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, Douglas Charles

    Related profiles found in government register
  • Harris, Douglas Charles
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 1
    • icon of address Stable Block, Shrewsbury Road, Craven Arms, Shropshire, SY7 9PX, United Kingdom

      IIF 2
  • Harris, Douglas Charles
    British consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 3
  • Harris, Douglas Charles
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 4 IIF 5
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 6
    • icon of address Unit 6, The Green Industrial Estate, Clun, Craven Arms, Shropshire, SY7 8LG, England

      IIF 7
    • icon of address Unit 6, The Green Industrial Estate, Clun, Craven Arms, Shropshire, SY7 8LG, United Kingdom

      IIF 8
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 9
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 10
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 11 IIF 12
    • icon of address 28, New Road, Radlett, WD7 8LZ, United Kingdom

      IIF 13 IIF 14
    • icon of address 226 Radlett Road, Colney Street, St Albans, London, AL2 2EN

      IIF 15
  • Harris, Douglas Charles
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 16
  • Harris, Douglas
    British administrator born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Compton Avenue, Luton, LU4 9AZ, United Kingdom

      IIF 17
  • Harris, Douglas
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Radlett Road, Colney Street, Herts, AL2 2EN, United Kingdom

      IIF 18
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 19 IIF 20
  • Harris, Douglas
    British manager born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 21
  • Harris, Douglas
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 22
    • icon of address 226 Radlett Road, Colney Street, St Albans, Herts, AL2 2EN, United Kingdom

      IIF 23
  • Harris, Douglas
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW, England

      IIF 24
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 25
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 26
  • Harris, Douglas
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Douglas
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 31
  • Harris, Douglas
    British security born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 32
  • Harris, Douglas
    British security consultant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 33
  • Harris, Douglas Charles
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Radlett Road, Colney Street, St Albans, Herts, AL2 2EN, United Kingdom

      IIF 34
    • icon of address 226, Radlett Road, Colney Street, St Albans, Herts, AL2 2HA, United Kingdom

      IIF 35
  • Harris, Douglas Charles
    British security logistic advisor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 36
  • Mr Douglas Harris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 37
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 38
  • Mr Douglas Charles Harris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 39
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 40 IIF 41
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 42
    • icon of address The Corner House, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 43
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW

      IIF 44
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 45
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 46
    • icon of address The Company's Registered Office., London, N2 8EY, England

      IIF 47
    • icon of address 226, Radlett Road, Colney Street, St. Albans, Hertfordshire, AL2 2EN, England

      IIF 48
  • Harris, Douglas
    British director born in March 1964

    Registered addresses and corresponding companies
    • icon of address Clandon, 28 New Road, Radlett, Hertfordshire, WD7 8LX

      IIF 49
  • Harris, Douglas
    British security operative born in March 1964

    Registered addresses and corresponding companies
    • icon of address 98 Tudor Avenue, Watford, Hertfordshire, WD2 4NX

      IIF 50
  • Mr Doug Harris
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Company's Registered Office, ...., ...., England

      IIF 51
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 52
  • Harris, Douglas
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 53
  • Harris, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 54
  • Harris, Douglas
    British administrator

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 55 IIF 56
  • Harris, Douglas

    Registered addresses and corresponding companies
    • icon of address 60 Compton Avenue, Luton, Bedfordshire, LU4 9AZ

      IIF 57
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,022 GBP2016-03-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 5
    AVONHURST LEASING LIMITED - 2005-10-31
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    293,229 GBP2024-04-30
    Officer
    icon of calendar 2004-01-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-09-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 6
    icon of address 226 Radlett Road, Colney Street, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 7
    NATIONWIDE BUILDING SITES LIMITED - 2009-05-13
    NATIONWIDE CARPARK MANAGEMENT LIMITED - 2009-05-07
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-26 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    17,883 GBP2024-04-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,824 GBP2024-04-30
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 226 Radlett Road, Colney Road, St Albans
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 266 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ dissolved
    IIF 29 - Director → ME
  • 15
    NATIONWIDE SECURITY INCORPORATED PLC - 2012-12-18
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 36 - Director → ME
  • 16
    INCORPORATED LIMITED - 2011-09-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,343 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address C/o Valentine &co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,078,305 GBP2021-04-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,011 GBP2017-10-31
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -446,407 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 29 High Street, Harpenden, Herts
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-22 ~ now
    IIF 50 - Director → ME
  • 21
    PHEONIX TRANSLOGIC LIMITED - 2007-04-17
    icon of address Langley House, Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,971 GBP2023-04-30
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    OBSERVICES SECURITY (MK) LIMITED - 2003-05-12
    icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-04-30
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 35 - Director → ME
  • 24
    icon of address 226 Radlett Road, Colney Street, St Albans, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-29
    Officer
    icon of calendar 2019-12-27 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-02-26 ~ dissolved
    IIF 55 - Secretary → ME
  • 25
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    76,811 GBP2024-04-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 26
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    icon of address 226 Radlett Road, Colney Street, St Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -380,189 GBP2023-10-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 29
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-07-02
    IIF 13 - Director → ME
  • 2
    icon of address The Corner House, Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,062 GBP2025-01-31
    Officer
    icon of calendar 2013-04-24 ~ 2019-07-31
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 43 - Has significant influence or control OE
  • 3
    NATIONWIDE SECURITY LIMITED - 2011-09-27
    icon of address S A Accy Ltd, Craven Centre, Shrewsbury Road, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-01 ~ 2011-12-01
    IIF 32 - Director → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    17,883 GBP2024-04-30
    Officer
    icon of calendar 2015-11-18 ~ 2019-03-13
    IIF 9 - Director → ME
  • 5
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    38,824 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ 2009-04-30
    IIF 57 - Secretary → ME
  • 6
    INCORPORATED LIMITED - 2011-09-27
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,343 GBP2023-10-31
    Officer
    icon of calendar 2011-09-12 ~ 2023-07-14
    IIF 17 - Director → ME
  • 7
    NATIONWIDE CORPORATE SECURITY LIMITED - 2013-10-11
    NATIONWIDE CONTRACT CLEANING LIMITED - 2009-05-13
    NATIONAL PACKING CONSULTANTS LIMITED - 2008-09-12
    PRIMUS POWDER COATINGS LIMITED - 2008-04-05
    icon of address The Complex, Norwich Road, Swaffham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2013-09-01
    IIF 26 - Director → ME
  • 8
    icon of address C/o Valentine &co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,078,305 GBP2021-04-30
    Officer
    icon of calendar 2015-10-09 ~ 2016-09-16
    IIF 25 - Director → ME
  • 9
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -330,011 GBP2017-10-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-09-16
    IIF 22 - Director → ME
  • 10
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -446,407 GBP2023-04-30
    Officer
    icon of calendar 2015-10-09 ~ 2015-10-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    OBSERVICES SECURITY (MK) LIMITED - 2003-05-12
    icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-04-30
    Officer
    icon of calendar 2003-08-26 ~ 2012-04-26
    IIF 31 - Director → ME
    icon of calendar 1996-04-03 ~ 1999-08-12
    IIF 49 - Director → ME
  • 12
    PDF FINANCIAL LIMITED - 2008-02-20
    PAYROLL BRANCH LIMITED - 2008-01-29
    icon of address Unit 10 Ptarmigan Place, Attleborough Fields Ind Estate, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-26 ~ 2012-12-31
    IIF 56 - Secretary → 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.