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

Harries, David Nicholas

    Related profiles found in government register
  • Harries, David Nicholas
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Christchurch Hill, London, NW3 1LB, United Kingdom

      IIF 1 IIF 2
    • icon of address 39 Holden Way, Upminster, Essex, RM14 1BT

      IIF 3
    • icon of address 39, Holden Way, Upminster, Essex, RM14 1BT, England

      IIF 4
    • icon of address 39, Holden Way, Upminster, Essex, RM14 1BT, United Kingdom

      IIF 5
    • icon of address 39, Holden Way, Upminster, RM14 1BT, England

      IIF 6 IIF 7
    • icon of address Hall Mead School, Marlborough Gardens, Upminster, Essex, RM14 1SF, England

      IIF 8
  • Harries, David Nicholas
    British business consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bower Park Academy, Havering Road, Romford, Essex, RM1 4YY

      IIF 9
  • Harries, David Nicholas
    British certified accountant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, David Nicholas
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor International House, Canterbury Cresent, London, SW2 1RW, England

      IIF 18
    • icon of address 39 Holden Way, Upminster, Essex, RM14 1BT

      IIF 19
  • Harries, David Nicholas
    British finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harries, David Nicholas
    British group finance director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Holden Way, Upminster, Essex, RM14 1BT

      IIF 28
  • Harries, David Nicholas
    British provides business advisory services born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 36 Great Charles St Queensway, Birmingham, B3 3JY, England

      IIF 29
  • Harries, David Nicholas
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Holden Way, Upminster, Essex, RM14 1BT, England

      IIF 30
  • Mr David Nicholas Harries
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Christchurch Hill, London, NW3 1LB, United Kingdom

      IIF 31
    • icon of address 1st Floor, Arthur Stanley House, 40-50 Tottenham Street, London, W1T 4RN, United Kingdom

      IIF 32
    • icon of address 39, Holden Way, Upminster, Essex, RM14 1BT

      IIF 33
  • Harries, David Nicholas
    British

    Registered addresses and corresponding companies
  • Harries, David Nicholas
    British finance director

    Registered addresses and corresponding companies
  • Harries, David Nicholas

    Registered addresses and corresponding companies
    • icon of address 39, Holden Way, Upminster, Essex, RM14 1BT, England

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Profit/Loss (Company account)
    -123,550 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Bower Park Academy, Havering Road, Romford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    NEWINCCO 1107 LIMITED - 2011-06-24
    icon of address 22 Rathbone Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,141,925 GBP2025-03-31
    Officer
    icon of calendar 2011-07-28 ~ now
    IIF 5 - Director → ME
  • 4
    HALL MEAD SCHOOL - 2016-02-27
    icon of address Hall Mead School, Marlborough Gardens, Upminster, Essex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-10-13 ~ now
    IIF 8 - Director → ME
  • 5
    BRICKNUMBER LIMITED - 2004-12-21
    icon of address 14 Christchurch Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,091,289 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 39 Holden Way, Upminster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 39 Holden Way, Upminster, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    89,673 GBP2025-03-31
    Officer
    icon of calendar 2012-12-20 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NEROTOWN LIMITED - 1987-09-15
    icon of address 22 Rathbone Street, London
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,292,030 GBP2024-09-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 9th Floor International House, Canterbury Cresent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 14 Christchurch Hill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,055 GBP2024-12-31
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 45 Broome Road, Billericay, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -643,460 GBP2025-03-31
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 4 - Director → ME
    icon of calendar 2013-10-28 ~ now
    IIF 41 - Secretary → ME
  • 12
    icon of address 14 Madeira Park Madeira Park, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2018-05-31
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 13
    Company number 05467755
    Non-active corporate
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2005-05-31 ~ now
    IIF 35 - Secretary → ME
Ceased 20
  • 1
    DRYSDALE ADMINISTRATION & CLAIMS SERVICES LIMITED - 2004-04-06
    AMLIN INSURANCE SERVICES LIMITED - 2009-05-29
    FOXDOWN LIMITED - 1992-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-11-25 ~ 1999-05-17
    IIF 10 - Director → ME
  • 2
    WHITTINGTON MANAGEMENT SERVICES LIMITED - 2012-05-09
    STEMGROVE LIMITED - 1993-04-02
    WHITTINGTON LIMITED - 2000-06-02
    MURRAY LAWRENCE INSURANCE MANAGEMENT LIMITED - 1994-04-05
    WHITTINGTON GROUP LIMITED - 1999-11-05
    OMNI WHITTINGTON SERVICES LIMITED - 2006-05-25
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-04-26 ~ 1999-07-13
    IIF 3 - Director → ME
  • 3
    SHANGFORD LIMITED - 1985-08-16
    WHITTINGTON M.L.P. LIMITED - 1994-03-23
    MURRAY LAWRENCE CORPORATE LIMITED - 1998-11-02
    BPC PARTICIPATION LIMITED - 1986-03-14
    WHITTINGTON SYNDICATE MANAGEMENT LIMITED - 1996-12-16
    OMNI WHITTINGTON CAPITAL MANAGEMENT LTD. - 2006-05-25
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2000-05-26
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2012-05-09
    BPC UNDERWRITING AGENCIES LIMITED - 1993-06-08
    BPC (PARTNERS) LIMITED - 1990-08-13
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 1999-07-13
    IIF 13 - Director → ME
  • 4
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-10 ~ 2006-05-31
    IIF 25 - Director → ME
    icon of calendar 2003-10-10 ~ 2006-05-31
    IIF 40 - Secretary → ME
  • 5
    AMLIN CORPORATE MEMBER LIMITED - 2016-05-11
    SEXTANT CORPORATE MEMBER LIMITED - 1998-09-29
    FIRSTHOBBY LIMITED - 1994-10-19
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-07-13
    IIF 14 - Director → ME
  • 6
    PRODUCTHOUR LIMITED - 1988-09-23
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1999-07-13
    IIF 12 - Director → ME
  • 7
    THE NATIONAL GOVERNORS' COUNCIL - 2006-02-17
    NATIONAL GOVERNORS' ASSOCIATION - 2016-12-29
    icon of address Nga Office, Colmore Row, Birmingham, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-11-15 ~ 2020-11-28
    IIF 29 - Director → ME
  • 8
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 1999-07-13
    IIF 15 - Director → ME
  • 9
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2009-02-01
    IIF 36 - Secretary → ME
  • 10
    MATCHGATE LIMITED - 1999-05-12
    CHELMSFORD VILLAGE LIMITED - 2003-05-07
    icon of address 38 Kelvedon Road, Wickham Bishops, Witham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2011-02-10
    IIF 23 - Director → ME
    icon of calendar 2004-11-30 ~ 2011-04-10
    IIF 38 - Secretary → ME
  • 11
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-11 ~ 2006-05-31
    IIF 37 - Secretary → ME
  • 12
    TIGER TELEVISION LIMITED - 2001-01-05
    RAKETOUR LIMITED - 1991-11-15
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-14 ~ 2009-01-28
    IIF 28 - Director → ME
    icon of calendar 2001-09-01 ~ 2006-05-31
    IIF 27 - Director → ME
  • 13
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-12 ~ 2006-05-31
    IIF 21 - Director → ME
    icon of calendar 2004-08-12 ~ 2006-05-31
    IIF 39 - Secretary → ME
  • 14
    ARKEND LIMITED - 1999-02-18
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2001-09-01 ~ 2006-05-31
    IIF 24 - Director → ME
  • 15
    TIGER ASPECT TELEVISION LIMITED - 2009-10-30
    TIGER WARK CLEMENTS LIMITED - 2006-01-31
    icon of address Unit 2.8, The Hub, Pacific Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2006-05-31
    IIF 22 - Director → ME
  • 16
    SPEED 1794 LIMITED - 1991-08-23
    icon of address Shepherds Building Central, Charecroft Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-05-31
    IIF 26 - Director → ME
  • 17
    Company number 00874894
    Non-active corporate
    Officer
    icon of calendar ~ 1999-07-13
    IIF 17 - Director → ME
  • 18
    Company number 02927116
    Non-active corporate
    Officer
    icon of calendar 1998-07-24 ~ 1999-07-13
    IIF 11 - Director → ME
  • 19
    Company number 03470198
    Non-active corporate
    Officer
    icon of calendar 1997-12-12 ~ 1999-03-08
    IIF 16 - Director → ME
  • 20
    Company number 05845872
    Non-active corporate
    Officer
    icon of calendar 2006-06-14 ~ 2009-01-30
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.