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 Sean David Harrison

    Related profiles found in government register
  • Mr Sean David Harrison
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Beaches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 1
    • Copper Beeches, York Road, Malton, YO17 6AX, England

      IIF 2 IIF 3 IIF 4
    • Copper Beeches, York Road, Malton, YO17 6AX, United Kingdom

      IIF 7
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 8
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 9 IIF 10
    • Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 11
    • Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 12
  • Harrison, Sean David
    British building contractor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rye Close, York Road Industrial Park, Malton, North Yorkshire, YO17 6YD

      IIF 13
    • Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 14
  • Harrison, Sean David
    British construction director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Sean David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rye Close, York Business Park, Malton, North Yorkshire, YO17 6YD, United Kingdom

      IIF 18
    • Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 19
    • Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 20 IIF 21
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 22
    • Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 23 IIF 24
    • Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 25
    • Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 26
  • Harrison, Sean David
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Beaches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 27
  • Harrison, Sean David
    British md born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Rye Close, York Road Business Park, Malton, North Yorkshire, YO17 6YD

      IIF 28
  • Mr David Harris
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Little Britain, London, EC1A 7BX

      IIF 29
  • Harris, David
    Australian landscape gardener born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Barcombe Avenue, London, SW2 3BQ, United Kingdom

      IIF 30
  • Harris, David
    British financial services born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3 Little Britain, London, EC1A 7BX

      IIF 31
  • Harris, David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, Paynes Drive, Milton Keynes, Buckinghamshire, MK5 8EY, England

      IIF 32
  • Harrison, David
    British building contractor born in March 1949

    Registered addresses and corresponding companies
    • The Stables, Hildenley, Malton, North Yorkshire, YO17 6QU

      IIF 33
  • Harrison, David
    British company secretary born in March 1949

    Registered addresses and corresponding companies
    • 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 34
  • Harrison, David
    British contract manager born in March 1949

    Registered addresses and corresponding companies
    • 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 35
  • Harrison, David
    British director born in March 1949

    Registered addresses and corresponding companies
    • The Stables, Hildenley, Malton, North Yorkshire, YO17 6QU

      IIF 36
  • Harrison, David
    British company secretary

    Registered addresses and corresponding companies
    • 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 37
  • Harrison, Sean David
    British building contractor

    Registered addresses and corresponding companies
    • Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 38
    • Howardian View, Great Barugh, Malton, North Yorkshire, YO17 0UZ

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -90 GBP2023-12-31
    Officer
    2012-06-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    26 Paynes Drive, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ dissolved
    IIF 32 - director → ME
  • 3
    3 Little Britain, London
    Corporate (1 parent)
    Equity (Company account)
    -1,039,624 GBP2024-03-31
    Officer
    2000-03-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-26 ~ dissolved
    IIF 14 - director → ME
  • 5
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,919 GBP2024-03-31
    Officer
    2002-05-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    Mcalister & Co Insolvency Practitioners Limited 10, St. Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -131,217 GBP2023-03-31
    Officer
    2007-12-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,106 GBP2024-03-31
    Officer
    2020-02-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Person with significant control
    2016-10-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    Units 4 & 5 Plot 1 3 Cherry Farm Close, Malton Enterprise Park, Malton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-05 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-03-31
    Officer
    2022-05-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    Enterprise House, 17 Cherry Farm Close, Malton, England
    Corporate (2 parents)
    Officer
    2024-08-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 12
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    91 Barcombe Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-04-11 ~ dissolved
    IIF 30 - director → ME
  • 14
    C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2004-04-14 ~ dissolved
    IIF 34 - director → ME
    2004-04-14 ~ dissolved
    IIF 37 - secretary → ME
  • 15
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-03-26 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    274,216 GBP2024-03-31
    Officer
    2010-10-11 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    6 Rye Close, York Road Industrial Park, Malton, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-21 ~ dissolved
    IIF 28 - director → ME
  • 18
    Company number 04445886
    Non-active corporate
    Officer
    2002-05-23 ~ now
    IIF 16 - director → ME
Ceased 6
  • 1
    80 Halifax Way Pocklington Industrial Estate, Pocklington, York, England
    Corporate (2 parents)
    Equity (Company account)
    -135,587 GBP2024-06-30
    Officer
    2016-06-08 ~ 2016-09-21
    IIF 27 - director → ME
    Person with significant control
    2016-06-08 ~ 2016-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    1998-08-26 ~ 2007-12-19
    IIF 33 - director → ME
    1998-08-26 ~ 1999-05-13
    IIF 39 - secretary → ME
    2000-03-01 ~ 2007-12-19
    IIF 38 - secretary → ME
  • 3
    Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -32,919 GBP2024-03-31
    Officer
    2002-05-22 ~ 2007-12-19
    IIF 36 - director → ME
  • 4
    LYNDHURST DEVELOPMENTS LIMITED - 2009-03-25
    Chantrey Vellacott Dfk Llp, Russell Square House 10-11 Russell Square, London
    Dissolved corporate (2 parents)
    Officer
    2009-01-30 ~ 2009-03-09
    IIF 35 - director → ME
  • 5
    4 Valley Bridge Parade, Scarborough, North Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    448 GBP2023-12-31
    Officer
    2014-02-03 ~ 2015-08-14
    IIF 13 - director → ME
  • 6
    271 Huntington Road, York
    Corporate (3 parents)
    Equity (Company account)
    14,710 GBP2023-12-31
    Officer
    2008-11-19 ~ 2014-03-03
    IIF 19 - 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.