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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 13
  • 1
    Smith, Gordon
    Company Director born in May 1934
    Individual (2 offsprings)
    Officer
    ~ 1993-05-10
    OF - Director → CIF 0
  • 2
    Baker, Neil Stephen
    Born in May 1961
    Individual (6 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Coar, Anthony
    Chartered Accountant born in September 1958
    Individual (31 offsprings)
    Officer
    2012-01-01 ~ 2020-08-17
    OF - Director → CIF 0
    Coar, Anthony
    Chartered Accountant
    Individual (31 offsprings)
    Officer
    2009-01-01 ~ 2016-01-01
    OF - Secretary → CIF 0
  • 4
    Muscroft, Michael
    Company Director born in December 1940
    Individual (29 offsprings)
    Officer
    ~ 2013-06-01
    OF - Director → CIF 0
  • 5
    Sandwell, John Lewis
    Chartered Accountant born in August 1949
    Individual (31 offsprings)
    Officer
    ~ 2011-08-31
    OF - Director → CIF 0
    Sandwell, John Lewis
    Individual (31 offsprings)
    Officer
    ~ 2009-01-01
    OF - Secretary → CIF 0
  • 6
    Cornell, Christopher James
    Born in February 1959
    Individual (5 offsprings)
    Officer
    2019-08-01 ~ 2025-12-31
    OF - Director → CIF 0
  • 7
    Harrison, Jonathan Edward
    Born in June 1963
    Individual (35 offsprings)
    Officer
    1993-07-01 ~ now
    OF - Director → CIF 0
    Harrison, Edward
    Company Director born in August 1931
    Individual (35 offsprings)
    Officer
    ~ 1999-08-31
    OF - Director → CIF 0
    Mr Jonathan Edward Harrison
    Born in June 1963
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Honeywood, John Gordon
    Individual (32 offsprings)
    Officer
    2021-05-18 ~ now
    OF - Secretary → CIF 0
  • 9
    Simcox, Timothy Simon
    Born in November 1970
    Individual (33 offsprings)
    Officer
    2020-05-27 ~ now
    OF - Director → CIF 0
    Simcox, Timothy Simon
    Individual (33 offsprings)
    Officer
    2016-01-01 ~ 2021-05-18
    OF - Secretary → CIF 0
  • 10
    Harrison, John Francis
    Company Director born in July 1935
    Individual (27 offsprings)
    Officer
    ~ 1998-12-31
    OF - Director → CIF 0
  • 11
    Harrison, Thomas William Edward
    Born in June 1968
    Individual (9 offsprings)
    Officer
    1997-02-01 ~ now
    OF - Director → CIF 0
    Mr Thomas William Edward Harrison
    Born in June 1968
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 12
    Harrison, James Robert
    Born in November 1961
    Individual (36 offsprings)
    Officer
    1993-07-01 ~ now
    OF - Director → CIF 0
    Mr James Robert Harrison
    Born in November 1961
    Individual (36 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 13
    IRELROP INVESTMENTS LIMITED
    00951022
    2, Rutland Park, Sheffield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    228,133 GBP2018-04-05
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

T. C. HARRISON GROUP LIMITED

Standard Industrial Classification
45111 - Sale Of New Cars And Light Motor Vehicles
46630 - Wholesale Of Mining, Construction And Civil Engineering Machinery

Related profiles found in government register
  • T. C. HARRISON GROUP LIMITED
    Info
    Registered number 01863311
    Milford House, Mill Street, Bakewell, Derbyshire DE45 1HH
    PRIVATE LIMITED COMPANY incorporated on 1984-11-13 (41 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
  • T. C. HARRISON GROUP LIMITED
    S
    Registered number 01863311
    Milford House, Mill Street, Bakewell, Derby, Derbyshire, England, DE45 1HH
    Limited Company in Uk, England And Wales
    CIF 1
  • T. C. HARRISON GROUP LIMITED
    S
    Registered number 1863311
    Milford House, Mill Street, Bakewell, Derbyshire, England, DE45 1HH
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    BAKEWELL HOTEL COMPANY LIMITED(THE)
    00554019
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    GUNN JCB GROUP LIMITED
    - now 08968439
    FB 1 LIMITED - 2014-04-08
    Milford House, Mill Street, Bakewell, Derbyshire, England
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2024-07-08 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 3
    HUNTS MOTOR COMPANY LIMITED (THE)
    01097152
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    T C HARRISON 2000 LIMITED
    - now 02199827 00648847, 00318941
    BLINDWEIR LIMITED - 1990-02-12
    BROOMSOL (1) LIMITED - 1988-01-14
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    T C HARRISON LTD
    00318941 00648847, 02199827
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (10 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    T.C. HARRISON (COMMERCIAL LEASING) LIMITED
    - now 00570435
    CAPITAL FINANCE AND HIRE PURCHASE COMPANY LIMITED - 1982-11-03
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    T.C. HARRISON (EQUIPMENT LEASING) LIMITED
    - now 01133643
    ADAMS GARAGE (CAMBRIDGE) LIMITED - 1982-11-03
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 8
    T.C. HARRISON (INDUSTRIAL LEASING) LIMITED
    - now 00918450
    ADAMSPLAN TRAVEL LIMITED - 1982-11-03
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    T.C. HARRISON (LEASING SERVICES) LIMITED
    - now 00314271 00866662
    WATSON JCB LIMITED - 1982-11-03
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 10
    T.C. HARRISON (LEASING) LIMITED
    - now 00866662 00314271
    T.C. HARRISON (CONTRACT HIRE) LIMITED - 1979-12-31
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    T.C. HARRISON (TRUSTEES) LIMITED
    - now 01224000
    T.C. HARRISON JCB (YORKS) LIMITED - 1980-12-31
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (16 parents)
    Person with significant control
    2016-07-20 ~ now
    CIF 13 - Has significant influence or control OE
  • 12
    T.C. HARRISON 1960 LIMITED
    - now 00648847 00318941, 02199827
    WEST RIDING SECURITIES LIMITED - 2004-01-26
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 13
    VENTURE COURT (MANAGEMENT) SPALDING LIMITED
    - now 05200253
    05200253 LIMITED - 2012-11-21
    PINCHBECK MANAGEMENT CO LIMITED - 2009-10-22
    YELLOW CO (NO 10) LIMITED - 2008-03-06
    OLD TOWN HALL MANAGEMENT COMPANY LIMITED - 2007-10-03
    Milford House, Mill Street, Bakewell, Derbyshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    511 GBP2024-12-31
    Person with significant control
    2016-10-12 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    WELCH ENGINEERING LIMITED
    01681841
    Milford House, Mill Street, Bakewell, Derbyshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.