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 10
  • 1
    Scott, Ann Pearce
    Born in August 1962
    Individual (54 offsprings)
    Officer
    2002-03-27 ~ now
    OF - Director → CIF 0
    Scott, Ann Pearce
    Individual (54 offsprings)
    Officer
    2001-02-28 ~ now
    OF - Secretary → CIF 0
  • 2
    Harrison, Martyn Robert
    Born in March 1959
    Individual (33 offsprings)
    Officer
    1998-10-15 ~ now
    OF - Director → CIF 0
    Harrison, Martyn Robert
    Individual (33 offsprings)
    Officer
    1998-10-15 ~ 1998-10-15
    OF - Secretary → CIF 0
  • 3
    Scott, Malcolm
    Chartered Accountant born in March 1938
    Individual (7 offsprings)
    Officer
    1998-10-15 ~ 2001-11-23
    OF - Director → CIF 0
    Scott, Malcolm
    Individual (7 offsprings)
    Officer
    1998-10-15 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 4
    Falshaw, Ian Paul
    Solicitor born in November 1956
    Individual (21 offsprings)
    Officer
    2001-01-01 ~ 2006-01-06
    OF - Director → CIF 0
  • 5
    Clancy, David William
    Property Developer born in July 1962
    Individual (12 offsprings)
    Officer
    2004-11-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 6
    Firn, Nigel George
    Director born in May 1949
    Individual (9 offsprings)
    Officer
    1998-10-15 ~ 2007-03-30
    OF - Director → CIF 0
  • 7
    Harrison, Kathleen Annie
    Director born in July 1921
    Individual (3 offsprings)
    Officer
    1998-10-15 ~ 2014-11-07
    OF - Director → CIF 0
  • 8
    S HARRISON GROUP LIMITED
    04335093
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, England
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1998-10-15 ~ 1998-10-15
    OF - Nominee Secretary → CIF 0
  • 10
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    1998-10-15 ~ 1998-10-15
    OF - Nominee Director → CIF 0
parent relation
Company in focus

S. HARRISON DEVELOPMENTS LIMITED

Period: 1999-04-21 ~ now
Company number: 03650550 02412028... (more)
Registered names
S. HARRISON DEVELOPMENTS LIMITED - now 02412028... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • S. HARRISON DEVELOPMENTS LIMITED
    Info
    S HARRISON (DEVELOPMENTS) LIMITED - 1999-04-21
    BUSINESSTANCE LIMITED - 1999-04-21
    Registered number 03650550
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire YO23 1DE
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-15
    CIF 0
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 03650550
    Stanley Harrison House, Norton Road, Malton, North Yorkshire, United Kingdom, YO17 7PD
    UNITED KINGDOM
    CIF 1
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 03650550
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Raod, York, North Yorkshire, YO23 1DE
    UK
    CIF 2
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 3650550
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, England, YO23 1DE
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    CLARENCE UNION DEVELOPMENTS LIMITED
    09063122
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    ESCRICK BUSINESS PARK LIMITED
    05847336
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (5 parents)
    Officer
    2007-03-27 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    GRAYS WHARF LIMITED
    04695555
    Stanley Harrison House, The Chocolate Works, Bishopthorpe Works, York, North Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HANDLE DEVELOPMENTS LIMITED
    07882627
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HUNTER HOUSE MANAGEMENT COMPANY LIMITED
    09855281
    1 Bootham, York, North Yorkshire, England
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2024-10-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    LANCASTER STREET MANAGEMENT COMPANY LIMITED
    05495652
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, England
    Active Corporate (8 parents)
    Officer
    2005-06-30 ~ 2010-09-09
    CIF 1 - Director → ME
  • 7
    LINDRICK HOMES LIMITED
    - now 04209946
    READCO 293 LIMITED - 2002-04-25
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    OSBORNE HOUSE EDINBURGH LIMITED
    11077512
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-22 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    PENISTONE ROAD MANAGEMENT COMPANY LIMITED
    05999206
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2006-11-15 ~ 2018-11-02
    CIF 2 - Director → ME
  • 10
    PERIO HOUSE LIMITED
    08047442
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    S HARRISON DEVELOPMENTS MANCHESTER LIMITED
    11910904
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-03-28 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    S HARRISON DEVELOPMENTS PENISTONE LIMITED
    05478372 06828632... (more)
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 13
    S HARRISON DEVELOPMENTS WO LIMITED
    06828632 03650550... (more)
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, N Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    S HARRISON RUTHVEN LANE LIMITED
    13496169
    Stanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    WESTFIELD ROAD EDINBURGH LIMITED
    - now 11239871
    BUCHAN HOUSE EDINBURGH LIMITED
    - 2018-09-06 11239871
    Third Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-07 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    WHITEHALL LANDING LIMITED
    - now 04160799
    READCO 274 LIMITED - 2001-05-21
    C/o Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.