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 Walter Paul Harrison

    Related profiles found in government register
  • Mr Walter Paul Harrison
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Colesberg, 26 Church Hill, Arnside, Carnforth, LA5 0DJ, United Kingdom

      IIF 1
    • icon of address C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 2
  • Paul Harrison
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3
  • Mr Walter Paul Harrison
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, England

      IIF 4
    • icon of address Denholme, Crawley Road, Horsham, RH12 4HF, England

      IIF 5
  • Harrison, Paul
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 6
  • Harrison, Paul
    British production director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 23 Blackburn Technology Management Centre, Challenge Way, Green Bank Technology Centre, Blackburn, Lancashire, BB1 5QB

      IIF 7
  • Harrison, Walter Paul
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 8
  • Harrison, Walter Paul
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 Colesberg, 26 Church Hill, Arnside, Carnforth, Lancashire, LA5 0DJ, United Kingdom

      IIF 9
  • Harrison, Paul
    British architect born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, United Kingdom

      IIF 10
  • Harrison, Walter Paul
    British architect born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braeside, The Promenade, Arnside, LA5 0AD, United Kingdom

      IIF 11
    • icon of address Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, United Kingdom

      IIF 12
    • icon of address Quoin House, 11, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 32, Bedford Road, Horsham, West Sussex, RH13 5BJ, United Kingdom

      IIF 16
    • icon of address Denholme Crawley Road, Horsham, West Sussex, RH12 4HF

      IIF 17
  • Harrison, Paul
    British architect born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 Milton Court, Milton Road, Worthing, West Sussex, BN11 3NN

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 32 Bedford Road, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    394 GBP2024-05-31
    Officer
    icon of calendar 2010-05-26 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 1 Colesberg 26 Church Hill, Arnside, Carnforth, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat One Colesberg, 26 Church Hill, Arnside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2009-09-23 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Flat One Colesberg, 26 Church Hill, Arnside, England
    Active Corporate (2 parents)
    Equity (Company account)
    621,615 GBP2025-01-31
    Officer
    icon of calendar 2006-09-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 8
  • 1
    BALL SIMPSON LIMITED - 2017-08-01
    BALL SIMPSON HEARD LIMITED - 2022-03-29
    BROWN SIMPSON LIMITED - 2014-01-22
    icon of address Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    331,302 GBP2024-01-28
    Officer
    icon of calendar 2006-10-03 ~ 2020-05-10
    IIF 13 - Director → ME
  • 2
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,320 GBP2024-07-31
    Officer
    icon of calendar 2011-01-27 ~ 2018-06-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-08
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FLEXTRIAL LIMITED - 1990-09-10
    icon of address Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Active Corporate (5 parents)
    Equity (Company account)
    61,069 GBP2024-07-31
    Officer
    icon of calendar ~ 2018-06-29
    IIF 7 - Director → ME
  • 4
    icon of address Braeside, The Promenade, Arnside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2015-05-12 ~ 2019-10-27
    IIF 11 - Director → ME
  • 5
    icon of address Sussex Estate Management Limited, 4 St Lawrence Lane, Worthing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,179 GBP2024-12-25
    Officer
    icon of calendar 1999-09-22 ~ 2006-03-28
    IIF 18 - Director → ME
  • 6
    icon of address 5-6, The Courtyard East Park, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,402 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ 2023-01-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2021-05-28
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,715 GBP2024-01-28
    Officer
    icon of calendar 1992-07-29 ~ 2020-05-10
    IIF 14 - Director → ME
  • 8
    icon of address Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2006-09-20 ~ 2020-05-10
    IIF 15 - 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.