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

Mr David Steven Harris

    Related profiles found in government register
  • Mr David Steven Harris
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairstead Farmhouse, Fairstead Lane, Hempnall, Norwich, NR15 2RD, England

      IIF 1
  • Mr David Harris
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, School Lane, Little Melton, Norwich, NR9 3NL, England

      IIF 2
  • Mr David Harris
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Grange Road, Belmont, Durham, County Durham, DH1 1AQ, England

      IIF 3
  • Mr David Harris
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Keverstone Court, 97 Manor Road, Bournemouth, BH1 3BZ, England

      IIF 4
  • Mr David Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Harris
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Finch Rise, Aston, Sheffield, Yorkshire, S26 2GE, England

      IIF 14
  • Harris, David Steven
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairstead Farmhouse, Fairstead Lane, Hempnall, Norwich, NR15 2RD, England

      IIF 15
  • Harris, David Steven
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairstead Farmhouse, Fairstead Lane, Hempnall, Norfolk, NR15 2RD, England

      IIF 16
  • Harris, David
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, School Lane, Little Melton, Norwich, NR9 3NL, England

      IIF 17
  • Harris, David
    British graphic designer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Grange Road, Belmont, Durham, County Durham, DH1 1AQ, England

      IIF 18
  • Hariis, David
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House 124, High Street, Hampton Hill, Middlesex, TW12 1NS

      IIF 19
  • Harris, David
    British chartered accountant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NS, United Kingdom

      IIF 20
    • icon of address The Technology Centre, Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ, United Kingdom

      IIF 21
    • icon of address Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS

      IIF 22
  • Harris, David
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Byre, Blisworth Hill Farm Offices, Stock Road, Blisworth, Northamptonshire, NN7 3DB, England

      IIF 23
    • icon of address Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS

      IIF 24 IIF 25 IIF 26
  • Harris, David
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS

      IIF 28
  • Harris, David
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
  • Harris, David
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citypoint, 16th Floor, One Ropemaker Street, London, EC2Y 9AW, England

      IIF 35
  • Harris, David
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Lodge, Colchester Road, Springfield, Chelmsford, CM2 5PW

      IIF 36
  • Harris, David
    British financial markrting born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Keverstone Court, 97 Manor Road, Bournemouth, BH1 3BZ, England

      IIF 37
  • Harris, David
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Keverstone Court, 97 Manor Road, Bournemouth, Dorset, BH1 3BZ, United Kingdom

      IIF 38
  • Harris, David
    British co director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Castle Wharf, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, Great Britain

      IIF 39
  • Harris, David
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boat House, Castle Wharf, Bridge Street, Berkhamsted, HP4 2EB, United Kingdom

      IIF 40
    • icon of address 6, Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 41
  • Harris, David
    British construction director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Castle Wharf, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB

      IIF 42
  • Harris, David
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB

      IIF 43
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 44 IIF 45
    • icon of address Woodcock, Ivy House Lane, Berkhamsted, HP4 2PP, England

      IIF 46
    • icon of address Orchard Barn, Grove Farm, Ivinghoe Aston, Bedfordshire, LU7 9DF, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Harris, David
    British painter & decorator born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Jury Street, Warwick, Warwickshire, CV34 4EW, England

      IIF 50
  • Mr David Harris
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orchard Barn, Grove Farm, Ivinghoe Aston, United Kingdom

      IIF 51
    • icon of address 13, Sarsfield Road, Workington, CA14 5DA, United Kingdom

      IIF 52
  • Harris, David
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Finch Rise, Aston, Sheffield, Yorkshire, S26 2GE, England

      IIF 53
    • icon of address Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 54
  • Harris, David Steven
    British self employed born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Smeeth Road, Marshland St James, Wisbech, Cambridgeshire, PE14 8JB, England

      IIF 55
  • Harris, David
    born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Keverstone Court, 97 Manor Road, Bournemouth, Dorset, BH1 3BZ, England

      IIF 56
  • Harris, David
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 57
  • Harris, David
    British finance director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 8 North Street, Maryport, Cumbria, CA15 6HR

      IIF 58
  • Harris, David
    British local government officer born in January 1952

    Registered addresses and corresponding companies
    • icon of address 478 Birmingham Road, Bromsgrove, Worcestershire, B61 0HS

      IIF 59
  • Harris, David
    British accountant born in July 1974

    Registered addresses and corresponding companies
    • icon of address 63, Aggborough Crescent, Kidderminster, Worcestershire, DY10 1LQ, United Kingdom

      IIF 60
  • Harris, David
    British finance director born in July 1974

    Registered addresses and corresponding companies
    • icon of address 63, Aggborough Crescent, Kidderminster, Worcestershire, DY10 1LQ, United Kingdom

      IIF 61
  • Harris, David
    British mature student born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Park Avenue, King's Lynn, Norfolk, PE30 5NL, United Kingdom

      IIF 62
  • Harris, David
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Princes Gate Mews, London, SW7 2PS, England

      IIF 63
  • Harris, David
    British consultant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Street, London, W1K 2XA, United Kingdom

      IIF 64
  • Harris, David
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Keverstone Court, Manor Road, Bournemouth, Dorset, BH1 3BZ, United Kingdom

      IIF 65
    • icon of address 6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG, Scotland

      IIF 66
    • icon of address 70, Barnfield Place, Isle Of Dogs, London, E14 9YB, United Kingdom

      IIF 67
    • icon of address 70 Barnfield Place, London, E14 9YB

      IIF 68
  • Harris, David
    British financial planning manager born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Barnfield Place, London, E14 9YB

      IIF 69
  • Harris, David
    British investment consultant born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Barnfield Place, London, E14 9YB

      IIF 70
  • Harris, David
    British investment marketing consultan born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Barnfield Place, London, E14 9YB

      IIF 71
  • Harris, David
    British non-executive director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westfield Avenue, Stratford, London, E20 1HZ

      IIF 72
  • Harris, David
    British building contractor born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Costins Walk, Berkhamsted, Hertfordshire, HP4 2WG

      IIF 73
  • Harris, David
    British building contractor director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Grove Farm Ivinghoe Aston, Leighton Buzzard, LU7 9DF

      IIF 74
  • Harris, David
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Floyds Barns, Mill Lane, Wingrave, Aylesbury, Buckinghamshire, HP22 4PL, United Kingdom

      IIF 75
  • Harris, David
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ewe Barn, Grove Farm, Ivinghoe Aston, Bedfordshire, LU7 9DF, United Kingdom

      IIF 76
    • icon of address 25 Hill Street, Mayfair, London, W1J 5LW, United Kingdom

      IIF 77
  • Harris, David
    British manager born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Sarsfield Road, Workington, Cumbria, CA14 5DA, United Kingdom

      IIF 78
  • Harris, David

    Registered addresses and corresponding companies
    • icon of address 4 Victory Crescent, Maryport, Cumbria, CA15 7LF

      IIF 79
  • Harris, David
    Australian director born in February 1977

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Bramley House, Stainfield Road, Kirkby Underwood, Bourne, PE10 0SG, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Technology Centre Station Road, Framlingham, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -63,023 GBP2017-03-31
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Jubilee House Smeeth Road, Marshland St James, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address 1 Westfield Avenue, Stratford, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 72 - Director → ME
  • 4
    BERKHAMSTED CANAL PARTNERSHIP LLP - 2009-08-28
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    347 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-03-06 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    KEYSECTOR LIMITED - 2002-04-17
    icon of address Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    SMALL COMPANIES ZDP PLC - 2016-08-01
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address 16 Brancaster Way Brancaster Way, Swaffham, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address Bramley House Stainfield Road, Kirkby Underwood, Bourne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -106,509 GBP2019-12-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 80 - Director → ME
  • 9
    icon of address 3 Floyds Barns Mill Lane, Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 75 - Director → ME
  • 10
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    icon of address Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved Corporate (144 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 56 - LLP Member → ME
  • 11
    icon of address 19 Guard Street, Workington, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    70,315 GBP2023-11-30
    Officer
    icon of calendar 2006-11-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 112 Keverstone Court, 97 Manor Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,051 GBP2023-04-30
    Officer
    icon of calendar 2000-02-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 25 Hill Street Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 77 - Director → ME
  • 14
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 18 Glenburnie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Nethercott The Street, Hockering, Dereham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,890 GBP2025-03-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    AUTOFIN PLANT LIMITED - 2002-10-28
    icon of address Coppice House, Halesfield 7, Telford, Shropshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,673,835 GBP2024-12-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 54 - Director → ME
  • 18
    icon of address Coppice House, Halesfield 7, Telford, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,506,043 GBP2024-12-31
    Officer
    icon of calendar 2019-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THAMESIDE CONSTRUCTION LIMITED - 1994-03-28
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1993-06-10 ~ dissolved
    IIF 73 - Director → ME
  • 20
    GOLDTENT LIMITED - 2006-06-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 21
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    691,392 GBP2020-05-31
    Officer
    icon of calendar 2004-02-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 22
    FUSION THAMESIDE LTD - 2016-05-19
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    256,664 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    icon of address 61 Grange Road, Belmont, Durham, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,849 GBP2018-01-31
    Officer
    icon of calendar 2016-01-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address Verna House, Bicester Road, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-12-04
    IIF 40 - Director → ME
  • 2
    icon of address Premier House, Hewell Road, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ 2009-09-30
    IIF 61 - Director → ME
  • 3
    icon of address Oxford Chambers, New Oxford, Street, Workington, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-27 ~ 2005-01-01
    IIF 58 - Director → ME
  • 4
    icon of address 11 Barnacre Drive, Parkgate, Neston, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-20 ~ 2013-08-15
    IIF 31 - Director → ME
  • 5
    KEYSECTOR LIMITED - 2002-04-17
    icon of address Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Officer
    icon of calendar 2002-04-15 ~ 2014-06-19
    IIF 44 - Director → ME
  • 6
    icon of address 11 Laura Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,370 GBP2024-11-30
    Officer
    icon of calendar 2013-12-05 ~ 2021-08-25
    IIF 38 - Director → ME
  • 7
    CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC - 2018-06-15
    SMALL COMPANIES DIVIDEND TRUST PLC - 2016-08-01
    BFS SMALL COMPANIES DIVIDEND TRUST PLC - 2003-09-03
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-30 ~ 2018-09-06
    IIF 36 - Director → ME
  • 8
    COBRA HOLDINGS PLC - 2012-09-11
    COBRA HOLDINGS LIMITED - 2007-05-24
    icon of address Rossington's Business Park, West Carr Road, Retford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2012-08-31
    IIF 68 - Director → ME
  • 9
    COMPTON INTERNATIONAL FUNDRAISING LIMITED - 2006-10-13
    BOWTAL LIMITED - 2000-02-02
    icon of address 24 Pure Offices Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,223 GBP2024-03-31
    Officer
    icon of calendar 2000-10-01 ~ 2006-02-06
    IIF 24 - Director → ME
  • 10
    TRUNTONIAN LIMITED - 1999-09-30
    icon of address 24 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-01 ~ 2006-02-06
    IIF 25 - Director → ME
  • 11
    icon of address 24 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2006-02-06
    IIF 33 - Director → ME
  • 12
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2024-06-11
    IIF 64 - Director → ME
  • 13
    BMO MANAGED PORTFOLIO TRUST PLC - 2022-06-29
    F&C MANAGED PORTFOLIO TRUST PLC - 2018-11-09
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-21 ~ 2022-09-29
    IIF 66 - Director → ME
  • 14
    SUFFOLK DANCE - 2000-07-31
    icon of address Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-21 ~ 2006-11-21
    IIF 32 - Director → ME
  • 15
    DICK WHITE REFERALS LIMITED - 2006-03-08
    icon of address Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,631 GBP2024-07-31
    Officer
    icon of calendar 2007-01-23 ~ 2013-01-11
    IIF 29 - Director → ME
  • 16
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    icon of address 134 High Street, Rowley Regis, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2002-09-03
    IIF 59 - Director → ME
  • 17
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,682 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ 2021-02-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IDOLRANGE LIMITED - 1988-03-08
    icon of address Saint Felix School, Southwold, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 1997-06-16 ~ 2001-06-30
    IIF 26 - Director → ME
  • 19
    GAINSBOROUGH BATHROOMS LIMITED - 2008-07-10
    icon of address Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-09-30
    IIF 60 - Director → ME
  • 20
    STAPLEWORTH BUSINESS SERVICES LIMITED - 2000-10-23
    icon of address Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,434,893 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2002-04-05 ~ 2005-04-13
    IIF 30 - Director → ME
  • 21
    icon of address The Counting House, 9 High Street, Tring, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,257 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ 2010-07-19
    IIF 74 - Director → ME
  • 22
    icon of address Unit 7 The Forum, Icknield Way, Tring, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    176,497 GBP2024-11-30
    Officer
    icon of calendar 2009-04-26 ~ 2014-06-01
    IIF 39 - Director → ME
  • 23
    icon of address 19 Guard Street, Workington, Cumbria
    Active Corporate (1 parent)
    Equity (Company account)
    70,315 GBP2023-11-30
    Officer
    icon of calendar 2006-11-21 ~ 2006-11-22
    IIF 79 - Secretary → ME
  • 24
    icon of address 7 Elm Tree Avenue, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    7,915 GBP2023-12-31
    Officer
    icon of calendar 1995-04-04 ~ 2004-04-19
    IIF 71 - Director → ME
  • 25
    SILBURY 135 LIMITED - 1994-09-08
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-08-26 ~ 1999-10-16
    IIF 22 - Director → ME
  • 26
    WHITEHEAD MANN LIMITED - 2019-01-02
    icon of address Ryder Court, 14 Ryder Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-12 ~ 1998-12-31
    IIF 28 - Director → ME
  • 27
    icon of address The Stables Langley Lane, Langley, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2018-07-06
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-07-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    icon of address 12a Princes Gate Mews, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2021-11-26
    IIF 63 - Director → ME
  • 29
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2012-07-31
    IIF 70 - Director → ME
  • 30
    icon of address 3 Field Court, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Officer
    icon of calendar 2008-05-14 ~ 2014-03-07
    IIF 45 - Director → ME
  • 31
    icon of address Rickyard Barn Pury Hill Business Park, Nr Alderton, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,375,893 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2020-07-07
    IIF 23 - Director → ME
    icon of calendar 2006-07-26 ~ 2014-03-01
    IIF 34 - Director → ME
  • 32
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,012 GBP2016-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2016-11-15
    IIF 50 - Director → ME
  • 33
    icon of address Hamilton Centre, Rodney Way, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-09-06
    IIF 65 - Director → ME
  • 34
    SWARM BE LTD - 2021-09-14
    icon of address Nethercott The Street, Hockering, Dereham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,817 GBP2023-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2021-08-09
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2021-08-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 35
    SWARM APPRENTICESHIPS C.I.C. - 2021-10-28
    SWARM TRAINING C.I.C. - 2021-09-20
    SWARM APPRENTICESHIPS C.I.C. - 2021-09-15
    SWARM APPRENTICESHIPS LTD - 2018-08-16
    icon of address Crafton House Rosebery Business Park, Shotesham Road, Poringland, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,931 GBP2024-09-30
    Officer
    icon of calendar 2021-03-15 ~ 2021-08-09
    IIF 16 - Director → ME
  • 36
    icon of address The Roost, Ivy House Lane, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    -348 GBP2024-02-28
    Officer
    icon of calendar 2017-02-14 ~ 2020-12-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2021-04-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 37
    FUSION THAMESIDE LTD - 2016-05-19
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    256,664 GBP2024-07-31
    Officer
    icon of calendar 2013-07-02 ~ 2023-02-22
    IIF 41 - Director → ME
  • 38
    TOY OPTIONS GROUP PLC - 1997-09-17
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2023-01-20
    IIF 35 - Director → ME
  • 39
    icon of address Pk Group 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -378 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2020-09-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-01-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    icon of address 5 The Croft, Liscombe Park, Soulbury, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-03-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-03-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 41
    icon of address Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ 2012-09-29
    IIF 19 - Director → ME
    icon of calendar 2009-09-30 ~ 2013-01-25
    IIF 20 - Director → ME
  • 42
    SAINT FELIX SCHOOLS - 2021-05-05
    SAINT FELIX SCHOOL - 2003-11-17
    icon of address White House Barn, Uggeshall, Beccles, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-07 ~ 2001-06-30
    IIF 27 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.