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

Mr John Alexander Harrison

    Related profiles found in government register
  • Mr John Alexander Harrison
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osterley Close, Wokingham, RG40 2LY, England

      IIF 1
  • Mr John Harrison
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 746, Cameron House, White Cross, Lancaster, LA1 4XF, England

      IIF 2
  • Mr John Harrison
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 124, High Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9DT, England

      IIF 3
    • The Grange, 124, High Road, Carlton-in-lindrick, Worksop, Notts, S81 9DT, England

      IIF 4
  • Mr John Harris
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Station Road, Shirebrook, Mansfield, Derbyshire, NG20 8UG, England

      IIF 5
  • Mr John David, William Harrison
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153a Old Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B60 1DQ, England

      IIF 6
    • 746, Cameron House, White Cross, Lancaster, Lancashire, LA1 4XQ, England

      IIF 7
  • Harrison, John Alexander
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5 Osterley Close, Wokingham, Berkshire, RG40 2LY

      IIF 8
  • Harrison, John Alexander
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osterley Close, Wokingham, Berkshire, RG40 2LY, United Kingdom

      IIF 9
  • Mr John Harris
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Blyth Road, Worksop, S81 0JW, England

      IIF 10
  • Harrison, John
    British chartered accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, John
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 124, High Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DT, United Kingdom

      IIF 15
    • The Grange, High Road, Carlton In Lindrick, Worksop, Notts, S81 9DT, United Kingdom

      IIF 16
  • Harrison, John
    British marketing consultant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 341-343 High Street, Gateshead, Tyne And Wear, NE8 1EQ

      IIF 17
  • Harrison, John
    British marketing manager born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Emperor Way, Sunderland, SR3 3XR

      IIF 18
    • 2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear, SR3 3XR

      IIF 19
  • Harrison, John
    British retired born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Alington House, North Bailey, Durham, DH1 3ET, England

      IIF 20
  • Harris, John
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 158, Station Road, Shirebrook, Mansfield, Derbyshire, NG20 8UG, England

      IIF 21
  • Harrison, John David, William
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 153a Old Birmingham Road, Marlbrook, Bromsgrove, Worcestershire, B60 1DQ, England

      IIF 22
  • Harrison, John David, William
    British estate agent born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 746, Cameron House, White Cross, Lancaster, LA1 4XF, England

      IIF 23
  • Harrison, John Alexander
    British song writer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 45, 45, Vyner Street, London, E2 9DQ, England

      IIF 24
  • Harrison, John
    British producer born in October 1974

    Registered addresses and corresponding companies
    • 128b Brondesbury Villas, London, NW6 6AE

      IIF 25
  • Harris, John
    English celebrity psychic medium born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 66 Blyth Road, Worksop, S81 0JW, England

      IIF 26
  • Harrison, John
    British managing director born in May 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • 22, St. Albans Road, Codicote, Hitchin, Herts, SG4 8UT, Uk

      IIF 27
  • Harrison, John
    British

    Registered addresses and corresponding companies
    • The Grange 124 High Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DT

      IIF 28
  • Harrison, John
    British chartered accountant

    Registered addresses and corresponding companies
    • The Grange 124 High Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DT

      IIF 29
  • Harris, John

    Registered addresses and corresponding companies
    • 66 Blyth Road, Worksop, S81 0JW, England

      IIF 30
  • Harrison, John

    Registered addresses and corresponding companies
    • 128b Brondesbury Villas, London, NW6 6AE

      IIF 31
    • 5, Osterley Close, Wokingham, Berkshire, RG40 2LY, United Kingdom

      IIF 32
    • 124, High Road, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9DT, United Kingdom

      IIF 33
    • 78, Carlton Road, Worksop, S80 1PH, England

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    JOHN HARRISON WEALTH MANAGEMENT LIMITED - 2015-07-16
    78 Carlton Road, Worksop, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    13,143 GBP2024-03-31
    Officer
    2007-07-11 ~ now
    IIF 12 - director → ME
    2007-07-11 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
  • 2
    746 Cameron House, White Cross, Lancaster, England
    Corporate (2 parents)
    Total liabilities (Company account)
    266,377 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    JOHN HARRISON (ACCOUNTING SERVICES) LIMITED - 1999-05-04
    JOHN HARRISON AND COMPANY (PROPERTIES) LIMITED - 1998-03-30
    BROOMCO (1149) LIMITED - 1996-11-08
    78 Carlton Road, Worksop, Nottinghamshire
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -18,467 GBP2024-03-31
    Officer
    2004-01-09 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-09-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 4
    2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -88,784 GBP2024-03-31
    Officer
    2003-02-27 ~ now
    IIF 9 - director → ME
    2004-01-19 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    Shop 49 Longfellow Drive, Worksop, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ dissolved
    IIF 26 - director → ME
    2016-09-07 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    22 St Albans Road, Codicote, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ dissolved
    IIF 27 - director → ME
  • 7
    153a Old Birmingham Road Marlbrook, Bromsgrove, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-10 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    Studio 45 45, Vyner Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-04-20 ~ dissolved
    IIF 24 - director → ME
  • 9
    158 Station Road, Shirebrook, Mansfield, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    AGE CONCERN GATESHEAD LIMITED - 2013-11-21
    AGE CONCERN METROPOLITAN GATESHEAD LIMITED - 2010-02-16
    215 High Street High Street, Gateshead, England
    Corporate (9 parents)
    Officer
    2012-11-21 ~ 2018-01-01
    IIF 17 - director → ME
  • 2
    127b Bawtry Road, Wickersley, Rotherham, Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-17 ~ 2012-03-23
    IIF 15 - director → ME
    2011-11-17 ~ 2012-03-23
    IIF 33 - secretary → ME
  • 3
    EMPEROR CONSTRUCTION SERVICES LIMITED - 2007-06-22
    CROSSCO (728) LIMITED - 2003-10-13
    2 Emperor House, 2 Emperor Way, Sunderland, Tyne & Wear
    Corporate (11 parents, 2 offsprings)
    Officer
    2011-11-17 ~ 2020-01-29
    IIF 19 - director → ME
  • 4
    EMPEROR PROPERTY MANAGEMENT LIMITED - 2007-06-22
    2 Emperor Way, Sunderland
    Dissolved corporate (2 parents)
    Officer
    2011-11-17 ~ 2013-02-20
    IIF 18 - director → ME
  • 5
    746 Cameron House, White Cross, Lancaster, England
    Corporate (2 parents)
    Total liabilities (Company account)
    266,377 GBP2024-07-31
    Person with significant control
    2021-02-01 ~ 2021-01-01
    IIF 7 - Has significant influence or control OE
  • 6
    JOHN HARRISON (ACCOUNTING SERVICES) LIMITED - 1999-05-04
    JOHN HARRISON AND COMPANY (PROPERTIES) LIMITED - 1998-03-30
    BROOMCO (1149) LIMITED - 1996-11-08
    78 Carlton Road, Worksop, Nottinghamshire
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -18,467 GBP2024-03-31
    Officer
    1996-10-31 ~ 2003-06-23
    IIF 13 - director → ME
    1996-10-31 ~ 1998-03-16
    IIF 29 - secretary → ME
  • 7
    2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -88,784 GBP2024-03-31
    Officer
    2003-02-27 ~ 2004-01-19
    IIF 31 - secretary → ME
  • 8
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved corporate (1 parent)
    Officer
    1998-11-18 ~ 2011-08-01
    IIF 8 - director → ME
  • 9
    128 Brondesbury Villas, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2003-10-21 ~ 2004-06-28
    IIF 25 - director → ME
  • 10
    4385, 04914006: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,000 GBP2018-07-01
    Officer
    2016-05-08 ~ 2018-05-17
    IIF 34 - secretary → ME
  • 11
    Technology House, Ridge Road, Rotherham, Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -5,918 GBP2024-04-30
    Officer
    2003-02-19 ~ 2003-10-27
    IIF 11 - director → ME
  • 12
    78 Carlton Road, Worksop, Nottinghamshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -700 GBP2017-12-31
    Officer
    2013-08-27 ~ 2016-02-20
    IIF 16 - director → ME
  • 13
    11 Jackson Street, Gateshead, Tyne And Wear, United Kingdom
    Corporate (5 parents)
    Officer
    2015-10-15 ~ 2017-07-06
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.