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

Mr Michael David Harrison

    Related profiles found in government register
  • Mr Michael David Harrison
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA

      IIF 1
    • icon of address 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 2
    • icon of address The Brunswick, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, England

      IIF 3
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, England

      IIF 4
    • icon of address Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 5
  • Mr Michael Harrison
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grovehill Road, Beverley, HU17 0ED, England

      IIF 6
    • icon of address Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 7
    • icon of address Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 8
  • Mr Michael David Harrison
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 9
  • Mr Michael David Harrison
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, BD22 0HZ, United Kingdom

      IIF 10 IIF 11
  • Harrison, Michael David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA, England

      IIF 12
    • icon of address 13 Manor Street, Bridlington, YO15 2SA

      IIF 13
    • icon of address Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 14
    • icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO16 2SA, United Kingdom

      IIF 15
  • Harrison, Michael David
    British amusement ride operator born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 16
  • Harrison, Michael David
    British caterer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 17
  • Harrison, Michael David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 18
    • icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Harrison, Michael David
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 22
    • icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 23
    • icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA

      IIF 24
    • icon of address Rowan House, 7, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 25
  • Harrison, Michael David
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 26 IIF 27
  • Harrison, Mr Michael David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, England

      IIF 28
  • Mr Michael Harrison
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gravity, Colorado Way, Castleford, WF10 4TA, United Kingdom

      IIF 29
  • Harrison, Michael David
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Pasture Avenue, Oakworth, Keighley, West Yorkshire, BD22 7QF

      IIF 30
  • Michael Harrison
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 2 Burgage Square, Wakefield, WF1 2TS, United Kingdom

      IIF 31
  • Harrison, Michael
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Grovehill Road, Beverley, HU17 0ED, England

      IIF 32
    • icon of address Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 33
    • icon of address Xscape, Colorado Way, Castleford, WF10 4TA, England

      IIF 34
    • icon of address Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 35 IIF 36 IIF 37
  • Harrison, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 42
  • Harrison, Michael David
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 43
  • Harrison, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 44
  • Harrison, Michael David
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, BD22 0HZ, United Kingdom

      IIF 45
  • Harrison, Michael
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gravity, Colorado Way, Castleford, WF10 4TA, United Kingdom

      IIF 46
    • icon of address Unit 28, Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, United Kingdom

      IIF 47 IIF 48
    • icon of address Second Floor, 2 Burgage Square, Wakefield, WF1 2TS, United Kingdom

      IIF 49
  • Harrison, Michael
    British caterer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 50
    • icon of address C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 51
  • Harrison, Michael
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Cadman Road, Bridlington, East Riding Of Yorkshire, YO16 6YZ, United Kingdom

      IIF 52
  • Harrison, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 13 Manor Street, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 23 - Director → ME
  • 6
    PHOTO ME PHOTO U LIMITED - 2009-12-21
    icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,975 GBP2018-11-30
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Second Floor, 2 Burgage Square, Wakefield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 31 - Has significant influence or controlOE
  • 8
    GRAVITY FITNESS (NORWICH) LIMITED - 2019-11-05
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 48 - Director → ME
  • 9
    GRAVITY FITNESS (NEWCASTLE) LIMITED - 2025-01-14
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 36 - Director → ME
  • 12
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 38 - Director → ME
  • 13
    GRAVITY FITNESS (CASTLEFORD) LIMITED - 2019-06-17
    icon of address C/o Bridegwood Financial Solutions Ltd, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 53 - Director → ME
  • 14
    GRAVITY FITNESS (TRAFFORD) LIMITED - 2024-02-18
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 41 - Director → ME
  • 16
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 35 - Director → ME
  • 18
    GRAVITY FITNESS (MAIDSTONE) LIMITED - 2019-10-23
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 47 - Director → ME
  • 19
    GRAVITY FITNESS (CARDIFF) LIMITED - 2024-06-07
    GRAVITY FITNESS (BRADFORD) LIMITED - 2022-07-29
    GRAVITY FITNESS (PETERBOROUGH) LIMITED - 2023-11-08
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -7,948,718 GBP2023-12-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 46 - Director → ME
  • 22
    icon of address 8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,982 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 13 Manor Street, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,712,381 GBP2024-11-30
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-02-28 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 26
    icon of address Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 27
    BOLINGO LEISURE LIMITED - 2016-10-17
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    83,808 GBP2024-11-30
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 20 Grovehill Road, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Unit 30 E And F Off Park Road, Whitley Street, Bingley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2006-06-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    HARRISON RAGS LTD - 2021-01-22
    icon of address Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -131,272 GBP2024-11-30
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 13 - Director → ME
  • 31
    icon of address 13 Manor Street, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ dissolved
    IIF 18 - Director → ME
  • 33
    icon of address 13 Manor Street, Bridlington, North Humberside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    80,342 GBP2024-11-30
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 15 - Director → ME
  • 34
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-17 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2002-12-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2006-01-17 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 5
  • 1
    PHOTO ME PHOTO U LIMITED - 2009-12-21
    icon of address The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,975 GBP2018-11-30
    Officer
    icon of calendar 2009-10-20 ~ 2013-01-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (4 parents, 13 offsprings)
    Equity (Company account)
    -7,948,718 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-03 ~ 2025-04-15
    IIF 8 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-09-14
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 13 Manor Street, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,712,381 GBP2024-11-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-01-02
    IIF 27 - Director → ME
  • 5
    icon of address Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2012-07-19
    IIF 52 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.