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, John Lewis David

    Related profiles found in government register
  • Harris, John Lewis David
    British accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Lewis David
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Lewis David
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Lewis David
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Harris, John Lewis David
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thornton Dene, Beckenham, Kent, BR3 3ND

      IIF 32
  • Harris, John Lewis David
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forward House, 17 High Street, Henley In Arden, Warwickshire, B95 5AA

      IIF 33
  • Harris, John Lewis David
    British

    Registered addresses and corresponding companies
  • Mr John Lewis David Harris
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thornton Dene, Beckenham, BR3 3ND, England

      IIF 36
  • Harris, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 409-411 Croydon Road, Beckenham, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,703 GBP2020-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    SOLTERO LIMITED - 2021-08-05
    icon of address Kintyre House, 209 West George Street, Glasgow
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-03-31 ~ now
    IIF 10 - Director → ME
Ceased 30
  • 1
    AUTOLEADS LIMITED - 2005-03-30
    RICHAIM LIMITED - 1990-12-13
    ARMOUR AUTOMOTIVE LIMITED - 2016-01-08
    icon of address 94 Vantage Point, Second Avenue, Pensnett Trading Estate, Kingswinford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1999-07-30 ~ 2014-03-31
    IIF 32 - Director → ME
  • 2
    ALPHASON DESIGNS LIMITED - 2018-10-19
    XENOCARD LIMITED - 1985-04-16
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2014-05-30
    IIF 7 - Director → ME
    icon of calendar 2006-02-03 ~ 2007-08-21
    IIF 34 - Secretary → ME
  • 3
    SEFTON HOUSE SECURITIES LIMITED - 2005-02-04
    ARMOUR AUTOMOTIVE LIMITED - 2005-03-30
    AUTOLEADS LIMITED - 2014-03-26
    Q ACOUSTICS LIMITED - 2014-08-08
    icon of address Prospect House Lonsdale House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ 2014-05-30
    IIF 8 - Director → ME
  • 4
    SWIFT 592 LIMITED - 1985-11-01
    POLCO HOLDINGS LIMITED - 1987-10-30
    icon of address Suite 25, 6-8 Revenge Road, Lordswood, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-09 ~ 2014-05-30
    IIF 6 - Director → ME
  • 5
    VEDA PRODUCTS LIMITED - 2005-04-28
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,877,289 GBP2024-08-31
    Officer
    icon of calendar 2003-10-31 ~ 2014-05-30
    IIF 25 - Director → ME
  • 6
    PARYVANE SECURITIES LIMITED - 2003-06-30
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ 2014-05-30
    IIF 2 - Director → ME
  • 7
    THORP ELECTRONIC COMPONENTS LIMITED - 1991-04-10
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ 2014-05-30
    IIF 9 - Director → ME
  • 8
    ARMOUR TRUST (INSURANCE & FINANCIAL SERVICES) LIMITED - 1990-05-01
    LINK-STICK LIMITED - 1999-10-27
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ 2014-05-30
    IIF 1 - Director → ME
  • 9
    OSHIBORI LIMITED - 1986-06-16
    BRIGADE VIDEO LIMITED - 2003-02-10
    icon of address Brigade House The Mills, Station Road, South Darenth, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 29 - Director → ME
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 40 - Secretary → ME
  • 10
    icon of address Brigade House The Mills, Station Road, South Darenth, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 31 - Director → ME
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 38 - Secretary → ME
  • 11
    OSHIBORI (ACCESSORIES) LIMITED - 1981-12-31
    BRIGADE ELECTRONICS LIMITED - 2014-09-16
    STAPLETREAD LIMITED - 1976-12-31
    BRIGADE ELECTRONICS PLC - 2014-08-21
    icon of address Brigade House, The Mills, Station Road, South Darenth, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 30 - Director → ME
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 39 - Secretary → ME
  • 12
    BRIGADE (HOLDINGS) LIMITED - 2014-06-10
    BRIGADE ELECTRONICS GROUP LIMITED - 2014-08-21
    icon of address Brigade House The Mills, Station Road, South Darenth, Kent
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 28 - Director → ME
    icon of calendar 2016-10-14 ~ 2020-04-30
    IIF 37 - Secretary → ME
  • 13
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-22 ~ 1998-02-20
    IIF 14 - Director → ME
  • 14
    CHARTER CONSOLIDATED P.L.C. - 2010-08-18
    icon of address Warlies Park House, Horseshoe Hill, Upshire, Essex, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1993-09-22 ~ 1993-10-13
    IIF 13 - Director → ME
  • 15
    CONTINENTAL TECHNOLOGIES AND INVESTMENT LIMITED - 2002-11-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-30 ~ 2014-03-31
    IIF 23 - Director → ME
  • 16
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-28 ~ 2014-05-30
    IIF 17 - Director → ME
  • 17
    HOUSE OF DESPINA LIMITED - 1996-05-03
    HOUSE OF DESPINA INTERNATIONAL LIMITED - 1998-07-28
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-30 ~ 2014-05-30
    IIF 26 - Director → ME
    icon of calendar 1999-05-06 ~ 1999-05-10
    IIF 3 - Director → ME
  • 18
    BRIDGEPAM LIMITED - 1977-12-31
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,180 GBP2024-08-31
    Officer
    icon of calendar 2003-10-31 ~ 2014-05-30
    IIF 24 - Director → ME
  • 19
    GOERTON - 1990-01-26
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 11 - Director → ME
  • 20
    CYCLONE CAR ACCESSORIES COMPANY LIMITED - 2005-02-10
    ARMOUR CUSTOM SERVICES LIMITED - 2006-03-28
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-28 ~ 2014-05-30
    IIF 18 - Director → ME
  • 21
    REPORTSUPER LIMITED - 1993-06-17
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-30 ~ 2014-05-30
    IIF 16 - Director → ME
  • 22
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2005-10-13
    IIF 21 - Director → ME
  • 23
    ONEVIEW GROUP PLC - 2019-01-18
    ARMOUR GROUP PLC - 2016-03-18
    ARMOUR TRUST PLC - 2002-12-10
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-01 ~ 2014-05-30
    IIF 4 - Director → ME
    icon of calendar 2004-03-31 ~ 2014-05-30
    IIF 35 - Secretary → ME
  • 24
    icon of address 7th Floor 322 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-03 ~ 1998-02-20
    IIF 12 - Director → ME
  • 25
    CLYST TRADING LIMITED - 1994-06-21
    icon of address Woodside 2 Dunmow Road, Birchanger, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2003-10-31 ~ 2014-05-30
    IIF 20 - Director → ME
  • 26
    ELECTROSYSTEMS LIMITED - 1995-12-22
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-31 ~ 2014-05-30
    IIF 15 - Director → ME
  • 27
    DUNWILCO (510) LIMITED - 1996-09-03
    icon of address Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-30 ~ 2014-05-30
    IIF 5 - Director → ME
  • 28
    INTEGRATED MEDIA INSTALLATIONS LIMITED - 2006-03-28
    ARMOUR CUSTOM SERVICES LIMITED - 2007-09-17
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,816 GBP2019-08-31
    Officer
    icon of calendar 2003-10-31 ~ 2007-08-31
    IIF 22 - Director → ME
  • 29
    JEAN-MARIE PASCAL LIMITED - 2005-02-04
    PCO 136 LIMITED - 1996-03-14
    ARMOUR HOME ELECTRONICS LIMITED - 2005-04-28
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-23 ~ 2014-05-30
    IIF 19 - Director → ME
  • 30
    WARWICK AUDIO TECHNOLOGIES LIMITED - 2018-10-08
    icon of address Unit 3, Nw07 Mira Technology Park, Watling Street, Nuneaton, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12,475,479 GBP2024-09-30
    Officer
    icon of calendar 2015-04-13 ~ 2015-11-30
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.