logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, David

    Related profiles found in government register
  • Harrison, David
    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 1
  • 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 2
  • 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 3
  • 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 4 IIF 5
    • icon of address Unit 6a, Woodhouse Business Centre, Woodhouse Street, Swadlincote, DE11 8ED, England

      IIF 6
  • 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 7
    • icon of address 95, Shackstead Lane, Godalming, Surrey, GU7 1RL, United Kingdom

      IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10 IIF 11
  • Harris, David
    British it consultant born in August 1960

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Harris, David
    British 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 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 36
  • 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 37
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 38 IIF 39
  • 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 40
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41 IIF 42
    • icon of address 22, Hampstead Gardens, London, NW11 7EU, United Kingdom

      IIF 43
  • 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 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • 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 46
  • 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 47
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 48
  • 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 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
  • 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 59
    • icon of address 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 60
    • icon of address 3, Lees Crescent, Whitwick, LE67 5GS, England

      IIF 61
  • Harris, David
    British refrigeration engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • 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 66
  • 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 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 69 IIF 70 IIF 71
    • icon of address Office 3, Tanyard House, High St, Measham, Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, DE12 7RH, United Kingdom

      IIF 72
    • icon of address Unit 6a, Woodhouse Business Centre, Swadlincote, DE11 8ED, United Kingdom

      IIF 73
  • 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 74
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN1 1NT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Flat 30, 23 Mount Pleasant Road, Tunbridge Wells, TN11NT, United Kingdom

      IIF 78 IIF 79
  • 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 80
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 81
  • 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 82
  • 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 83
  • 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 84
  • 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 85
  • 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 86
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
  • 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 88
  • Mr David Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 105
    • icon of address 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • 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 111
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 112
    • icon of address 29b, High Street, West Wickham, BR40LP, England

      IIF 113
    • icon of address 29b, High Street, West Wickham, BR40LP, United Kingdom

      IIF 114 IIF 115
  • 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 116
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117 IIF 118
    • icon of address 11, Crich Way, Newhall, Swadlincote, DE11 0UU, England

      IIF 119
  • 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 120
  • 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 121 IIF 122
    • icon of address Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 123
  • 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 124
  • 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 125
  • Harris, David

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

      IIF 126
    • icon of address 152-160, City Road, London, EC1V 2NX, England

      IIF 127
    • icon of address 11 Crich Way, Newhall, Swadlincote, DE11 0UU, United Kingdom

      IIF 128
    • icon of address 29b, High Street, West Wickham, BR4 0LP, England

      IIF 129
    • icon of address 29b, High Street, West Wickham, BR4 0LP, United Kingdom

      IIF 130
  • 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 131
  • 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 132
  • 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 133
    • icon of address 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 134
  • 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 135
  • 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 136
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 43 - 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 65 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 96 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 96 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 123 - 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 39 - Director → ME
  • 6
    icon of address 39 Sackville Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,928 GBP2020-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 109 - Director → ME
  • 7
    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 82 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 9
    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 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of address 10 St. Anns Way, Berrys Green Road, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 4 - Director → ME
  • 12
    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 62 - Director → ME
  • 13
    icon of address Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2010-02-09 ~ dissolved
    IIF 126 - Secretary → ME
  • 14
    icon of address Bank Chamber, 1 Central Avenue, Sittingbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 64 - Director → ME
  • 15
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 16
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    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 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Centurion House, London Road, Staines-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 17 Colwall Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 37 - Director → ME
  • 23
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
  • 24
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
    IIF 132 - Has significant influence or control as a member of a firmOE
    icon of calendar 2016-07-29 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 27
    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 49 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    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 53 - Director → ME
  • 29
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2014-06-02 ~ dissolved
    IIF 129 - Secretary → ME
  • 30
    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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 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
  • 33
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 34
    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 22 - Director → ME
  • 35
    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 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 36
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 94 - Right to appoint or remove directors as a member of a firmOE
    IIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 94 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 93 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 93 - Right to appoint or remove directors as a member of a firmOE
  • 38
    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 23 - Director → ME
  • 39
    icon of address 14 A Station Road, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 1 - Director → ME
  • 40
    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 54 - Director → ME
  • 41
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 42
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 40 - Director → ME
  • 43
    icon of address 10 St. Anns Way, Berrys Green Road, Westerham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 44
    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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 45
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 46
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
  • 47
    icon of address 11 Crich Way, Newhall, Swadlincote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 48
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 49
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 51
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 53
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 54
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 55
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 56
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 57
    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 63 - Director → ME
  • 58
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
  • 59
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 60
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 112 - Director → ME
  • 61
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 105 - Has significant influence or controlOE
  • 62
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 64
    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 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 32 Milborough Crescent, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 115 - Director → ME
  • 67
    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 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 95 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
  • 68
    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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 114 - Director → ME
  • 70
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 113 - Director → ME
  • 72
    icon of address 38 Bridge Street, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 59 - Director → ME
  • 73
    icon of address 29b High Street, West Wickham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2012-07-16 ~ dissolved
    IIF 130 - Secretary → ME
  • 74
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2020-02-21 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 75
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 6
  • 1
    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 131 - Has significant influence or control OE
    IIF 131 - Has significant influence or control as a member of a firm OE
  • 2
    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 102 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 102 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 102 - Right to appoint or remove directors as a member of a firm OE
  • 3
    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 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2022-01-04
    IIF 73 - Has significant influence or control OE
  • 5
    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 58 - Director → ME
  • 6
    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 55 - 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.