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

Miss Lesley Ann Harrison

    Related profiles found in government register
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 1
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 2 IIF 3
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 4 IIF 5
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 6
  • Ms Leslie Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, SL4 3TW, England

      IIF 7
  • Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 8
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 9
  • Lesley Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 10
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 11 IIF 12
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 13
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 14
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 15
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 16 IIF 17
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 18
  • Miss Lesley Ann Harrsion
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 19
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 20
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 21 IIF 22
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 23
  • Lesley, Ann Harrison
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 24
  • Ann Harrison, Lesley
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 25
  • Miss Ann Harrison Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 26
  • Miss Harrison Ann Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 27
  • Harrison, Lesley Ann
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 28
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 29
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 30
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 31 IIF 32
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 33 IIF 34 IIF 35
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 36 IIF 37 IIF 38
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 39
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 40
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 41
    • Suite 5, 149, Sloane Street, London, SW1X 9BZ, England

      IIF 42
    • 8 Meryton House, Langbourn, Windsor, Bucks, SL4 3TW, United Kingdom

      IIF 43
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 44 IIF 45 IIF 46
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 47 IIF 48 IIF 49
  • Harrison, Lesley Ann
    British entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, Sloane Street, London, SW1X 9BZ, England

      IIF 52
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 53
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 54
  • Harrison, Lesley Ann
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 55
  • Harrison, Lesley Ann
    British general manager born in July 1956

    Registered addresses and corresponding companies
    • Sunninghouse, Sunninghill Ascot, Ascot, Berkshire, SL5 7AU

      IIF 56
  • Harrison, Lesley Ann
    British property drtr born in July 1966

    Registered addresses and corresponding companies
    • Flat 8, Meryton House, Windsor, Berkshire, SL4 3TW

      IIF 57
  • Harrison, Lesley Ann

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 58
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -734 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -16,690 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,045 GBP2024-04-30
    Officer
    2019-12-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 49 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,330 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 41 - director → ME
  • 7
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -447 GBP2021-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    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
  • 8
    Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    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
  • 9
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2015-12-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2023-08-31
    Officer
    2016-10-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-01-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    6,597 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 3 - Has significant influence or controlOE
  • 13
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -2,172 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 35 - director → ME
    2019-02-13 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2010-01-28 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2024-08-06 ~ now
    IIF 50 - director → ME
    2017-01-11 ~ now
    IIF 58 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 18 - Has significant influence or controlOE
  • 20
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -35,877 GBP2024-02-29
    Officer
    2019-05-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2019-05-24 ~ 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
Ceased 11
  • 1
    79 Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 29 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 53 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 19 - Has significant influence or control OE
  • 2
    79 Delves Green Road, Walsall, Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 30 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 52 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 15 - Has significant influence or control OE
  • 3
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-16 ~ 2007-01-18
    IIF 57 - director → ME
  • 4
    Assurant House, 6-12 Victoria Street, Windsor, Berkshire
    Corporate (7 parents)
    Officer
    2002-11-01 ~ 2005-01-28
    IIF 46 - director → ME
  • 5
    INTERNATIONAL FLIGHT CATERING ASSOCIATION LIMITED - 2005-04-11
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2000-02-18 ~ 2002-02-08
    IIF 56 - director → ME
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ 2008-12-18
    IIF 31 - director → ME
  • 7
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2005-01-21 ~ 2008-12-18
    IIF 44 - director → ME
  • 8
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2011-08-25 ~ 2017-11-06
    IIF 25 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-11-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-30 ~ 2008-12-18
    IIF 32 - director → ME
  • 10
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2008-02-28 ~ 2008-06-05
    IIF 45 - director → ME
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2017-01-11 ~ 2024-08-06
    IIF 37 - 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.