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 Harris

    Related profiles found in government register
  • Mr David Harris
    British born in January 1952

    Resident in United Kingdom

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

      IIF 1
    • 13, Sarsfield Road, Workington, CA14 5DA, United Kingdom

      IIF 2
  • Mr David Harris
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Harris, David
    British building contractor born in January 1952

    Resident in United Kingdom

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

      IIF 12
  • Harris, David
    British building contractor director born in January 1952

    Resident in United Kingdom

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

      IIF 13
  • Harris, David
    British company director born in January 1952

    Resident in United Kingdom

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

      IIF 14
  • Harris, David
    British director born in January 1952

    Resident in United Kingdom

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

      IIF 15
    • 25 Hill Street, Mayfair, London, W1J 5LW, United Kingdom

      IIF 16
  • Harris, David
    British manager born in January 1952

    Resident in United Kingdom

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

      IIF 17
  • Mr David Harris
    British born in March 1950

    Resident in England

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

      IIF 18
  • Harris, David
    British company director born in March 1950

    Resident in United Kingdom

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

      IIF 19
  • Harris, David
    British consultant born in March 1950

    Resident in United Kingdom

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

      IIF 20
  • Harris, David
    British director born in March 1950

    Resident in United Kingdom

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

      IIF 21
    • 6th Floor, Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, EH3 9EG, Scotland

      IIF 22
    • 70, Barnfield Place, Isle Of Dogs, London, E14 9YB, United Kingdom

      IIF 23
    • 70 Barnfield Place, London, E14 9YB

      IIF 24
  • Harris, David
    British financial planning manager born in March 1950

    Resident in United Kingdom

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

      IIF 25
  • Harris, David
    British investment consultant born in March 1950

    Resident in United Kingdom

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

      IIF 26
  • Harris, David
    British investment marketing consultan born in March 1950

    Resident in United Kingdom

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

      IIF 27
  • Harris, David
    British non-executive director born in March 1950

    Resident in United Kingdom

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

      IIF 28
  • Mr David Harris
    British born in March 1966

    Resident in England

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

      IIF 29
  • Mr David Harris
    British born in August 1968

    Resident in England

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

      IIF 30
  • Mr David Harris
    British born in December 1983

    Resident in England

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

      IIF 31
  • Harris, David
    British mature student born in August 1968

    Resident in United Kingdom

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

      IIF 32
  • Harris, David Steven
    British self employed born in August 1968

    Resident in United Kingdom

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

      IIF 33
  • Mr David Steven Harris
    British born in August 1968

    Resident in England

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

      IIF 34
  • Harris, David
    British co director born in January 1952

    Resident in England

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

      IIF 35
  • Harris, David
    British company director born in January 1952

    Resident in England

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

      IIF 36
    • 6, Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 37
  • Harris, David
    British construction director born in January 1952

    Resident in England

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

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

    Resident in England

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

      IIF 39
    • The Old Boathouse, Bridge Street, Berkhamsted, Hertfordshire, HP4 2EB, United Kingdom

      IIF 40 IIF 41
    • Woodcock, Ivy House Lane, Berkhamsted, HP4 2PP, England

      IIF 42
    • Orchard Barn, Grove Farm, Ivinghoe Aston, Bedfordshire, LU7 9DF, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Hariis, David
    British company director born in September 1942

    Resident in England

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

      IIF 46
  • Harris, David
    British chartered accountant born in September 1942

    Resident in England

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

      IIF 47
    • The Technology Centre, Station Road, Framlingham, Woodbridge, Suffolk, IP13 9EZ, United Kingdom

      IIF 48
    • Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS

      IIF 49
  • Harris, David
    British company director born in September 1942

    Resident in England

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

      IIF 50
    • Watermill House Mill Road, Kettleburgh, Woodbridge, Suffolk, IP13 7JS

      IIF 51 IIF 52 IIF 53
  • Harris, David
    British consultant born in September 1942

    Resident in England

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

      IIF 55
  • 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
    • Citypoint, 16th Floor, One Ropemaker Street, London, EC2Y 9AW, England

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

    Resident in England

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

      IIF 63
  • Harris, David
    British financial markrting born in March 1950

    Resident in England

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

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

    Resident in England

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

      IIF 65
  • Harris, David
    British painter & decorator born in November 1965

    Resident in England

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

      IIF 66
  • Harris, David
    British finance director born in January 1952

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

      IIF 67
  • Harris, David
    British local government officer born in January 1952

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

      IIF 68
  • Harris, David
    British graphic designer born in March 1966

    Resident in England

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

      IIF 69
  • Harris, David
    British company director born in August 1968

    Resident in England

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

      IIF 70
  • Harris, David
    British director born in December 1983

    Resident in England

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

      IIF 71
    • Coppice House, Halesfield 7, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 72
  • Harris, David Steven
    British company director born in August 1968

    Resident in England

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

      IIF 73
  • Harris, David Steven
    British director born in August 1968

    Resident in England

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

      IIF 74
  • Harris, David
    British accountant born in July 1974

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

      IIF 75
  • Harris, David
    British finance director born in July 1974

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

      IIF 76
  • Harris, David
    born in January 1952

    Resident in England

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

      IIF 77
  • Harris, David
    born in March 1950

    Resident in England

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

      IIF 78
  • Harris, David
    Australian director born in February 1977

    Resident in Australia

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

      IIF 79
  • Harris, David

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

      IIF 80
child relation
Offspring entities and appointments
Active 23
  • 1
    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
    2016-03-25 ~ dissolved
    IIF 48 - director → ME
  • 2
    Jubilee House Smeeth Road, Marshland St James, Wisbech, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2017-06-07 ~ dissolved
    IIF 33 - director → ME
  • 3
    1 Westfield Avenue, Stratford, London
    Corporate (7 parents)
    Officer
    2021-10-19 ~ now
    IIF 28 - director → ME
  • 4
    BERKHAMSTED CANAL PARTNERSHIP LLP - 2009-08-28
    6 Hermitage Road, St Johns, Woking, Surrey
    Corporate (2 parents)
    Profit/Loss (Company account)
    347 GBP2023-04-01 ~ 2024-03-31
    Officer
    2009-03-06 ~ now
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    KEYSECTOR LIMITED - 2002-04-17
    Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SMALL COMPANIES ZDP PLC - 2016-08-01
    Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2012-07-27 ~ dissolved
    IIF 23 - director → ME
  • 7
    16 Brancaster Way Brancaster Way, Swaffham, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-14 ~ dissolved
    IIF 32 - director → ME
  • 8
    Bramley House Stainfield Road, Kirkby Underwood, Bourne, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -106,509 GBP2019-12-31
    Officer
    2018-09-06 ~ dissolved
    IIF 79 - director → ME
  • 9
    3 Floyds Barns Mill Lane, Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-06-30
    Officer
    2023-06-30 ~ now
    IIF 14 - director → ME
  • 10
    GROSVENOR PARK 2003 FILM NO.1 LLP - 2002-06-28
    Springfield House C/o Holden Granat Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Dissolved corporate (144 parents)
    Officer
    2002-09-27 ~ dissolved
    IIF 78 - llp-member → ME
  • 11
    19 Guard Street, Workington, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    70,315 GBP2023-11-30
    Officer
    2006-11-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    112 Keverstone Court, 97 Manor Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,051 GBP2023-04-30
    Officer
    2000-02-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    25 Hill Street Mayfair, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ dissolved
    IIF 16 - director → ME
  • 14
    3 Field Court, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    18 Glenburnie Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-12-03 ~ dissolved
    IIF 64 - director → ME
  • 16
    Nethercott The Street, Hockering, Dereham, England
    Corporate (3 parents)
    Officer
    2023-06-30 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    AUTOFIN PLANT LIMITED - 2002-10-28
    Coppice House, Halesfield 7, Telford, Shropshire
    Corporate (7 parents)
    Equity (Company account)
    1,227,733 GBP2023-12-31
    Officer
    2021-04-12 ~ now
    IIF 72 - director → ME
  • 18
    Coppice House, Halesfield 7, Telford, Shropshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,505,741 GBP2023-12-31
    Officer
    2019-11-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-11-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THAMESIDE CONSTRUCTION LIMITED - 1994-03-28
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (7 parents)
    Officer
    1993-06-10 ~ dissolved
    IIF 12 - director → ME
  • 20
    GOLDTENT LIMITED - 2006-06-01
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 38 - director → ME
  • 21
    3 Field Court, Grays Inn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    691,392 GBP2020-05-31
    Officer
    2004-02-05 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    FUSION THAMESIDE LTD - 2016-05-19
    6 Hermitage Road, St Johns, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    232,427 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 23
    61 Grange Road, Belmont, Durham, County Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,849 GBP2018-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    Verna House, Bicester Road, Aylesbury, Buckinghamshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-03-15 ~ 2012-12-04
    IIF 36 - director → ME
  • 2
    Premier House, Hewell Road, Redditch, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2008-02-25 ~ 2009-09-30
    IIF 76 - director → ME
  • 3
    Oxford Chambers, New Oxford, Street, Workington, Cumbria
    Dissolved corporate (3 parents)
    Officer
    2004-09-27 ~ 2005-01-01
    IIF 67 - director → ME
  • 4
    11 Barnacre Drive, Parkgate, Neston, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2008-03-20 ~ 2013-08-15
    IIF 58 - director → ME
  • 5
    KEYSECTOR LIMITED - 2002-04-17
    Unit 10 Wingbury Courtyard Business Village, Wingrave, Aylesbury, England
    Corporate (2 parents)
    Equity (Company account)
    526 GBP2024-04-30
    Officer
    2002-04-15 ~ 2014-06-19
    IIF 40 - director → ME
  • 6
    11 Laura Place, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -60,129 GBP2023-11-30
    Officer
    2013-12-05 ~ 2021-08-25
    IIF 65 - 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
    Hamilton Centre, Rodney Way, Chelmsford, England
    Corporate (4 parents, 1 offspring)
    Officer
    2000-05-30 ~ 2018-09-06
    IIF 63 - director → ME
  • 8
    COBRA HOLDINGS PLC - 2012-09-11
    COBRA HOLDINGS LIMITED - 2007-05-24
    Rossington's Business Park, West Carr Road, Retford, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2006-11-15 ~ 2012-08-31
    IIF 24 - director → ME
  • 9
    COMPTON INTERNATIONAL FUNDRAISING LIMITED - 2006-10-13
    BOWTAL LIMITED - 2000-02-02
    24 Pure Offices Plato Close, Tachbrook Park, Leamington Spa, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    310,223 GBP2024-03-31
    Officer
    2000-10-01 ~ 2006-02-06
    IIF 51 - director → ME
  • 10
    TRUNTONIAN LIMITED - 1999-09-30
    24 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2000-10-01 ~ 2006-02-06
    IIF 52 - director → ME
  • 11
    24 Hamilton Terrace, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2003-09-24 ~ 2006-02-06
    IIF 60 - director → ME
  • 12
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Corporate (1 parent)
    Officer
    2010-08-25 ~ 2024-06-11
    IIF 20 - director → ME
  • 13
    BMO MANAGED PORTFOLIO TRUST PLC - 2022-06-29
    F&C MANAGED PORTFOLIO TRUST PLC - 2018-11-09
    6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2008-02-21 ~ 2022-09-29
    IIF 22 - director → ME
  • 14
    SUFFOLK DANCE - 2000-07-31
    Jerwood Dancehouse, Foundry Lane, Ipswich, Suffolk
    Corporate (10 parents, 2 offsprings)
    Officer
    2005-01-21 ~ 2006-11-21
    IIF 59 - director → ME
  • 15
    DICK WHITE REFERALS LIMITED - 2006-03-08
    Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire, England
    Corporate (2 parents)
    Equity (Company account)
    84,543 GBP2023-05-22
    Officer
    2007-01-23 ~ 2013-01-11
    IIF 56 - director → ME
  • 16
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    134 High Street, Rowley Regis, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2002-01-16 ~ 2002-09-03
    IIF 68 - director → ME
  • 17
    6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,682 GBP2024-10-31
    Officer
    2015-10-16 ~ 2021-02-05
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    IDOLRANGE LIMITED - 1988-03-08
    Saint Felix School, Southwold, Suffolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    1997-06-16 ~ 2001-06-30
    IIF 53 - director → ME
  • 19
    GAINSBOROUGH BATHROOMS LIMITED - 2008-07-10
    Premier House, Hewell Road Enfield, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2008-01-01 ~ 2009-09-30
    IIF 75 - director → ME
  • 20
    STAPLEWORTH BUSINESS SERVICES LIMITED - 2000-10-23
    Ground Floor, Building 5 Caldecotte Lake Drive, Caldecotte, Milton Keynes, Buckinghamshire, England
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,434,893 GBP2019-04-01 ~ 2020-03-31
    Officer
    2002-04-05 ~ 2005-04-13
    IIF 57 - director → ME
  • 21
    The Counting House, 9 High Street, Tring, Herts, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,914 GBP2023-07-31
    Officer
    2005-07-28 ~ 2010-07-19
    IIF 13 - director → ME
  • 22
    Unit 7 The Forum, Icknield Way, Tring, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    176,497 GBP2024-11-30
    Officer
    2009-04-26 ~ 2014-06-01
    IIF 35 - director → ME
  • 23
    19 Guard Street, Workington, Cumbria
    Corporate (1 parent)
    Equity (Company account)
    70,315 GBP2023-11-30
    Officer
    2006-11-21 ~ 2006-11-22
    IIF 80 - secretary → ME
  • 24
    7 Elm Tree Avenue, Esher, Surrey
    Corporate (8 parents)
    Equity (Company account)
    7,915 GBP2023-12-31
    Officer
    1995-04-04 ~ 2004-04-19
    IIF 27 - director → ME
  • 25
    SILBURY 135 LIMITED - 1994-09-08
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-08-26 ~ 1999-10-16
    IIF 49 - director → ME
  • 26
    WHITEHEAD MANN LIMITED - 2019-01-02
    Ryder Court, 14 Ryder Street, London
    Corporate (4 parents, 1 offspring)
    Officer
    1997-02-12 ~ 1998-12-31
    IIF 55 - director → ME
  • 27
    The Stables Langley Lane, Langley, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2016-12-15 ~ 2018-07-06
    IIF 45 - director → ME
    Person with significant control
    2016-12-15 ~ 2018-07-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    12a Princes Gate Mews, London, England
    Corporate (5 parents)
    Officer
    2009-05-29 ~ 2021-11-26
    IIF 19 - director → ME
  • 29
    Maclaren House, Skerne Road, Driffield
    Dissolved corporate (2 parents)
    Officer
    2009-09-30 ~ 2012-07-31
    IIF 26 - director → ME
  • 30
    3 Field Court, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,967 GBP2018-06-30
    Officer
    2008-05-14 ~ 2014-03-07
    IIF 41 - director → ME
  • 31
    Rickyard Barn Pury Hill Business Park, Nr Alderton, Towcester, England
    Corporate (3 parents)
    Equity (Company account)
    1,375,893 GBP2024-03-31
    Officer
    2015-04-01 ~ 2020-07-07
    IIF 50 - director → ME
    2006-07-26 ~ 2014-03-01
    IIF 61 - director → ME
  • 32
    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
    2014-06-01 ~ 2016-11-15
    IIF 66 - director → ME
  • 33
    Hamilton Centre, Rodney Way, Chelmsford, England
    Corporate (5 parents)
    Officer
    2017-10-25 ~ 2018-09-06
    IIF 21 - director → ME
  • 34
    SWARM BE LTD - 2021-09-14
    Nethercott The Street, Hockering, Dereham, England
    Corporate (1 parent)
    Equity (Company account)
    -46,817 GBP2023-09-30
    Officer
    2019-09-17 ~ 2021-08-09
    IIF 73 - director → ME
    Person with significant control
    2019-09-17 ~ 2021-08-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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
    Crafton House Rosebery Business Park, Shotesham Road, Poringland, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    -40,777 GBP2023-09-30
    Officer
    2021-03-15 ~ 2021-08-09
    IIF 74 - director → ME
  • 36
    The Roost, Ivy House Lane, Berkhamsted, England
    Corporate (3 parents)
    Equity (Company account)
    -348 GBP2024-02-28
    Officer
    2017-02-14 ~ 2020-12-14
    IIF 42 - director → ME
    Person with significant control
    2017-02-14 ~ 2021-04-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    FUSION THAMESIDE LTD - 2016-05-19
    6 Hermitage Road, St Johns, Woking, Surrey
    Corporate (2 parents)
    Equity (Company account)
    232,427 GBP2023-07-31
    Officer
    2013-07-02 ~ 2023-02-22
    IIF 37 - director → ME
  • 38
    TOY OPTIONS GROUP PLC - 1997-09-17
    Citypoint 16th Floor, One Ropemaker Street, London, England
    Corporate (8 parents, 12 offsprings)
    Officer
    2004-05-01 ~ 2023-01-20
    IIF 62 - director → ME
  • 39
    Pk Group 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -378 GBP2024-01-31
    Officer
    2018-01-16 ~ 2020-09-28
    IIF 44 - director → ME
    Person with significant control
    2018-01-16 ~ 2021-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    5 The Croft, Liscombe Park, Soulbury, Leighton Buzzard, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-08 ~ 2021-03-16
    IIF 43 - director → ME
    Person with significant control
    2019-05-08 ~ 2021-03-16
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 41
    Station Farm London Road, Six Mile Bottom, Newmarket, Cambridgeshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2010-06-01 ~ 2012-09-29
    IIF 46 - director → ME
    2009-09-30 ~ 2013-01-25
    IIF 47 - director → ME
  • 42
    SAINT FELIX SCHOOLS - 2021-05-05
    SAINT FELIX SCHOOL - 2003-11-17
    White House Barn, Uggeshall, Beccles, England
    Corporate (4 parents)
    Officer
    1997-02-07 ~ 2001-06-30
    IIF 54 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.