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 12
  • 1
    Dover, Laura
    Operations Director born in September 1976
    Individual (1 offspring)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Booth, Nicholas John
    Solicitor born in October 1980
    Individual (3 offsprings)
    Officer
    2017-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Stanley, Edward George
    Company Director born in August 1961
    Individual (2 offsprings)
    Officer
    2015-08-10 ~ now
    OF - Director → CIF 0
  • 4
    Mansfield, Alexander Lattin
    Finance Director born in May 1974
    Individual (1 offspring)
    Officer
    2023-01-03 ~ now
    OF - Director → CIF 0
  • 5
    Ireland, Malcolm Francis
    Company Director born in November 1981
    Individual (8 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 6
    Chesworth, John George
    Solicitor born in May 1971
    Individual (9 offsprings)
    Officer
    2009-09-24 ~ now
    OF - Director → CIF 0
  • 7
    England, Simon Robert
    Solicitor born in February 1980
    Individual (3 offsprings)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 8
    Wright, Janet Esther Young
    Solicitor born in November 1967
    Individual (2 offsprings)
    Officer
    2014-04-01 ~ now
    OF - Director → CIF 0
  • 9
    Traynor, Mark Paul
    Company Director born in June 1980
    Individual (4 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 10
    Hughes, Hannah Elizabeth
    Solicitor born in June 1988
    Individual (3 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 11
    Life, Richard James
    Company Director born in August 1981
    Individual (3 offsprings)
    Officer
    2025-02-14 ~ now
    OF - Director → CIF 0
  • 12
    RMSNM HOLDINGS LIMITED - 2025-02-21
    C/o Alexander & Co Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2025-02-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 20
  • 1
    Gibbs, Sean Vicary
    Solicitor born in July 1965
    Individual
    Officer
    2014-03-04 ~ 2024-09-02
    OF - Director → CIF 0
  • 2
    Wright, Gavin Richard
    Ceo born in September 1967
    Individual (1 offspring)
    Officer
    2017-05-22 ~ 2017-05-22
    OF - Director → CIF 0
    Wright, Gavin Richard
    Chief Executive born in September 1967
    Individual (1 offspring)
    2017-05-22 ~ 2019-03-14
    OF - Director → CIF 0
  • 3
    Fenny, Colin John
    Solicitor born in June 1975
    Individual (2 offsprings)
    Officer
    2014-01-01 ~ 2023-04-20
    OF - Director → CIF 0
  • 4
    Carter, Eve Marie
    Solicitor born in March 1966
    Individual
    Officer
    2017-10-30 ~ 2020-01-31
    OF - Director → CIF 0
  • 5
    Dover, Laura
    Director Of Operations born in September 1976
    Individual (1 offspring)
    Officer
    2017-01-01 ~ 2017-07-01
    OF - Director → CIF 0
    Dover, Laura
    Individual (1 offspring)
    Officer
    2015-01-01 ~ 2015-01-01
    OF - Secretary → CIF 0
  • 6
    Mckenna, Owen James
    Solicitor born in March 1980
    Individual (1 offspring)
    Officer
    2010-05-01 ~ 2020-06-26
    OF - Director → CIF 0
  • 7
    Webster, Amanda Jane
    Solicitor born in August 1963
    Individual (1 offspring)
    Officer
    2016-01-01 ~ 2023-08-18
    OF - Director → CIF 0
  • 8
    Mr John George Chesworth
    Born in May 1971
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-02-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Osborne, John
    Director born in November 1970
    Individual (1 offspring)
    Officer
    2016-01-01 ~ 2024-11-13
    OF - Director → CIF 0
  • 10
    Boulton, Daniel James
    Solicitor born in November 1979
    Individual (1 offspring)
    Officer
    2019-01-23 ~ 2021-12-15
    OF - Director → CIF 0
  • 11
    Edwards, David Jonathan
    Solicitor born in May 1979
    Individual
    Officer
    2019-07-11 ~ 2023-11-10
    OF - Director → CIF 0
  • 12
    Filmer, David James
    Solicitor born in September 1978
    Individual
    Officer
    2014-01-01 ~ 2020-07-31
    OF - Director → CIF 0
  • 13
    Price, Simon Martin Craig
    Solicitor born in December 1969
    Individual (2 offsprings)
    Officer
    2015-11-02 ~ 2016-03-31
    OF - Director → CIF 0
  • 14
    Fell, Naomi Jane
    Solicitor born in November 1957
    Individual (4 offsprings)
    Officer
    2012-09-10 ~ 2021-01-29
    OF - Director → CIF 0
  • 15
    Rawlinson, Duncan James
    Solicitor born in April 1974
    Individual
    Officer
    2016-05-03 ~ 2024-11-05
    OF - Director → CIF 0
  • 16
    Marwood, Amanda Jayne
    Solicitor born in September 1974
    Individual
    Officer
    2016-01-01 ~ 2023-11-02
    OF - Director → CIF 0
  • 17
    Spence, Samuel John Roger
    Solicitor born in October 1973
    Individual (2 offsprings)
    Officer
    2010-05-01 ~ 2020-06-26
    OF - Director → CIF 0
  • 18
    Bartlett, Andrew William Arthur
    Solicitor born in August 1954
    Individual
    Officer
    2010-05-01 ~ 2018-10-10
    OF - Director → CIF 0
  • 19
    Salter, Robert Edward
    Finance Director born in June 1948
    Individual (4 offsprings)
    Officer
    2012-04-05 ~ 2023-07-17
    OF - Director → CIF 0
  • 20
    Baron, Damian Laurence
    Solicitor born in February 1956
    Individual
    Officer
    2012-03-19 ~ 2017-02-28
    OF - Director → CIF 0
parent relation
Company in focus

HARRISON DRURY & CO LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Intangible Assets
128,102 GBP2023-12-31
150,601 GBP2022-12-31
Property, Plant & Equipment
245,016 GBP2023-12-31
259,672 GBP2022-12-31
Fixed Assets
373,118 GBP2023-12-31
410,273 GBP2022-12-31
Debtors
4,066,535 GBP2023-12-31
2,892,292 GBP2022-12-31
Cash at bank and in hand
51,189 GBP2023-12-31
595,306 GBP2022-12-31
Current Assets
4,117,724 GBP2023-12-31
3,487,598 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-2,205,990 GBP2023-12-31
-1,554,396 GBP2022-12-31
Net Current Assets/Liabilities
1,911,734 GBP2023-12-31
1,933,202 GBP2022-12-31
Total Assets Less Current Liabilities
2,284,852 GBP2023-12-31
2,343,475 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-274,148 GBP2023-12-31
-486,123 GBP2022-12-31
Net Assets/Liabilities
1,859,014 GBP2023-12-31
1,723,497 GBP2022-12-31
Equity
Called up share capital
90 GBP2023-12-31
100 GBP2022-12-31
Share premium
3,992 GBP2023-12-31
3,992 GBP2022-12-31
Capital redemption reserve
18 GBP2023-12-31
8 GBP2022-12-31
Retained earnings (accumulated losses)
1,854,914 GBP2023-12-31
1,719,397 GBP2022-12-31
Equity
1,859,014 GBP2023-12-31
1,723,497 GBP2022-12-31
Average Number of Employees
1472023-01-01 ~ 2023-12-31
1262022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Net goodwill
500,813 GBP2022-12-31
Other than goodwill
9,997 GBP2022-12-31
Intangible Assets - Gross Cost
510,810 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
374,149 GBP2023-12-31
354,149 GBP2022-12-31
Other than goodwill
8,559 GBP2023-12-31
6,060 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
382,708 GBP2023-12-31
360,209 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
20,000 GBP2023-01-01 ~ 2023-12-31
Other than goodwill
2,499 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
22,499 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Net goodwill
126,664 GBP2023-12-31
146,664 GBP2022-12-31
Other than goodwill
1,438 GBP2023-12-31
3,937 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
316,003 GBP2023-12-31
379,791 GBP2022-12-31
Furniture and fittings
178,270 GBP2023-12-31
212,914 GBP2022-12-31
Computers
201,527 GBP2023-12-31
476,103 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
695,800 GBP2023-12-31
1,068,808 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-62,323 GBP2023-01-01 ~ 2023-12-31
Computers
-378,835 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-512,310 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
208,061 GBP2023-12-31
228,866 GBP2022-12-31
Furniture and fittings
160,541 GBP2023-12-31
159,038 GBP2022-12-31
Computers
82,182 GBP2023-12-31
421,232 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
450,784 GBP2023-12-31
809,136 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
50,347 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
63,826 GBP2023-01-01 ~ 2023-12-31
Computers
39,785 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
153,958 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-62,323 GBP2023-01-01 ~ 2023-12-31
Computers
-378,835 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-512,310 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
107,942 GBP2023-12-31
150,925 GBP2022-12-31
Furniture and fittings
17,729 GBP2023-12-31
53,876 GBP2022-12-31
Computers
119,345 GBP2023-12-31
54,871 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
1,879,029 GBP2023-12-31
1,047,840 GBP2022-12-31
Prepayments/Accrued Income
Current
568,290 GBP2023-12-31
425,066 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,066,535 GBP2023-12-31
2,892,292 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
294,237 GBP2023-12-31
315,414 GBP2022-12-31
Other Remaining Borrowings
Current
90,473 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Current
389,687 GBP2023-12-31
281,822 GBP2022-12-31
Other Taxation & Social Security Payable
Current
691,052 GBP2023-12-31
523,633 GBP2022-12-31
Other Creditors
Current
200,224 GBP2023-12-31
99,995 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
540,317 GBP2023-12-31
333,532 GBP2022-12-31
Creditors
Current
2,205,990 GBP2023-12-31
1,554,396 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
183,675 GBP2023-12-31
319,646 GBP2022-12-31
Other Remaining Borrowings
Non-current
90,473 GBP2023-12-31
166,477 GBP2022-12-31
Creditors
Non-current
274,148 GBP2023-12-31
486,123 GBP2022-12-31
Equity
Called up share capital
90 GBP2023-12-31
100 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
582,568 GBP2023-12-31
478,548 GBP2022-12-31

Related profiles found in government register
  • HARRISON DRURY & CO LIMITED
    Info
    Registered number 07028711
    1a Chapel Street, Winckley Square, Preston, Lancashire PR1 8BU
    Private Limited Company incorporated on 2009-09-24 (15 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-24
    CIF 0
  • HARRISON DRURY& CO LIMITED
    S
    Registered number 07028711
    1a, Chapel Street, Winckley, Preston, Lancashire, United Kingdom, PR1 8BU
    CIF 1
  • HARRISON DRURY & CO LIMITED
    S
    Registered number 07028711
    1a Chapel Street, Winckley, Preston, Lancashire, United Kingdom, PR1 8BU
    Limited in England And Wales, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • 1a Chapel Street, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2022-02-07 ~ now
    CIF 2 - Has significant influence or controlOE
    Officer
    2016-02-12 ~ now
    CIF 1 - LLP Designated Member → 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.