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

Mr John Joseph Harrison

    Related profiles found in government register
  • Mr John Joseph Harrison
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 1
    • 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 2
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 3
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 4 IIF 5
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 6 IIF 7 IIF 8
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 15
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW

      IIF 16 IIF 17
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 18 IIF 19 IIF 20
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW

      IIF 21
  • Harrison, John Joseph
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 22 IIF 23
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 24
    • 2nd Floor, The Beam, Plater Way, Sunderland, Tyne And Wear, SR1 3AD, United Kingdom

      IIF 25
  • Harrison, John Joseph
    British ceo born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 26
  • Harrison, John Joseph
    British chartered engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 27
  • Harrison, John Joseph
    British chief executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 28 IIF 29
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 30
  • Harrison, John Joseph
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 31 IIF 32
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 33 IIF 34
  • Harrison, John Joseph
    British engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 35
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 36 IIF 37
    • Voare House, Balyol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 38
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 39 IIF 40
  • Harrison, John Joseph
    British general manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 41
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 42 IIF 43
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 44
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 45 IIF 46
  • Harrison, John Joseph
    British retired born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mast Lane, Cullercoats, North Shields, North Tyneside, NE30 3DF, United Kingdom

      IIF 47
  • Harrison, John Joseph
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 48 IIF 49
  • Harrison, John Joseph
    British director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 50
  • Harrison, John Joseph
    British operations director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 51
  • Harrison, John Joseph
    British

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 52
  • Harrison, John Joseph
    British director

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 53 IIF 54 IIF 55
  • Harrison, John Joseph
    British general manager

    Registered addresses and corresponding companies
    • 16, Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 56
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 57
child relation
Offspring entities and appointments 30
  • 1
    A8 PROPERTIES LIMITED
    - now 06032253 08010562... (more)
    NORTHERN DOCTORS LIMITED
    - 2009-12-29 06032253
    SANDCO 1013 LIMITED
    - 2007-02-12 06032253 06032255... (more)
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 45 - Director → ME
    2008-07-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEST PRICE PURCHASE LIMITED - now
    BEST PRICE-ONLINE.COM LIMITED
    - 2002-01-28 03811021
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (12 parents)
    Officer
    2001-03-26 ~ 2001-06-01
    IIF 50 - Director → ME
  • 3
    COUNTED4 COMMUNITY INTEREST COMPANY
    06361024
    17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Officer
    2007-09-25 ~ 2010-04-20
    IIF 44 - Director → ME
  • 4
    HANDBALL HUSTLE LTD
    11708811
    9 Mast Lane, Cullercoats, North Shields, North Tyneside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 47 - Director → ME
  • 5
    HARRISON AND HARRISON A8 LIMITED
    - now 08978580
    PARK HOUSE CLINIC LIMITED
    - 2017-10-23 08978580
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HARRISON AND HARRISON BATH LIMITED
    - now 08801907
    BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED
    - 2017-10-23 08801907 09507397
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HARRISON AND HARRISON LEICESTERSHIRE LIMITED
    - now 09507402
    LEICESTERSHIRE AND RUTLAND URGENT CARE LIMITED
    - 2017-10-23 09507402
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HARRISON AND HARRISON LONGBENTON LIMITED
    - now 07116858
    VOCARE SERVICES LIMITED
    - 2017-10-23 07116858 09933257
    VOCARE LIMITED
    - 2015-11-12 07116858 09933257
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HARRISON AND HARRISON NEWCASTLE LIMITED
    - now 07814652
    NORTHERN DOCTORS SPECIALISED CARE LIMITED
    - 2017-10-23 07814652 05899803
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    HARRISON AND HARRISON SOMERSET LIMITED
    - now 09507397
    SOMERSET DOCTORS URGENT CARE LIMITED
    - 2017-10-23 09507397 08801907
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HARRISON AND HARRISON STAFFORDSHIRE LIMITED
    - now 05711196 09507421
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED
    - 2017-10-23 05711196
    SOCIAL CARE DIRECT LIMITED
    - 2013-02-06 05711196
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (10 parents)
    Officer
    2007-01-10 ~ dissolved
    IIF 33 - Director → ME
    2009-01-02 ~ 2010-11-02
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HARRISON AND HARRISON YORKSHIRE LIMITED
    - now 09507421 05711196
    YORKSHIRE DOCTORS URGENT CARE LIMITED
    - 2017-10-23 09507421
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LINCOLN TRAVEL LIMITED
    02112656
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (28 parents)
    Officer
    1996-07-13 ~ 2001-02-08
    IIF 49 - Director → ME
  • 14
    MAXIMUM SYSTEMS INTEGRATION LIMITED
    - now 04061996
    SANDCO 685 LIMITED
    - 2001-01-03 04061996 03827960... (more)
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2001-01-02 ~ dissolved
    IIF 31 - Director → ME
    2001-01-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Has significant influence or control OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    MAXSI LIMITED
    - now 04104782
    SANDCO 686 LIMITED
    - 2001-01-03 04104782 04178339... (more)
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2001-01-02 ~ dissolved
    IIF 32 - Director → ME
    2001-01-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 16
    NORTHERN DOCTORS MEDICAL SERVICES LIMITED
    - now 05899803 07814652
    SANDCO 999 LIMITED
    - 2006-12-12 05899803 05825489... (more)
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (8 parents)
    Officer
    2006-12-04 ~ dissolved
    IIF 41 - Director → ME
    2008-07-11 ~ 2010-03-11
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NORTHERN DOCTORS OFFENDER HEALTH LIMITED
    09255131
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (10 parents)
    Officer
    2014-10-08 ~ 2017-12-18
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NORTHERN DOCTORS URGENT CARE LIMITED
    09961164 09933257
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (10 parents)
    Officer
    2016-01-20 ~ 2017-12-18
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PRIMARY CARE NORTH EAST COMMUNITY INTEREST COMPANY
    06769394
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (17 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 22 - Director → ME
    2009-02-24 ~ 2009-12-15
    IIF 52 - Secretary → ME
  • 20
    PRIVACY PROTECTED ANALYTICS LIMITED
    08020378
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 21
    RTC NORTH LIMITED
    02373630
    2nd Floor The Beam, Plater Way, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (82 parents, 4 offsprings)
    Officer
    2011-07-27 ~ now
    IIF 25 - Director → ME
  • 22
    STAFFORDSHIRE DOCTORS URGENT CARE LIMITED
    08326632
    Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (13 parents)
    Officer
    2012-12-11 ~ 2017-12-18
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    TEAM LINCOLN LIMITED
    - now 03187377 03724886
    EVENTCROWN LIMITED
    - 1999-02-11 03187377
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (26 parents)
    Officer
    1996-07-13 ~ 2001-02-08
    IIF 48 - Director → ME
  • 24
    TEAM TRAVEL LIMITED
    02998394
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (21 parents)
    Officer
    1999-02-01 ~ 2001-02-08
    IIF 51 - Director → ME
  • 25
    TEESSIDE PRIMARY CARE COMMUNITY INTEREST COMPANY
    06778254 06778299
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (14 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    TEESSIDE URGENT CARE COMMUNITY INTEREST COMPANY
    07369706
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (13 parents)
    Officer
    2010-09-08 ~ 2017-12-18
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    TYNEDALE HOSPICE AT HOME
    - now 02870776
    TYNEDALE COMMUNITY HOSPICE - 2009-06-27
    1 Legion House Beaufront Business Park, Anick Road, Hexham, Northumberland, England
    Active Corporate (53 parents)
    Officer
    2017-03-21 ~ 2025-01-29
    IIF 26 - Director → ME
    Person with significant control
    2019-03-19 ~ 2022-05-24
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 28
    TYNESIDE PRIMARY CARE COMMUNITY INTEREST COMPANY
    - now 06778299 06778254
    ACCESS HEALTH NORTH EAST COMMUNITY INTEREST COMPANY
    - 2009-12-31 06778299
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (14 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    VOC REALISATIONS LIMITED - now
    VOCARE LIMITED
    - 2025-07-25 09933257 07116858... (more)
    NORTHERN DOCTORS URGENT CARE LIMITED
    - 2016-01-11 09933257 09961164
    Ernst & Young Limited, 12 Wellington Place, Leeds, West Yorkshire
    In Administration Corporate (17 parents, 10 offsprings)
    Officer
    2015-12-31 ~ 2017-12-18
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WHITE ORCHARD LTD
    16341358
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.