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, Daniel Bruce

    Related profiles found in government register
  • Harris, Daniel Bruce
    British businessman born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Resolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB

      IIF 1
  • Harris, Daniel Bruce
    British chief executive officer born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 2
  • Harris, Daniel Bruce
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvard House, The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS

      IIF 3
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 4
    • icon of address 16, Great Queen Street, London, WC2B 5AH, England

      IIF 5
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 6
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 7 IIF 8
    • icon of address 48, Warwick Street, London, W1B 5NL

      IIF 9
    • icon of address Talbot House, Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

      IIF 10 IIF 11
  • Harris, Daniel Bruce
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 12
    • icon of address 177, Shaftesbury Avenue, London, WC2H 8JR, England

      IIF 13
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 14 IIF 15
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 16
    • icon of address London Stadium, Queen Elizabeth Olympic Park, London, E20 2ST, England

      IIF 17
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 18
    • icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire, SN8 4EL, England

      IIF 19
  • Harris, Daniel Bruce
    British executive director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
  • Harris, Daniel Bruce
    born in March 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Daniel Bruce
    Yritish company director born in March 1960

    Registered addresses and corresponding companies
    • icon of address Quissac 7 Loom Place, Radlett, Hertfordshire, WD7 8AF

      IIF 26
  • Harris, Daniel Bruce
    British chief executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dell House, 16 Cobden Hill, Radlett, Hertfordshire, WD7 7JR

      IIF 27 IIF 28
  • Harris, Daniel Bruce
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Daniel Bruce
    British company director

    Registered addresses and corresponding companies
    • icon of address The Dell House, 16 Cobden Hill, Radlett, Hertfordshire, WD7 7JR

      IIF 49
  • Mr Daniel Bruce Harris
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 50 IIF 51
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 52
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 53 IIF 54 IIF 55
    • icon of address 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 58
    • icon of address Floor 3 30-32, Tabard Street, London, SE1 4JU, England

      IIF 59
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    264,976 GBP2024-03-31
    Officer
    icon of calendar 2009-09-25 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 2
    SONETIK LIMITED - 2009-12-24
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,259 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16 Great Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 5 - Director → ME
  • 5
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 57 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    IRON WORKS CONSULTANCY LIMITED - 2014-07-18
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -83 GBP2024-03-31
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,780 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ now
    IIF 11 - Director → ME
  • 10
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 12
    WOODGRANGE FOREST LIMITED - 2018-06-21
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Resolve Partners Limited One America Square, Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 1 - Director → ME
  • 15
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,222 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    WH BIDCO LIMITED - 2006-11-20
    DE FACTO 1435 LIMITED - 2006-11-16
    icon of address London Stadium, Queen Elizabeth Olympic Park, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 17 - Director → ME
Ceased 31
  • 1
    GOODHILLS LIMITED - 1990-09-27
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 45 - Director → ME
  • 2
    ALBA SPAIN LIMITED - 2000-02-14
    CASTLEDAW LIMITED - 1989-01-21
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 29 - Director → ME
  • 3
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    5,425,751 GBP2024-06-30
    Officer
    icon of calendar 2010-02-02 ~ 2015-09-30
    IIF 23 - LLP Designated Member → ME
  • 4
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 33 - Director → ME
  • 5
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Officer
    icon of calendar 1992-04-28 ~ 2009-09-30
    IIF 34 - Director → ME
    icon of calendar ~ 1993-08-20
    IIF 26 - Director → ME
  • 6
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 39 - Director → ME
  • 7
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-09-30
    IIF 31 - Director → ME
  • 8
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-22 ~ 2009-09-30
    IIF 47 - Director → ME
  • 9
    icon of address 133 Hall Lane, Upminster Court, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-01-05 ~ 2015-09-30
    IIF 20 - Director → ME
  • 10
    FRIENDLY COMPUTERS LIMITED - 2000-02-17
    FRIEND MEDIA TECHNOLOGY SYSTEMS LIMITED - 2013-03-25
    FRIEND MTS LIMITED - 2011-03-29
    FRIENDCO.COM LIMITED - 2002-08-14
    SOUND-TRAK LIMITED - 2005-11-15
    icon of address 177 Shaftesbury Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-18 ~ 2024-06-26
    IIF 13 - Director → ME
  • 11
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 44 - Director → ME
  • 12
    BUSH INTERNET LIMITED - 2009-03-16
    icon of address 2nd Floor Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2009-09-30
    IIF 41 - Director → ME
  • 13
    BUSH RADIO INTERNATIONAL LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1998-02-24 ~ 2009-09-30
    IIF 27 - Director → ME
  • 14
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-09-30
    IIF 38 - Director → ME
  • 15
    icon of address Upminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-23 ~ 2015-09-30
    IIF 12 - Director → ME
  • 16
    ALBA EUROPE LIMITED - 2009-03-12
    HOLDROAD LIMITED - 1988-05-20
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,927 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 36 - Director → ME
  • 17
    ALBA FAR EAST HOLDINGS LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2000-08-15 ~ 2006-10-04
    IIF 28 - Director → ME
  • 18
    ALBA HOLDINGS LIMITED - 2009-03-12
    RUSTMANOR LIMITED - 1988-06-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 43 - Director → ME
  • 19
    ALBA PLC - 2009-04-01
    HARRIS OVERSEAS LIMITED - 1982-06-23
    HARVARD INTERNATIONAL PLC - 2012-07-23
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 233 offsprings)
    Officer
    icon of calendar ~ 2012-05-31
    IIF 3 - Director → ME
  • 20
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    DIRT DEVIL LIMITED - 2007-09-11
    CLASSICSHIRE LIMITED - 1996-01-19
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Officer
    icon of calendar 2007-08-20 ~ 2009-09-30
    IIF 46 - Director → ME
  • 21
    ALBA RADIO LIMITED - 2009-03-12
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 35 - Director → ME
  • 22
    IRON WORKS CONSULTANCY LIMITED - 2014-07-18
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -83 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-13
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 30 - Director → ME
  • 24
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-17 ~ 2022-06-26
    IIF 18 - Director → ME
  • 25
    OVARIAN CANCER ACTION LTD - 2007-07-18
    HELENE HARRIS MEMORIAL TRUST - 2007-01-04
    icon of address 483 Green Lanes, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2016-06-22
    IIF 40 - Director → ME
    icon of calendar 2005-03-24 ~ 2016-12-22
    IIF 49 - Secretary → ME
  • 26
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2009-09-30
    IIF 42 - Director → ME
  • 27
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,086,389 GBP2018-12-31
    Officer
    icon of calendar 1997-03-13 ~ 2009-09-30
    IIF 37 - Director → ME
  • 28
    EDGWARE IRON WORKS LIMITED - 2021-03-29
    EDGEWARE IRON WORKS LIMITED - 2017-10-30
    icon of address 38 Kilnhouse Lane, Lytham St Anne's, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,254 GBP2024-03-31
    Officer
    icon of calendar 2017-10-19 ~ 2021-03-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2021-03-01
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Officer
    icon of calendar ~ 2009-09-30
    IIF 32 - Director → ME
  • 30
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 48 - Director → ME
  • 31
    LONDON IRON WORKS LIMITED - 2018-06-21
    icon of address 2nd Floor Regis House, 45 King Williams Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2018-07-30
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.