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, Daniel Jonathon

    Related profiles found in government register
  • Harris, Daniel Jonathon
    British building/maintenance & refurbishment born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT

      IIF 1
  • Harris, Daniel Jonathon
    British company director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 2
  • Harris, Daniel Jonathon
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northwood, 43-45 Cross Street, Sale, Manchester, Cheshire, M33 7FT, England

      IIF 3
  • Harris, Daniel Jonathan
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Court Stanley Road, Broughton Park, Salford, Lancashire, M7 4HW, United Kingdom

      IIF 4
  • Harris, Daniel Jonathan
    British estate agent born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Court Stanley Road, Broughton Park, Salford, Lancashire, M7 4HW, United Kingdom

      IIF 5
  • Harris, Daniel Jonathon
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancs, BL9 6BU

      IIF 6
    • icon of address 43-45, Cross Street, Sale, M33 7FT, England

      IIF 7 IIF 8
  • Harris, Daniel Jonathon
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancs, BL9 6BU, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address 43-45, Cross Street, Sale, Manchester, Cheshire, M33 7FT, England

      IIF 11
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, England

      IIF 12
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, United Kingdom

      IIF 13
    • icon of address 43/45, Cross Street, Sale, Cheshire, M33 7FT, England

      IIF 14
  • Harris, Daniel Jonathon
    British estate agent born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Cross Street, Sale, Cheshire, M33 7FT, England

      IIF 15
  • Harris, Daniel Jonathon
    British property company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 16
  • Harris, Daniel
    British contractor born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brooklands Avenue, Liverpool, L22 3XY, England

      IIF 17
  • Mr Daniel Jonathon Harris
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Rivington Road, Hale, Cheshire, WA15 9PJ, United Kingdom

      IIF 18
    • icon of address Northwood, 43-45 Cross Street, Sale, Manchester, Cheshire, M33 7FT, England

      IIF 19
    • icon of address 43/45, Cross Street, Sale, M33 7FT, England

      IIF 20
  • Harris, Daniel Jonathon
    British

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU

      IIF 21
  • Harris, Daniel Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address 19, Lincoln Court Stanley Road, Broughton Park, Salford, Lancashire, M7 4HW, United Kingdom

      IIF 22
  • Harris, Daniel
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Dryden Close, Fareham, Hampshire, PO16 7NJ, England

      IIF 23
  • Harris, Daniel Brian Patrick
    British building contractor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1, Hawthorne Road, Liverpool, L20 6PF, England

      IIF 24
  • Harris, Daniel Brian Patrick
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 18 Liverpool Road Studios, Studio 18 113 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5TD, United Kingdom

      IIF 25
  • Harris, Daniel Brian Patrick
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Brooklands Avenue, Liverpool, L22 3XY, England

      IIF 26
  • Harris, Daniel Brian Patrick
    British managing director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Four Seasons Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 27
  • Mr Daniel Jonathon Harris
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU

      IIF 28 IIF 29
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 43-45, Cross Street, Sale, Manchester, Cheshire, M33 7FT, England

      IIF 31
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, England

      IIF 32
    • icon of address 43-45, Cross Street, Sale, Manchester, M33 7FT, United Kingdom

      IIF 33
    • icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, OL11 2YW, United Kingdom

      IIF 34
    • icon of address 43-45, Cross Street, Sale, Cheshire, M33 7FT

      IIF 35
  • Mr Daniel Harris
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brooklands Avenue, Liverpool, L22 3XY, England

      IIF 36
  • Mr Daniel Jonathon Harris
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Cross Street, Sale, Cheshire, M33 7FT

      IIF 37
  • Mr Daniel Harris
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Dryden Close, Fareham, Hampshire, PO16 7NJ, England

      IIF 38
  • Mr Daniel Brian Patrick Harris
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Brooklands Avenue, Liverpool, L22 3XY, England

      IIF 39
    • icon of address 34, Four Seasons Business Centre, Sefton Lane Industrial Estate, Liverpool, L31 8BX, England

      IIF 40
    • icon of address Studio 18 Liverpool Road Studios, Studio 18 113 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5TD, United Kingdom

      IIF 41
    • icon of address Unit E1, Hawthorne Road, Liverpool, L20 6PF, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 21 Brooklands Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    562 GBP2018-10-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 43/45 Cross Street, Sale, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    966,789 GBP2024-01-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,489 GBP2020-01-31
    Officer
    icon of calendar 2018-01-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 43-45 Cross Street, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    466,085 GBP2024-08-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 35 Dryden Close, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,737 GBP2024-07-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 34 - Has significant influence or controlOE
  • 8
    icon of address 43-45 Cross Street, Sale, Manchester, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,206 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 43-45 Cross Street Cross Street, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,003 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    MONEY LAUNDERING REPORTING LIMITED - 2007-06-20
    LAUNDERING LIMITED - 2004-02-04
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit E1, Hawthorne Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,568 GBP2021-11-30
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    DJH INTERNATIONAL LIMITED - 2007-04-26
    icon of address 43-45 Cross Street, Sale, Cheshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    324,876 GBP2024-05-30
    Officer
    icon of calendar 2003-06-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-06-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Northwood 43-45 Cross Street, Sale, Manchester, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,146 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 43-45 Cross Street, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,241 GBP2024-01-31
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Studio 18 Liverpool Road Studios Studio 18 113 Liverpool Road, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,505 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Studio 6 Liverpool Road Studios 113 Liverpool Road, Crosby, Liverpool, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -312 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 43-45 Cross Street, Sale, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,489 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-13
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INVEST PROPERTIES BUILDING MAINTENANCE & REFURBISHMENT LIMITED - 2013-04-24
    INVEST PROPERTIES BUILDING & MAINTENANCE LIMITED - 2013-06-19
    INVEST PROPERTIES BUILDING MAINTENANCE LIMITED - 2013-05-03
    icon of address C/o Nra Accountancy, Arrow Mill, Queensway, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,961 GBP2024-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2017-09-08
    IIF 1 - Director → ME
    icon of calendar 2011-01-28 ~ 2017-09-08
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2017-09-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-20 ~ 2018-09-01
    IIF 10 - Director → ME
  • 4
    icon of address Studio 18 Liverpool Road Studios Studio 18 113 Liverpool Road, Crosby, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,505 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2022-11-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-11-23
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address 15 Livesey Street, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    10,392,415 GBP2024-09-30
    Officer
    icon of calendar 2009-01-19 ~ 2011-07-06
    IIF 5 - Director → ME
    icon of calendar 2006-04-10 ~ 2006-06-23
    IIF 4 - Director → ME
    icon of calendar 2006-04-10 ~ 2006-06-23
    IIF 22 - Secretary → 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.