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, Paul Graham

    Related profiles found in government register
  • Harrison, Paul Graham

    Registered addresses and corresponding companies
    • P E I Delta Ltd, Furness Drive, Poulton, Industrial Es, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 1
    • Furness Drive, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 2
    • Furness Drive, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 3
    • Furness Drive, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, FY6 8JS, United Kingdom

      IIF 4
  • Harrison, Paul

    Registered addresses and corresponding companies
    • Ribby Hall Village, Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR, United Kingdom

      IIF 5
  • Harrison, Paul Graham
    British

    Registered addresses and corresponding companies
    • Ribby Hall Village, Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR

      IIF 6
  • Harrison, Paul Graham
    British builder

    Registered addresses and corresponding companies
    • Ribby Hall Village, Ribby Road, Wrea Green, Lancashire, PR4 2PR

      IIF 7
  • Harrison, Paul Graham
    British builder born in October 1958

    Registered addresses and corresponding companies
    • Beech Brook House Walker Lane, Fulwood, Preston, Lancashire, PR2 7AN

      IIF 8
  • Harrison, Paul Graham
    British company director born in October 1958

    Registered addresses and corresponding companies
    • Beech Brook House Walker Lane, Fulwood, Preston, Lancashire, PR2 7AN

      IIF 9
  • Harrison, Paul Graham
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 10
  • Harrison, Paul Graham
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • P E I Delta Ltd, Furness Drive, Poulton, Industrial Es, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 11
    • Furness Drive, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 12
    • Furness Drive, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, FY6 8JS

      IIF 13
    • Furniss Drive, Poulton Industrial Estate, Poulton Le Fylde, Lancashire, FY6 8JS, United Kingdom

      IIF 14
    • Elswick Manor, Lodge Lane, Elswick, Preston, Lancashire, PR4 3ZJ

      IIF 15
    • Ribby Hall Village, Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR

      IIF 16
    • Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2PR, United Kingdom

      IIF 17
    • Ribby Hall Village, Ribby Road, Wrea Green, Lancashire, PR4 2PR

      IIF 18
  • Harrison, Paul Graham
    British builder born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 19
  • Harrison, Paul Graham
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Elswick Manor, Lodge Lane, Elswick, Preston, Lancashire, PR4 3ZJ

      IIF 20 IIF 21
  • Harrison, Paul Graham
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ribby Hall Village, Ribby Road, Wrea Green, Lancashire, PR4 2PR

      IIF 22
  • Harrison, Paul Graham
    British house builder born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Elswick Manor, Lodge Lane, Elswick, Preston, Lancashire, PR4 3ZJ

      IIF 23
  • Mr Paul Graham Harrison
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 24
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 25
  • Mr Paul Graham Harrison
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 26
    • Ribby Hall Village, Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR

      IIF 27
    • Ribby Hall Village, Ribby Road, Wrea Green, Lancashire, PR4 2PR

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    91 Crane Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,488 GBP2024-12-31
    Officer
    2008-07-27 ~ now
    IIF 15 - Director → ME
  • 2
    Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    1999-08-27 ~ now
    IIF 16 - Director → ME
    ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    2 Church Street, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,032 GBP2024-11-30
    Officer
    2017-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    990,943 GBP2021-12-31
    Officer
    ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    ZINQUO LIMITED - 1996-07-18
    Furness Drive, Poulton Business Park, Poulton Le Fylde, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    8,242 GBP2024-04-30
    Officer
    2025-11-18 ~ now
    IIF 12 - Director → ME
    2025-11-18 ~ now
    IIF 2 - Secretary → ME
  • 6
    Unit 15 Olympic Court, Whitehills Business Park, Blackpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-11-18 ~ now
    IIF 14 - Director → ME
    2025-11-18 ~ now
    IIF 4 - Secretary → ME
  • 7
    KADIMAN LIMITED - 2012-01-10
    Furness Drive, Poulton Industrial Estate, Poulton Le Fylde, Lancashire
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    3,030,476 GBP2024-04-30
    Officer
    2025-11-18 ~ now
    IIF 13 - Director → ME
    2025-11-18 ~ now
    IIF 3 - Secretary → ME
  • 8
    P.E.I. DELTA PARTNERSHIP LIMITED - 1998-05-20
    P E I Delta Ltd, Furness Drive, Poulton, Industrial Es, Poulton Le Fylde, Lancashire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,623,002 GBP2024-04-30
    Officer
    2025-11-18 ~ now
    IIF 11 - Director → ME
    2025-11-18 ~ now
    IIF 1 - Secretary → ME
  • 9
    W.HARRISON LIMITED - 2018-11-13
    Elswick Manor Lodge Lane, Elswick, Preston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    405,742 GBP2024-05-31
    Officer
    2023-01-12 ~ now
    IIF 5 - Secretary → ME
  • 10
    Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2011-03-01 ~ now
    IIF 17 - Director → ME
  • 11
    SPORT 2000 (RIBBY) LIMITED - 1996-02-02
    W. & G. HARRISON (BUILDERS) LIMITED - 1995-12-27
    Ribby Hall Village, Ribby Road, Wrea Green, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1995-11-15 ~ now
    IIF 18 - Director → ME
    1992-06-20 ~ now
    IIF 7 - Secretary → ME
  • 12
    Ribby Hall Village, Ribby Road, Wrea Green, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    298,947 GBP2016-04-30
    Officer
    2017-02-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 6
  • 1
    2 Church Street, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,032 GBP2024-11-30
    Person with significant control
    2017-01-23 ~ 2017-01-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    2 Huntsman Chase, Treales Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,235 GBP2024-02-28
    Officer
    1992-02-25 ~ 1995-09-18
    IIF 8 - Director → ME
  • 3
    The Old Police Station, Church Street, Ambleside, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    47,582 GBP2025-06-30
    Officer
    1999-02-11 ~ 2003-08-28
    IIF 23 - Director → ME
  • 4
    Lavender Cottage, High Casterton, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,837 GBP2025-01-31
    Officer
    2006-01-03 ~ 2012-11-20
    IIF 21 - Director → ME
  • 5
    SPACEURBAN PROPERTY MANAGEMENT LIMITED - 1990-12-18
    29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    28 GBP2024-06-30
    Officer
    ~ 1998-02-25
    IIF 9 - Director → ME
  • 6
    Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2000-09-18 ~ 2008-06-21
    IIF 20 - Director → ME

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.