Daniel Bruce HARRIS

Total number of appointments 25, 20 active appointments

FRIEND MTS LIMITED

Correspondence address
177 Shaftesbury Avenue, London, England, WC2H 8JR
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 January 2023
Resigned on
26 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode WC2H 8JR £131,270,000

IRON WORKS VENTURES LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
21 September 2019
Nationality
British
Occupation
Director

WANDA METROPOLITAN DEVELOPMENTS LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
20 June 2019
Nationality
British
Occupation
Director

LONDON IRON WORKS LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
30 April 2018
Nationality
British
Occupation
Director

IRON WORKS COMMERCIAL LLP

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
March 1960
Appointed on
23 January 2018

V10 BURNT OAK LIMITED

Correspondence address
35 Ballards Lane, London, United Kingdom, N3 1XW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 October 2017
Resigned on
1 March 2021
Nationality
British
Occupation
Company Director

EASTERN IRON WORKS LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
March 1960
Appointed on
6 October 2016
Nationality
British
Occupation
Company Director

KEREN HAYESOD - UNITED ISRAEL APPEAL UK

Correspondence address
Third Floor 20 Old Bailey, London, United Kingdom, EC4M 7AN
Role ACTIVE
director
Date of birth
March 1960
Appointed on
17 August 2016
Resigned on
26 June 2022
Nationality
British
Occupation
Director

IRON WORKS DEVELOPMENTS LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
6 June 2014
Nationality
British
Occupation
Company Director

GENE ANALYSIS LIMITED

Correspondence address
16 Great Queen Street, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
6 June 2014
Nationality
British
Occupation
Company Director

LUKLA LIMITED

Correspondence address
RESOLVE PARTNERS LIMITED 48 Warwick Street, London, W1B 5NL
Role ACTIVE
director
Date of birth
March 1960
Appointed on
18 June 2013
Nationality
British
Occupation
Company Director

LHOTSE LLP

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
llp-designated-member
Date of birth
March 1960
Appointed on
27 September 2012

WH HOLDING LIMITED

Correspondence address
London Stadium Queen Elizabeth Olympic Park, London, England, E20 2ST
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 August 2010
Nationality
British
Occupation
Director

BUDENNY LLP

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
llp-designated-member
Date of birth
March 1960
Appointed on
25 September 2009

VASTERAS LLP

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
llp-designated-member
Date of birth
March 1960
Appointed on
2 July 2009

MALMO 2 LIMITED

Correspondence address
Resolve Partners Limited One America Square, Crosswall, London, EC3N 2LB
Role ACTIVE
director
Date of birth
March 1960
Appointed on
19 June 2009
Nationality
British
Occupation
Businessman

KINETIK VITALITY LIMITED

Correspondence address
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom, RH1 5JQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
24 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5JQ £2,241,000

KINETIK MEDICAL DEVICES LIMITED

Correspondence address
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom, RH1 5JQ
Role ACTIVE
director
Date of birth
March 1960
Appointed on
21 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode RH1 5JQ £2,241,000

COUDRAY LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
March 1960
Appointed on
9 October 2007
Nationality
British
Occupation
Chief Executive Officer

HAMSARD 3150 LIMITED

Correspondence address
Lockeridge House Lockeridge, Marlborough, Wiltshire, England, SN8 4EL
Role ACTIVE
director
Date of birth
March 1960
Appointed on
4 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode SN8 4EL £1,128,000


HARVARD INTERNATIONAL LIMITED

Correspondence address
Harvard House The Waterfront, Elstree Road, Elstree, Hertfordshire, WD6 3BS
Role RESIGNED
director
Date of birth
March 1960
Appointed on
2 August 2025
Resigned on
31 May 2012
Nationality
British
Occupation
Company Director

WOODGRANGE FOREST LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role RESIGNED
director
Date of birth
March 1960
Appointed on
23 February 2015
Resigned on
30 July 2018
Nationality
British
Occupation
Company Director

ELM FINANCE LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role RESIGNED
director
Date of birth
March 1960
Appointed on
5 January 2011
Resigned on
30 September 2015
Nationality
British
Occupation
Executive Director

HAMSARD 3229 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role RESIGNED
director
Date of birth
March 1960
Appointed on
23 November 2010
Resigned on
30 September 2015
Nationality
British
Occupation
Director

ASIA UK PROPERTY FUND LLP

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role RESIGNED
llp-designated-member
Date of birth
March 1960
Appointed on
2 February 2010
Resigned on
30 September 2015