 2019-04-16
    IIF 15 - Director → ME
  • 28
    SAW CLOSE LIMITED - 1979-12-31
    The Theatre Royal, Sawclose, Bath
    Active Corporate (10 parents, 3 offsprings)
    Officer
    ~ 1995-04-26
    IIF 27 - Director → ME
  • 29
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2015-05-11 ~ 2019-04-16
    IIF 14 - Director → ME
  • 30
    Persimmon House, Fulford, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-01-25 ~ 2019-04-16
    IIF 3 - Director → ME
  • 31
    Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-18 ~ 2019-04-16
    IIF 16 - 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.