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

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

      IIF 1
  • 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 2
  • 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 3
    • icon of address 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 4
    • icon of address 3, Lees Crescent, Whitwick, LE67 5GS, England

      IIF 5
  • Harris, David
    British refrigeration engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 10 IIF 11
    • icon of address Unit 6a, Woodhouse Business Centre, Woodhouse Street, Swadlincote, DE11 8ED, England

      IIF 12
  • 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 13
    • icon of address 95, Shackstead Lane, Godalming, Surrey, GU7 1RL, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23 IIF 24
    • icon of address Office 3, Tanyard House, High St, Measham, Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, DE12 7RH, United Kingdom

      IIF 25
    • icon of address Unit 6a, Woodhouse Business Centre, Swadlincote, DE11 8ED, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 14
  • 1
    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 9 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 10 - Director → ME
  • 3
    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 6 - Director → ME
  • 4
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Bank Chamber, 1 Central Avenue, Sittingbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 8 - Director → ME
  • 6
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 7
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    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
  • 10
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 13
    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 7 - Director → ME
  • 14
    icon of address 38 Bridge Street, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 3 - Director → ME
Ceased 2
  • 1
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2022-01-04
    IIF 26 - Has significant influence or control OE
  • 2
    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 2 - 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.