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
Active 3
  • 1
    Harrison, Martyn Robert
    Born in March 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Scott, Ann Pearce
    Born in August 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2002-03-27 ~ now
    OF - Director → CIF 0
    Scott, Ann Pearce
    Individual (19 offsprings)
    Officer
    icon of calendar 2001-02-28 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, England
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Firn, Nigel George
    Director born in May 1949
    Individual
    Officer
    icon of calendar 1998-10-15 ~ 2007-03-30
    OF - Director → CIF 0
  • 2
    Harrison, Kathleen Annie
    Director born in July 1921
    Individual
    Officer
    icon of calendar 1998-10-15 ~ 2014-11-07
    OF - Director → CIF 0
  • 3
    Clancy, David William
    Property Developer born in July 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2025-05-31
    OF - Director → CIF 0
  • 4
    Harrison, Martyn Robert
    Individual (21 offsprings)
    Officer
    icon of calendar 1998-10-15 ~ 1998-10-15
    OF - Secretary → CIF 0
  • 5
    Falshaw, Ian Paul
    Solicitor born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-01 ~ 2006-01-06
    OF - Director → CIF 0
  • 6
    Scott, Malcolm
    Chartered Accountant born in March 1938
    Individual
    Officer
    icon of calendar 1998-10-15 ~ 2001-11-23
    OF - Director → CIF 0
    Scott, Malcolm
    Individual
    Officer
    icon of calendar 1998-10-15 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 7
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1998-10-15 ~ 1998-10-15
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1998-10-15 ~ 1998-10-15
    PE - Nominee Director → CIF 0
parent relation
Company in focus

S. HARRISON DEVELOPMENTS LIMITED

Previous names
S HARRISON (DEVELOPMENTS) LIMITED - 1999-04-21
BUSINESSTANCE LIMITED - 1999-02-08
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
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire YO23 1DE
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-15
    CIF 0
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 03650550
    icon of addressStanley Harrison House, Norton Road, Malton, North Yorkshire, United Kingdom, YO17 7PD
    UNITED KINGDOM
    CIF 1
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 03650550
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Raod, York, North Yorkshire, YO23 1DE
    UK
    CIF 2
  • S HARRISON DEVELOPMENTS LIMITED
    S
    Registered number 3650550
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, England, YO23 1DE
    CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Road, York
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressStanley Harrison House, The Chocolate Works, Bishopthorpe Works, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    17,043,943 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    READCO 293 LIMITED - 2002-04-25
    icon of addressC/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, N Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressStanley Harrison House The Chocolate Works, Bishopthorpe Road, York, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 12
    BUCHAN HOUSE EDINBURGH LIMITED - 2018-09-06
    icon of addressThird Floor, 10 South Parade, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    READCO 274 LIMITED - 2001-05-21
    icon of addressC/o Kpmg Llp, 8 Princess Parade, Liverpool
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 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
Ceased 3
  • 1
    icon of address1 Bootham, York, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of addressOmnia Property Group Enterprise House, Broadfield Court, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-06-30 ~ 2010-09-09
    CIF 1 - Director → ME
  • 3
    icon of addressGlendevon House 4 Hawthorn Park, Coal Road, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2018-11-02
    CIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.