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 February 1964

    Resident in England

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

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

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

      IIF 4
  • 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 9
  • 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 10
    • icon of address 77, Lincoln Street, York, YO26 4YP, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address Site Office, 4a Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 20
  • 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 21
    • icon of address The Office Templeton House, Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 9LF, United Kingdom

      IIF 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

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

      IIF 30
    • icon of address 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 31 IIF 32
  • 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 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • 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 35
  • 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 36
  • 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 37
    • icon of address 4, Aston Close, Moxley, Bliston, West Midlands, WV14 8LL, United Kingdom

      IIF 38
  • Harris, David
    born in February 1982

    Resident in England

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

      IIF 39
  • 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 40
    • icon of address Unit 1b Brownhills Business Park, Lindon Road, Walsall, WS8 7BW, England

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • Harris, David William
    British self employed born in April 1969

    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 47 IIF 48
    • icon of address Unit 6a, Woodhouse Business Centre, Woodhouse Street, Swadlincote, DE11 8ED, England

      IIF 49
  • 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 50
    • icon of address 95, Shackstead Lane, Godalming, Surrey, GU7 1RL, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
  • Harris, David
    British accountant

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

      IIF 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59 IIF 60
  • 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 61
    • icon of address Brambles, Kingswood Road, Penn, Buckinghamshire, HP10 8JE

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • 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 66
  • 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
    • icon of address 8, Church Green East, Redditch, Worcester, B98 8BP, England

      IIF 88
    • icon of address 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 89
  • 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 90
  • 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 91 IIF 92 IIF 93
    • icon of address 55, Bridge Road, Wickford, Essex, SS11 8NZ, United Kingdom

      IIF 94 IIF 95 IIF 96
  • 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 97
  • 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 98
    • icon of address The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 99
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF, United Kingdom

      IIF 100
    • icon of address Little Garth, The Ridge, Little Baddow, Essex, CM3 4RT

      IIF 101
    • icon of address The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 102
    • icon of address The Office Templeton Park, Bakers Lane, West Hanningfiled, Essex, CM3 4RT, England

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 108 IIF 109
  • Mr David Harris
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
  • 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 112
  • 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 113
  • 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 114 IIF 115
    • icon of address Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 116
  • 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 117
  • 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 118
    • icon of address The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 119
  • 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 120
  • 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 121
    • icon of address 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 122
  • 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 123
  • 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 124
  • 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 125
    • icon of address Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 126
  • 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 127
  • 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 128
  • 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 129
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130 IIF 131
    • icon of address 22, Hampstead Gardens, London, NW11 7EU, United Kingdom

      IIF 132
  • Harris, David

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

      IIF 133
    • icon of address 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 134
    • icon of address 39, Sackville Road, Hove, BN3 3WD, England

      IIF 135
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 136
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 137
    • icon of address 29b, High Street, West Wickham, BR4 0LP, England

      IIF 138
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 139
  • 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 140
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 141
  • 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 142
  • 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 143
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 144
  • 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 145
  • 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 146
  • 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 147
  • 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 148
  • 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 149
  • 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 150
  • 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 151
  • 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 152
  • 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 153
  • 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 154
    • icon of address Unit 1b, Brownhills Business Park, Lindon Road, Walsall, WS8 7BW

      IIF 155
  • 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 156
  • 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 157
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159 IIF 160 IIF 161
    • icon of address Office 3, Tanyard House, High St, Measham, Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, DE12 7RH, United Kingdom

      IIF 162
    • icon of address Unit 6a, Woodhouse Business Centre, Swadlincote, DE11 8ED, United Kingdom

      IIF 163
  • 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 164
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, United Kingdom

      IIF 165 IIF 166 IIF 167
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN11NT, United Kingdom

      IIF 168 IIF 169
  • 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 170
  • 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 171
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 172
  • 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
    • icon of address 8, Church Green East, Redditch, Worcester, B98 8BP, England

      IIF 189
    • icon of address 111 Chester Road, Streetly, Sutton Coldfield, B74 2HE, United Kingdom

      IIF 190
  • 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 191 IIF 192 IIF 193
  • 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 194
  • 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 195
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 196
  • 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 197
  • 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 198
  • 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 199
  • 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 200
  • 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 201
  • 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 202
  • 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 203
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 204 IIF 205
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 206
  • 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 207
  • 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 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 132 - 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 8 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 180 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 180 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 116 - 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 109 - Director → ME
  • 6
    icon of address 13 Somerby Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - 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 36 - Director → ME
    icon of calendar 2014-09-23 ~ now
    IIF 135 - 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 149 - 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 131 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - 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 21 - 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 22 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 183 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
    IIF 183 - 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 65 - 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 59 - 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 47 - 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 5 - 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 3 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 134 - 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 7 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 157 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 189 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 160 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 114 - 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 97 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 117 - 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 17 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 113 - 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 146 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - 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 140 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 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
  • 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 20 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 118 - 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 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - 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 123 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 202 - 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 107 - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 174 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 174 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - 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 19 - Director → ME
    icon of calendar 2025-02-17 ~ now
    IIF 133 - 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 104 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
    icon of calendar 2016-07-29 ~ dissolved
    IIF 170 - Has significant influence or control as a member of a firmOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - 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 46 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 167 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - 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 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - 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 151 - Director → ME
  • 45
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 138 - 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 38 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - 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 124 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - 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 37 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 168 - 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 74 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 184 - Right to appoint or remove directors as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - 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 87 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
    IIF 178 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 178 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 177 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 177 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 177 - 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 75 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - 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 128 - 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 14 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 164 - 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 18 - 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 129 - 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 66 - 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 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - 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 83 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 175 - 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 144 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    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
  • 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 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 115 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - 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 40 - 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 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 161 - 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 62 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - 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 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 165 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 166 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 169 - 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 6 - 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 102 - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 182 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 182 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 182 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 188 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 188 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 188 - 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 29 - 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 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 195 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - 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 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 205 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 208 - 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 108 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 196 - 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 98 - Director → ME
  • 91
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 32 - 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 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - 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 141 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 204 - 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 31 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - 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 92 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - 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 30 - 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 41 - 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 2 - Director → ME
  • 101
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 139 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 190 - 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 42 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 154 - 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 93 - 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 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 193 - Has significant influence or controlOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - 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 103 - 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 143 - Director → ME
    icon of calendar 2020-02-21 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - 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 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 50% but less than 75%OE
    IIF 127 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 2023-10-09
    IIF 194 - 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 63 - 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 207 - Has significant influence or control OE
    IIF 207 - 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 43 - 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 186 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 186 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 186 - 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 176 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 176 - Right to appoint or remove directors as a member of a firm OE
    IIF 176 - 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 100 - Director → ME
    icon of calendar 2009-09-19 ~ 2011-09-19
    IIF 101 - 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 153 - Director → ME
    icon of calendar 1994-10-27 ~ 2025-02-14
    IIF 58 - Director → ME
    icon of calendar 1994-10-27 ~ 2025-02-14
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2023-10-24
    IIF 197 - 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 90 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2022-01-04
    IIF 163 - 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 1 - 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 61 - 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 60 - 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 95 - 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 15 - 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 96 - 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.