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, Philip Edward

    Related profiles found in government register
  • Harrison, Philip Edward
    English chef born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Whitstable, CT5 1AY, England

      IIF 1
  • Harrison, Philip
    English head chef born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Whitstable, CT5 1AY, England

      IIF 2
  • Harrison, Philip Jordan
    British pipe fitter born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fellside Mews, Whickham, Gateshead, Newcastle Upon Tyne, NE16 5BR, United Kingdom

      IIF 3
  • Harrison, Philip
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 4 IIF 5
  • Harrison, Philip
    British head chef and entrepreneur born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244 Goldhawk Road, London, W12 9PE, United Kingdom

      IIF 6
  • Harrison, Philip
    British owner born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Whitstable, CT5 1AY, England

      IIF 7
  • Harrison, Philip
    British pipe fitter mechanical born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fellside Mews, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 5BR, United Kingdom

      IIF 8
  • Harrison, Philip
    British golf club director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greater Wildwood Farmhouse, Horsham Road, Alford, GU6 8JE, United Kingdom

      IIF 9
  • Harrison, Philip
    British golf professional born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 10
  • Harrison, Philip
    British professional golfer born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 11
    • icon of address Great Wildwood Farm, Horsham Road, Alfold, Nr Cranleigh, Surrey, GU6 8JE, United Kingdom

      IIF 12
  • Harrison, Philip
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 13
  • Mr Philip Edward Harrison
    English born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, High Street, Whitstable, CT5 1AY, England

      IIF 14
  • Harrison, Philip Jordan
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 15
  • Mr Philip Harrison
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 16
    • icon of address 16 Fellside Mews, Fellside Road, Whickham, Newcastle Upon Tyne, NE16 5BR, United Kingdom

      IIF 17
    • icon of address 81, High Street, Whitstable, CT5 1AY, England

      IIF 18
  • Mr Philip Harrison
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Harrison, Philip
    British ceo born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey, GU25 4LX, England

      IIF 20
  • Harrison, Philip
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, The Old Bank Building, High Street, Cranleigh, GU6 8AU, England

      IIF 21
    • icon of address Wildwood Farm House, Horsham Road, Alfold, Guildford, Surrey, GU6 8JE, United Kingdom

      IIF 22
  • Harrison, Philip
    British golf professional born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 23
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 24
  • Harrison, Philip
    British professional golfer & managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, The Old Bank Building, 137 High Street, Cranleigh, Surrey, GU6 8AU, England

      IIF 25
  • Mr Philip Jordan Harrison
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Fellside Mews, Whickham, Gateshead, Newcastle Upon Tyne, NE16 5BR, United Kingdom

      IIF 26
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 27
  • Philip Harrison
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, L2 5QQ, United Kingdom

      IIF 28
  • Harrison, Philip
    British golf professional born in September 1957

    Registered addresses and corresponding companies
    • icon of address 10 Reynolds Court, Wolviston Grange, Billingham, Cleveland, TS23 3GB

      IIF 29
  • Harrison, Philip
    British professional golfer

    Registered addresses and corresponding companies
    • icon of address Great Wildwood Farm, Horsham Road, Alfold, Nr Cranleigh, Surrey, GU6 8JE, United Kingdom

      IIF 30
  • Harrison Senior, Philip
    British joiner born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Church Green, Childwall, Liverpool, Merseyside, L16 5HA

      IIF 31
  • Mr Philip Harrison
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, High Street, Cranleigh, GU6 8AU, England

      IIF 32
    • icon of address The Old Forge, Smithbrook, Cranleigh, Surrey, GU6 8LH, United Kingdom

      IIF 33
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 34
    • icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 35
    • icon of address Unit 3, The Dairy, Tilehouse Farm Offices, East Shalford Lane, Guildford, GU4 8AE, England

      IIF 36
  • Harrison Senior, Philip

    Registered addresses and corresponding companies
    • icon of address 12 Church Green, Childwall, Liverpool, Merseyside, L16 5HA

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    RED SKY EVENTS LTD - 2020-09-21
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,089 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 81 High Street, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,407 GBP2024-03-31
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 81 High Street, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,901 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 81 High Street, Whitstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -71,648 GBP2024-03-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 8
    STAYSURE TOUR LTD - 2020-07-06
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address 244 Goldhawk Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Pacific Chambers, 11-13 Victoria Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    322,511 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -557,693 GBP2023-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,005 GBP2022-12-31
    Officer
    icon of calendar 2009-07-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 16 Fellside Mews Fellside Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address Haines Watts Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    14,987 GBP2024-08-31
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2005-03-21 ~ now
    IIF 37 - Secretary → ME
  • 16
    icon of address 16 Fellside Mews Whickham, Gateshead, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,822 GBP2024-06-30
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Greater Wildwood Farmhouse, Horsham Road, Alford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Wildwood Golf & Country Club, Horsham Road, Alfold, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 22 - Director → ME
Ceased 7
  • 1
    RED SKY EVENTS LTD - 2020-09-21
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,089 GBP2024-07-31
    Officer
    icon of calendar 2020-08-20 ~ 2024-07-01
    IIF 21 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    750 GBP2021-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2023-01-10
    IIF 15 - Director → ME
  • 3
    icon of address Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,201,730 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-07-05 ~ 2019-02-20
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 16 Fellside Mews Whickham, Gateshead, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2025-02-01
    IIF 3 - Director → ME
  • 5
    TERMGRID LIMITED - 1999-07-26
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,016,847 GBP2023-12-31
    Officer
    icon of calendar 2007-05-09 ~ 2016-10-28
    IIF 12 - Director → ME
    icon of calendar 2007-05-09 ~ 2016-10-28
    IIF 30 - Secretary → ME
  • 6
    WARWICK HALL FARMS LIMITED - 1990-12-24
    icon of address 16 Bedford Rd, Carlisle
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2006-01-06
    IIF 29 - Director → ME
  • 7
    icon of address 50 Quarry Street, Guildford, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -206,077 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2009-05-06 ~ 2016-10-28
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.