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 director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 55, Bridge Road, Wickford, Essex, SS11 8NZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Harris, David
    British operations director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Beck Lane, Beckenham, BR3 4RQ, United Kingdom

      IIF 7
  • Harris, David
    British teacher born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 9 IIF 10
  • Harris, David
    British local government officer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bellevue Lane, Emsworth, Hants, PO10 7PX, United Kingdom

      IIF 11
  • Harris, David
    British it consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Harris, David
    British web designer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St. Anns Way, Berrys Green Road, Berrys Green, Westerham, Kent, TN16 3AN, United Kingdom

      IIF 13
  • Harris, David
    British web developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 St. Anns Way, Berrys Green Road, Westerham, TN16 3AN, United Kingdom

      IIF 14
  • Harris, David
    British consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcester, B98 8BP, England

      IIF 15
    • icon of address 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 16
  • Harris, David
    British accountant born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 17
  • Harris, David
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 18 IIF 19
  • Harris, David
    British retired born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, High Wycombe, Buckinghamshire, HP10 8JE, United Kingdom

      IIF 20
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 21
  • Harris, David
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F1, Pyrotect, Tom Bill Way, Ashby-de-la-zouch, LE65 2UY, United Kingdom

      IIF 22
  • Harris, David
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23 IIF 24
    • icon of address Unit 6a, Woodhouse Business Centre, Woodhouse Street, Swadlincote, DE11 8ED, England

      IIF 25
  • Harris, David
    British engineer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9 Coalville Business Centre, Goliath Road, Coalville, Leicestershire, LE67 3FT, England

      IIF 26
    • icon of address 95, Shackstead Lane, Godalming, Surrey, GU7 1RL, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29 IIF 30
  • Harris, David
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David
    British chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex, CM2 8LF

      IIF 52
    • icon of address The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 53
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF, United Kingdom

      IIF 54
    • icon of address Little Garth, The Ridge, Little Baddow, Essex, CM3 4RT

      IIF 55
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 56
    • icon of address The Office Templeton Park, Bakers Lane, West Hanningfiled, Essex, CM3 4RT, England

      IIF 57
  • Harris, David
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Templeton House, Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex, CM2 8LF, England

      IIF 58
  • Harris, David
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 59
  • Harris, David
    British engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chippenham Close, Corby, NN18 8GY, United Kingdom

      IIF 60
  • Harrison, David
    British air craft electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Colwall Avenue, Hull, HU5 5SN

      IIF 61
  • Harrison, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 62
  • Harris, David
    English director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 63
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
    • icon of address 22, Hampstead Gardens, London, NW11 7EU, United Kingdom

      IIF 66
  • Harrison, David
    Britsh electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Byron Street, Shirebrook, Mansfield, Nottinghamshire, NG20 8PH, United Kingdom

      IIF 67
  • Harris, David Neil
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 68
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 69
  • Harris, David Neil
    British customer service born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Harris, David Neil
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 71
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 72
  • Harris, David Neil
    British directors born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 73
  • Harris, David Neil
    British sales person born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 74
  • Harris, Duncan David
    British manager born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 75
  • Harris, David
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sutton Close, Nettleham, Lincoln, LN2 2XH, England

      IIF 76
  • Harris, David Anthony
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 77
  • Harris, David Anthony
    British managing director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 78
  • Harris, William David
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 79
  • Harris, David
    British senior leader of education born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 80
  • Harris, David
    British teacher born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Downham Way, Bromley, BR1 5HU, England

      IIF 81
  • Harris, David Neil
    English customer service born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Mr David Harris
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Mr David Harris
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Beck Lane, Beckenham, BR34RQ, United Kingdom

      IIF 86
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 87
  • David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, KENT, United Kingdom

      IIF 88
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN11NT, United Kingdom

      IIF 92 IIF 93
  • David Harris
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 94
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 95
  • Harris, David
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Stuart Way, Ashby-de-la-zouch, Leicestershire, LE65 1US, England

      IIF 96
  • Harris, David
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Shackstead Lane, Godalming, Surrey, GU7 1RL

      IIF 97
  • Harris, David
    British engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bridge Street, Andover, Hampshire, SP10 1BW, United Kingdom

      IIF 98
    • icon of address 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 99
    • icon of address 3, Lees Crescent, Whitwick, LE67 5GS, England

      IIF 100
  • Harris, David
    British refrigeration engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harris, David
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, TN4 9NP, England

      IIF 105
  • Harris, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Furzebank Way, Willenhall, WV12 4BZ, England

      IIF 106
  • Harris, David
    British md born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, B91 3DA, England

      IIF 107
  • Harris, David
    British sales born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 108
  • Harris, David
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office 4a, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 109
  • Harris, David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gransmore Cottage, 39c Evelyn Road, Willows Green, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 110
  • Harris, David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39c, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 111
    • icon of address Site Office, 4a Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 112
  • Harris, David
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Office Templeton House, Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF, United Kingdom

      IIF 113
    • icon of address The Office Templeton House, Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 9LF, United Kingdom

      IIF 114
  • Harris, David
    British consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Shambles, York, YO1 7LX, England

      IIF 115
    • icon of address 77, Lincoln Street, York, YO26 4YP, England

      IIF 116
  • Mr David Harris
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcester, B98 8BP, England

      IIF 117
    • icon of address 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 118
  • Mr David Harris
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5 Tanyard House, 37 High Street, Measham, Swadlincote, DE12 7HR, England

      IIF 119
  • Mr David Harris
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9 Coalville Business Centre, Goliath Road, Coalville, Leicestershire, LE67 3FT, England

      IIF 120
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 122 IIF 123 IIF 124
    • icon of address Office 3, Tanyard House, High St, Measham, Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, DE12 7RH, United Kingdom

      IIF 125
    • icon of address Unit 6a, Woodhouse Business Centre, Swadlincote, DE11 8ED, United Kingdom

      IIF 126
  • Mr David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 143
  • Mrs David Harris
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 144
  • Harris, David
    British window manufacturer born in April 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 4, Aston Close, Moxley, Bilston, West Midlands, WV14 8LL, United Kingdom

      IIF 145
    • icon of address 4, Aston Close, Moxley, Bliston, West Midlands, WV14 8LL, United Kingdom

      IIF 146
  • Harrison, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Somerby Road, Barking, IG11 9XH, England

      IIF 147
    • icon of address Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 148
  • Mr. David Harris
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, High Wycombe, Bucks, HP10 8JE, England

      IIF 149
  • David Neil Harris
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 150
  • Harris, David
    American director born in October 1968

    Resident in United States

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

      IIF 151
  • Harris, David
    English admin born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 152
  • Harris, David
    English administrator born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29b, High Street, West Wickham, BR4 0LP, England

      IIF 153
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 154
    • icon of address 29b, High Street, West Wickham, BR40LP, England

      IIF 155
    • icon of address 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 156 IIF 157
  • Harris, David Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Sackville Road, Hove, BN3 3WD, England

      IIF 158
  • Mr David Harrison
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Colwall Avenue, Hull, East Yorkshire, HU5 5SN, United Kingdom

      IIF 159
  • Harris, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 160
  • Harris, David Lee
    British engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Lune Industrial Estate, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 161
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 162
  • Harris, David Lee
    British fabrication and welding engin born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 163
  • Harris, David
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43a, Shambles, York, YO1 7LX, England

      IIF 164
  • Mr David Neil Harris
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 165
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 166 IIF 167
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 168
  • Mr William David Harris
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 169
  • Harris, David William
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcestershire, B98 8BP

      IIF 170
    • icon of address Unit 1b Brownhills Business Park, Lindon Road, Walsall, WS8 7BW, England

      IIF 171
  • Harris, David William
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 172
  • Harris, David William
    British manager born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 173
  • Harris, David William
    British salesman born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 174
  • Harris, David William
    British self employed born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sutton Close, Nettleham, Lincoln, LN2 2XH, England

      IIF 177
  • Mr David Harris
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Downham Way, Bromley, BR1 5HU, England

      IIF 178
    • icon of address 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 179
  • Mr David Neil Harris
    English born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 180
  • David Harris
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Lincoln Street, York, YO26 4YP, England

      IIF 181
  • Harris, David

    Registered addresses and corresponding companies
    • icon of address 39c, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 182
    • icon of address 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 183
    • icon of address 39, Sackville Road, Hove, BN3 3WD, England

      IIF 184
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 185
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 186
    • icon of address 29b, High Street, West Wickham, BR4 0LP, England

      IIF 187
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 188
  • Harris, Neil David
    Welsh director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth, OL8 3QL

      IIF 189
  • Mr David Anthony Harris
    English born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 190
  • Mr David Harris
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cliftonthorpe Meadows, Ashby-de-la-zouch, Leicestershire, LE65 2UL, England

      IIF 191
  • Mr David Harris
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrans, Office 3, Swan Park Business Centre, Kettlebrook Road, Tamworth, B77 1AG

      IIF 192
  • Mr David Harris
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 193
  • Mr David Harris
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Site Office, 4a Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 194
    • icon of address The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 195
  • Mr David Harris
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 196
  • Mr David Harris
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 199 IIF 200
    • icon of address Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 201
  • Mr David Harrison
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Somerby Road, Barking, IG11 9XH, England

      IIF 202
    • icon of address Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 203
  • David Anthony Harris
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 James Whatman Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP, England

      IIF 204
  • Mr David Lee Harris
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205
  • Mr Neil David Harris
    Welsh born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth, OL8 3QL

      IIF 206
  • Mr David William Harris
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 207
    • icon of address Unit 1b, Brownhills Business Park, Lindon Road, Walsall, WS8 7BW

      IIF 208
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 66 - Director → ME
  • 2
    icon of address Tenon Recovery 6th Floor The White House, 111 New Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-30 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address Unit 32 Heysham Business Park, Middleton, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,321 GBP2024-02-29
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 5
    RUG-ED. LTD - 2016-12-28
    icon of address Flat 1 73 Selhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 13 Somerby Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Sackville Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,928 GBP2020-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 158 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 184 - Secretary → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 151 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Office Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 113 - Director → ME
  • 11
    icon of address The Office Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    48,852 GBP2024-03-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 114 - Director → ME
  • 12
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 137 - Right to appoint or remove directors as a member of a firmOE
    IIF 137 - Ownership of shares – 75% or more as a member of a firmOE
  • 13
    icon of address 10 St. Anns Way, Berrys Green Road, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address The Lodge, 90 Station Road, Chinnor, Oxfordshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    46,591 GBP2018-03-31
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 23 - Director → ME
  • 16
    FLEXICOLD (UK) LTD - 2010-09-01
    D H HOLDINGS LIMITED - 2010-01-31
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-12 ~ dissolved
    IIF 101 - Director → ME
  • 17
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 183 - Secretary → ME
  • 18
    icon of address Bank Chamber, 1 Central Avenue, Sittingbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 103 - Director → ME
  • 19
    COLDSPACE COLD ROOMS LTD - 2018-03-10
    icon of address Office 5 Tanyard House, 37 High St, Measham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,243 GBP2023-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 20
    icon of address 8 Church Green East, Redditch, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 21
    EXPRESS PARTS GROUP LTD - 2022-08-01
    icon of address Unit 8 Unit 8, Gunby Lea Farm, Lullington Rd, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,435 GBP2023-12-31
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 77 Lincoln Street, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 8 Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,340 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    DAVE HARRIS ENGINEERING LIMITED - 2017-12-05
    icon of address 8 Chippenham Close, Corby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,419 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 60 - Director → ME
  • 25
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,025 GBP2020-07-31
    Officer
    icon of calendar 2011-07-18 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Site Office 4a Bakers Lane, West Hanningfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,609 GBP2024-03-31
    Officer
    icon of calendar 2022-05-27 ~ now
    IIF 109 - Director → ME
  • 27
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,475 GBP2025-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 11 Dukes Close, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2024-07-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 194 - Has significant influence or controlOE
  • 31
    icon of address The Office Templeton House Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,580,831 GBP2024-03-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 17 Colwall Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 61 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 8 - Director → ME
  • 35
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Keny, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
  • 36
    EPG LOGISTICS (UK) LTD - 2023-06-19
    icon of address C/o Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 39c Evelyn Road, Great Leighs, Chelmsford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 111 - Director → ME
    icon of calendar 2025-02-17 ~ now
    IIF 182 - Secretary → ME
  • 38
    icon of address The Office, Templeton House Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    201,022 GBP2024-03-31
    Officer
    icon of calendar 2010-03-30 ~ now
    IIF 58 - Director → ME
  • 39
    COLDFLEX LTD - 2010-09-01
    icon of address Arrans Office 3, Swan Park Business Centre, Kettlebrook Road, Tamworth
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -2,592 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Has significant influence or control as a member of a firmOE
    icon of calendar 2016-07-29 ~ dissolved
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directors as a member of a firmOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 176 - Director → ME
  • 41
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 42
    MATCHDAY CLUB LIMITED - 2019-07-08
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 43a Shambles, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 164 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 44
    icon of address 1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,506 GBP2024-06-30
    Officer
    icon of calendar 2014-07-31 ~ now
    IIF 78 - Director → ME
  • 45
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 187 - Secretary → ME
  • 46
    D & W WINDOWS LTD - 2009-11-09
    icon of address Unit 13 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-29 ~ dissolved
    IIF 146 - Director → ME
  • 47
    TIGERLILY INVESTMENTS LTD - 2023-03-25
    icon of address Office 3, Tanyard House, High St, Measham Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,703 GBP2022-04-30
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 13 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 145 - Director → ME
  • 51
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 52
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 38 - Director → ME
  • 53
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 138 - Ownership of shares – 75% or more as a member of a firmOE
  • 54
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
  • 55
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 131 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 131 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 39 - Director → ME
  • 57
    icon of address 43a Shambles, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,755 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 14 A Station Road, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 67 - Director → ME
  • 59
    icon of address 69 Dalston Lane, Third Floor Block G, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,666 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 106 - Director → ME
  • 60
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 61
    icon of address Sudbrook Hall, Nesfield, Barlow, Dronfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    34,452 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2024-09-22 ~ now
    IIF 110 - Director → ME
  • 62
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 63 - Director → ME
  • 63
    icon of address 10 St. Anns Way, Berrys Green Road, Westerham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,308 GBP2024-08-29
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 507 Downham Way, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 66
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
  • 67
    icon of address 11 Crich Way, Newhall, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 68
    icon of address The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 69
    icon of address Unit 8 Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Basement, 12a Saint John's Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    14,583 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 72
    ROSE ENTERPRISE COMMERCIAL LIMITED - 2023-03-06
    icon of address 8 Church Green East, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 170 - Director → ME
  • 73
    icon of address 8 Gunby Lea Farm, Lullington Road, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-03-31
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 74
    icon of address Penn Barn Elm Road, Penn, High Wycombe, England
    Active Corporate (12 parents)
    Equity (Company account)
    864,437 GBP2024-12-31
    Officer
    icon of calendar 2003-03-18 ~ now
    IIF 21 - Director → ME
  • 75
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 76
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 77
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 78
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 79
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 80
    COLDNET LIMITED - 2014-02-10
    ACS GROUP SERVICES LIMITED - 2008-10-08
    icon of address 38 Bridge Street, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 102 - Director → ME
  • 81
    icon of address The Office Templeton Park, Bakers Lane, West Hanningfield, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,555 GBP2024-03-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF 56 - Director → ME
  • 82
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
  • 83
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 142 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 142 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 84
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 154 - Director → ME
  • 85
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,541 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 86 - Has significant influence or controlOE
  • 86
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 127 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
  • 87
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 88
    CAR SPOTTER DAVE UK LTD - 2020-12-07
    SPOTTER CARS LTD - 2020-10-29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 32 Milborough Crescent, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    ESSEX CARAVAN CENTRE LIMITED - 2015-02-18
    icon of address Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex
    Active Corporate (5 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 52 - Director → ME
  • 91
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 157 - Director → ME
  • 92
    icon of address The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
  • 93
    icon of address Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2022-11-30
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 156 - Director → ME
  • 95
    icon of address 507 Downham Way, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,958 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 96
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 2 - Director → ME
  • 97
    icon of address Heron House, 2 Heigham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 155 - Director → ME
  • 99
    WEST MIDLANDS TYRES (UK) LTD. - 2017-02-27
    icon of address Unit 1b Brownhills Business Park, Lindon Road, Walsall, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -27,732 GBP2016-03-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 171 - Director → ME
  • 100
    icon of address 38 Bridge Street, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 98 - Director → ME
  • 101
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 188 - Secretary → ME
  • 102
    WEST MIDLAND TYRES (GB) LTD - 2018-02-26
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,516 GBP2019-11-30
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 103
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 172 - Director → ME
  • 105
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 3 - Director → ME
  • 107
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,339 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 109
    BMA CUSOTM LIMITED - 2016-07-04
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 110
    icon of address The Office Templeton Park, Bakers Lane, West Hanningfield, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,995 GBP2024-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 57 - Director → ME
  • 111
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2020-02-21 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,619 GBP2024-06-30
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address 11 Dukes Close, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    icon of calendar 2021-05-12 ~ 2023-10-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2023-10-09
    IIF 143 - Has significant influence or control OE
  • 2
    icon of address Havant Arts Centre, East Street, Havant, Hampshire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    136,705 GBP2024-03-31
    Officer
    icon of calendar 2011-03-03 ~ 2014-05-31
    IIF 11 - Director → ME
  • 3
    icon of address 1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,506 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-05-15 ~ 2016-05-15
    IIF 190 - Has significant influence or control OE
    IIF 190 - Has significant influence or control as a member of a firm OE
  • 4
    MLH RENOVATIONS LIMITED - 2025-07-14
    icon of address 8 Church Green East, Redditch, Worcs, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2025-02-21
    IIF 173 - Director → ME
  • 5
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-20 ~ 2025-01-08
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-01-09
    IIF 130 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address Sudbrook Hall, Nesfield, Barlow, Dronfield, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    34,452 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2014-09-13 ~ 2019-09-14
    IIF 54 - Director → ME
    icon of calendar 2009-09-19 ~ 2011-09-19
    IIF 55 - Director → ME
  • 8
    icon of address Pippins Cherry Drive, Forty Green, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,052,233 GBP2024-12-31
    Officer
    icon of calendar 1994-10-27 ~ 2023-10-25
    IIF 75 - Director → ME
    icon of calendar 1994-10-27 ~ 2025-02-14
    IIF 17 - Director → ME
    icon of calendar 1994-10-27 ~ 2025-02-14
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2023-10-24
    IIF 149 - Has significant influence or control OE
  • 9
    icon of address Unit F1, Pyrotect, Tom Bill Way, Ashby-de-la-zouch, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,217,720 GBP2024-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-09-30
    IIF 22 - Director → ME
  • 10
    icon of address Unit F1, Tom Bill Way, Ashby De La Zouch, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,839 GBP2024-12-31
    Officer
    icon of calendar 1998-09-29 ~ 2019-09-30
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 11
    HARRIS THERMAL PRODUCTS LTD - 2019-12-10
    icon of address 15 Peachtree Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,571 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2022-04-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2022-01-04
    IIF 126 - Has significant influence or control OE
  • 12
    icon of address 79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,088 GBP2020-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2006-08-18
    IIF 97 - Director → ME
  • 13
    icon of address The Workstation Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    49,104 GBP2024-03-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-09-14
    IIF 20 - Director → ME
  • 14
    icon of address White Hill Centre, White Hill, Chesham, Buckinghamshire
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    620,799 GBP2016-06-30
    Officer
    icon of calendar 2004-10-23 ~ 2024-01-11
    IIF 19 - Director → ME
  • 15
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -207,339 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-01-02
    IIF 5 - Director → ME
  • 16
    SHOO 278 LIMITED - 2006-12-11
    icon of address 101 Park Drive, Milton, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-31
    IIF 107 - Director → ME
  • 17
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,235 GBP2022-08-31
    Officer
    icon of calendar 2013-08-16 ~ 2014-08-17
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.