logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, David John

    Related profiles found in government register
  • Harris, David John
    British director born in April 1964

    Resident in Portugal

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

      IIF 1
    • icon of address Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 2
  • Harris, David John
    British company direc tor born in April 1964

    Resident in England

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

      IIF 3
  • Harris, David John
    British company director born in April 1964

    Resident in England

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

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 15, Springbank Gardens, Lymm, Cheshire, WA13 9GR, England

      IIF 6 IIF 7 IIF 8
  • Harris, David John
    British director born in April 1964

    Resident in England

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

      IIF 10
    • icon of address 413, Alexandra Avenue, Rayners Lane, Harrow, Middlesex, HA2 9SG, England

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 14
    • icon of address Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 15
    • icon of address Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 16
    • icon of address Unit 6, Ribocon Way, Luton, Bedfordshire, LU4 9UR, England

      IIF 17
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 18 IIF 19
  • Harris, David John
    British electrician born in April 1964

    Resident in England

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

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

      IIF 21
  • Harris, David John
    British general builder born in April 1964

    Resident in England

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

      IIF 22
  • Harris, David John
    British managing director born in April 1964

    Resident in England

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

      IIF 23
  • Harris, David John
    British company director born in March 1961

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 25
  • Mr David John Harris
    British born in April 1964

    Resident in Portugal

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

      IIF 26
    • icon of address Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 27
  • Harris, David John
    British director born in January 1955

    Resident in United Kingdom

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

      IIF 28
    • icon of address Viola Group Ltd 1st Floor Building 3, Waterton Park, Bridgend, Vale Of Glamorgan, CF31 3PH, United Kingdom

      IIF 29
    • icon of address Commerce Way, Highbridge, Somerset, TA9 4AG

      IIF 30
    • icon of address 2a Waterpath, Westford, Wellington, Somerset, TA21 0DS

      IIF 31 IIF 32
    • icon of address H B Chalmers, 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 33
  • 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
    • icon of address 69, Lowick Court, Moulton, Northampton, Northamptonshire, NN3 7TY, England

      IIF 41
  • Harris, David
    British electrician born in April 1964

    Resident in United Kingdom

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

      IIF 42
  • Harris, David John
    English consultant born in March 1961

    Resident in United Kingdom

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

      IIF 43 IIF 44
  • Harris, David John
    English engineer born in March 1961

    Resident in United Kingdom

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

      IIF 45
    • icon of address Club House, Putley, Ledbury, HR8 2QL, England

      IIF 46
  • Harris, John David
    British company director born in August 1959

    Resident in Scotland

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

      IIF 47
  • Harris, John David
    British director born in August 1959

    Resident in Scotland

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

      IIF 48
    • icon of address 3rd, Floor Building 5, Chiswick Park 566 Chiswick High Road, London, W4 5YF

      IIF 49
    • icon of address 3rd, Floor Buildling 5, Chiswick Park 566 Chiswick High Road, London, W4 5YF

      IIF 50
  • Harris, John David
    British farmer born in August 1959

    Resident in Scotland

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

      IIF 51
  • Harris, John David
    British chef releif born in July 1963

    Resident in Wales

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

      IIF 52
  • Harris, John David
    British commercial director born in August 1959

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

      IIF 53 IIF 54
  • Harris, John David
    British director born in August 1959

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

      IIF 55 IIF 56
  • Harris, John David
    British manager born in August 1959

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

      IIF 57
  • Mr David John Harris
    British born in April 1964

    Resident in England

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

      IIF 58
    • icon of address Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 59
    • icon of address 22, Akehurst Close, Hellingly, Hailsham, BN27 4DB, England

      IIF 60
    • icon of address 236, Imperial Drive, Harrow, Middlesex, HA2 7HJ

      IIF 61
    • icon of address Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 62
    • icon of address Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 63
    • icon of address Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, United Kingdom

      IIF 64
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address Old Rectory Farm Cottage, Buckham Hill, Isfield, Uckfield, TN22 5XR, England

      IIF 66
  • Mr David John Harris
    British born in March 1961

    Resident in England

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

      IIF 67
  • Harris, John David
    British company director born in August 1959

    Resident in United Kingdom

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

      IIF 68
  • Mr David John Harris
    British born in January 1955

    Resident in England

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

      IIF 69 IIF 70
    • icon of address H B Chalmers, 20 Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 71
  • Mr David John Harris
    British born in April 1964

    Resident in United Kingdom

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

      IIF 72
  • Mr John David Harris
    British born in August 1959

    Resident in United Kingdom

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

      IIF 73
  • Mr David John Harris
    British born in January 1955

    Resident in United Kingdom

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

      IIF 74
    • icon of address 20, Chamberlain Street, Wells, Somerset, BA5 2PF, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 20, Chamberlain Street, Wells, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 413 Alexandra Avenue Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 236 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 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
    icon of calendar 2008-01-22 ~ dissolved
    IIF 42 - Director → ME
  • 10
    icon of address 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 20 High Street, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,668.14 GBP2024-02-29
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Clubhouse, Putley, Ledbury
    Active Corporate (5 parents)
    Equity (Company account)
    15,292 GBP2023-12-31
    Officer
    icon of calendar 2010-04-09 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Unit 20 The Old Brickworks, Station Road, Plumpton Green, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 16
    H3GLOBAL LIMITED - 2009-12-11
    icon of address Hdd Solutions Ltd, Commerce Way, Highbridge, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 30 - Director → ME
  • 17
    VIOLA DESIGN AND MANUFACTURE LIMITED - 2016-03-25
    icon of address H B Chalmers, 20 Chamberlain Street, Wells, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 7, The Clifton Centre, Spring Lane South, Malvern, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address Unit 7 The Clifton Centre, Spring Lane South, Malvern, Worcs
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,700 GBP2016-07-31
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Charlwood Place Norwood Hill Road, Charlwood, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address 31 Leaf Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 24
    POWERHOUSE BUILDING COMPANY LIMITED - 2017-08-31
    icon of address Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    138,633 GBP2024-05-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Suite 2, The Corn Barn Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 26
    icon of address Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    991 GBP2024-08-31
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 6 Unit 6 Ribocon Way, Progress Park, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 29
    icon of address Mill Hill Farm, Glemsford, Sudbury, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    4,142,972 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 51 - Director → ME
  • 30
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 220 Bay Tree Cottage Schooner Park, New Quay, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 52 - Director → ME
  • 32
    icon of address Unit 6 Ribocon Way, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -149,391 GBP2023-05-31
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 33
    WORLDWIDE DRILLING CONSULTANTS LIMITED - 2016-03-08
    icon of address 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
    icon of calendar 2013-05-21 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address Unit 3 Waterton Park, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 77 - Has significant influence or controlOE
Ceased 24
  • 1
    icon of address Ashperton Primary Academy, Ashperton, Ledbury, Herefordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2012-10-18
    IIF 45 - Director → ME
  • 2
    HELIX ENERGY LIMITED - 2009-08-26
    CLIFFMOON LIMITED - 2000-06-07
    icon of address Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2016-11-04
    IIF 50 - Director → ME
    icon of calendar 2002-03-18 ~ 2005-11-03
    IIF 56 - Director → ME
  • 3
    HELIX RDS LIMITED - 2009-08-26
    RANGEPACK LIMITED - 2001-12-04
    icon of address Kirkhill Road Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-28 ~ 2016-11-04
    IIF 49 - Director → ME
    icon of calendar 2003-10-10 ~ 2004-02-24
    IIF 55 - Director → ME
  • 4
    SOPS CONNECT LIMITED - 2021-12-17
    SECURE OPTICAL PAYMENT SYSTEMS LTD - 2020-11-18
    icon of address Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    29,562 GBP2023-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2020-03-28
    IIF 29 - Director → ME
  • 5
    DJH CAKES LIMITED - 2018-08-14
    icon of address 51 Heather Road, Binley Woods, Coventry, Warwickshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -138,191 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ 2018-08-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-08-13
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    icon of address 20 Chamberlain Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2020-03-25
    IIF 36 - Director → ME
  • 7
    CRT HEAVEN LIMITED - 2010-09-23
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ 2010-09-03
    IIF 31 - Director → ME
  • 8
    GSLP VIII LIMITED - 2002-02-11
    icon of address 1st Floor, Blenheim House, Fountainhall Road, Aberdeen, Scotland
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    1,472,822 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ 2023-04-24
    IIF 48 - Director → ME
  • 9
    icon of address Suite 2 First Floor, Wira House West Park Ring Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2015-08-01
    IIF 20 - Director → ME
  • 10
    icon of address Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    945,210 GBP2023-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2024-09-30
    IIF 43 - Director → ME
  • 11
    MEDITERRANEAN PRODUCTION COMPANY LIMITED - 2004-04-22
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2001-09-11
    IIF 54 - Director → ME
  • 12
    META DOWNHOLE LIMITED - 2023-10-04
    READ WELL SERVICES LIMITED - 2012-06-14
    READ UK LIMITED - 1995-11-06
    icon of address 1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-11 ~ 1996-02-16
    IIF 57 - Director → ME
  • 13
    icon of address 69 Lowick Court, Moulton, Northampton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 2010-08-10 ~ 2016-08-16
    IIF 41 - Director → ME
  • 14
    icon of address 75 Beech Manor, Stoneywood, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    820,576 GBP2023-08-31
    Officer
    icon of calendar 2018-03-06 ~ 2021-05-13
    IIF 47 - 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
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-06 ~ 2002-01-31
    IIF 53 - Director → ME
  • 16
    icon of address Unit 7 The Clifton Centre, Spring Lane South, Malvern, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    320,186 GBP2023-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2024-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2024-09-30
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - 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
    icon of address 3 Waterton Park, Waterton, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2009-09-07 ~ 2011-12-01
    IIF 32 - Director → ME
  • 18
    icon of address Unit 3 Waterton Park, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2016-06-10 ~ 2020-06-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ 2019-04-11
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    JEM PROCESSING LIMITED - 2016-03-25
    icon of address 20 Chamberlain Street, Wells, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,999 GBP2019-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2020-03-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-25
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 20
    WORLDWIDE DRILLING CONSULTANTS LIMITED - 2016-03-08
    icon of address 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
    icon of calendar 2016-04-06 ~ 2019-04-11
    IIF 69 - Ownership of shares – 75% or more OE
  • 21
    icon of address Ground Floor, Block 3, Waterton Park, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2024-05-31
    Officer
    icon of calendar 2018-02-08 ~ 2020-05-28
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-04-11
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 22
    V-WALLET (EUROPE) LIMITED - 2019-05-14
    icon of address 10 Fleet Place, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    464,507 GBP2020-09-30
    Officer
    icon of calendar 2017-03-01 ~ 2020-05-27
    IIF 39 - Director → ME
  • 23
    icon of address Unit 3 Waterton Park, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-06-18
    IIF 37 - Director → ME
  • 24
    icon of address Unit 3 Waterton Park, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2017-01-05 ~ 2020-06-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ 2020-06-18
    IIF 75 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.