The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Robert Paul Harrison

    Related profiles found in government register
  • Mr Robert Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 1
  • Mr Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 5, Suite 1, 95 Whitechapel High Street, 2nd Floor, London, E1 7RA, England

      IIF 2
  • Mr Paul Harrison
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 3
  • Mr Paul Harrison
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 4
  • Mr Paul Harrison
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 5
  • Mr Paul Harrison
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Raisen Hall Road, Sheffield, S5 7ND, England

      IIF 6
    • 45, Fielding Road, Sheffield, S6 1SD, England

      IIF 7
  • Mr Paul Harrison
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Station Road, Taunton, TA1 1NL, England

      IIF 8
  • Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Mr Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 10 IIF 11
  • Mrs Pauline Harrison
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, England

      IIF 12
  • Mr Paul Allan Harrison
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, Bank House, Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 13
    • 144, Bank House, Chesterfield Road, Dronfield, S18 1XG, United Kingdom

      IIF 14
    • Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 15
  • Mr Paul James Harrison
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Marlyn Lodge, Portsoken Street, London, E1 8RB, England

      IIF 17
  • Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 18
  • Mr Robert Paul Harrison
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 19
  • Harrison, Paul Ainsley
    British advertising exec born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214 Park South, Austin Road, London, SW11 5JN

      IIF 20
  • Harrison, Paul Ainsley
    British creative director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 214, Park South, Austin Road Battersea, London, SW11 5JN, United Kingdom

      IIF 21
  • Harrison, Paul Ainsley
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 22
  • Harrison, Paul Ainsley
    British marketing executive born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 23
  • Harrison, Paul Ainsley
    British sales executive born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 24
  • Harrison, Paul
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Harrison, Paul David
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Chipperfield Road, Hemel Hempstead, HP3 0AQ, England

      IIF 26
  • Harrison, Paul James
    British entrepreneur born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 34a, Station Road, Taunton, TA1 1NL, United Kingdom

      IIF 28
    • 99, Collett Road, Norton Fitzwarren, Taunton, TA2 6DB, United Kingdom

      IIF 29
  • Harrison, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 30
  • Harrison, Paul Allan
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ernestville Road, Bristol, BS16 3DB, England

      IIF 31
    • 8, Ernestville Road, Bristol, BS16 3DB, United Kingdom

      IIF 32
    • 144, Bank House, Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 33
    • 144, Bank House, Chesterfield Road, Dronfield, S18 1XG, United Kingdom

      IIF 34
    • Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 35
  • Harrison, Paul Allan
    British education born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Brixham Road, Bristol, BS3 5LH, United Kingdom

      IIF 36
  • Harrison, Pauline
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 37
  • Harrison, Robert Paul
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 38
  • Paul Harrison
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 39
  • Harrison, Paul
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 40
  • Harrison, Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 41
  • Harrison, Paul
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Raisen Hall Road, Sheffield, S5 7ND, United Kingdom

      IIF 42
    • 45, Fielding Road, Sheffield, S6 1SD, England

      IIF 43
  • Harrison, Paul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 44
  • Mr Paul Harrison
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 45
  • Mr Paul Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 46
  • Mr Paul David Harrison
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 47 IIF 48
    • 66, Avenue Road, London, N14 4EA, England

      IIF 49
    • Suite B, 29 Harley Street, London, W1G 9QR

      IIF 50
  • Mr Paul Harrison
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, Everingham Road, Sheffield, S5 7LE, England

      IIF 51
  • Mr Paul James Harrison
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB

      IIF 52
    • 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, England

      IIF 53 IIF 54
  • Harrison, Paul
    English heating engineer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 55
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 56
  • Mr Paul Harrison
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167, Rommany Rd, London, SE27 9PR, United Kingdom

      IIF 57
  • Paul Harris
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110a, Maxwell Avenue, Bearsden, Glasgow, G61 1HU, United Kingdom

      IIF 58
  • Harrison, Paul David
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 59
  • Harrison, Paul David
    British sales person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 60
  • Harrison, Paul David
    British unemployed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 61
    • 66, Avenue Road, London, N14 4EA, England

      IIF 62
  • Harrison, Paul James
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, England

      IIF 63
  • Harrison, Paul James
    British freelance web developer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Scott House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BG, United Kingdom

      IIF 64
    • 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, United Kingdom

      IIF 65
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in Norway

    Registered addresses and corresponding companies
    • Straumesvingen 32, 5151 Straumsgrend, 5151 Straumsgrend, Norway

      IIF 66
  • Harrison, Paul
    British dentist born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 67
    • Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 68
  • Harrison, Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 81, Hammerton Road, Sheffield, South Yorkshire, S6 2NA

      IIF 69
  • Harrison, Paul
    British lighting born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 121, Eyre Street, Sheffield, S1 4QW, United Kingdom

      IIF 70
  • Harrison, Paul Arthur
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, United Kingdom

      IIF 71
  • Harrison, Paul Arthur
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 104 Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 72 IIF 73
    • 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, United Kingdom

      IIF 74
    • 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, England

      IIF 75
    • Flat 58, Building 50, Argyll Road, London, SE18 6PG, United Kingdom

      IIF 76
  • Harrison, Paul Arthur
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul
    British art dealer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Camerons, Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG, United Kingdom

      IIF 85
  • Harris, Paul
    British fine art dealer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • Broadwood Stadium, Ardgoil Drive, Cumbernauld, G68 9NE

      IIF 86
  • Harrison, Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 87
  • Harrison, Paul
    British sales manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, United Kingdom

      IIF 88
  • Harrison, Paul
    British salesman born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, England

      IIF 89
  • Harrison, Paul
    British company director born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 18, Hardinge Street, Fenton, Stoke On Trent, Staffordshire, ST4 4NF

      IIF 90
  • Harrison, Robert Paul
    English managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 91
  • Harrison, Paul
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 157, Everingham Road, Sheffield, S5 7LE, England

      IIF 92
  • Harrison, Paul Arthur
    British

    Registered addresses and corresponding companies
    • 104 Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 93 IIF 94
  • Harrison, Paul
    British co director born in October 1955

    Registered addresses and corresponding companies
    • 11 Londinium Tower, Mansell Street, London, E1 8AP

      IIF 95
  • Harrison, Paul
    British company director

    Registered addresses and corresponding companies
    • 18, Hardinge Street, Fenton, Stoke On Trent, Staffordshire, ST4 4NF

      IIF 96
  • Harrison, Paul
    English heating engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 167, Rommany Rd, London, SE27 9PR, United Kingdom

      IIF 97
  • Harrison, Paul Arthur

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, United Kingdom

      IIF 98
  • Harrison, Paul David

    Registered addresses and corresponding companies
    • 3 Chipperfield Road, Hemel Hempstead, HP3 0AQ, England

      IIF 99
  • Harrison, Pauline

    Registered addresses and corresponding companies
    • The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 100
  • Harris, Paul

    Registered addresses and corresponding companies
    • Camerons Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG

      IIF 101
  • Harrison, Paul

    Registered addresses and corresponding companies
    • 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, England

      IIF 102
    • 29, Harley Street, London, W1G 9QR, England

      IIF 103
    • 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 104
    • 68, Ionian Building, Narrow Street, London, E14 8DW, United Kingdom

      IIF 105
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 106
    • Flat 58, Building 50, Argyll Road, London, SE18 6PG, United Kingdom

      IIF 107
    • 2, Chillington Way, Norton Heights, Staffordshire, ST6 8GA, England

      IIF 108
  • Harrison, Robert Paul

    Registered addresses and corresponding companies
    • 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 46
  • 1
    103 Austin Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 21 - director → ME
  • 2
    5 Station Road, Lower Stondon, Henlow, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-22 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2020-04-22 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    4385, 14197766 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    66 Avenue Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    Albany House, 14 Shute End, Wokingham, England
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    157 Everingham Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,368 GBP2021-04-30
    Officer
    2021-08-03 ~ dissolved
    IIF 83 - director → ME
  • 8
    15 Brixham Road, Bristol
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 36 - director → ME
  • 9
    STAIRDATA LIMITED - 2004-04-26
    Broadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved corporate (5 parents)
    Officer
    2009-11-25 ~ dissolved
    IIF 86 - director → ME
  • 10
    The Octagon, Wells Road, Ilkley, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,004 GBP2024-03-31
    Officer
    2019-08-06 ~ now
    IIF 87 - director → ME
    2021-05-01 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    104 Marlyn Lodge, Portsoken Street, London, London
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 71 - director → ME
    2012-05-09 ~ dissolved
    IIF 98 - secretary → ME
  • 12
    Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,145 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    99 Collett Road, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    104 Marlyn Lodge, Portsoken Street, London
    Corporate (1 parent)
    Equity (Company account)
    29,875 GBP2024-04-30
    Officer
    2008-04-22 ~ now
    IIF 88 - director → ME
    2008-04-22 ~ now
    IIF 105 - secretary → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    45 Fielding Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-10 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    1, Scott House Cook Way, Bindon Road, Taunton, Somerset, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2019-02-19 ~ dissolved
    IIF 64 - director → ME
  • 17
    Flat 58, Building 50 Argyll Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    41,182 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 76 - director → ME
    2019-04-30 ~ now
    IIF 107 - secretary → ME
  • 18
    25a The Gallery, Springalls Wharf, Bermondsey Wall West, London, England
    Corporate (4 parents)
    Equity (Company account)
    315,960 GBP2022-06-30
    Officer
    2010-04-01 ~ now
    IIF 84 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    BY PAUL HARRISON LTD. - 2014-06-25
    99 Collett Road, Norton Fitzwarren, Taunton, Somerset
    Corporate (1 parent)
    Equity (Company account)
    -11,703 GBP2021-10-31
    Officer
    2013-10-04 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 20
    HARRISON DENTURE LIMITED - 2008-10-17
    38 Radford Street, Stone, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    118,757 GBP2024-03-31
    Officer
    2008-03-27 ~ now
    IIF 67 - director → ME
  • 21
    Suite B 29 Harley Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ dissolved
    IIF 59 - director → ME
    2012-01-17 ~ dissolved
    IIF 103 - secretary → ME
  • 22
    ELITE MORTGAGES LTD - 2015-09-01
    Suite B, 29 Harley Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 26 - director → ME
    2015-08-25 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    51 Poperinghe Way, Arborfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-20 ~ dissolved
    IIF 38 - director → ME
    2020-04-20 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    144, Bank House Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    50 Ireland Street, Widnes, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    H S F F LIMITED - 2000-05-09
    HARRISON, SMITH (LONDON) LIMITED - 2000-04-10
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 79 - director → ME
  • 27
    The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,422 GBP2024-03-31
    Officer
    2020-08-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    104 Marlyn Lodge, Portsoken Street, London
    Corporate (2 parents)
    Equity (Company account)
    -76,572 GBP2024-04-30
    Officer
    2010-04-01 ~ now
    IIF 78 - director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    104 Marlyn Lodge, Portsoken Street, London, London
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 75 - director → ME
    2013-09-13 ~ dissolved
    IIF 102 - secretary → ME
  • 30
    34a Station Road, Taunton, Somerset, England
    Corporate (2 parents)
    Person with significant control
    2019-08-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Onega House, 112 Main Road, Sidcup, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2023-02-28
    Officer
    2020-02-07 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    113 Raisen Hall Road, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    3 Ruskin Walk, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-05 ~ dissolved
    IIF 55 - director → ME
    2018-10-05 ~ dissolved
    IIF 104 - secretary → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 34
    Bromfield Chambers, Radford Street, Stone, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-29 ~ now
    IIF 68 - director → ME
  • 35
    167 Rommany Rd, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,742 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 97 - director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 36
    Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -21,992 GBP2023-07-31
    Officer
    2009-07-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
  • 37
    Camerons Midton Rd, Howwood, Renfrewshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,640,183 GBP2023-02-28
    Officer
    ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-07-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 38
    71-75 Shelton Street Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-29 ~ now
    IIF 25 - director → ME
    2021-09-29 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 39
    81 Hammerton Road, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-06 ~ dissolved
    IIF 69 - director → ME
  • 40
    144, Bank House Chesterfield Road, Dronfield, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 42
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2018-11-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 43
    9 Charnwood Avenue, Denton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 44
    99 Collett Road, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 45
    8 Ernestville Road, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 31 - director → ME
  • 46
    8 Ernestville Road, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 32 - director → ME
Ceased 13
  • 1
    ADVANCED DENTAL CLINIC LIMITED - 2013-08-09
    Stuart Rathmell Insolvency, Nortex Mill 105 Chorley Old Road, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    59,542 GBP2015-12-31
    Officer
    2008-12-30 ~ 2015-05-22
    IIF 90 - director → ME
    2015-05-22 ~ 2016-12-30
    IIF 108 - secretary → ME
    2008-12-30 ~ 2013-07-30
    IIF 96 - secretary → ME
  • 2
    The Octagon, Wells Road, Ilkley, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,858 GBP2024-03-31
    Officer
    2016-04-01 ~ 2024-01-15
    IIF 44 - director → ME
    2016-02-26 ~ 2024-01-15
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control OE
  • 3
    E.G.S. ENVIRONMENTAL SERVICES LIMITED - 1999-05-06
    PUREMEASURE LIMITED - 1987-04-22
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (1 parent)
    Officer
    ~ 1996-12-01
    IIF 73 - director → ME
    ~ 2006-04-01
    IIF 93 - secretary → ME
  • 4
    8a Hauley Road, Dartmouth, Devon, United Kingdom
    Corporate (21 parents)
    Equity (Company account)
    352,446 GBP2024-03-31
    Officer
    2010-06-23 ~ 2014-03-31
    IIF 74 - director → ME
    2004-05-07 ~ 2008-06-17
    IIF 72 - director → ME
  • 5
    25a The Gallery, Springalls Wharf, Bermondsey Wall West, London, England
    Corporate (4 parents)
    Equity (Company account)
    315,960 GBP2022-06-30
    Officer
    2006-10-24 ~ 2008-03-27
    IIF 95 - director → ME
    2006-03-09 ~ 2006-06-01
    IIF 80 - director → ME
  • 6
    HARRISON DENTURE LIMITED - 2008-10-17
    38 Radford Street, Stone, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    118,757 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-09-28
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    104 Marlyn Lodge, Portsoken Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-07-04 ~ 2008-10-15
    IIF 81 - director → ME
  • 8
    104 Marlyn Lodge, Portsoken Street, London
    Corporate (2 parents)
    Equity (Company account)
    -76,572 GBP2024-04-30
    Officer
    2008-04-23 ~ 2008-04-24
    IIF 89 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-21 ~ 2020-10-12
    IIF 27 - director → ME
    Person with significant control
    2020-07-21 ~ 2020-10-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    34a Station Road, Taunton, Somerset, England
    Corporate (2 parents)
    Officer
    2019-08-06 ~ 2020-10-12
    IIF 28 - director → ME
  • 11
    Camerons Midton Rd, Howwood, Renfrewshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,640,183 GBP2023-02-28
    Officer
    ~ 1997-07-09
    IIF 101 - secretary → ME
  • 12
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2014-04-09
    IIF 77 - director → ME
    2004-03-23 ~ 2006-04-01
    IIF 82 - director → ME
    2004-03-23 ~ 2006-04-01
    IIF 94 - secretary → ME
  • 13
    214 Stannington View Road, Sheffield, England
    Dissolved corporate
    Officer
    2015-12-04 ~ 2016-01-01
    IIF 70 - director → 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.