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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John David Harris

    Related profiles found in government register
  • Mr John David Harris
    British born in August 1959

    Resident in United Kingdom

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

      IIF 1
  • Mr David John Harris
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Viola Group Ltd 1st Floor Building 3, Waterton Park, Bridgend, Vale Of Glamorgan, CF31 3PH, United Kingdom

      IIF 2
    • 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 20, Chamberlain Street, Wells, United Kingdom

      IIF 6
  • Mr David John Harris
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, Hertfordshire, SG5 3PF, England

      IIF 7
  • Harris, John David
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 8
  • Harris, David John
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 36-37 Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, CF32 9BS, Wales

      IIF 9
    • Viola Group Ltd 1st Floor Building 3, Waterton Park, Bridgend, Vale Of Glamorgan, CF31 3PH, United Kingdom

      IIF 10
    • Commerce Way, Highbridge, Somerset, TA9 4AG

      IIF 11
    • 2a Waterpath, Westford, Wellington, Somerset, TA21 0DS

      IIF 12 IIF 13
    • H B Chalmers, 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 14
  • Harris, David John
    British engineer born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, David John
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lowick Court, Moulton, Northampton, Northamptonshire, NN3 7TY, England

      IIF 22
  • Harris, David John
    British consultant engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, The Clifton Centre, Spring Lane South, Malvern, Worcs, WR14 1BJ, United Kingdom

      IIF 23
  • Harris, David
    British electrician born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Duke Street, Darlington, County Durham, DL3 7SD

      IIF 24
  • Harris, David John
    English consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Putley, Hereford, HR8 2QL, United Kingdom

      IIF 25 IIF 26
  • Harris, David John
    English engineer born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashperton Primary Academy, Ashperton, Ledbury, Herefordshire, HR8 2SE, Uk

      IIF 27
    • Club House, Putley, Ledbury, HR8 2QL, England

      IIF 28
  • Mr David John Harris
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Waterton Park, Bridgend, CF31 3PH, Wales

      IIF 29 IIF 30
    • H B Chalmers, 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 31
  • Mr David John Harris
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Club House Putley, Ledbury, Herefordshire, HR8 2QL, United Kingdom

      IIF 32
  • Mr David John Harris
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, Leaf Road, Houghton Regis, Dunstable, LU5 5JG, England

      IIF 33
    • Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 34
    • 22, Akehurst Close, Hellingly, Hailsham, BN27 4DB, England

      IIF 35
    • 236, Imperial Drive, Harrow, Middlesex, HA2 7HJ

      IIF 36
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 37
    • Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 38
    • Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, United Kingdom

      IIF 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • Old Rectory Farm Cottage, Buckham Hill, Isfield, Uckfield, TN22 5XR, England

      IIF 41
  • Harris, John David
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 75, Beech Manor, Stoneywood, Aberdeen, AB21 9AZ, United Kingdom

      IIF 42
  • Harris, John David
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Hub, Exploration Drive, Bridge Of Don, Aberdeen, AB23 8GX, Scotland

      IIF 43
    • 3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, W4 5YF

      IIF 44
    • 3rd, Floor Buildling 5, Chiswick Park 566 Chiswick High Road, London, W4 5YF

      IIF 45
  • Harris, John David
    British farmer born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mill Hill Farm, Glemsford, Sudbury, Suffolk, CO10 7PU

      IIF 46
  • Mr David John Harris
    British born in April 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Suite 2, The Corn Barn, Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, SG5 3PF, England

      IIF 47
    • Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 48
  • Harris, David John
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Clubhouse, Putley, Ledbury, HR8 2QL, England

      IIF 49
  • Harris, David John
    British company direc tor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Croft, Hogwood Road, Ifield, Crawley, West Sussex, RH14 OUG, England

      IIF 50
  • Harris, David John
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Croft, Hogwood Road, Ifield, Crawley, West Sussex, RH14 OUG, England

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

      IIF 52
    • 15, Springbank Gardens, Lymm, Cheshire, WA13 9GR, England

      IIF 53 IIF 54 IIF 55
  • Harris, David John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 57
    • 413, Alexandra Avenue, Rayners Lane, Harrow, Middlesex, HA2 9SG, England

      IIF 58 IIF 59 IIF 60
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 61
    • Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 62
    • Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 63
    • Unit 6, Ribocon Way, Luton, Bedfordshire, LU4 9UR, England

      IIF 64
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 65 IIF 66
  • Harris, David John
    British electrician born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, Wira House West Park Ring Road, Leeds, LS16 6EB, England

      IIF 67
    • Unit 20, The Old Brickworks, Station Road, Plumpton Green, East Sussex, BN7 3DF, England

      IIF 68
  • Harris, David John
    British general builder born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, Hertfordshire, SG5 3PF, England

      IIF 69
  • Harris, David John
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 236, Imperial Drive, Harrow, Middlesex, HA2 7HJ

      IIF 70
  • Harris, David John
    British director born in April 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Suite 2, The Corn Barn, Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, SG5 3PF, England

      IIF 71
    • Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 72
  • Harris, John David
    British commercial director born in August 1959

    Registered addresses and corresponding companies
    • Auchnacant House Newburgh, Ellon, Aberdeenshire, AB41 8LY

      IIF 73 IIF 74
  • Harris, John David
    British director born in August 1959

    Registered addresses and corresponding companies
    • Auchnacant House Newburgh, Ellon, Aberdeenshire, AB41 8LY

      IIF 75 IIF 76
  • Harris, John David
    British manager born in August 1959

    Registered addresses and corresponding companies
    • Auchnacant House Newburgh, Ellon, Aberdeenshire, AB41 8LY

      IIF 77
  • Harris, John David
    British chef releif born in July 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 220 Bay Tree Cottage, Schooner Park, New Quay, Dyfed, SA45 9SG, Wales

      IIF 78
child relation
Offspring entities and appointments
Active 34
  • 1
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 60 - director → ME
  • 2
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 66 - director → ME
  • 3
    7 St. Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 65 - director → ME
  • 4
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 54 - director → ME
  • 5
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 51 - director → ME
  • 6
    413 Alexandra Avenue Rayners Lane, Harrow, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 58 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    236 Imperial Drive, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,424 GBP2016-01-31
    Officer
    2008-01-22 ~ dissolved
    IIF 24 - director → ME
  • 10
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 59 - director → ME
  • 11
    20 High Street, Lewes, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    20 Chamberlain Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-08-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    8,668.14 GBP2024-02-29
    Officer
    2017-02-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    The Clubhouse, Putley, Ledbury
    Corporate (5 parents)
    Equity (Company account)
    15,292 GBP2023-12-31
    Officer
    2010-04-09 ~ now
    IIF 26 - director → ME
  • 15
    Unit 20 The Old Brickworks, Station Road, Plumpton Green, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 68 - director → ME
  • 16
    H3GLOBAL LIMITED - 2009-12-11
    Hdd Solutions Ltd, Commerce Way, Highbridge, Somerset
    Dissolved corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 11 - director → ME
  • 17
    VIOLA DESIGN AND MANUFACTURE LIMITED - 2016-03-25
    H B Chalmers, 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-18 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    Unit 7, The Clifton Centre, Spring Lane South, Malvern, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2016-04-19 ~ dissolved
    IIF 28 - director → ME
  • 19
    Unit 7 The Clifton Centre, Spring Lane South, Malvern, Worcs
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,700 GBP2016-07-31
    Officer
    2013-09-20 ~ dissolved
    IIF 23 - director → ME
  • 20
    Charlwood Place Norwood Hill Road, Charlwood, Horley, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 21
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 53 - director → ME
  • 22
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 56 - director → ME
  • 23
    31 Leaf Road, Houghton Regis, Dunstable, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    POWERHOUSE BUILDING COMPANY LIMITED - 2017-08-31
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,440 GBP2023-09-30
    Officer
    2017-08-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    Suite 2, The Corn Barn Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, England
    Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 26
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    515 GBP2023-08-31
    Officer
    2021-06-03 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 27
    Unit 6 Unit 6 Ribocon Way, Progress Park, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-03 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 28
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 72 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 29
    Mill Hill Farm, Glemsford, Sudbury, Suffolk
    Corporate (6 parents)
    Equity (Company account)
    4,142,972 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 46 - director → ME
  • 30
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 50 - director → ME
  • 31
    220 Bay Tree Cottage Schooner Park, New Quay, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 78 - director → ME
  • 32
    Unit 6 Ribocon Way, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,391 GBP2023-05-31
    Officer
    2021-06-02 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 33
    WORLDWIDE DRILLING CONSULTANTS LIMITED - 2016-03-08
    1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,839,414 GBP2018-07-31
    Officer
    2013-05-21 ~ dissolved
    IIF 15 - director → ME
  • 34
    Unit 3 Waterton Park, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 24
  • 1
    Ashperton Primary Academy, Ashperton, Ledbury, Herefordshire
    Corporate (11 parents)
    Officer
    2011-04-07 ~ 2012-10-18
    IIF 27 - director → ME
  • 2
    HELIX ENERGY LIMITED - 2009-08-26
    CLIFFMOON LIMITED - 2000-06-07
    Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-01-28 ~ 2016-11-04
    IIF 45 - director → ME
    2002-03-18 ~ 2005-11-03
    IIF 76 - director → ME
  • 3
    HELIX RDS LIMITED - 2009-08-26
    RANGEPACK LIMITED - 2001-12-04
    Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved corporate (4 parents)
    Officer
    2008-01-28 ~ 2016-11-04
    IIF 44 - director → ME
    2003-10-10 ~ 2004-02-24
    IIF 75 - director → ME
  • 4
    SOPS CONNECT LIMITED - 2021-12-17
    SECURE OPTICAL PAYMENT SYSTEMS LTD - 2020-11-18
    Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    29,562 GBP2023-12-31
    Officer
    2019-08-16 ~ 2020-03-28
    IIF 10 - director → ME
  • 5
    DJH CAKES LIMITED - 2018-08-14
    51 Heather Road, Binley Woods, Coventry, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -141,978 GBP2023-07-31
    Officer
    2017-08-14 ~ 2018-08-13
    IIF 57 - director → ME
    Person with significant control
    2017-08-14 ~ 2018-08-13
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    20 Chamberlain Street, Wells, Somerset, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-25 ~ 2020-03-25
    IIF 17 - director → ME
  • 7
    CRT HEAVEN LIMITED - 2010-09-23
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-03-29 ~ 2010-09-03
    IIF 12 - director → ME
  • 8
    GSLP VIII LIMITED - 2002-02-11
    1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,886,738 GBP2023-03-31
    Officer
    2018-07-31 ~ 2023-04-24
    IIF 43 - director → ME
  • 9
    Suite 2 First Floor, Wira House West Park Ring Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ 2015-08-01
    IIF 67 - director → ME
  • 10
    Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    945,210 GBP2023-12-31
    Officer
    2018-07-25 ~ 2024-09-30
    IIF 25 - director → ME
  • 11
    MEDITERRANEAN PRODUCTION COMPANY LIMITED - 2004-04-22
    C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Corporate (3 parents)
    Officer
    2000-08-07 ~ 2001-09-11
    IIF 74 - director → ME
  • 12
    META DOWNHOLE LIMITED - 2023-10-04
    READ WELL SERVICES LIMITED - 2012-06-14
    READ UK LIMITED - 1995-11-06
    1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved corporate (4 parents)
    Officer
    1994-05-11 ~ 1996-02-16
    IIF 77 - director → ME
  • 13
    69 Lowick Court, Moulton, Northampton
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    2010-08-10 ~ 2016-08-16
    IIF 22 - director → ME
  • 14
    75 Beech Manor, Stoneywood, Aberdeen, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    820,576 GBP2023-08-31
    Officer
    2018-03-06 ~ 2021-05-13
    IIF 42 - director → ME
  • 15
    NORTH ATLANTIC DRILLING UK LTD. - 2018-06-28
    SEADRILL UK OPERATIONS LIMITED - 2011-04-13
    CRYSTAL PRODUCTION UK LIMITED - 2010-05-25
    BROVIG UK LIMITED - 2002-11-07
    BROVIG RDS LIMITED - 2002-03-22
    BROVIG-RDS LIMITED - 2000-11-08
    RDS RESOURCE LIMITED - 2000-10-24
    RESERVOIR DEVELOPMENT SERVICES LIMITED - 1997-05-01
    RIVER CHART LIMITED - 1993-07-21
    6 Queens Road, Aberdeen, United Kingdom
    Corporate (4 parents)
    Officer
    1997-01-06 ~ 2002-01-31
    IIF 73 - director → ME
  • 16
    Unit 7 The Clifton Centre, Spring Lane South, Malvern, Worcestershire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    320,186 GBP2023-12-31
    Officer
    2020-03-11 ~ 2024-09-30
    IIF 49 - director → ME
    Person with significant control
    2020-03-10 ~ 2024-09-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    VAM (UK) LIMITED - 2016-02-23
    POWERBORE LIMITED - 2013-04-17
    3 Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2009-09-07 ~ 2011-12-01
    IIF 13 - director → ME
  • 18
    Unit 3 Waterton Park, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    2016-06-10 ~ 2020-06-18
    IIF 21 - director → ME
    Person with significant control
    2016-06-10 ~ 2019-04-11
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JEM PROCESSING LIMITED - 2016-03-25
    20 Chamberlain Street, Wells, Somerset
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,999 GBP2019-07-31
    Officer
    2012-07-06 ~ 2020-03-25
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-25
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 20
    WORLDWIDE DRILLING CONSULTANTS LIMITED - 2016-03-08
    1st Floor Pembroke House Charter Court, Swansea Enterprise Park, Llansamlet Swansea
    Dissolved corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,839,414 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2019-04-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 21
    Ground Floor, Block 3, Waterton Park, Bridgend, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,980 GBP2023-02-28
    Officer
    2018-02-08 ~ 2020-05-28
    IIF 9 - director → ME
    Person with significant control
    2018-02-08 ~ 2019-04-11
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    V-WALLET (EUROPE) LIMITED - 2019-05-14
    10 Fleet Place, London
    Corporate (3 parents)
    Equity (Company account)
    464,507 GBP2020-09-30
    Officer
    2017-03-01 ~ 2020-05-27
    IIF 20 - director → ME
  • 23
    Unit 3 Waterton Park, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2017-01-05 ~ 2020-06-18
    IIF 18 - director → ME
  • 24
    Unit 3 Waterton Park, Bridgend, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2017-01-05 ~ 2020-06-18
    IIF 19 - director → ME
    Person with significant control
    2017-01-05 ~ 2020-06-18
    IIF 3 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.