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, Rupert Knight

    Related profiles found in government register
  • Harrison, Rupert Knight
    British attorney born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 1
  • Harrison, Rupert Knight
    British banker born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Clarendon Road, London, W11 3AB

      IIF 2
  • Harrison, Rupert Knight
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 3
  • Harrison, Rupert Knight
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 4
    • Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 5 IIF 6
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 7
    • The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 8
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 9
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 10
    • 81, Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 11
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 12
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
    • Unit 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 14
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 15 IIF 16
  • Harrison, Rupert Knight
    British finance born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Court, Nidd, Harrogate, HG3 3BN

      IIF 17
    • Station Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 18
    • 12, Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 19
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 20
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 21
  • Harrison, Rupert Knight
    British finance advisor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 22
  • Harrison, Rupert Knight
    British financial consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, United Kingdom

      IIF 23
  • Harrison, Rupert Knight
    British financial director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Clarendon Road, London, W11 3AB, England

      IIF 24
  • Harrison, Rupert Knight
    British banker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hodnant, Wesley Street, Llantwit Major, CF61 1RA, Wales

      IIF 25
    • 86/87, Queen's Gate, London, SW7 5JX

      IIF 26
  • Harrison, Rupert Knight
    British business person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 27
  • Mr Rupert Knight Harrison
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Stevenage Road, London, SW6 6PB, England

      IIF 28
    • 81, Canfield Gardens, London, NW6 3EA, England

      IIF 29
    • Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 30
  • Harrison, Rupert
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 31
    • Unit 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 32
  • Mr Rupert Knight Harrison
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hodnant, Wesley Street, Llantwit Major, CF61 1RA, Wales

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    12 Clarendon Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 22 - director → ME
  • 2
    Allen House, 1 Westmead Road, Sutton, Surrey
    Corporate (5 parents)
    Equity (Company account)
    711,376 GBP2020-12-31
    Officer
    2017-12-20 ~ now
    IIF 16 - director → ME
  • 3
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    570,768 GBP2021-12-31
    Officer
    2018-04-27 ~ dissolved
    IIF 18 - director → ME
  • 4
    Hodnant, Wesley Street, Llantwit Major, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    2016-10-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control over the trustees of a trustOE
  • 5
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Corporate (7 parents)
    Equity (Company account)
    1,165,660 GBP2023-12-31
    Officer
    2017-06-27 ~ now
    IIF 8 - director → ME
  • 6
    Miswell House, Miswell, Tring, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    172 GBP2016-10-31
    Officer
    2010-11-01 ~ dissolved
    IIF 10 - director → ME
  • 7
    12 Clarendon Road, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 23 - director → ME
  • 8
    12 Clarendon Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 20 - director → ME
  • 9
    163 Stevenage Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    85,302 GBP2023-12-31
    Officer
    2009-07-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 10
    STERLING HEALTH SECURITY LIMITED - 2017-07-21
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -137,722 GBP2017-10-31
    Officer
    2018-07-03 ~ dissolved
    IIF 13 - director → ME
    IIF 3 - director → ME
  • 11
    Station Court, Harrogate, North Yorkshire, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    29,600 GBP2023-12-31
    Officer
    2018-04-19 ~ now
    IIF 1 - director → ME
  • 12
    Station Court, Nidd, Harrogate
    Corporate (6 parents)
    Equity (Company account)
    3,031,970 GBP2023-12-31
    Officer
    2018-04-27 ~ now
    IIF 17 - director → ME
  • 13
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    125,100 GBP2020-11-30
    Officer
    2017-11-22 ~ dissolved
    IIF 15 - director → ME
  • 14
    ENQUIR3 - ONLINE LTD - 2017-01-24
    81 Canfield Gardens, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2017-03-31 ~ dissolved
    IIF 12 - director → ME
  • 15
    SOUTHPORT MANAGEMENT SERVICES LTD - 2018-06-26
    81 Canfield Gardens, London, England
    Corporate (4 parents)
    Equity (Company account)
    -11,367 GBP2023-10-31
    Officer
    2018-05-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TGM SOURCE HOLDINGS LTD - 2018-03-12
    TGM004 LTD - 2017-11-27
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 5 - director → ME
  • 17
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 6 - director → ME
  • 18
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 7 - director → ME
  • 19
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-03-11 ~ dissolved
    IIF 31 - director → ME
  • 20
    Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 4 - director → ME
  • 21
    12 Clarendon Road, London, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 19 - director → ME
  • 22
    Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 32 - director → ME
Ceased 7
  • 1
    Hodnant, Wesley Street, Llantwit Major, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-10-31
    Person with significant control
    2016-10-24 ~ 2024-03-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    86/87 Queen's Gate, London
    Corporate (9 parents)
    Officer
    2004-03-17 ~ 2023-11-16
    IIF 26 - director → ME
  • 3
    James House, 3 James Road, Camberley, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,075 GBP2020-05-31
    Officer
    2018-12-21 ~ 2022-04-20
    IIF 24 - director → ME
  • 4
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -22,104 GBP2021-03-31
    Officer
    2016-06-15 ~ 2016-10-20
    IIF 9 - director → ME
  • 5
    81 Canfield Gardens, London, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    10,569 GBP2023-12-31
    Officer
    2022-07-01 ~ 2023-06-01
    IIF 27 - director → ME
  • 6
    81 Canfield Gardens, Flat 3, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-11-15 ~ 2024-04-12
    IIF 11 - director → ME
  • 7
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,886,967 GBP2021-12-31
    Officer
    2017-12-20 ~ 2024-04-12
    IIF 14 - director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-03
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.