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, James Maurice

    Related profiles found in government register
  • Harrison, James Maurice
    British solicitor born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Rye Bridge Cottages, Upper Froyle, Alton, Hants, GU34 4LB, United Kingdom

      IIF 1
    • icon of address Hinton House, Hinton Road, Bournemouth, BH1 2EN, England

      IIF 2
    • icon of address The Old School House, West Street, Southwick, Fareham, Hampshire, PO17 6EA, United Kingdom

      IIF 3
    • icon of address 7, C/o Chubb Bulleid Solicitors, Market Place, Wells, BA5 2RJ, England

      IIF 4
    • icon of address 7, Market Place, Wells, BA5 2RJ, England

      IIF 5
  • Harrison, James Maurice
    British solicitor born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, James Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 6 St. Winifreds Road, Bournemouth, BH2 6NZ

      IIF 26 IIF 27
    • icon of address Hinton House, Hinton Road, Bournemouth, Dorset, BH1 2EN

      IIF 28
    • icon of address Meyrick Chase, 6 Saint Winifreds Road, Bournemouth, Dorset, BH2 6NZ

      IIF 29
    • icon of address The Thatched Cottage, 6 Station Road, Bentley, Farnham, Hampshire, GU10 5JY, United Kingdom

      IIF 30
  • Harrison, James Maurice
    British solicitor

    Registered addresses and corresponding companies
  • Mr Jim Harrison
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, West Street, Southwick, Fareham, Hampshire, PO17 6EA, United Kingdom

      IIF 42
  • Mr James Maurice Harrison
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, West Street, Southwick, Fareham, Hampshire, PO17 6EA, United Kingdom

      IIF 43 IIF 44
    • icon of address 7, C/o Chubb Bulleid Solicitors, Market Place, Wells, BA5 2RJ, England

      IIF 45
  • Harrison, James Maurice

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 9 Enterprise Close, Warsash, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-03-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 2
    icon of address 13 Ball And Wicket Lane, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Tylagarw, Coed Cae Lane, Pontyclun, Mid Glam
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-10 ~ now
    IIF 34 - Secretary → ME
  • 4
    DRIVER LIMITED - 1984-03-19
    TWINVIEW LIMITED - 1984-02-08
    icon of address The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    156,405 GBP2024-05-31
    Officer
    icon of calendar 1997-11-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 5
    ASTON WOOD GOLF CLUB LIMITED - 2012-10-22
    icon of address Hinton House, Hinton Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DRIVERS SOUTHAMPTON LIMITED - 2019-02-14
    H S PARO SOLUTIONS LIMITED - 2017-02-20
    DRIVERS SOUTHAMPTON LIMITED - 2016-06-12
    HARRISON SHEPHERD ASSOCIATES LIMITED - 2005-07-21
    icon of address The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,107 GBP2024-05-31
    Officer
    icon of calendar 2004-12-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 43 - Has significant influence or controlOE
  • 7
    icon of address The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,897 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address One Eleven, Edmund Street, Birmingham, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    582,424 GBP2020-03-31
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 46 - Secretary → ME
  • 9
    MULLBOOST LIMITED - 1988-06-13
    icon of address Unit 5&6 Northam Business Centre, Princes Street, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,902 GBP2024-03-31
    Officer
    icon of calendar 2004-03-26 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2007-11-16 ~ now
    IIF 53 - Secretary → ME
  • 11
    icon of address The Charnwood Centre, Bartley, Southampton, Hampshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 49 - Secretary → ME
  • 12
    FLORALMAIN LIMITED - 1998-02-26
    icon of address 8 New Fields, 2 Stinsford Road, Nuffield, Poole
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-12-08 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 29
  • 1
    icon of address The Old Laundry Bridge Street, Southwick, Fareham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2010-10-20
    IIF 27 - Secretary → ME
  • 2
    icon of address 1 Barton Court, Knight Close, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,585 GBP2024-05-31
    Officer
    icon of calendar 2006-05-15 ~ 2007-01-11
    IIF 38 - Secretary → ME
  • 3
    BATCHWORTH PARK GOLF CLUB LIMITED - 2019-12-12
    MATCHMARVEL LIMITED - 2001-04-05
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,007,403 GBP2022-06-30
    Officer
    icon of calendar 1995-03-01 ~ 1998-01-26
    IIF 12 - Director → ME
    icon of calendar 1995-03-01 ~ 1998-01-26
    IIF 36 - Secretary → ME
  • 4
    icon of address Watson Marlow Limited Bickland Water Road, Tregoniggie, Falmouth, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-08-26
    IIF 35 - Secretary → ME
  • 5
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2010-09-15
    IIF 26 - Secretary → ME
  • 6
    COOLCHARM PROPERTIES LIMITED - 1987-09-25
    icon of address Manor Farm, East Worldham, Alton, Hants, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,843,862 GBP2023-11-30
    Officer
    icon of calendar 2013-02-01 ~ 2021-11-18
    IIF 28 - Secretary → ME
  • 7
    DRIVER LIMITED - 1984-03-19
    TWINVIEW LIMITED - 1984-02-08
    icon of address The Old School House West Street, Southwick, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    156,405 GBP2024-05-31
    Officer
    icon of calendar 1997-05-30 ~ 2002-11-01
    IIF 47 - Secretary → ME
  • 8
    FASTGRASP LIMITED - 1999-09-07
    icon of address Pine Ridge Golf Club Old Bisley Road, Frimley, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-21 ~ 1999-08-27
    IIF 13 - Director → ME
  • 9
    WILSCO 452 LIMITED - 2003-10-21
    icon of address Campbell House Lower Sandy Down Lane, Boldre, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -395,592 GBP2024-07-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-12-18
    IIF 9 - Director → ME
  • 10
    icon of address Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-28
    IIF 6 - Director → ME
  • 11
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    456,735 GBP2024-05-31
    Officer
    icon of calendar 2003-10-06 ~ 2003-12-18
    IIF 22 - Director → ME
  • 12
    GUTTERIDGE FARM BARNS MANAGEMENT LIMITED - 2002-06-07
    WILSCO 391 LIMITED - 2002-05-29
    icon of address Woodend Barn Gutteridge Farm Barns, East Winterslow, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2002-06-17 ~ 2004-05-21
    IIF 16 - Director → ME
  • 13
    VALIDLEVEL LIMITED - 1998-08-07
    icon of address Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2000-03-01
    IIF 39 - Secretary → ME
  • 14
    icon of address 30 Hasted Drive, Alresford, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    130 GBP2023-10-31
    Officer
    icon of calendar 1991-07-04 ~ 1997-03-18
    IIF 17 - Director → ME
    icon of calendar 1991-07-04 ~ 1999-03-25
    IIF 48 - Secretary → ME
  • 15
    icon of address 1 Manor Court, Market Place, Somerton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2021-07-16
    IIF 5 - Director → ME
  • 16
    icon of address Elizabeth House Unit 13, Ashford Road, Fordingbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    127 GBP2023-12-31
    Officer
    icon of calendar 1999-01-27 ~ 2000-02-09
    IIF 15 - Director → ME
    icon of calendar 1999-01-27 ~ 2000-02-09
    IIF 51 - Secretary → ME
  • 17
    MULLBOOST LIMITED - 1988-06-13
    icon of address Unit 5&6 Northam Business Centre, Princes Street, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,902 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-03-21
    IIF 19 - Director → ME
    icon of calendar ~ 2024-06-06
    IIF 30 - Secretary → ME
  • 18
    NORTHWICK MANSION MANAGEMENT CO. LIMITED - 1997-12-03
    MOVEMETHOD PROPERTY MANAGEMENT LIMITED - 1986-10-07
    icon of address Estate Office, William Emes Garden Northwick Park, Blockley, Moreton In Marsh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    108,226 GBP2024-06-30
    Officer
    icon of calendar ~ 1998-05-08
    IIF 52 - Secretary → ME
  • 19
    icon of address Sullivan Lawford Ltd, 3 Whitefield Road, New Milton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2007-11-16 ~ 2008-12-02
    IIF 11 - Director → ME
  • 20
    SHINEMERIT LIMITED - 1991-01-09
    icon of address Partnership House, 84 Lodge Road, Southampton, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    114,618 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 1999-11-30
    IIF 50 - Secretary → ME
  • 21
    RS AND PARTNERS LIMITED - 2005-10-20
    RICHARD STEEL AND PARTNERS LIMITED - 2004-03-04
    icon of address Alderman House, 12-14 City Road, Winchester, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,776,591 GBP2024-03-31
    Officer
    icon of calendar 2003-11-27 ~ 2003-12-10
    IIF 20 - Director → ME
  • 22
    HYDE PARK NANNIES LIMITED - 1994-05-01
    VALUESCHEME LIMITED - 1991-06-26
    icon of address The Stables, 10a Bassett Heath Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-28
    IIF 14 - Director → ME
    icon of calendar 1998-03-06 ~ 2002-11-01
    IIF 40 - Secretary → ME
  • 23
    ICEFERN LIMITED - 1982-12-07
    icon of address Hayward House, Hayward Business Centre, New, Lane, Havant, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,496,607 GBP2024-10-31
    Officer
    icon of calendar 2011-02-16 ~ 2021-07-20
    IIF 24 - Director → ME
  • 24
    icon of address Dorset Lake Shipyard, Lake Drive, Hamworthy, Poole Dorset
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-10-12 ~ 2016-03-04
    IIF 1 - Director → ME
    icon of calendar 1993-12-08 ~ 2004-04-28
    IIF 31 - Secretary → ME
  • 25
    TARPEIN LIMITED - 2001-07-02
    icon of address 1 The Dell The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-05
    Officer
    icon of calendar 1999-02-11 ~ 2000-04-28
    IIF 29 - Secretary → ME
  • 26
    TESTMATS LIMITED - 2001-05-17
    icon of address Chapel Barn 3 Church Close, Tarrant Keyneston, Blandford Forum, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    4,819 GBP2024-04-30
    Officer
    icon of calendar 2000-05-05 ~ 2002-07-03
    IIF 21 - Director → ME
  • 27
    HACKREMCO (NO. 413) LIMITED - 1988-07-21
    icon of address Farthings Hurdle Way, Compton, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2.39 GBP2023-12-31
    Officer
    icon of calendar 1994-05-16 ~ 2024-04-06
    IIF 2 - Director → ME
    icon of calendar 1994-05-16 ~ 1996-12-31
    IIF 37 - Secretary → ME
  • 28
    VALE CASTINGS (B.S) LIMITED - 1985-10-16
    icon of address Apex Plaza, Forbury Road, Reading, Berkshire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1997-05-10 ~ 1999-10-04
    IIF 32 - Secretary → ME
  • 29
    icon of address 7 Wheeler Barton, Somerton, Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-05-22 ~ 2021-05-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2021-05-18
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors 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.