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 Matthew John Harrison

    Related profiles found in government register
  • Mr Matthew John Harrison
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Frederick Street, Birmingham, B1 3HH, England

      IIF 1
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, West Midlands, B27 6RT, England

      IIF 2 IIF 3 IIF 4
    • icon of address Jerroms, Lumaneri House, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 5
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Matthew John Harrison
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 11
  • Matthew John Harrison
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 12
  • Harrison, Matthew John
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, West Midlands, B27 6RT, England

      IIF 13
    • icon of address Harmac House, Lincoln Road North, Birmingham, B27 6RT, England

      IIF 14
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 15
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Harrison, Matthew John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Harmac House, Lincoln Road North, Birmingham, B27 6RT, England

      IIF 20
    • icon of address Harmac House, Lincoln Road North, Birmingham, B27 6RT, England

      IIF 21 IIF 22 IIF 23
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 28
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 29
    • icon of address Jerroms, Lumaneri House, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 30
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Harrison, Matthew John
    British operations director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Frederick Street, Birmingham, B1 3HH, England

      IIF 34
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 35
  • Harrison, Matthew John
    English director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1157, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 36
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, B27 6RT, United Kingdom

      IIF 37
    • icon of address 54, Florence Road, Sutton Coldfield, B73 5NG, United Kingdom

      IIF 38
    • icon of address 54, Florence Road, Sutton Coldfield, West Midlands, B73 5NG, United Kingdom

      IIF 39
    • icon of address 5, Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 40
  • Harrison, Matthew John
    English management born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Florence Road, Wylde Green, Sutton Coldfield, West Midlands, B73 5NG

      IIF 41
  • Harrison, Matthew John
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, B27 6RT, United Kingdom

      IIF 42
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Wellsbourne House, 1157 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Wellsbourne House 1157 Warwick Road, Acocks Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 42 - Director → ME
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,938 GBP2024-06-29
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -694,919 GBP2024-06-28
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address N Stanley, 131 Harmac House Lincoln Road North, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-09-30
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,014 GBP2019-07-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,149 GBP2019-07-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address C/o Parkar Accountants 19-21 Hatchett Street, Hockley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 203 West Malvern Road, West Malvern, Worcs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 40 - Director → ME
  • 12
    05388795 LIMITED - 2010-11-08
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -147,558 GBP2019-07-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Jerroms, Lumaneri House, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,333 GBP2023-11-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,356 GBP2023-10-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,552 GBP2023-10-31
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    281,712 GBP2023-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    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
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ 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
Ceased 14
  • 1
    icon of address Unit 4 Element Court, Hilton Cross Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,050 GBP2023-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2012-07-01
    IIF 37 - Director → ME
  • 2
    HOMER CREATIVE COMMUNICATIONS LIMITED - 2003-10-13
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,572 GBP2016-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-08-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-07
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Red Tree Magenta 270 Glasgow Road, Rutherglen, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    298,784 GBP2024-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2012-03-31
    IIF 38 - Director → ME
  • 4
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    472,909 GBP2020-07-31
    Officer
    icon of calendar 2016-08-12 ~ 2022-02-04
    IIF 29 - Director → ME
  • 5
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30 GBP2020-07-31
    Officer
    icon of calendar 2016-08-12 ~ 2022-02-04
    IIF 15 - Director → ME
  • 6
    MIDDLEWAY CARE LIMITED - 2021-02-17
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,670 GBP2020-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2022-02-04
    IIF 21 - Director → ME
  • 7
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    315,883 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2015-10-22 ~ 2022-02-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 8
    KEELEX 355 LIMITED - 2010-06-22
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,945,790 GBP2020-07-31
    Officer
    icon of calendar 2011-04-01 ~ 2022-02-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    710,729 GBP2020-07-31
    Officer
    icon of calendar 2008-01-10 ~ 2022-02-04
    IIF 24 - Director → ME
  • 10
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,801,122 GBP2020-07-31
    Officer
    icon of calendar 2009-05-28 ~ 2022-02-04
    IIF 28 - Director → ME
  • 11
    icon of address C.milner, Accord Accountants New Broadway, Hampton Hill, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2012-03-13
    IIF 41 - Director → ME
  • 12
    PHARUS CARE LIMITED - 2009-08-26
    MD2 CARE LIMITED - 2006-12-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,449,467 GBP2020-07-31
    Officer
    icon of calendar 2005-11-07 ~ 2022-02-04
    IIF 13 - Director → ME
  • 13
    PHARUS SUPPORT LIMITED - 2009-09-01
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    730,719 GBP2020-07-31
    Officer
    icon of calendar 2008-03-13 ~ 2022-02-04
    IIF 23 - Director → ME
  • 14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -84,356 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-09-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.