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

    Related profiles found in government register
  • Harris, David
    New Zealander none born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 1
  • Harris, David
    New Zealander physio therapist born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moray House, 33 Great Titchfield Street, London, W1W 7PA, England

      IIF 2
  • Harris, David
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2AQ

      IIF 3
  • Harrison, David
    Welsh director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Watts Road, Penyffordd, Chester, CH4 0HD, United Kingdom

      IIF 4
  • Harrison, David
    British demolition consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hawarden Road, Chester, CH4 0JD, United Kingdom

      IIF 5
  • Harrison, David
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shires View, Mossley, Ashton Under Lyne, OL5 9FL, United Kingdom

      IIF 6
    • icon of address Picking Stick Cottage, Shepherds Green, Greenfield, Oldham, OL3 7NS, England

      IIF 7
  • Harrison, David
    British quantity surveyor born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Harrison, David
    English managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Harrison, David
    British writer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Harris, David Antoni
    British consultant born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Stockfield Road, London, SW16 2LU, England

      IIF 11
  • Harris, David Antoni
    British physiotherapist born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement 23-33, Great Titchfield Street, London, London, W1W7PA, United Kingdom

      IIF 12 IIF 13
    • icon of address Lynton House, Bsg Valentine, Tavistock Square, London, WC1H 9BQ, England

      IIF 14
  • Mr David Harris
    Australian born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Profile West, Suite 2, Floor 1, 950 Great West Road, Brentford, TW8 9ES, England

      IIF 15
  • Harrison, David
    British quantity surveyor born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Castle Grove, Sprotbrough, Doncaster, South Yorkshire, DN5 7PZ, United Kingdom

      IIF 16
  • David Harrison
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Shires View, Mossley, Ashton Under Lyne, OL5 9FL, United Kingdom

      IIF 17
    • icon of address 11, Hawarden Road, Chester, CH4 0JD, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr David Harrison
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Shepherds Green, Greenfield, Oldham, OL3 7NS, England

      IIF 20
  • David Harrison
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr David Harrison
    English born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr David Antoni Harris
    New Zealander born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moray House, 33 Great Titchfield Street, London, W1W 7PA

      IIF 23
  • Mr David Antoni Harris
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basement 23-33, Great Titchfield Street, London, London, W1W7PA, United Kingdom

      IIF 24 IIF 25
  • Harrison, David

    Registered addresses and corresponding companies
    • icon of address 7, Shires View, Mossley, Ashton Under Lyne, OL5 9FL, United Kingdom

      IIF 26
    • icon of address 11, Hawarden Road, Chester, CH4 0JD, United Kingdom

      IIF 27
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
  • Mr David Harris
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 30
  • Mr David Antoni Harris
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 31
    • icon of address Lynton House, Bsg Valentine, Tavistock Square, London, WC1H 9BQ, England

      IIF 32
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Kilnbrook Close, Grotton, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,652 GBP2020-10-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-06-17 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 11 Hawarden Road, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2018-01-05 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-10-07 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,945 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 6 Watts Road, Penyffordd, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 8 - Director → ME
    icon of calendar 2023-04-20 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Shires View, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    MONTOBELLO MEDIA SERVICES LIMITED - 2009-11-18
    icon of address Lynton House, Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,190 GBP2024-08-31
    Officer
    icon of calendar 2005-08-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    NORTON ROSE LLP - 2013-06-03
    icon of address 3 More London Riverside, London
    Active Corporate (341 parents, 6 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 3 - LLP Member → ME
  • 10
    icon of address Basement 23-33 Great Titchfield Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Lynton House Bsg Valentine, Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,074 GBP2024-03-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,038 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ now
    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
  • 14
    icon of address Basement 23-33 Great Titchfield Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Profile West Suite 2, Floor 1, 950 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -212,945 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Shires View, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2018-03-31
    Officer
    icon of calendar 2017-12-19 ~ 2019-06-20
    IIF 7 - Director → ME
  • 3
    icon of address 1 Castle Grove, Sprotbrough, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2003-10-01 ~ 2013-01-24
    IIF 16 - Director → ME
  • 4
    icon of address Moray House, 33 Great Titchfield Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    67,934 GBP2025-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2021-03-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-03-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.