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, Sean David

    Related profiles found in government register
  • 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 1
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 2
  • Harrison, Sean David
    British construction director born in October 1970

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • 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 6
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX

      IIF 7
    • icon of address Copper Beeches, York Road, Malton, North Yorkshire, YO17 6AX, United Kingdom

      IIF 8 IIF 9
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, England

      IIF 10
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 11 IIF 12
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 13
    • icon of address Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 14
  • 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 15
  • 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 16
  • Harris, David
    Australian landscape gardener born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Barcombe Avenue, London, SW2 3BQ, United Kingdom

      IIF 17
  • 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 18
    • icon of address Copper Beeches, York Road, Malton, YO17 6AX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Copper Beeches, York Road, Malton, YO17 6AX, United Kingdom

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

      IIF 25
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, North Yorkshire, YO17 6AS, United Kingdom

      IIF 26 IIF 27
    • icon of address Enterprise House, 17 Cherry Farm Close, Malton, YO17 6AS, England

      IIF 28
    • icon of address Units 4 & 5 Plot 1, 3 Cherry Farm Close, Malton Enterprise Park, Malton, YO17 6AB, United Kingdom

      IIF 29
  • Harrison, Sean David
    British building contractor

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

      IIF 30
    • icon of address Howardian View, Great Barugh, Malton, North Yorkshire, YO17 0UZ

      IIF 31
  • Harris, David
    British financial services born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Little Britain, London, EC1A 7BX

      IIF 32
  • Harris, David
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Paynes Drive, Milton Keynes, Buckinghamshire, MK5 8EY, England

      IIF 33
  • Harrison, David
    British building contractor born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Stables, Hildenley, Malton, North Yorkshire, YO17 6QU

      IIF 34
  • Harrison, David
    British company secretary born in March 1949

    Registered addresses and corresponding companies
    • icon of address 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 35
  • Harrison, David
    British contract manager born in March 1949

    Registered addresses and corresponding companies
    • icon of address 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 36
  • Harrison, David
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Stables, Hildenley, Malton, North Yorkshire, YO17 6QU

      IIF 37
  • Harrison, David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 11 Smalewell Drive, Pudsey, Leeds, West Yorkshire, LS28 8HZ

      IIF 38
  • Mr David Harris
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Little Britain, London, EC1A 7BX

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 26 Paynes Drive, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 3 Little Britain, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,039,624 GBP2024-03-31
    Officer
    icon of calendar 2000-03-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    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 2 - Director → ME
  • 5
    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 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    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 19 - Has significant influence or controlOE
  • 9
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Enterprise House, 17 Cherry Farm Close, Malton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    icon of address 91 Barcombe Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-14 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2004-04-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 15
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    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 16 - Director → ME
  • 18
    Company number 04445886
    Non-active corporate
    Officer
    icon of calendar 2002-05-23 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2016-09-30
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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 1998-08-26 ~ 2007-12-19
    IIF 34 - Director → ME
    icon of calendar 2000-03-01 ~ 2007-12-19
    IIF 30 - Secretary → ME
    icon of calendar 1998-08-26 ~ 1999-05-13
    IIF 31 - Secretary → 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 ~ 2007-12-19
    IIF 37 - Director → ME
  • 4
    LYNDHURST DEVELOPMENTS LIMITED - 2009-03-25
    icon of address Chantrey Vellacott Dfk Llp, Russell Square House 10-11 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-30 ~ 2009-03-09
    IIF 36 - Director → ME
  • 5
    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 1 - Director → ME
  • 6
    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 7 - 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.