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, Anthony Simon

    Related profiles found in government register
  • Harrison, Anthony Simon
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferndell, Newton Road, Winwick, Warrington, WA2 8SA

      IIF 1 IIF 2
  • Harrison, Anthony Simon
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE, England

      IIF 3
    • icon of address 143a, Union Street, Oldham, OL1 1TE, England

      IIF 4
    • icon of address 143a, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 5
  • Harrison, Anthony Simon
    British none born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bore Street, Lichfield, Staffordshire, WS13 6LZ

      IIF 6
  • Harrison, Anthony Simon
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Woodhead Road, Holmfirth, HD9 2PR, England

      IIF 7 IIF 8
    • icon of address Unit B2, Crosland Road Industrial Estate, Netherton, Huddersfield, West Yorkshire, HD4 7DQ, United Kingdom

      IIF 9
    • icon of address 143a, Union Street, Oldham, Lancashire, OL1 1TE

      IIF 10
    • icon of address 2nd Floor, National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 11
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1HW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Harrison, Anthony Simon
    British management consultan born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Black Horse Lane, Widnes, Cheshire, WA8 5AF, England

      IIF 15
  • Harrison, Anthony Simon
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 16
  • Harrison, Anthony
    British photography born in April 1965

    Registered addresses and corresponding companies
    • icon of address 57 York Road, Ashton In Makerfield, Wigan, Lancashire, WN4 9DS

      IIF 17
  • Mr Anthony Simon Harrison
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 18
  • Mr Anthony Simon Harrison
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Woodhead Road, Holmfirth, HD9 2PR, England

      IIF 19
    • icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, SK4 1HW, England

      IIF 20
    • icon of address National House, 80-82 Wellington Road North, Stockport, SK4 1LW, England

      IIF 21
    • icon of address Suite No S29, Genesis Centre, Innovation Way, Stoke-on-trent, ST6 4BF, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    97,202 GBP2024-10-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Unit B2 Crosland Road Industrial Estate, Netherton, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-12-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -61,913 GBP2016-12-31
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address National House, 80-82 Wellington Road North, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,058 GBP2017-05-31
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    icon of address Suite No S29 Genesis Centre, Innovation Way, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,103 GBP2024-07-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 22 - Has significant influence or controlOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    936,900 GBP2024-10-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    486,299 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 8 - Director → ME
  • 9
    RATTLES AND ROCKERS LTD - 2025-05-09
    WTTW RETAIL LTD - 2023-07-12
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,354 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 106 Bloomfield Road, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    96,047 GBP2024-06-30
    Officer
    icon of calendar 2018-03-19 ~ 2019-10-30
    IIF 16 - Director → ME
  • 2
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 12 - Director → ME
  • 3
    LICHFIELD CARE SERVICES LIMITED - 2010-09-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2011-06-16
    IIF 6 - Director → ME
  • 4
    NEW GENERATION PORTRAITS LIMITED - 2015-07-25
    LUPFAW 178 LIMITED - 2005-10-04
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2010-06-30
    IIF 1 - Director → ME
  • 5
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ 2015-10-01
    IIF 10 - Director → ME
  • 6
    VENTURE CONSOLIDATED HOLDINGS LIMITED - 2015-07-25
    GLOVER-SMITH ASSOCIATES LIMITED - 2005-07-26
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-25 ~ 2010-06-30
    IIF 2 - Director → ME
  • 7
    VENTURE (UK) LIMITED - 2015-07-25
    VENTURE (UK) PUBLIC LIMITED COMPANY - 2004-12-15
    icon of address Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2005-04-15
    IIF 17 - Director → ME
  • 8
    icon of address Whk Llp, National House, 80-82 Wellington Road North, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,107 GBP2015-06-30
    Officer
    icon of calendar 2012-12-04 ~ 2015-06-05
    IIF 4 - Director → ME
  • 9
    icon of address Victoria Works, Woodhead Road, Holmfirth, England
    Active Corporate (4 parents)
    Equity (Company account)
    486,299 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE

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.