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, Paul, Dr

    Related profiles found in government register
  • Harrison, Paul, Dr
    British

    Registered addresses and corresponding companies
    • 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 1 IIF 2 IIF 3
    • 8, Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire, BD20 0DL, United Kingdom

      IIF 5
  • Harrison, Paul, Dr
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 6
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 7
    • 115, Grove Road, Ilkley, West Yorkshire, LS29 9QE, England

      IIF 8
    • 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 9 IIF 10
  • Harrison, Paul, Dr
    British advanced materials consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 11
  • Harrison, Paul, Dr
    British business owner born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0DL, England

      IIF 12
  • Harrison, Paul, Dr
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 13
  • Harrison, Paul, Dr
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 115, Grove Road, Ilkley, West Yorkshire, LS29 9QE, England

      IIF 14
    • 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 15
    • Hollin Hall Farm, Skipton Road, Ilkley, LS29 9RN, England

      IIF 16
  • Harrison, Paul, Dr
    British non-executive director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Martree Business Park, Ryefield Way, Silsden, BD20 0EF, United Kingdom

      IIF 17
  • Harrison, Benjamin Paul

    Registered addresses and corresponding companies
    • 68, Victoria Road, Shipley, BD18 3JS, England

      IIF 18
  • Harrison, Benjamin Paul
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, England

      IIF 19
  • Harrison, Benjamin Paul
    British company secretary/director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 68, Victoria Road, Shipley, BD18 3JS, England

      IIF 20
  • Dr Paul Harrison
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 21
    • Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 22
    • 8, Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire, BD20 0DL

      IIF 23
    • 8, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0DL

      IIF 24 IIF 25
  • Benjamin Paul Harrison
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    ETHOSS REGENERATION LTD
    - now 08387758
    REGENAMED LTD
    - 2017-02-08 08387758
    8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,923,659 GBP2024-07-31
    Officer
    2013-02-04 ~ now
    IIF 7 - Director → ME
  • 2
    EXCEL SURGICAL LIMITED
    - now 06720249
    TATUM SURGICAL LIMITED - 2008-10-28
    8 Ryefield Way, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,116 GBP2019-01-31
    Officer
    2011-07-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 3
    IMPLANT SOLUTIONS LTD
    07814107
    8 Ryefield Way, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,684 GBP2020-03-31
    Officer
    2013-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    SH VENTURES LTD
    15957345 16064771
    68 Victoria Road, Shipley, England
    Active Corporate (3 parents)
    Officer
    2024-10-08 ~ now
    IIF 18 - Secretary → ME
  • 5
    SILSDEN BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06464603
    Unit 9 Ryefield Court Ryefield Way, Silsden, Keighley, England
    Active Corporate (5 parents)
    Officer
    2009-12-07 ~ now
    IIF 8 - Director → ME
  • 6
    WOFFENDEN WATT LIMITED
    14389238
    Carlton House, Grammar School Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,249 GBP2024-09-30
    Officer
    2022-10-18 ~ now
    IIF 19 - Director → ME
    2022-09-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    CERADENT LTD
    02525919
    No1 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,903 GBP2015-06-30
    Officer
    ~ 1999-01-14
    IIF 11 - Director → ME
    ~ 1999-01-14
    IIF 2 - Secretary → ME
  • 2
    ETHOSS REGENERATION LTD
    - now 08387758
    REGENAMED LTD
    - 2017-02-08 08387758
    8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,923,659 GBP2024-07-31
    Person with significant control
    2016-10-14 ~ 2026-01-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    H E ADVANCED MATERIALS LIMITED
    - now 03017478
    MARKTON LIMITED
    - 1995-04-03 03017478
    1 Acorn Park, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -120 GBP2015-06-30
    Officer
    1995-02-28 ~ 1999-02-14
    IIF 13 - Director → ME
    1995-02-28 ~ 1999-01-14
    IIF 4 - Secretary → ME
  • 4
    MEDILINK NORTH OF ENGLAND LIMITED - now
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED
    - 2017-10-23 03355534
    BANNINGHAM LIMITED - 1997-05-12
    Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    200,339 GBP2024-12-31
    Officer
    1997-05-14 ~ 2004-11-02
    IIF 15 - Director → ME
  • 5
    SH VENTURES LTD
    15957345 16064771
    68 Victoria Road, Shipley, England
    Active Corporate (3 parents)
    Officer
    2024-09-16 ~ 2024-10-08
    IIF 20 - Director → ME
    IIF 16 - Director → ME
  • 6
    SWALLOW DENTAL SUPPLIES LIMITED
    03652780
    Unit 5, Marrtree Business Park Ryefield Way, Silsden, Keighley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,508,704 GBP2024-12-31
    Officer
    2011-07-29 ~ 2023-03-27
    IIF 17 - Director → ME
    1998-10-20 ~ 2016-10-14
    IIF 5 - Secretary → ME
    Person with significant control
    2016-10-19 ~ 2020-11-18
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TECHCERAM LIMITED
    - now 03202913
    FOXBORNE LIMITED
    - 1996-10-04 03202913
    6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -48,206 GBP2024-06-30
    Officer
    1996-08-27 ~ 1999-01-14
    IIF 10 - Director → ME
    1996-08-27 ~ 1998-11-02
    IIF 3 - Secretary → ME
  • 8
    TECHCERAM TECHNOLOGY CENTRE LIMITED
    - now 02987764
    SAXONBORNE LIMITED
    - 1998-10-13 02987764
    6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,487 GBP2024-06-30
    Officer
    1994-12-19 ~ 1999-01-14
    IIF 9 - Director → ME
    1994-12-19 ~ 1999-01-14
    IIF 1 - Secretary → ME
  • 9
    WOFFENDEN WATT LIMITED
    14389238
    Carlton House, Grammar School Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,249 GBP2024-09-30
    Person with significant control
    2022-09-30 ~ 2022-10-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.