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 Sean David Harrison

    Related profiles found in government register
  • Mr Sean David Harrison
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Beaches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 1
    • icon of address Copper Beeches, York Road, Malton, YO17 6AX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Copper Beeches, York Road, Malton, YO17 6AX, United Kingdom

      IIF 7
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 8
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 9 IIF 10
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 11
    • icon of address Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 12
  • Harrison, Sean David
    British building contractor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rye Close, York Road Industrial Park, Malton, North Yorkshire, YO17 6YD

      IIF 13
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 14
  • Harrison, Sean David
    British construction director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Sean David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rye Close, York Business Park, Malton, North Yorkshire, YO17 6YD, United Kingdom

      IIF 18
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 19
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 20 IIF 21
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 22
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 23 IIF 24
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 25
    • icon of address Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 26
  • Harrison, Sean David
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copper Beaches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 27
  • Harrison, Sean David
    British md born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Rye Close, York Road Business Park, Malton, North Yorkshire, YO17 6YD

      IIF 28
  • Harrison, Sean David
    British building contractor

    Registered addresses and corresponding companies
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 29
    • icon of address Howardian View, Great Barugh, Malton, North Yorkshire, YO17 0UZ

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-26 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,919 GBP2024-03-31
    Officer
    icon of calendar 2002-05-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mcalister & Co Insolvency Practitioners Limited 10, St. Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -131,217 GBP2023-03-31
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    474,106 GBP2024-03-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 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
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    icon of address Units 4 & 5 Plot 1 3 Cherry Farm Close, Malton Enterprise Park, Malton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    274,216 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Rye Close, York Road Industrial Park, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 28 - Director → ME
  • 14
    Company number 04445886
    Non-active corporate
    Officer
    icon of calendar 2002-05-23 ~ now
    IIF 16 - Director → ME
Ceased 4
  • 1
    icon of address Fulford Lodge, 1 Heslington Lane, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -135,587 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ 2016-09-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2016-09-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-01 ~ 2007-12-19
    IIF 29 - Secretary → ME
    icon of calendar 1998-08-26 ~ 1999-05-13
    IIF 30 - Secretary → ME
  • 3
    icon of address 4 Valley Bridge Parade, Scarborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2015-08-14
    IIF 13 - Director → ME
  • 4
    icon of address 271 Huntington Road, York
    Active Corporate (3 parents)
    Equity (Company account)
    13,083 GBP2024-12-31
    Officer
    icon of calendar 2008-11-19 ~ 2014-03-03
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.