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 John Joseph Harrison

    Related profiles found in government register
  • Mr John Joseph Harrison
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 1
    • icon of address 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 2
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 3
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 4 IIF 5
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 6 IIF 7 IIF 8
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 15
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW

      IIF 16 IIF 17
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 18 IIF 19 IIF 20
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW

      IIF 21
  • Harrison, John Joseph
    British ceo born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 22
  • Harrison, John Joseph
    British chartered engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 23
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 24
  • Harrison, John Joseph
    British chief executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 25 IIF 26 IIF 27
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 28
  • Harrison, John Joseph
    British commercial director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 29
  • Harrison, John Joseph
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 30 IIF 31
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 32 IIF 33
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 34
  • Harrison, John Joseph
    British engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 35
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 36 IIF 37
    • icon of address Voare House, Balyol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 38
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 39 IIF 40
  • Harrison, John Joseph
    British general manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 41
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 42 IIF 43
    • icon of address 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 44
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 45 IIF 46
  • Harrison, John Joseph
    British retired born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mast Lane, Cullercoats, North Shields, North Tyneside, NE30 3DF, United Kingdom

      IIF 47
  • Harrison, John Joseph
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 48 IIF 49
  • Harrison, John Joseph
    British director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 50
  • Harrison, John Joseph
    British operations director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 51
  • Harrison, John Joseph
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 52
  • Harrison, John Joseph
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 53 IIF 54 IIF 55
  • Harrison, John Joseph
    British general manager

    Registered addresses and corresponding companies
    • icon of address 16, Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 56
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    NORTHERN DOCTORS LIMITED - 2009-12-29
    SANDCO 1013 LIMITED - 2007-02-12
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2008-07-11 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 9 Mast Lane, Cullercoats, North Shields, North Tyneside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 47 - Director → ME
  • 3
    PARK HOUSE CLINIC LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEICESTERSHIRE AND RUTLAND URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    VOCARE SERVICES LIMITED - 2017-10-23
    VOCARE LIMITED - 2015-11-12
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NORTHERN DOCTORS SPECIALISED CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED - 2017-10-23
    SOCIAL CARE DIRECT LIMITED - 2013-02-06
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    YORKSHIRE DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 11
    SANDCO 685 LIMITED - 2001-01-03
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-02 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2001-01-02 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
    IIF 5 - Has significant influence or controlOE
  • 12
    SANDCO 686 LIMITED - 2001-01-03
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-02 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2001-01-02 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    SANDCO 999 LIMITED - 2006-12-12
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 14
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-26 ~ 2001-06-01
    IIF 50 - Director → ME
  • 2
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2010-04-20
    IIF 44 - Director → ME
  • 3
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED - 2017-10-23
    SOCIAL CARE DIRECT LIMITED - 2013-02-06
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-02 ~ 2010-11-02
    IIF 55 - Secretary → ME
  • 4
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-13 ~ 2001-02-08
    IIF 49 - Director → ME
  • 5
    SANDCO 999 LIMITED - 2006-12-12
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-03-11
    IIF 56 - Secretary → ME
  • 6
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2017-12-18
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-12-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2017-12-18
    IIF 25 - Director → ME
    icon of calendar 2009-02-24 ~ 2009-12-15
    IIF 52 - Secretary → ME
  • 9
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-12-11 ~ 2017-12-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    EVENTCROWN LIMITED - 1999-02-11
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-13 ~ 2001-02-08
    IIF 48 - Director → ME
  • 11
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-02-08
    IIF 51 - Director → ME
  • 12
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2017-12-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2017-12-18
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TYNEDALE COMMUNITY HOSPICE - 2009-06-27
    icon of address 1 Legion House Beaufront Business Park, Anick Road, Hexham, Northumberland, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-21 ~ 2025-01-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2022-05-24
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 15
    ACCESS HEALTH NORTH EAST COMMUNITY INTEREST COMPANY - 2009-12-31
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2017-12-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    NORTHERN DOCTORS URGENT CARE LIMITED - 2016-01-11
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2017-12-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% 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.