logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, David

    Related profiles found in government register
  • Harrison, David
    British company director born in May 1928

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

      IIF 1
  • Harrison, David
    British consultant born in May 1928

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

      IIF 2
  • Harrison, David
    British director born in May 1928

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

      IIF 3
  • Harrison, David
    British gallery owner born in May 1928

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

      IIF 4
  • Harrison, David
    British accountant born in November 1961

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

      IIF 5
  • Harrison, David
    British finance director born in November 1961

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

      IIF 6
  • Harrison, David
    British

    Registered addresses and corresponding companies
  • Harrison, David
    British accountant

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

      IIF 11
  • Harrison, David
    British chartered accountant

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

      IIF 12
  • Harrison, David
    British advertising born in May 1928

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • 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

    Resident in United Kingdom

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

      IIF 19
    • icon of address Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX

      IIF 20
    • icon of address Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, CF72 8YP, United Kingdom

      IIF 21
    • icon of address Persimmon Homes (east Wales), Llantrisant Business Park, Llantrisant, CF72 8YP, United Kingdom

      IIF 22
    • icon of address Persimmon Homes Wales, Persimmon House, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8YP, United Kingdom

      IIF 23
    • icon of address Persimmon House Wales, Rockfields, Porthcawl, Mid Glamorgan, CF36 3NS, Wales

      IIF 24
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 25 IIF 26 IIF 27
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

      IIF 34
  • Mr David Harrison
    British born in November 1961

    Resident in United Kingdom

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

      IIF 35
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE, United Kingdom

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