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, John Nicholas

    Related profiles found in government register
  • Harrison, John Nicholas
    British co director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 1
    • icon of address 12, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 2
  • Harrison, John Nicholas
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 3
    • icon of address Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 4
  • Harrison, John Nicholas
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 5 IIF 6 IIF 7
    • icon of address Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 15
    • icon of address Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 16
    • icon of address C/o Orana Corporate Llp, Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 17
  • Harrison, John Nicholas
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 18
    • icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 19
  • Harrison, John Nicholas
    British accountant born in February 1959

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 20
  • Harrison, John Nicholas
    British company director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 21
  • Harrison, John Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 22 IIF 23
  • Harrison, John Nicholas
    British director

    Registered addresses and corresponding companies
    • icon of address Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 24 IIF 25 IIF 26
    • icon of address Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 28
  • Harrison, John Nicholas

    Registered addresses and corresponding companies
    • icon of address Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 29 IIF 30
    • icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 31
    • icon of address Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 32 IIF 33 IIF 34
  • Mr John Nicholas Harrison
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 35
    • icon of address Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 36
    • icon of address Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 37
    • icon of address Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 38
    • icon of address Lakeside, Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales

      IIF 39
    • icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 6 - Director → ME
  • 2
    OVAL (1693) LIMITED - 2002-02-05
    ATL COMMUNICATIONS LIMITED - 2002-04-30
    icon of address Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-03-25 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-30 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 30 - Secretary → ME
  • 4
    FUTURESCHEME PLC - 2000-12-08
    ARGON GROUP PLC - 2001-05-03
    MERCURY RECYCLING GROUP PLC - 2012-08-15
    icon of address 78 Pall Mall, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    64,250 GBP2016-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 19 - Director → ME
  • 6
    FANVIL (UK) LIMITED - 2020-05-15
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    M J ASSOCIATES LIMITED - 2020-05-12
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 8
    MAKURA SPORT LIMITED - 2025-01-30
    SAFETY IN SPORT LIMITED - 2011-01-26
    icon of address Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 29 - Secretary → ME
  • 9
    icon of address Unit D De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ALLMASS CLADDING LIMITED - 2012-02-20
    RAM ( 106 ) LIMITED - 2008-08-28
    icon of address Lakeside, Fountain Lane St Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-03-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    NEWSCOUNTER LTD. - 2010-02-17
    RIGHTTOREPLY LIMITED - 2006-09-06
    RIGHT2REPLY LIMITED - 2005-08-09
    icon of address Grace Smallwood, 53 Chandos Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 12
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 31 - Secretary → ME
  • 13
    ACRAMAN (151) LIMITED - 1998-02-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ now
    IIF 8 - Director → ME
  • 14
    APPLESGROW LIMITED - 1984-05-29
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-09-16 ~ now
    IIF 5 - Director → ME
  • 15
    RAM (110) LIMITED - 2006-03-02
    icon of address Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit D, De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 1 - Director → ME
Ceased 11
  • 1
    icon of address Grantn Thormton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-07 ~ 2011-10-19
    IIF 11 - Director → ME
  • 2
    CHACO RESOURCES PLC - 2007-06-28
    AMERISUR RESOURCES PLC - 2020-01-17
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2020-01-16
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-01-17
    IIF 38 - Has significant influence or control OE
  • 3
    SQUAREFIN 254 LIMITED - 1988-07-27
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,097,524 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2021-01-01
    IIF 23 - Secretary → ME
  • 4
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    KENNEDY VENTURES PLC - 2018-03-09
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    icon of address 78 Pall Mall, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-25 ~ 2022-07-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2022-07-08
    IIF 37 - Has significant influence or control OE
  • 5
    M J ASSOCIATES LIMITED - 2020-05-12
    icon of address Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-28 ~ 2014-03-14
    IIF 26 - Secretary → ME
  • 6
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    PET SUPERSTORES PLC - 1993-06-10
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-25 ~ 1999-12-13
    IIF 33 - Secretary → ME
  • 7
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    icon of address Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-05-30 ~ 1999-12-13
    IIF 20 - Director → ME
    icon of calendar 1996-12-18 ~ 1999-12-13
    IIF 32 - Secretary → ME
  • 8
    OVAL (735) LIMITED - 1991-09-06
    JOLLYE'S LIMITED - 1996-08-22
    icon of address Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-11 ~ 1999-12-13
    IIF 21 - Director → ME
    icon of calendar 1996-12-19 ~ 1999-12-14
    IIF 34 - Secretary → ME
  • 9
    icon of address Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    535,459 GBP2024-12-31
    Officer
    icon of calendar 2005-02-01 ~ 2021-01-01
    IIF 22 - Secretary → ME
  • 10
    WESTLEIGH INVESTMENTS LIMITED - 2021-03-24
    RAM (108) LIMITED - 2005-09-23
    icon of address Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-05 ~ 2011-07-04
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RAM (110) LIMITED - 2006-03-02
    icon of address Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-17 ~ 2007-12-10
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.