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, Andrew

    Related profiles found in government register
  • Harrison, Andrew
    British chief executive born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wimbushes, Ragged Hall Lane, St. Albans, Hertfordshire, AL2 3NW

      IIF 1
  • Harrison, Andrew
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hareness Trade Park, Hareness Road, Altens Industrial Estate, Aberdeen, AB12 3LE, Scotland

      IIF 2
    • icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 3
    • icon of address Dunelm Store Support Centre, Watermead Business Park, Syston, Leicester, Leicestershire, LE7 1AD

      IIF 4
    • icon of address 130, Jermyn Street, London, SW1Y 4UR

      IIF 5 IIF 6
    • icon of address Wimbushes, Ragged Hall Lane, St. Albans, Hertfordshire, AL2 3NW

      IIF 7 IIF 8 IIF 9
    • icon of address Wimbushes, Ragged Hall Lane, St. Albans, Hertfordshire, AL2 3NW, England

      IIF 15
  • Harrison, Andrew
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Andrew Mark
    British electrician born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lowerfold Crescent, Rochdale, Lancashire, OL12 7HZ, England

      IIF 24
  • Harrison, Andrew
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lowerfold Crescent, Rochdale, Greater Manchester, OL12 7HZ, England

      IIF 25
  • Harrison, Andrew
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 26 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF

      IIF 26
  • Harrison, Andrew
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 26 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF

      IIF 27
  • Harrison, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 26 Mymms Drive, Brookmans Park, Hatfield, Hertfordshire, AL9 7AF

      IIF 28
  • Harrison, Andrew
    born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, MK45 4AB, England

      IIF 29
  • Harrison, Andrew
    Welsh chief executive born in December 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Cedars, Abergavenny Road, Penperlleni, Pontypool, NP4 0AD, Wales

      IIF 30
  • Harrison, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Steuber Drive, Irlam, Manchester, M44 5AL, England

      IIF 31
    • icon of address Weirside, Burghfield Bridge, Burghfield, Reading, RG30 3XN, England

      IIF 32
    • icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire, S60 1TZ

      IIF 33
    • icon of address The Glassworks, Greasbrough Road, Rotherham, South Yorkshire, S60 1TZ

      IIF 34
    • icon of address 179, Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH, England

      IIF 35
    • icon of address Fernside Place, 179 Queens Road, Weybridge, KT13 0AH, England

      IIF 36
    • icon of address Fernside Place, 179 Queens Road, Weybridge, KT13 0AH, United Kingdom

      IIF 37
    • icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH

      IIF 38 IIF 39 IIF 40
    • icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF

      IIF 43 IIF 44
  • Mr Andrew Harrison
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lowerfold Crescent, Rochdale, Greater Manchester, OL12 7HZ, England

      IIF 45
  • Mr Mark Andrew Harrison
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lowerfold Crescent, Rochdale, Lancashire, OL12 7HZ, England

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Weirside Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,296,000 GBP2020-09-30
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 32 - Secretary → ME
  • 2
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 41 - Secretary → ME
  • 3
    BEATSON CLARK PUBLIC LIMITED COMPANY - 2010-12-21
    icon of address The Glassworks, Greasborough Road, Rotherham, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 33 - Secretary → ME
  • 4
    icon of address 4 Lowerfold Crescent, Rochdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,317 GBP2024-04-30
    Officer
    icon of calendar 2010-04-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Lowerfold Crescent, Rochdale, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    SEND FINANCE LIMITED - 2011-12-19
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 38 - Secretary → ME
  • 7
    SEND FINANCE LIMITED - 2013-09-02
    JAMES GIBBONS FORMAT LIMITED - 2011-12-19
    FORDMATE LIMITED - 1980-12-31
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 39 - Secretary → ME
  • 8
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    696,199 GBP2024-04-30
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address The Glassworks, Greasbrough Road, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    994,000 GBP2018-12-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 34 - Secretary → ME
  • 10
    SEND GROUP LIMITED - 2004-08-26
    SEND GROUP PLC - 2004-02-24
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 40 - Secretary → ME
  • 11
    SEND GROUP PACKAGING LIMITED - 2010-06-16
    icon of address Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    7,126,000 GBP2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 42 - Secretary → ME
  • 12
    J & J PONT PACKAGING LIMITED - 2014-08-01
    JOHNSEN AND JORGENSEN LIMITED - 2012-07-04
    WADDINGTON JOHNSEN & JORGENSEN LTD - 2000-11-29
    JOHNSEN & JORGENSEN LIMITED - 1996-10-01
    icon of address 2 Steuber Drive, Irlam, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 31 - Secretary → ME
  • 13
    icon of address Fernside Place, 179 Queens Road, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 37 - Secretary → ME
  • 14
    WHITE VALLEY CAPITAL LIMITED - 2021-04-07
    icon of address Seaways Restronguet, Feock, Truro, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,646,596 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address Fernside Place, 179 Queens Road, Weybridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 36 - Secretary → ME
  • 16
    ROLLALONG LIMITED - 1999-03-24
    SCOTAIRLINES LIMITED - 1999-03-02
    SEWLINK LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,500,000 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 44 - Secretary → ME
  • 17
    ROLLALONG MANUFACTURING LIMITED - 1999-03-24
    SCOTAIR TRAVEL LIMITED - 1999-03-02
    FLOCKLINE LIMITED - 1999-01-14
    icon of address Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 43 - Secretary → ME
  • 18
    BASKETZONE LIMITED - 2000-09-04
    icon of address 179 Fernside Place, 179 Queens Road, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 35 - Secretary → ME
  • 19
    SEGRO PUBLIC LIMITED COMPANY - 2010-12-13
    SLOUGH ESTATES PUBLIC LIMITED COMPANY - 2007-05-22
    icon of address 1 New Burlington Place, London, England
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 16 - Director → ME
Ceased 24
  • 1
    TOP RIGHT GROUP LIMITED - 2015-12-14
    EMAP INTERNATIONAL LIMITED - 2012-03-29
    EMAP LIMITED - 2008-05-19
    EAST MIDLAND ALLIED PRESS PLC - 1985-07-10
    icon of address 2nd Floor, 81-87 High Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2008-03-20
    IIF 22 - Director → ME
  • 2
    icon of address The Cedars Abergavenny Road, Penperlleni, Pontypool, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    19,242 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ 2024-10-15
    IIF 30 - Director → ME
  • 3
    COURTAULDS TEXTILES LIMITED - 1987-12-15
    COURTAULDS FABRICS (HOLDINGS) LIMITED - 1987-06-12
    LEVELTILL LIMITED - 1984-02-23
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-17
    IIF 26 - Director → ME
  • 4
    icon of address Quantum House 60 Norden Road, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-25
    IIF 27 - Director → ME
    icon of calendar ~ 1991-12-31
    IIF 28 - Secretary → ME
  • 5
    DUNELM GROUP LIMITED - 2006-10-03
    TOOLEY LIMITED - 2003-04-02
    icon of address Dunelm Store Support Centre Watermead Business Park, Syston, Leicester, Leicestershire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-01 ~ 2022-12-31
    IIF 4 - Director → ME
  • 6
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2010-06-30
    IIF 21 - Director → ME
  • 7
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2010-06-30
    IIF 18 - Director → ME
  • 8
    icon of address 1982, Governors Square, Unit 1-205 West Bay Road, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-03-12 ~ 2010-06-30
    IIF 23 - Director → ME
  • 9
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2010-06-30
    IIF 17 - Director → ME
  • 10
    icon of address Hangar 89 London Luton Airport, Luton, Bedfordshire, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2010-06-30
    IIF 19 - Director → ME
  • 11
    FORGEUPPER LIMITED - 1989-01-03
    icon of address Ernst And Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2010-06-30
    IIF 12 - Director → ME
  • 12
    AIRLINE SIX LIMITED - 2002-08-06
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2010-06-30
    IIF 20 - Director → ME
  • 13
    W.KELLETT & CO.LIMITED - 1995-12-18
    icon of address Universal Components Uk Ltd, Ashroyd Business Park Ashroyds Way, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2004-09-27
    IIF 7 - Director → ME
  • 14
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1998-12-31 ~ 2005-11-16
    IIF 13 - Director → ME
  • 15
    IMPERIAL MULTIPART (HOLDINGS) LIMITED - 2008-07-07
    MULTIPART (HOLDINGS) LIMITED - 2006-06-06
    ARDENDRIVE LIMITED - 1993-09-07
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-28 ~ 2005-12-20
    IIF 8 - Director → ME
  • 16
    icon of address Suite 1 43 Bedford Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199,500 GBP2022-10-31
    Officer
    icon of calendar 2007-10-17 ~ 2014-09-11
    IIF 10 - Director → ME
  • 17
    icon of address Unit 3, The Courtyard, High Street, Clophill, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 29 - LLP Designated Member → ME
  • 18
    RAC LIMITED - 2014-08-22
    RAC PLC - 2011-04-28
    LEX SERVICE PLC - 2002-08-30
    LEX SERVICE GROUP PUBLIC LIMITED COMPANY - 1982-05-06
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-02 ~ 2005-12-20
    IIF 11 - Director → ME
  • 19
    R.A.C. MOTORING SERVICES - 2011-06-08
    icon of address Rac House, Brockhurst Crescent, Walsall
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1999-07-30 ~ 2004-05-05
    IIF 14 - Director → ME
  • 20
    RAC FOUNDATION FOR MOTORING LIMITED - 1999-08-26
    RAC FOUNDATION FOR MOTORING AND THE ENVIRONMENT LIMITED - 1999-03-31
    icon of address 89-91 Pall Mall, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-09-11 ~ 2005-09-20
    IIF 1 - Director → ME
  • 21
    MULTIPART SOLUTIONS LIMITED - 2012-04-02
    IMPERIAL MULTIPART LIMITED - 2008-07-07
    LEX MULTIPART LIMITED - 2006-06-06
    MULTIPART DISTRIBUTION LIMITED - 2001-01-16
    REFAL 372 LIMITED - 1993-03-18
    icon of address Logistics House, Buckshaw Avenue, Chorley, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1996-09-16 ~ 2005-12-20
    IIF 9 - Director → ME
  • 22
    WHITBREAD PLC - 2001-05-10
    WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY - 1991-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (7 parents, 112 offsprings)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-07
    IIF 6 - Director → ME
  • 23
    WHITBREAD HOLDINGS PLC - 2001-05-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-01 ~ 2015-12-07
    IIF 5 - Director → ME
  • 24
    WHITBREAD SHELF COMPANY LIMITED - 2015-06-10
    WHITBREAD HOLDINGS LIMITED - 2011-01-12
    icon of address Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2015-11-12
    IIF 3 - 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.