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

Ms Jennifer Harrison

    Related profiles found in government register
  • Ms Jennifer Harrison
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, PA8 7AR, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 3 IIF 4
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 5
  • Ms Jennifer Harrison
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 6
  • Mrs Jennifer Harrison
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JU, United Kingdom

      IIF 7
  • Jennifer Harrison
    British born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Geilsland School, Geilsland Road, Beith, KA15 1HD, Scotland

      IIF 8
  • Harrison, Jennifer
    British admin born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Kelvinhaugh Street, Glasgow, G3 8PR, Scotland

      IIF 9
  • Harrison, Jennifer
    British administrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 10
  • Harrison, Jennifer
    British adminstrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Selkirk Av, Paisley Renfrewshire, PA2 9JF, Scotland

      IIF 11
  • Harrison, Jennifer
    British manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Park Grove, Erskine, PA8 7AR, United Kingdom

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Harrison, Jennifer
    British surveyor born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JF, United Kingdom

      IIF 14
  • Ms Jennifer Lindsay Harrison
    Scottish born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hut, Geilsland Country Estate, Beith, North Ayrshire, KA15 1HD, United Kingdom

      IIF 15
    • icon of address 15, Holmhead, Kilbirnie, KA25 6BW, Scotland

      IIF 16
  • Harrison, Jennifer Linday
    British director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 17
  • Harrison, Jennifer
    British admin born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 65, St Vincent Cr, Glasgow, Strathclyde, G3 8NQ, Scotland

      IIF 18
    • icon of address 4, Loanhead Farm, Lochwinnoch, Renfrewshire, PA12 4JU, Scotland

      IIF 19
  • Harrison, Jennifer
    British administrator born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4 , Suite 3b, Flemington Industrial Estate, Robberhall Road, Motherwell, ML1 2NT, Scotland

      IIF 20 IIF 21
    • icon of address 4, Loan Head Farm, Renfrewshire, Lochwinnoch, PA12 4JU, United Kingdom

      IIF 22
  • Harrison, Jennifer
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Geilsland School, Geilsland Road, Beith, KA15 1HD, Scotland

      IIF 23
  • Harrison, Jennifer Lindsay
    Scottish designer born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Holmhead, Kilbirnie, KA25 6BW, Scotland

      IIF 24
  • Harrison, Jennifer Lindsay
    Scottish educator born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Hut, Geilsland Country Estate, Beith, North Ayrshire, KA15 1HD, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 172 Kelvinhaugh St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    KITCHENS AND BATHROOMS TO TRADE LTD - 2018-07-16
    icon of address 4385, 11321597: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 15 Holmhead, Kilbirnie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ dissolved
    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
  • 6
    icon of address 1 Selkirk Av, Paisley Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Hut, Geilsland Country Estate, Beith, North Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    277 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Geilsland School, Geilsland Road, Beith, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 5
  • 1
    icon of address Trident House, Renfrew Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-11-01
    IIF 18 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2017-03-21
    IIF 22 - Director → ME
  • 3
    icon of address Grimley And Company, 65 St. Vincent Crescent, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ 2014-01-01
    IIF 17 - Director → ME
  • 4
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ 2017-04-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-04-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Unit 4 , Suite 3b Flemington Industrial Estate, Robberhall Road, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ 2017-04-18
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.