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 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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, Jonathan Paul

    Related profiles found in government register
  • Harrison, Jonathan Paul
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 1 IIF 2
    • 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England

      IIF 3
    • 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 4
  • Harrison, Jonathan Paul
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 5
    • Little Acres, 26a Whalley Road, Wilpshire, Blackburn, Lancs, BB1 9JT, England

      IIF 6
  • Harrison, Jonathan Paul
    English headteacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 7
  • Harrison, Jonathan Paul
    English teacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Moorland School Ltd, Ribblesdale Avenue, Clitheroe, Ribblesdale Avenue, Clitheroe, BB7 2JA, England

      IIF 8
  • Harrison, Jonathan Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 9 IIF 10
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 11
    • Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 12
  • Harrison, Jonathan Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Talbot Street, Southport, PR8 1HP, England

      IIF 13
  • Harrison, Jonathan Paul
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northfield, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 14
  • Harrison, Jonathan Paul
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Embsay Mill, Skipton, BD23 6QR, England

      IIF 15
  • Harrison, Jonathan Paul
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadoak, Sandy Lane, Accrington, Lancashire, BB5 2AN

      IIF 16
    • Northfield, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 17
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 18
  • Harrison, Jonathan Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorland Private School Ltd, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, United Kingdom

      IIF 19
    • First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QF, England

      IIF 20
    • First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QR, United Kingdom

      IIF 21
  • Mr Jonathan Paul Harrison
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Early Start Nutrsery Ltd, Tennyson Avenue, Oswaldtwistle, Accrington, BB5 4QZ, England

      IIF 22
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 23
    • Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 24
    • 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England

      IIF 25
    • 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 26
  • Harrison, Jonathan
    British furniture manufacturer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Highmoor View, Waterhead, Oldham, Lancashire, OL4 2SL

      IIF 27
  • Mr Jonathan Paul Harrison
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 28
    • Moorland School, Ribblesdale Avenue, Clitheroe, BB7 2JA, England

      IIF 29
    • Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 30
  • Mr Johathan Paul Harrison
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ, England

      IIF 31
  • Harrison, Jonathan

    Registered addresses and corresponding companies
    • Moorland Private School Ltd, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, United Kingdom

      IIF 32
  • Harris, Jonathan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 33
    • 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, United Kingdom

      IIF 34 IIF 35
  • Jonathan Jon Harris
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 36
  • Harris, Jonathan

    Registered addresses and corresponding companies
    • 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, United Kingdom

      IIF 37
  • Mr Jonathan Harris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Pytchley Road, Kettering, NN15 6ND, United Kingdom

      IIF 38
    • 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 39
  • Mr Jonathan Paul Harrison
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 40
    • First Floor, Embsay Mill, Skipton, BD23 6QR, England

      IIF 41
  • Jonathan Harris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Pytchley Road, Kettering, NN15 6ND, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 21
  • 1
    DBS TRAVEL LIMITED
    09043182
    Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EARLY START NURSERY LTD
    06051176
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-15 ~ dissolved
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 3
    EARLY START PRIVATE DAY NURSERY LIMITED
    11108212
    Tennyson Avenue, Oswaldtwistle, Accrington, England
    Active Corporate (2 parents)
    Officer
    2019-01-02 ~ 2020-01-29
    IIF 5 - Director → ME
    2017-12-12 ~ 2018-08-07
    IIF 11 - Director → ME
    Person with significant control
    2019-01-02 ~ 2020-01-02
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-12 ~ 2018-08-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    FUN START LIMITED
    - now 11747229
    SUN START LIMITED
    - 2019-01-03 11747229
    4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 10 - Director → ME
  • 5
    GREEN SHIELD GROUP LTD
    12697796
    33 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    GREEN SHIELD INSTALLATIONS LIMITED
    15008412
    33 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 1 - Director → ME
  • 7
    GSG CONSULTANCY LTD
    13857060
    33 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Officer
    2022-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 24 - Has significant influence or control OE
  • 8
    HARRIS CONSTRUCTION SERVICES LIMITED
    10858196
    49 Pytchley Road, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2017-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    2017-07-10 ~ 2020-07-15
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    HARRISON ASSETS GROUP LTD
    16650815
    First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    HARRISON BROTHERS (FURNITURE) LIMITED
    01444614 14080118
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2006-04-06 ~ 2017-07-28
    IIF 27 - Director → ME
  • 11
    HARRISON INVESTMENTS LLP
    OC385105
    14 Talbot Street, Southport, England
    Active Corporate (4 parents)
    Officer
    2020-11-20 ~ now
    IIF 13 - LLP Designated Member → ME
    2013-05-14 ~ 2020-08-25
    IIF 14 - LLP Designated Member → ME
  • 12
    HEATHLAND SCHOOL LIMITED
    - now 02941355
    HEATHLAND COLLEGE LIMITED - 2005-05-12
    SPEED 4377 LIMITED - 1994-07-19
    11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2012-03-19 ~ 2018-07-11
    IIF 16 - Director → ME
  • 13
    LIMITLESS BROKERAGE LTD
    12730878
    Little Acres 26a Whalley Road, Wilpshire, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 6 - Director → ME
  • 14
    LITTLE LEARNERS PRIVATE DAY NURSERY LIMITED
    11767449
    4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 15
    MOORLAND PRIVATE SCHOOL LIMITED
    06749037
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (5 parents)
    Officer
    2020-04-01 ~ 2024-07-26
    IIF 8 - Director → ME
    2010-11-24 ~ 2020-01-20
    IIF 17 - Director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 30 - Has significant influence or control OE
  • 16
    MOORLAND PRIVATE SENIOR SCHOOL LTD
    15227616 15227612
    1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Officer
    2023-10-23 ~ 2024-07-05
    IIF 20 - Director → ME
    2024-07-26 ~ 2025-03-25
    IIF 21 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    RIBBLE VALLEY COMMUNITY PARTNERSHIP CIC
    12405755
    Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 7 - Director → ME
  • 18
    SALON 2000 LIMITED
    08307583 07758532... (more)
    28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-26 ~ dissolved
    IIF 19 - Director → ME
    2012-11-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 19
    SOLAR PV CLEAN LIMITED
    14846469
    33 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2023-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    UNYTE RETROFIT LTD - now
    GREEN HOME RETROFIT LIMITED
    - 2022-02-11 13128390
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (4 parents)
    Officer
    2021-01-12 ~ 2021-12-15
    IIF 35 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-12-15
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    URBASCAPE LIMITED
    14681440
    49 Pytchley Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-22 ~ now
    IIF 34 - Director → ME
    2023-02-22 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.