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 Harris

    Related profiles found in government register
  • Mr David Harris
    British born in December 1955

    Resident in England

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

      IIF 1
  • Mr David Harris
    British born in August 1959

    Resident in England

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

      IIF 2
  • Mr David Harris
    British born in February 1982

    Resident in England

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

      IIF 3 IIF 4
  • David Harris
    British born in February 1982

    Resident in England

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

      IIF 5
  • Harris, David
    British company director born in December 1955

    Resident in England

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

      IIF 6
  • Mr David William Harris
    British born in April 1969

    Resident in England

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

      IIF 7
    • Unit 1b, Brownhills Business Park, Lindon Road, Walsall, WS8 7BW

      IIF 8
  • Mr David Harris
    British born in August 1959

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
  • David Anthony Harris
    British born in September 1964

    Resident in England

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

      IIF 12
  • Harris, David
    British consultant born in August 1959

    Resident in England

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

      IIF 13
  • Harris, David
    British consultant born in February 1982

    Resident in England

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

      IIF 14
    • 77, Lincoln Street, York, YO26 4YP, England

      IIF 15
  • Mr David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in April 1969

    Resident in United Kingdom

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

      IIF 32
    • 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 33
  • Mr. David Harris
    British born in February 1947

    Resident in United Kingdom

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

      IIF 34
  • Harris, David
    British director born in June 1968

    Resident in England

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

      IIF 35
  • Harris, David William
    British company director born in April 1969

    Resident in England

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

      IIF 36
    • Unit 1b Brownhills Business Park, Lindon Road, Walsall, WS8 7BW, England

      IIF 37
  • Harris, David William
    British director born in April 1969

    Resident in England

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

      IIF 38
  • Harris, David William
    British manager born in April 1969

    Resident in England

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

      IIF 39
  • Harris, David William
    British salesman born in April 1969

    Resident in England

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

      IIF 40
  • Harris, David William
    British self employed born in April 1969

    Resident in England

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

    Resident in United Kingdom

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

      IIF 43
    • Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN11NT, United Kingdom

      IIF 47 IIF 48
  • David Harris
    British born in September 1987

    Resident in United Kingdom

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

      IIF 49
    • 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 50
  • Mr Neil David Harris
    Welsh born in October 1980

    Resident in Wales

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

      IIF 51
  • Harris, David
    English admin born in June 1968

    Resident in England

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

      IIF 52
  • Harris, David
    English administrator born in June 1968

    Resident in England

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

      IIF 53
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 54
    • 29b, High Street, West Wickham, BR40LP, England

      IIF 55
    • 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 56 IIF 57
  • Mr David Neil Harris
    British born in September 1987

    Resident in United Kingdom

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

      IIF 58
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 59 IIF 60
    • 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 61
  • Harris, David
    born in February 1982

    Resident in England

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

      IIF 62
  • Mr William David Harris
    British born in January 1967

    Resident in United Kingdom

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

      IIF 63
  • David Neil Harris
    British born in September 1987

    Resident in United Kingdom

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

      IIF 64
  • Harris, David
    British director born in December 1955

    Resident in United Kingdom

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

      IIF 65
  • Harris, David
    British window manufacturer born in April 1969

    Resident in Gbr

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

      IIF 66
    • 4, Aston Close, Moxley, Bliston, West Midlands, WV14 8LL, United Kingdom

      IIF 67
  • Mr David Neil Harris
    English born in September 1987

    Resident in United Kingdom

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

      IIF 68
  • Harris, David
    British accountant

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

      IIF 69
  • Harris, David
    British accountant born in February 1947

    Resident in United Kingdom

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

      IIF 70
  • Harris, David
    British director born in February 1947

    Resident in United Kingdom

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

      IIF 71 IIF 72
  • Harris, David
    British retired born in February 1947

    Resident in United Kingdom

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

      IIF 73
  • Harris, David
    British local government officer born in June 1954

    Resident in United Kingdom

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

      IIF 74
  • Harris, David
    British director born in August 1959

    Resident in United Kingdom

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

      IIF 75 IIF 76 IIF 77
    • 55, Bridge Road, Wickford, Essex, SS11 8NZ, United Kingdom

      IIF 78 IIF 79 IIF 80
  • 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 consultant born in April 1969

    Resident in United Kingdom

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

      IIF 102
    • 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 103
  • Harris, David Neil
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Harris, David Neil
    British customer service born in September 1987

    Resident in United Kingdom

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

      IIF 106
  • Harris, David Neil
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 107
    • 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 108
  • Harris, David Neil
    British directors born in September 1987

    Resident in United Kingdom

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

      IIF 109
  • Harris, David Neil
    British sales person born in September 1987

    Resident in United Kingdom

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

      IIF 110
  • Mr David Anthony Harris
    English born in September 1964

    Resident in United Kingdom

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

      IIF 111
  • Harris, David Anthony
    British director born in September 1964

    Resident in United Kingdom

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

      IIF 112
  • Harris, David Anthony
    British managing director born in September 1964

    Resident in United Kingdom

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

      IIF 113
  • Harris, Duncan David
    British manager born in October 1975

    Resident in United Kingdom

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

      IIF 114
  • Harris, Neil David
    Welsh director born in October 1980

    Resident in Wales

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

      IIF 115
  • Harris, David

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

      IIF 116
    • 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 117
    • 29b, High Street, West Wickham, BR4 0LP, England

      IIF 118
    • 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 119
  • Harris, David Neil
    English customer service born in September 1987

    Resident in United Kingdom

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

      IIF 120
  • Harris, William David
    British company director born in January 1967

    Resident in United Kingdom

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

      IIF 121
  • Harris, David
    American director born in October 1968

    Resident in United States

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

      IIF 122
child relation
Offspring entities and appointments
Active 62
  • 1
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 92 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-09 ~ now
    IIF 122 - director → ME
  • 3
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 4
    The Lodge, 90 Station Road, Chinnor, Oxfordshire
    Dissolved corporate (9 parents)
    Equity (Company account)
    46,591 GBP2018-03-31
    Officer
    2005-05-17 ~ dissolved
    IIF 71 - director → ME
  • 5
    8 Church Green East, Redditch, Worcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-21 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    77 Lincoln Street, York, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    840 Ibis Court Centre Park, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    33,691 GBP2024-03-31
    Officer
    2017-03-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Centurion House, London Road, Staines-upon-thames, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-02 ~ dissolved
    IIF 110 - director → ME
    2018-01-02 ~ dissolved
    IIF 117 - secretary → ME
    Person with significant control
    2018-01-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 9
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    The Basement, 12a St. Johns Road, Tunbridge Wells, Keny, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-21 ~ dissolved
    IIF 42 - director → ME
  • 13
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 14
    MATCHDAY CLUB LIMITED - 2019-07-08
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-04-25 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2019-04-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    43a Shambles, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-02 ~ dissolved
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 16
    1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,016 GBP2023-06-30
    Officer
    2014-07-31 ~ now
    IIF 113 - director → ME
  • 17
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ dissolved
    IIF 53 - director → ME
    2014-06-02 ~ dissolved
    IIF 118 - secretary → ME
  • 18
    D & W WINDOWS LTD - 2009-11-09
    Unit 13 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-29 ~ dissolved
    IIF 67 - director → ME
  • 19
    Unit 13 Potters Lane, Wednesbury, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 66 - director → ME
  • 20
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 21
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 88 - director → ME
  • 22
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 23
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 24
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 95 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
  • 25
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-09 ~ now
    IIF 89 - director → ME
  • 26
    43a Shambles, York, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,085 GBP2023-07-31
    Officer
    2019-07-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 28
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 97 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 29
    11 Crich Way, Newhall, Swadlincote, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-22 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 31
    The Basement, 12a Saint John's Road, Tunbridge Wells, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    14,583 GBP2021-03-31
    Officer
    2019-03-14 ~ now
    IIF 115 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 33
    ROSE ENTERPRISE COMMERCIAL LIMITED - 2023-03-06
    8 Church Green East, Redditch, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-03-03 ~ now
    IIF 36 - director → ME
  • 34
    Penn Barn Elm Road, Penn, High Wycombe, England
    Corporate (12 parents)
    Equity (Company account)
    827,420 GBP2023-12-31
    Officer
    2003-03-18 ~ now
    IIF 73 - director → ME
  • 35
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-01-08 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    International House, 142 Cromwell Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-09 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 37
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-15 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2017-09-15 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 38
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-03 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 39
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 40
    The Basement, 12a St. Johns Road, Tunbridge Wells, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 41
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2013-01-04 ~ dissolved
    IIF 54 - director → ME
  • 42
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 44
    CAR SPOTTER DAVE UK LTD - 2020-12-07
    SPOTTER CARS LTD - 2020-10-29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 45
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2012-01-06 ~ dissolved
    IIF 57 - director → ME
  • 46
    The Basement, 12a St. John's Road, Tunbridge Wells, Kent, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 47
    Suite A, 82 James Carter Road, Mildenhall, Suffolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -796 GBP2022-11-30
    Officer
    2021-11-29 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 48
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 56 - director → ME
  • 49
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 76 - director → ME
  • 50
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 55 - director → ME
  • 51
    WEST MIDLANDS TYRES (UK) LTD. - 2017-02-27
    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
    2016-05-16 ~ dissolved
    IIF 37 - director → ME
  • 52
    29b High Street, West Wickham
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 52 - director → ME
    2012-07-16 ~ dissolved
    IIF 119 - secretary → ME
  • 53
    WEST MIDLAND TYRES (GB) LTD - 2018-02-26
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Equity (Company account)
    25,516 GBP2019-11-30
    Officer
    2015-11-26 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 54
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2020-02-21 ~ now
    IIF 103 - director → ME
    Person with significant control
    2020-02-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 55
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Officer
    2016-02-22 ~ now
    IIF 38 - director → ME
  • 56
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 57
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ dissolved
    IIF 77 - director → ME
  • 58
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -207,339 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 59
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-12-18 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 60
    BMA CUSOTM LIMITED - 2016-07-04
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    2016-07-04 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 61
    152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-21 ~ dissolved
    IIF 107 - director → ME
    2020-02-21 ~ dissolved
    IIF 116 - secretary → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 62
    1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    622,636 GBP2023-06-30
    Officer
    2013-10-23 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    Havant Arts Centre, East Street, Havant, Hampshire
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    136,705 GBP2024-03-31
    Officer
    2011-03-03 ~ 2014-05-31
    IIF 74 - director → ME
  • 2
    1 James Whatman Court Turkey Mill, Ashford Road, Maidstone, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,016 GBP2023-06-30
    Person with significant control
    2016-05-15 ~ 2016-05-15
    IIF 111 - Has significant influence or control OE
    IIF 111 - Has significant influence or control as a member of a firm OE
  • 3
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (2 parents)
    Person with significant control
    2024-04-20 ~ 2025-01-08
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Right to appoint or remove directors as a member of a firm OE
  • 4
    The Basement, 12a St. Johns Road, Tunbridge Wells, Kent, England
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-01-09 ~ 2025-01-09
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 5
    8 Church Green East, Redditch, Worcs, England
    Corporate (1 parent)
    Officer
    2020-06-09 ~ 2025-02-21
    IIF 39 - director → ME
  • 6
    Pippins Cherry Drive, Forty Green, Beaconsfield, England
    Corporate (3 parents)
    Equity (Company account)
    1,102,321 GBP2023-12-31
    Officer
    1994-10-27 ~ 2023-10-25
    IIF 114 - director → ME
    1994-10-27 ~ 2025-02-14
    IIF 70 - director → ME
    1994-10-27 ~ 2025-02-14
    IIF 69 - secretary → ME
    Person with significant control
    2016-10-24 ~ 2023-10-24
    IIF 34 - Has significant influence or control OE
  • 7
    Unit F1, Pyrotect, Tom Bill Way, Ashby-de-la-zouch, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,532,716 GBP2023-12-31
    Officer
    2016-10-24 ~ 2019-09-30
    IIF 65 - director → ME
  • 8
    Unit F1, Tom Bill Way, Ashby De La Zouch, Leicester
    Corporate (6 parents)
    Equity (Company account)
    2,617,686 GBP2023-12-31
    Officer
    1998-09-29 ~ 2019-09-30
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    White Hill Centre, White Hill, Chesham, Buckinghamshire
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    620,799 GBP2016-06-30
    Officer
    2004-10-23 ~ 2024-01-11
    IIF 72 - director → ME
  • 10
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -207,339 GBP2017-12-31
    Officer
    2015-12-21 ~ 2018-01-02
    IIF 79 - director → ME
  • 11
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,235 GBP2022-08-31
    Officer
    2013-08-16 ~ 2014-08-17
    IIF 80 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.