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, David

    Related profiles found in government register
  • Harris, David
    English director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • 22, Hampstead Gardens, London, NW11 7EU, United Kingdom

      IIF 4
  • Harris, David
    British chartered accountant born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex, CM2 8LF

      IIF 5
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 6
    • The Office, Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF, United Kingdom

      IIF 7
    • Little Garth, The Ridge, Little Baddow, Essex, CM3 4RT

      IIF 8
    • The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 9
    • The Office Templeton Park, Bakers Lane, West Hanningfiled, Essex, CM3 4RT, England

      IIF 10
  • Harris, David
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Templeton House, Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex, CM2 8LF, England

      IIF 11
  • Harris, David
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 12
  • Harris, David
    British it consultant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13
  • Harris, David
    British web designer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St. Anns Way, Berrys Green Road, Berrys Green, Westerham, Kent, TN16 3AN, United Kingdom

      IIF 14
  • Harris, David
    British web developer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 St. Anns Way, Berrys Green Road, Westerham, TN16 3AN, United Kingdom

      IIF 15
  • Harris, David
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9 Coalville Business Centre, Goliath Road, Coalville, Leicestershire, LE67 3FT, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
  • Harris, David
    British engineer born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Chippenham Close, Corby, NN18 8GY, United Kingdom

      IIF 19
  • Harris, David
    British operations director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beck Lane, Beckenham, BR3 4RQ, United Kingdom

      IIF 20
  • Harris, David
    British teacher born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 22 IIF 23
  • Harrison, David
    British air craft electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Colwall Avenue, Hull, HU5 5SN

      IIF 24
  • Harrison, David
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 25
  • Harrison, David
    Britsh electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Byron Street, Shirebrook, Mansfield, Nottinghamshire, NG20 8PH, United Kingdom

      IIF 26
  • Harris, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 127, Furzebank Way, Willenhall, WV12 4BZ, England

      IIF 27
  • Harris, David
    British md born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, B91 3DA, England

      IIF 28
  • Harris, David
    British sales born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 29
  • Harris, David
    British chartered accountant born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Site Office 4a, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 30
  • Harris, David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Gransmore Cottage, 39c Evelyn Road, Willows Green, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 31
  • Harris, David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39c, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 32
    • Site Office, 4a Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 33
  • Harris, David
    British none born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Office Templeton House, Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF, United Kingdom

      IIF 34
    • The Office Templeton House, Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 9LF, United Kingdom

      IIF 35
  • Harris, David
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 95 Shackstead Lane, Godalming, Surrey, GU7 1RL

      IIF 36
    • Unit 6a, Woodhouse Business Centre, Woodhouse Street, Swadlincote, DE11 8ED, England

      IIF 37
  • Harris, David
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 38, Bridge Street, Andover, Hampshire, SP10 1BW, United Kingdom

      IIF 38
    • 95, Shackstead Lane, Godalming, Surrey, GU7 1RL, United Kingdom

      IIF 39
    • 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 3, Lees Crescent, Whitwick, LE67 5GS, England

      IIF 42
  • Harris, David
    British refrigeration engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harris, David
    British senior leader of education born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 47
  • Harris, David
    British teacher born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 507, Downham Way, Bromley, BR1 5HU, England

      IIF 48
  • Mr David Harris
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5 Tanyard House, 37 High Street, Measham, Swadlincote, DE12 7HR, England

      IIF 49
  • Mr David Harris
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office, Templeton Park, Bakers Lane, West Hanningfield, Essex, CM2 8LF, United Kingdom

      IIF 50
  • Harris, David Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Sackville Road, Hove, BN3 3WD, England

      IIF 51
  • Mr David Harris
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 9 Coalville Business Centre, Goliath Road, Coalville, Leicestershire, LE67 3FT, England

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Mr David Harris
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Beck Lane, Beckenham, BR34RQ, United Kingdom

      IIF 54
    • 32, Milborough Crescent, London, SE12 0RN, United Kingdom

      IIF 55
  • Harrison, David
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Somerby Road, Barking, IG11 9XH, England

      IIF 56
    • Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 57
  • Mr David Harrison
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Colwall Avenue, Hull, East Yorkshire, HU5 5SN, United Kingdom

      IIF 58
  • Mrs David Harris
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 59
  • Harris, David Lee
    British engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Lune Industrial Estate, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Harris, David Lee
    British fabrication and welding engin born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 62
  • Harris, David

    Registered addresses and corresponding companies
    • 39c, Evelyn Road, Great Leighs, Chelmsford, CM3 1QQ, England

      IIF 63
    • 95, Shacksted Lane, Godalming, Surrey, GU7 1RL, England

      IIF 64
    • 39, Sackville Road, Hove, BN3 3WD, England

      IIF 65
  • Mr David Harris
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, England

      IIF 66
  • Mr David Harris
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, LA1 5QP, United Kingdom

      IIF 67 IIF 68
    • Unit 32, Heysham Business Park, Middleton, Morecambe, LA3 3PP, England

      IIF 69
  • Mr David Harris
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
  • Mr David Harris
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Site Office, 4a Templeton Park, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LF, England

      IIF 71
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 72
  • Mr David Harris
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73 IIF 74
    • Office 3, Tanyard House, High St, Measham, Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, DE12 7RH, United Kingdom

      IIF 75
    • Unit 6a, Woodhouse Business Centre, Swadlincote, DE11 8ED, United Kingdom

      IIF 76
    • Arrans, Office 3, Swan Park Business Centre, Kettlebrook Road, Tamworth, B77 1AG

      IIF 77
  • Mr David Harris
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 507, Downham Way, Bromley, BR1 5HU, England

      IIF 78
    • 507, Downham Way, Bromley, Kent, BR1 5HU, United Kingdom

      IIF 79
  • Mr David Harrison
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 13, Somerby Road, Barking, IG11 9XH, England

      IIF 80
    • Heron House, 2 Heigham Road, London, E6 2JG, United Kingdom

      IIF 81
  • Mr David Lee Harris
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
child relation
Offspring entities and appointments
Active 48
  • 1
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 4 - Director → ME
  • 2
    Tenon Recovery 6th Floor The White House, 111 New Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1991-01-30 ~ dissolved
    IIF 46 - Director → ME
  • 3
    Unit 32 Heysham Business Park, Middleton, Morecambe, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,321 GBP2024-02-29
    Officer
    2004-02-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    RUG-ED. LTD - 2016-12-28
    Flat 1 73 Selhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2016-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 5
    13 Somerby Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 6
    39 Sackville Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,928 GBP2020-09-30
    Officer
    2021-02-01 ~ now
    IIF 51 - Director → ME
    2014-09-23 ~ now
    IIF 65 - Secretary → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 8
    The Office Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 34 - Director → ME
  • 9
    The Office Templeton Park Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    48,852 GBP2024-03-31
    Officer
    2014-12-22 ~ now
    IIF 35 - Director → ME
  • 10
    10 St. Anns Way, Berrys Green Road, Berrys Green, Westerham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 11
    FLEXICOLD (UK) LTD - 2010-09-01
    D H HOLDINGS LIMITED - 2010-01-31
    Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    1995-06-12 ~ dissolved
    IIF 43 - Director → ME
  • 12
    Bank Chambers, 1 Central Avenue, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 40 - Director → ME
    2010-02-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 13
    Bank Chamber, 1 Central Avenue, Sittingbourne
    Dissolved Corporate (2 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 45 - Director → ME
  • 14
    COLDSPACE COLD ROOMS LTD - 2018-03-10
    Office 5 Tanyard House, 37 High St, Measham, Leicestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,243 GBP2023-04-30
    Officer
    2017-04-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 15
    EXPRESS PARTS GROUP LTD - 2022-08-01
    Unit 8 Unit 8, Gunby Lea Farm, Lullington Rd, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,065 GBP2022-12-31
    Officer
    2021-12-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    Unit 8 Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,340 GBP2024-03-31
    Officer
    2016-03-03 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    DAVE HARRIS ENGINEERING LIMITED - 2017-12-05
    8 Chippenham Close, Corby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    22,047 GBP2023-10-31
    Officer
    2016-10-13 ~ now
    IIF 19 - Director → ME
  • 18
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,025 GBP2020-07-31
    Officer
    2011-07-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Site Office 4a Bakers Lane, West Hanningfield, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,609 GBP2024-03-31
    Officer
    2022-05-27 ~ now
    IIF 30 - Director → ME
  • 20
    11 Dukes Close, Gerrards Cross, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,313 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 71 - Has significant influence or controlOE
  • 21
    The Office Templeton House Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,580,831 GBP2024-03-31
    Officer
    2014-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    17 Colwall Avenue, Hull
    Dissolved Corporate (2 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 24 - Director → ME
  • 23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 21 - Director → ME
  • 24
    EPG LOGISTICS (UK) LTD - 2023-06-19
    C/o Ghd Finance Ltd Unit 14 Basepoint, Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    39c Evelyn Road, Great Leighs, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2023-09-21 ~ now
    IIF 32 - Director → ME
    2025-02-17 ~ now
    IIF 63 - Secretary → ME
  • 26
    The Office, Templeton House Templeton Park, Bakers Lane West Hanningfield, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    201,022 GBP2024-03-31
    Officer
    2010-03-30 ~ now
    IIF 11 - Director → ME
  • 27
    COLDFLEX LTD - 2010-09-01
    Arrans Office 3, Swan Park Business Centre, Kettlebrook Road, Tamworth
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -2,592 GBP2022-05-01 ~ 2023-04-30
    Officer
    2010-07-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Has significant influence or control as a member of a firmOE
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 77 - Right to appoint or remove directors as a member of a firmOE
    IIF 77 - Has significant influence or control as a member of a firmOE
  • 28
    TIGERLILY INVESTMENTS LTD - 2023-03-25
    Office 3, Tanyard House, High St, Measham Suite 3 Tanyard House, 37 High Street, Measham, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57,703 GBP2022-04-30
    Officer
    2010-07-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 29
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 30
    14 A Station Road, Teignmouth, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 26 - Director → ME
  • 31
    69 Dalston Lane, Third Floor Block G, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,666 GBP2021-12-31
    Officer
    2014-12-16 ~ now
    IIF 27 - Director → ME
  • 32
    Sudbrook Hall, Nesfield, Barlow, Dronfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    34,452 GBP2023-09-01 ~ 2024-08-31
    Officer
    2024-09-22 ~ now
    IIF 31 - Director → ME
  • 33
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1 - Director → ME
  • 34
    10 St. Anns Way, Berrys Green Road, Westerham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 15 - Director → ME
  • 35
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,897 GBP2023-08-30
    Officer
    2013-08-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    507 Downham Way, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    Unit 8 Brockbank Avenue, Lune Ind Est, Lancaster, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    8 Gunby Lea Farm, Lullington Road, Swadlincote, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-03-31
    Officer
    2022-03-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 39
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 40
    COLDNET LIMITED - 2014-02-10
    ACS GROUP SERVICES LIMITED - 2008-10-08
    38 Bridge Street, Andover, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-02-14 ~ dissolved
    IIF 44 - Director → ME
  • 41
    The Office Templeton Park, Bakers Lane, West Hanningfield, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -141,555 GBP2024-03-31
    Officer
    2018-12-18 ~ now
    IIF 9 - Director → ME
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,099 GBP2023-07-31
    Officer
    2018-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 54 - Has significant influence or controlOE
  • 43
    32 Milborough Crescent, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    ESSEX CARAVAN CENTRE LIMITED - 2015-02-18
    Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex
    Active Corporate (5 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 5 - Director → ME
  • 45
    507 Downham Way, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,783 GBP2023-10-31
    Officer
    2020-10-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 46
    Heron House, 2 Heigham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 47
    38 Bridge Street, Andover, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 38 - Director → ME
  • 48
    The Office Templeton Park, Bakers Lane, West Hanningfield, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    12,995 GBP2024-03-31
    Officer
    2013-10-22 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    11 Dukes Close, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,104 GBP2024-03-31
    Officer
    2021-05-12 ~ 2023-10-09
    IIF 12 - Director → ME
    Person with significant control
    2021-05-12 ~ 2023-10-09
    IIF 50 - Has significant influence or control OE
  • 2
    Sudbrook Hall, Nesfield, Barlow, Dronfield, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    34,452 GBP2023-09-01 ~ 2024-08-31
    Officer
    2014-09-13 ~ 2019-09-14
    IIF 7 - Director → ME
    2009-09-19 ~ 2011-09-19
    IIF 8 - Director → ME
  • 3
    HARRIS THERMAL PRODUCTS LTD - 2019-12-10
    15 Peachtree Close, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,571 GBP2024-08-31
    Officer
    2019-08-06 ~ 2022-04-11
    IIF 37 - Director → ME
    Person with significant control
    2019-08-06 ~ 2022-01-04
    IIF 76 - Has significant influence or control OE
  • 4
    79a High Road, Willesden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,088 GBP2020-12-31
    Officer
    2005-12-21 ~ 2006-08-18
    IIF 36 - Director → ME
  • 5
    SHOO 278 LIMITED - 2006-12-11
    101 Park Drive, Milton, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    2019-01-01 ~ 2019-08-31
    IIF 28 - 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.