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 Johathan Paul Harrison

    Related profiles found in government register
  • Mr Johathan Paul Harrison
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northfield, Ribblesdale Avenue, Clitheroe, BB7 2HZ, England

      IIF 1
  • Mr Jonathan Paul Harrison
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 2
    • icon of address Moorland School, Ribblesdale Avenue, Clitheroe, BB7 2JA, England

      IIF 3
    • icon of address Floor 2, 10 Wellington Place, Leeds, LS1 4AP

      IIF 4
  • Mr Jonathan Paul Harrison
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Early Start Nutrsery Ltd, Tennyson Avenue, Oswaldtwistle, Accrington, BB5 4QZ, England

      IIF 5
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 6
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 7
    • icon of address 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England

      IIF 8
    • icon of address 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 9
  • Mr Jonathan Paul Harrison
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 10
    • icon of address First Floor, Embsay Mill, Skipton, BD23 6QR, England

      IIF 11
  • Jonathan Jon Harris
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 12
  • Harrison, Jonathan Paul
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-4a, Blackburn Road, Accrington, BB5 1HD, England

      IIF 13 IIF 14
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 15
    • icon of address Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 16
  • Harrison, Jonathan Paul
    English born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY, United Kingdom

      IIF 17 IIF 18
    • icon of address 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, Lancashire, PR3 3XR, England

      IIF 19
    • icon of address 33 Manor Court, Salesbury Hall Road, Ribchester, Preston, PR3 3XR, England

      IIF 20
  • Harrison, Jonathan Paul
    English company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 21
    • icon of address Little Acres, 26a Whalley Road, Wilpshire, Blackburn, Lancs, BB1 9JT, England

      IIF 22
  • Harrison, Jonathan Paul
    English headteacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 23
  • Harrison, Jonathan Paul
    English teacher born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorland School Ltd, Ribblesdale Avenue, Clitheroe, Ribblesdale Avenue, Clitheroe, BB7 2JA, England

      IIF 24
  • Mr Jonathan Harris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, NN15 6ND, United Kingdom

      IIF 25
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 26
  • Harrison, Jonathan Paul
    born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Talbot Street, Southport, PR8 1HP, England

      IIF 27
  • Jonathan Harris
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, NN15 6ND, United Kingdom

      IIF 28
  • Harrison, Jonathan Paul
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 29
  • Harrison, Jonathan Paul
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Embsay Mill, Skipton, BD23 6QR, England

      IIF 30
  • Harrison, Jonathan Paul
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadoak, Sandy Lane, Accrington, Lancashire, BB5 2AN

      IIF 31
    • icon of address Northfield, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, England

      IIF 32
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 33
  • Harrison, Jonathan Paul
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Private School Ltd, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, United Kingdom

      IIF 34
    • icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QF, England

      IIF 35
    • icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, BD23 6QR, United Kingdom

      IIF 36
  • Harrison, Jonathan
    British furniture manufacturer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Highmoor View, Waterhead, Oldham, Lancashire, OL4 2SL

      IIF 37
  • Harris, Jonathan
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, England

      IIF 38
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, United Kingdom

      IIF 39
  • Harris, Jonathan
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, United Kingdom

      IIF 40
  • Harris, Jonathan

    Registered addresses and corresponding companies
    • icon of address 49, Pytchley Road, Kettering, Northamptonshire, NN15 6ND, United Kingdom

      IIF 41
  • Harrison, Jonathan

    Registered addresses and corresponding companies
    • icon of address Moorland Private School Ltd, Ribblesdale Avenue, Clitheroe, Lancashire, BB7 2JA, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,363 GBP2016-08-31
    Officer
    icon of calendar 2007-01-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    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
  • 3
    SUN START LIMITED - 2019-01-03
    icon of address 4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,000 GBP2021-01-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 33 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    533,243 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 33 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 33 Manor Court Salesbury Hall Road, Ribchester, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,304 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address 49 Pytchley Road, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    661 GBP2024-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 14 Talbot Street, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,943 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 27 - LLP Designated Member → ME
  • 10
    icon of address Little Acres 26a Whalley Road, Wilpshire, Blackburn, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 4-4a Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2021-01-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,654 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Moorland School, Ribblesdale Avenue, Clitheroe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 28 Eaton Avenue, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2012-11-26 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address 33 Manor Court Salesbury Hall Road, Ribchester, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 49 Pytchley Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,346 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 39 - Director → ME
    icon of calendar 2023-02-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Tennyson Avenue, Oswaldtwistle, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,416 GBP2025-03-31
    Officer
    icon of calendar 2019-01-02 ~ 2020-01-29
    IIF 21 - Director → ME
    icon of calendar 2017-12-12 ~ 2018-08-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-08-07
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-02 ~ 2020-01-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 49 Pytchley Road, Kettering, Northamptonshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    661 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-10 ~ 2020-07-15
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,557,685 GBP2017-08-31
    Officer
    icon of calendar 2006-04-06 ~ 2017-07-28
    IIF 37 - Director → ME
  • 4
    icon of address 14 Talbot Street, Southport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    197,943 GBP2024-03-31
    Officer
    icon of calendar 2013-05-14 ~ 2020-08-25
    IIF 29 - LLP Designated Member → ME
  • 5
    HEATHLAND COLLEGE LIMITED - 2005-05-12
    SPEED 4377 LIMITED - 1994-07-19
    icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,912 GBP2020-08-31
    Officer
    icon of calendar 2012-03-19 ~ 2018-07-11
    IIF 31 - Director → ME
  • 6
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,654 GBP2023-08-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-07-26
    IIF 24 - Director → ME
    icon of calendar 2010-11-24 ~ 2020-01-20
    IIF 32 - Director → ME
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-07-05
    IIF 35 - Director → ME
    icon of calendar 2024-07-26 ~ 2025-03-25
    IIF 36 - Director → ME
  • 8
    GREEN HOME RETROFIT LIMITED - 2022-02-11
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,692 GBP2024-12-31
    Officer
    icon of calendar 2021-01-12 ~ 2021-12-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-12-15
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.