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, Stephen Samuel

    Related profiles found in government register
  • Harrison, Stephen Samuel

    Registered addresses and corresponding companies
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 1
  • Harrison, Steve Samuel

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 2
  • Harrison, Stephen

    Registered addresses and corresponding companies
    • 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 3
    • 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 4
    • Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 5
  • Harrison, Stephen
    British hm forces born in December 1960

    Registered addresses and corresponding companies
    • 22/4 Westburn Park, Edinburgh, EH14 2RX

      IIF 6
  • Harrison, Stephen
    Uk director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Portland Rd, Kilmarnock, KA12DL, Scotland

      IIF 7
    • 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 8
  • Harrison, Stephen
    British commercial director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 9
  • Harrison, Stephen
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 10
  • Harrison, Stephen
    Scottish company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Alexandra Parade, Dunoon, PA23 8AL, Scotland

      IIF 11
  • Harrison, Steven
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 12
  • Harrison, Steven
    British it consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, England

      IIF 13
  • Harrison, Steven
    British self employed born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 14
  • Harrison, Stephen Samuel
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 15
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 16
    • Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 17
  • Harrison, Stephen Samuel
    British retailer born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 18
  • Harrison, Stephen
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 19
  • Harrison, Steven, Mr.
    English security architect born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, United Kingdom

      IIF 20
  • Harrison, Steven Joseph
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XP, England

      IIF 21
  • Harrison, Steven Joseph
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Slough, Berkshire, SL3 9DT, United Kingdom

      IIF 22
    • 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 23
  • Harrison, Steven Joseph
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Berkshire, SL3 9DT

      IIF 24
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 28
    • Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 29
  • Harrison, Steven Joseph
    British group finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, London Road, Crawley, West Sussex, RH10 9XY, United Kingdom

      IIF 30 IIF 31
  • Mr Steven Harrison
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 32
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 33
  • Stephen Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4a, Howard Park Drive, Kilmarnock, KA1 1SF, Scotland

      IIF 34
  • Mr Steven Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 35
    • Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 36
  • Mr Stephen Samuel Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 37
  • Mr Steven Harrison
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 38
  • Mr. Steven Harrison
    English born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, United Kingdom

      IIF 39
  • Mr Steven Joseph Harrison
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    10 Orange Street, Haymarket, London
    Dissolved corporate (4 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 22 - director → ME
  • 2
    Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2009-04-10 ~ dissolved
    IIF 18 - director → ME
  • 3
    Glenorchy, Greenock Road, Bishopton, Scotland
    Corporate (3 parents)
    Equity (Company account)
    97,349 GBP2023-12-31
    Officer
    2022-05-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    24,985 GBP2018-11-30
    Officer
    2013-07-15 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 5
    27 Montagu Road, Datchet, Slough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,141 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-03-09 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 11 - director → ME
  • 7
    Glenorchy, Greenock Road, Bishopton, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    6,914 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-06-13 ~ now
    IIF 15 - director → ME
    2006-07-26 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Portmann Hotel, 42 Portland Rd, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 17 - director → ME
    2010-08-06 ~ dissolved
    IIF 5 - secretary → ME
  • 9
    42 Portland Rd, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 8 - director → ME
    2012-07-26 ~ dissolved
    IIF 3 - secretary → ME
  • 10
    42 Portland Rd, Kilmarnock, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 7 - director → ME
  • 11
    22 Hills Road, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    1 Kirby Road, Gretton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,091 GBP2022-03-31
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control over the trustees of a trustOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 13
    Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    79,770 GBP2017-07-31
    Officer
    2015-07-23 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Corporate (2 parents)
    Equity (Company account)
    92,729 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2011-04-13 ~ 2012-12-31
    IIF 29 - director → ME
  • 2
    ARRIVA TRAINS WALES LIMITED - 2003-08-26
    ARRIVA INTERNATIONAL (3) LIMITED - 2003-04-10
    ARRIVA INTERNATIONAL (FRANCE) 3 LTD - 2002-01-16
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Corporate (3 parents)
    Officer
    2018-10-13 ~ 2019-06-20
    IIF 21 - director → ME
  • 3
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    PHANSTAMP LIMITED - 1988-07-20
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Officer
    2015-01-28 ~ 2018-01-25
    IIF 30 - director → ME
  • 4
    Glenorchy, Greenock Road, Bishopton, Scotland
    Corporate (2 parents)
    Profit/Loss (Company account)
    6,914 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-07-26 ~ 2014-02-01
    IIF 16 - director → ME
  • 5
    Waterside, Harmondsworth, West Drayton, United Kingdom
    Corporate (5 parents)
    Officer
    2017-07-17 ~ 2018-02-22
    IIF 31 - director → ME
  • 6
    JCCO 197 LIMITED - 2009-01-14
    Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Corporate (3 parents)
    Officer
    2011-04-13 ~ 2012-12-31
    IIF 28 - director → ME
  • 7
    42 Portland Road, Kilmarnock, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-10-30 ~ 2014-03-01
    IIF 19 - director → ME
    2013-10-30 ~ 2014-03-01
    IIF 4 - secretary → ME
  • 8
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    2021-04-22 ~ 2023-12-01
    IIF 26 - director → ME
  • 9
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    2022-09-29 ~ 2023-12-01
    IIF 25 - director → ME
  • 10
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    The Paragon, Counterslip, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    2022-09-29 ~ 2023-12-01
    IIF 27 - director → ME
  • 11
    ONE STOP CHILDCARE - 2006-08-11
    WESTER HAILES CHILDCARE AGENCY - 1998-11-04
    17 Calder Grove, Edinburgh
    Corporate (4 parents)
    Officer
    1998-10-08 ~ 2001-10-31
    IIF 6 - director → ME
  • 12
    1 Kirby Road, Gretton, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -35,091 GBP2022-03-31
    Officer
    2021-01-16 ~ 2023-07-26
    IIF 14 - director → ME
  • 13
    JEWELWEB LIMITED - 2000-10-18
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Corporate (3 parents)
    Officer
    2009-05-31 ~ 2012-12-31
    IIF 24 - director → ME
  • 14
    Glenorchy, Greenock Road, Bishopton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -104,620 GBP2024-09-30
    Officer
    2020-11-10 ~ 2022-08-11
    IIF 2 - secretary → ME
    Person with significant control
    2020-09-08 ~ 2022-08-10
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
© 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.