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, Lesley Ann

    Related profiles found in government register
  • Harrison, Lesley Ann
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Sloane Street, London, SW1X 9BZ, England

      IIF 1
    • icon of address Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 2
    • icon of address Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 3
    • icon of address 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 4 IIF 5
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 6 IIF 7 IIF 8
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 9 IIF 10
    • icon of address C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 11
    • icon of address Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 12
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 13
    • icon of address Suite 5, 149, Sloane Street, London, SW1X 9BZ, England

      IIF 14
    • icon of address 8 Meryton House, Langbourn, Windsor, Bucks, SL4 3TW, United Kingdom

      IIF 15
    • icon of address 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 19 IIF 20 IIF 21
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 24
  • Harrison, Lesley Ann
    British entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, Sloane Street, London, SW1X 9BZ, England

      IIF 25
    • icon of address Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 26
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 27
  • Harrison, Lesley Ann
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 28
  • Harrison, Lesley Ann
    British general manager born in July 1956

    Registered addresses and corresponding companies
    • icon of address Sunninghouse, Sunninghill Ascot, Ascot, Berkshire, SL5 7AU

      IIF 29
  • Harrison, Lesley Ann
    British property drtr born in July 1966

    Registered addresses and corresponding companies
    • icon of address Flat 8, Meryton House, Windsor, Berkshire, SL4 3TW

      IIF 30
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 31
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 32 IIF 33
    • icon of address 149, Sloane Street, London, SW1X 9BZ, England

      IIF 34
    • icon of address C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 35
    • icon of address Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 36
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 37 IIF 38
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 39
  • Miss Lesley Ann Harrsion
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 40
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 41
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 42 IIF 43
  • Ann Harrison, Lesley
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 44
  • Harrison, Lesley Ann

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 45
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 46
  • Lesley, Ann Harrison
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 47
  • Miss Ann Harrison Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 48
  • Miss Harrison Ann Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 49
  • Lesley Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 50
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 51
    • icon of address 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 52 IIF 53
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 54 IIF 55
    • icon of address Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 56
  • Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 57
    • icon of address Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 58
  • Ms Leslie Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Meryton House, Longbourn, Windsor, SL4 3TW, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -914 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,690 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,045 GBP2024-04-30
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,330 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAVE MY HOME LIMITED - 2012-11-29
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,955 GBP2024-06-30
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,007 GBP2024-08-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat 8 Meryton House, Longbourn, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,352 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,172 GBP2024-02-29
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-02-13 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    icon of address C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    SLT LIMITED - 2008-03-19
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -619,155 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-01-11 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    icon of address Flat 8 Meryton House, Longbourn, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,877 GBP2024-02-29
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 79 Delves Green Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,483 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-07-08
    IIF 2 - Director → ME
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 40 - Has significant influence or control OE
    icon of calendar 2019-06-25 ~ 2020-07-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 79 Delves Green Road, Walsall, Delves Green Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,682 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 25 - Director → ME
    icon of calendar 2019-06-25 ~ 2020-07-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2020-09-01
    IIF 36 - Has significant influence or control OE
    icon of calendar 2019-06-25 ~ 2020-07-08
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Olympia House, Armitage Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2007-01-18
    IIF 30 - Director → ME
  • 4
    icon of address Assurant House, 6-12 Victoria Street, Windsor, Berkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2005-01-28
    IIF 18 - Director → ME
  • 5
    INTERNATIONAL FLIGHT CATERING ASSOCIATION LIMITED - 2005-04-11
    icon of address Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-18 ~ 2002-02-08
    IIF 29 - Director → ME
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-12-18
    IIF 4 - Director → ME
  • 7
    SAVE MY HOME LIMITED - 2012-11-29
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,955 GBP2024-06-30
    Officer
    icon of calendar 2005-01-21 ~ 2008-12-18
    IIF 16 - Director → ME
  • 8
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    icon of address 604 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    icon of calendar 2011-08-25 ~ 2017-11-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-11-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    icon of address C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-30 ~ 2008-12-18
    IIF 5 - Director → ME
  • 10
    SLT LIMITED - 2008-03-19
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -619,155 GBP2024-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2008-06-05
    IIF 17 - Director → ME
  • 11
    icon of address Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    icon of calendar 2017-01-11 ~ 2024-08-06
    IIF 24 - 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.