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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, John Conacher

    Related profiles found in government register
  • Harrison, John Conacher
    British solicitor born in July 1967

    Registered addresses and corresponding companies
  • Harrison, John Conacher
    British born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Aerospace Avenue, Filton, Bristol, BS34 7PA

      IIF 8
  • Harrison, John Conacher
    British general counsel airbus group born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Wellington House, 125 Strand, London, WC2R 0AP

      IIF 9
  • Harrison, John Conacher
    British lawyer born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address One, St Pauls Churchyard, London, EC4M 8AP

      IIF 10
  • Harrison, John Conacher
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 2 Rond-point Emile Dewoitine, Bp 90112 Internal Po Box B80-w42, Blagnac 31703, France

      IIF 11
    • icon of address 45, Elgin Crescent, London, W11 2JU, England

      IIF 12
    • icon of address Salamanca Square, 9 Albert Embankment, London, SE1 7SP

      IIF 13
  • Harrison, John Conacher
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Elgin Crescent, London, W11 2JU, England

      IIF 14
  • Harrison, John Conacher
    British general counsel and member of executive committee born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pegasus House, Aerospace Avenue, Filton, Bristol, BS34 7PA

      IIF 15
  • Harrison, John Conacher
    British,french,german director born in July 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS, United Kingdom

      IIF 16
  • Mr John Conacher Harrison
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Elgin Crescent, London, W11 2JU, England

      IIF 17
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Salamanca Square, 9 Albert Embankment, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 13 - Director → ME
  • 3
    AIRBUS UK LIMITED - 2009-06-17
    TRUSHELFCO (NO.2299) LIMITED - 1997-12-24
    icon of address Pegasus House Aerospace Avenue, Filton, Bristol
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 56 Warwick Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    AIRBUS HAPS CONNECTIVITY SOLUTIONS LIMITED - 2023-01-12
    icon of address Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-02-08 ~ 2024-04-19
    IIF 16 - Director → ME
  • 2
    CASSIDIAN LIMITED - 2014-07-31
    EADS DEFENCE AND SECURITY SYSTEMS LIMITED - 2010-11-17
    COGENT DEFENCE AND SECURITY NETWORKS LIMITED - 2004-09-28
    MERRYPARK LIMITED - 2001-07-16
    icon of address Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2001-07-13 ~ 2006-01-31
    IIF 3 - Director → ME
  • 3
    AIRBUSGROUP LIMITED - 2015-06-30
    EADS UK LIMITED - 2014-07-01
    AEROSPATIALE MATRA UK LIMITED - 2001-10-03
    AEROSPATIALE UK LIMITED - 1999-10-21
    icon of address Wellington House, 125 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-26 ~ 2019-01-24
    IIF 9 - Director → ME
    icon of calendar 2004-10-08 ~ 2006-05-22
    IIF 1 - Director → ME
  • 4
    AIRBUS UK LIMITED - 2022-06-21
    AIRBUS OPERATIONS LIMITED - 2009-06-17
    icon of address Pegasus House Aerospace Avenue, Filton, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2025-01-10
    IIF 15 - Director → ME
  • 5
    EADS DEFENCE AND SECURITY SYSTEMS (HOLDINGS) LIMITED - 2010-11-26
    EADS TELECOM UK LIMITED - 2004-09-30
    EDSN UK (HOLDINGS) LIMITED - 2002-05-09
    LEATHERSQUARE LIMITED - 2001-07-16
    icon of address Quadrant House, Celtic Springs, Coedkernew, Newport
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-11-30
    IIF 7 - Director → ME
    icon of calendar 2005-02-04 ~ 2006-01-31
    IIF 6 - Director → ME
  • 6
    icon of address Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,305,860 GBP2024-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2005-12-12
    IIF 5 - Director → ME
  • 7
    RIG (NUMBER 1) LIMITED - 2014-12-31
    icon of address Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,305,860 GBP2024-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2005-12-12
    IIF 4 - Director → ME
  • 8
    CASSIDIAN TEST & SERVICES LIMITED - 2014-12-31
    EADS TEST & SERVICES (UK) LIMITED - 2010-11-19
    RACAL INSTRUMENTS GROUP LIMITED - 2006-03-01
    RIG LIMITED - 2003-04-09
    icon of address Building 400 Aviation Business Park, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    807,151 GBP2024-12-31
    Officer
    icon of calendar 2004-10-05 ~ 2005-12-12
    IIF 2 - Director → ME
  • 9
    icon of address One, St Pauls Churchyard, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2015-05-04
    IIF 10 - Director → ME
  • 10
    icon of address 45 Elgin Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    931 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ 2024-05-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-05-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.