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

Dr Christopher John Harrison

    Related profiles found in government register
  • Dr Christopher John Harrison
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 1
    • icon of address First Floor, 1a Station Road, Brundall, Norwich, Norfolk, NR13 5LA, England

      IIF 2 IIF 3
  • Harrison, Christopher John, Dr
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TJ

      IIF 4
  • Harrison, Christopher John, Dr
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court, Chapel Street, King's Lynn, Norfolk, PE30 1EL, United Kingdom

      IIF 5
    • icon of address Unit 37, Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 6
    • icon of address Chandlers Ford, Dian Road, Brundall, Norwich, NR13 5PD, England

      IIF 7
    • icon of address C/of The University Of East, Anglia The Registry, Norwich, Norfolk, NR4 7TJ

      IIF 8
    • icon of address First Floor Alkmaar House, 4 Alkmaar Way, Norwich, Norfolk, NR6 6BF

      IIF 9
  • Harrison, Christopher John, Dr
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 10
    • icon of address Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom

      IIF 11
    • icon of address 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 12
    • icon of address Chandlers Ford, 4 Dian Road, Brundall, Norwich, NR13 5PD, United Kingdom

      IIF 13
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 14
    • icon of address 3, Acton Square, 2nd Floor The Crescent, Salford, Greater Manchester, M5 4WT, England

      IIF 15
  • Harrison, Christopher John, Dr
    British director of research and innovations born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Nicholas Street, Chester, Cheshire, CH1 2NX

      IIF 16
  • Harrison, Christopher John, Dr
    British doctor born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, PE30 4ET, United Kingdom

      IIF 17
  • Harrison, Christopher John, Dr
    British intellectual property manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 18
  • Harrison, Christopher John, Dr
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epic Studio, Magdalen Street, Norwich, Norfolk, NR3 1JD

      IIF 19
  • Harrison, Christopher John, Dr
    British research and innovation born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acton Square, University Of Salford, Crescent, Salford, M5 4WT

      IIF 20
  • Harrison, Christopher John, Dr
    British university manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 21
  • Harrison, Christopher John, Dr
    British university officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 22
  • Harrison, Christopher John, Dr
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TL

      IIF 23
  • Harrison, Christopher John, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 24
  • Harrison, Christopher John, Dr
    British director

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 25
  • Harrison, Christopher John, Dr
    British university manager

    Registered addresses and corresponding companies
    • icon of address Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    BALLIFORD PROPERTIES LIMITED - 2010-12-09
    icon of address First Floor 1a Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,697 GBP2024-09-30
    Officer
    icon of calendar 2006-10-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address First Floor 1a Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,614 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Queen Elizabeth Hospital Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    112,350 GBP2024-03-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 17 - Director → ME
Ceased 16
  • 1
    SINCLAIR ENTERPRISES ANGLIA LTD. - 2015-10-22
    ALD NORFOLK LIMITED - 2014-03-13
    ANGLIAN LIFEBLOCK LIMITED - 2011-02-17
    icon of address Centrum Norwich Research Park, Colney Lane, Colney, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,837 GBP2017-12-31
    Officer
    icon of calendar 2016-10-11 ~ 2020-05-27
    IIF 7 - Director → ME
  • 2
    FRIARS 671 LIMITED - 2011-12-02
    icon of address Unit 5, Empress Business Centre, 380 Chester Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2018-11-13
    IIF 6 - Director → ME
  • 3
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-12-06 ~ 2011-03-11
    IIF 8 - Director → ME
  • 4
    icon of address Queen Elizabeth Hospital Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-01-27
    IIF 5 - Director → ME
  • 5
    icon of address The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2004-04-06 ~ 2006-09-10
    IIF 22 - Director → ME
  • 6
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2008-11-10
    IIF 21 - Director → ME
    icon of calendar 2008-02-01 ~ 2008-11-10
    IIF 24 - Secretary → ME
    icon of calendar 2006-01-31 ~ 2006-06-20
    IIF 26 - Secretary → ME
  • 7
    ONCO-NX LIMITED - 2020-02-26
    FRIARS 656 LIMITED - 2011-04-11
    icon of address Incanthera Limited, 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2014-01-10
    IIF 16 - Director → ME
  • 8
    LOW CARBON INOVATION CENTRE LIMITED - 2008-05-30
    LOW CARBON INOOVATION CENTRE LIMITED - 2008-05-30
    FRIARS 574 LIMITED - 2008-05-29
    icon of address The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-04 ~ 2010-10-22
    IIF 4 - Director → ME
  • 9
    icon of address The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-12-08 ~ 2011-03-07
    IIF 23 - Director → ME
  • 10
    NORFOLK PRIMARY CARE LTD - 2024-07-31
    NORTH NORFOLK PRIMARY CARE LIMITED - 2024-04-10
    icon of address Reed House 3rd Floor, Broadland Business Park, Norwich, England
    Active Corporate (14 parents)
    Equity (Company account)
    356,429 GBP2023-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2021-09-30
    IIF 9 - Director → ME
  • 11
    icon of address 11 Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Officer
    icon of calendar 2017-06-26 ~ 2024-02-29
    IIF 12 - Director → ME
  • 12
    SALFORD SOFTWARE MARKETING LIMITED - 1991-07-01
    MONKSGLADE LIMITED - 1988-07-05
    icon of address 8 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,797,028 GBP2023-09-30
    Officer
    icon of calendar 2011-03-01 ~ 2012-12-18
    IIF 11 - Director → ME
  • 13
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    icon of address Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    468,184 GBP2023-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2010-03-24
    IIF 18 - Director → ME
  • 14
    icon of address 1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    173,230 GBP2024-01-31
    Officer
    icon of calendar 2010-08-25 ~ 2014-01-11
    IIF 19 - Director → ME
  • 15
    INCOMEPRIME LIMITED - 1997-04-01
    icon of address 5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2011-12-16
    IIF 20 - Director → ME
  • 16
    SALFORD UNIVERSITY BUSINESS SERVICES LIMITED - 1998-08-04
    PLANTOLL LIMITED - 1989-06-28
    icon of address 5th Floor, Maxwell Building The Crescent, University Of Salford, Legal & Compliance Services, Salford, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-01-24 ~ 2013-06-05
    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 24 April 2025 and licensed under the Open Government Licence v3.0.