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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Harris

    Related profiles found in government register
  • 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 1
    • Unit A Alpha House, Peacock Street, Gravesend, DA12 1DW, United Kingdom

      IIF 2
    • 22, Akehurst Close, Hellingly, Hailsham, BN27 4DB, England

      IIF 3
    • 236, Imperial Drive, Harrow, Middlesex, HA2 7HJ

      IIF 4
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 5
    • Suite 2, The Corn Barn, Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, SG5 3PF, England

      IIF 6
    • Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 7
    • Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, United Kingdom

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

      IIF 9
    • Old Rectory Farm Cottage, Buckham Hill, Isfield, Uckfield, TN22 5XR, England

      IIF 10
  • Mr David John Harris
    British born in April 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 11
  • 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 12
  • Harris, David John
    British 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 13
    • Suite 2, The Corn Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 14
    • Suite 2, The Corn Barn, Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, SG5 3PF, England

      IIF 15
  • 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 16
  • 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 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • 15, Springbank Gardens, Lymm, Cheshire, WA13 9GR, England

      IIF 19 IIF 20 IIF 21
  • 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 23
    • 413, Alexandra Avenue, Rayners Lane, Harrow, Middlesex, HA2 9SG, England

      IIF 24 IIF 25 IIF 26
    • Charlwood Place, Norwood Hill Road, Charlwood, Horley, RH6 0EB, England

      IIF 27
    • Unit 19, Charlwood Place, Norwood Hill Road, Charlwood, Horley, West Sussex, RH6 0EB, United Kingdom

      IIF 28
    • Unit 6, Ribocon Way, Luton, Bedfordshire, LU4 9UR, England

      IIF 29
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 30 IIF 31
  • 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 32
    • Unit 20, The Old Brickworks, Station Road, Plumpton Green, East Sussex, BN7 3DF, England

      IIF 33
  • 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 34
  • Harris, David John
    British born in April 1964

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 6, Ribocon Way, Progress Park, Luton, Bedfordshire, LU4 9UR, England

      IIF 35
  • 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 36
child relation
Offspring entities and appointments 25
  • 1
    CAKE BOX (CRAWLEY) LTD - now
    DJH CAKES LIMITED
    - 2018-08-14 10915054
    51 Heather Road, Binley Woods, Coventry, Warwickshire
    Active Corporate (3 parents)
    Officer
    2017-08-14 ~ 2018-08-13
    IIF 23 - Director → ME
    Person with significant control
    2017-08-14 ~ 2018-08-13
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CASTLEWELL ELECTRCAL LIMITED
    07958441
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 26 - Director → ME
  • 3
    CASTLEWELL ELECTRICAL AND FACILITIES LIMITED
    07960259
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CASTLEWELL REFURBISHMENT LTD
    07958781
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-21 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CENTURIAN BUILDING & ELECTRICAL SERVICES LIMITED
    08522091 08532010
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 20 - Director → ME
  • 6
    CENTURION BUILDING & ELECTRICAL SERVICES LIMITED
    08532010 08522091
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CENTURION ELECTRICAL LIMITED
    07597574 10332207
    413 Alexandra Avenue Rayners Lane, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 8
    CENTURION ELECTRICAL LTD
    10332207 07597574
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CENTURION OFFICE INTERIORS LIMITED
    08733844
    236 Imperial Drive, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    CENTURION PARTNERSHIP LIMITED
    06480508
    Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 36 - Director → ME
  • 11
    CENTURION REFURBISHMENT LIMITED
    07597362 09269396
    39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 25 - Director → ME
  • 12
    CENTURION REFURBISHMENT LIMITED
    09269396 07597362
    20 High Street, Lewes, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-10-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    FOXLEYS BUILDING SERVICES LTD
    09690981
    Unit 20 The Old Brickworks, Station Road, Plumpton Green, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 33 - Director → ME
  • 14
    GRAVITY BUILDING SERVICES LIMITED
    08549958
    Suite 2 First Floor, Wira House West Park Ring Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ 2015-08-01
    IIF 32 - Director → ME
  • 15
    NATIVE KRAFT KITCHEN LTD
    13690635
    Charlwood Place Norwood Hill Road, Charlwood, Horley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    OFFICE BUILT INTERIORS LIMITED
    08699585
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 17
    OFFICE PLANIT LIMITED
    08521989
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 18
    PALEHOUSE BUILDING AND MAINTENANCE SERVICES LIMITED
    14299495
    31 Leaf Road, Houghton Regis, Dunstable, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 19
    PALEHOUSE BUILDING COMPANY LIMITED
    - now 10933063 16283383
    POWERHOUSE BUILDING COMPANY LIMITED
    - 2017-08-31 10933063
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2017-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    PALEHOUSE BUILDING SERVICES LIMITED
    16283383 10933063
    Suite 2, The Corn Barn Upton End Farm Business Park, Meppershall Road, Hitchin, Herts, England
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 21
    PALEHOUSE COMMERCIAL INTERIORS LTD
    13437715
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, England
    Active Corporate (2 parents)
    Officer
    2021-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    PALEHOUSE CONSTRUCTION LTD
    13059428
    Unit 6 Unit 6 Ribocon Way, Progress Park, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PALEHOUSE GROUP LIMITED
    16098081
    Suite 2, The Corn Barn Meppershall Road, Shillington, Hitchin, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2024-11-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SOUTHERN COUNTIES KOI & BONSAI LIMITED
    08532030
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 16 - Director → ME
  • 25
    UPTOWN 21 LTD
    13434216
    Unit 6 Ribocon Way, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-06-02 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.