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 John Nicholas Harrison

    Related profiles found in government register
  • Mr John Nicholas Harrison
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 1
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 2
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 3
    • Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 4
    • Lakeside, Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales

      IIF 5
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 6
  • Harrison, John Nicholas
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 7
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 8
  • Harrison, John Nicholas
    British accountant born in February 1959

    Registered addresses and corresponding companies
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 9
  • Harrison, John Nicholas
    British company director born in February 1959

    Registered addresses and corresponding companies
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 10
  • Harrison, John Nicholas
    British co director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 11
    • 12, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 12
  • Harrison, John Nicholas
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 13
    • Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 14
  • Harrison, John Nicholas
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 15 IIF 16 IIF 17
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 22 IIF 23 IIF 24
    • Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 25
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 26 IIF 27
  • Harrison, John Nicholas
    British

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 28 IIF 29
  • Harrison, John Nicholas
    British director

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 30 IIF 31 IIF 32
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 34
  • Harrison, John Nicholas

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 35 IIF 36
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 37
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (2 parents)
    Officer
    2008-03-31 ~ now
    IIF 16 - director → ME
  • 2
    ATL COMMUNICATIONS LIMITED - 2002-04-30
    OVAL (1693) LIMITED - 2002-02-05
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Corporate (2 parents)
    Officer
    2002-03-25 ~ now
    IIF 23 - director → ME
    2002-03-25 ~ now
    IIF 34 - secretary → ME
  • 3
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Corporate (4 parents)
    Officer
    2013-01-30 ~ now
    IIF 24 - director → ME
    2025-04-22 ~ now
    IIF 36 - secretary → ME
  • 4
    MERCURY RECYCLING GROUP PLC - 2012-08-15
    ARGON GROUP PLC - 2001-05-03
    FUTURESCHEME PLC - 2000-12-08
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Corporate (6 parents)
    Officer
    2010-10-25 ~ now
    IIF 26 - director → ME
  • 5
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,250 GBP2016-12-31
    Officer
    2017-09-14 ~ now
    IIF 8 - director → ME
  • 6
    FANVIL (UK) LIMITED - 2020-05-15
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2012-01-12 ~ now
    IIF 27 - director → ME
  • 7
    M J ASSOCIATES LIMITED - 2020-05-12
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Corporate (3 parents)
    Officer
    2006-02-28 ~ now
    IIF 20 - director → ME
  • 8
    MAKURA SPORT LIMITED - 2025-01-30
    SAFETY IN SPORT LIMITED - 2011-01-26
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-11-28 ~ now
    IIF 22 - director → ME
    2025-04-22 ~ now
    IIF 35 - secretary → ME
  • 9
    Unit D De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales
    Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    ALLMASS CLADDING LIMITED - 2012-02-20
    RAM ( 106 ) LIMITED - 2008-08-28
    Lakeside, Fountain Lane St Mellons, Cardiff
    Dissolved corporate (4 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 17 - director → ME
    2006-03-03 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    NEWSCOUNTER LTD. - 2010-02-17
    RIGHTTOREPLY LIMITED - 2006-09-06
    RIGHT2REPLY LIMITED - 2005-08-09
    Grace Smallwood, 53 Chandos Place, London
    Dissolved corporate (6 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 12 - director → ME
  • 12
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-09-05 ~ now
    IIF 19 - director → ME
    2025-04-22 ~ now
    IIF 37 - secretary → ME
  • 13
    ACRAMAN (151) LIMITED - 1998-02-23
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2005-09-16 ~ now
    IIF 18 - director → ME
  • 14
    APPLESGROW LIMITED - 1984-05-29
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (2 parents)
    Officer
    2005-09-16 ~ now
    IIF 15 - director → ME
  • 15
    RAM (110) LIMITED - 2006-03-02
    Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-02-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Unit D, De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-03-25 ~ now
    IIF 11 - director → ME
Ceased 11
  • 1
    Grantn Thormton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2006-04-07 ~ 2011-10-19
    IIF 21 - director → ME
  • 2
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC - 2007-06-28
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2007-04-17 ~ 2020-01-16
    IIF 14 - director → ME
    Person with significant control
    2019-01-17 ~ 2019-01-17
    IIF 4 - Has significant influence or control OE
  • 3
    SQUAREFIN 254 LIMITED - 1988-07-27
    Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -384,821 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-02-01 ~ 2021-01-01
    IIF 29 - secretary → ME
  • 4
    KENNEDY VENTURES PLC - 2018-03-09
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    33 St James' Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2022-07-08
    IIF 13 - director → ME
    Person with significant control
    2019-01-22 ~ 2022-07-08
    IIF 3 - Has significant influence or control OE
  • 5
    M J ASSOCIATES LIMITED - 2020-05-12
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Corporate (3 parents)
    Officer
    2006-02-28 ~ 2014-03-14
    IIF 32 - secretary → ME
  • 6
    PET SUPERSTORES PLC - 1993-06-10
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1996-07-25 ~ 1999-12-13
    IIF 39 - secretary → ME
  • 7
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    1996-05-30 ~ 1999-12-13
    IIF 9 - director → ME
    1996-12-18 ~ 1999-12-13
    IIF 38 - secretary → ME
  • 8
    JOLLYE'S LIMITED - 1996-08-22
    OVAL (735) LIMITED - 1991-09-06
    Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Corporate (4 parents)
    Officer
    1996-09-11 ~ 1999-12-13
    IIF 10 - director → ME
    1996-12-19 ~ 1999-12-14
    IIF 40 - secretary → ME
  • 9
    Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    580,939 GBP2023-12-31
    Officer
    2005-02-01 ~ 2021-01-01
    IIF 28 - secretary → ME
  • 10
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2005-09-05 ~ 2011-07-04
    IIF 30 - secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RAM (110) LIMITED - 2006-03-02
    Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2006-02-17 ~ 2007-12-10
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
© 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.