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 Jonathan Harrison

    Related profiles found in government register
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 1
    • 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 2
  • Mr Jonathan Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 3 IIF 4
    • Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 5
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 6 IIF 7
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 8
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 9 IIF 10
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 11
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 12
    • Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 13
  • Harrison, Jonathan
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 14
  • Jonathan Harrison
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Harrison, Jonathan Mark
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 16 IIF 17
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 18
  • Harrison, Jonathan Mark
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 19 IIF 20
  • Mr Jonathan Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Alma Street, London, NW5 3DH, United Kingdom

      IIF 21
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 22 IIF 23
  • Harrison, Jonathan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 24
    • 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 25
  • Harrison, Jonathan
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 26
  • Harrison, Jonathan
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 27
    • 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 28
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 29
  • Jonathan Gerald Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 30
  • Harris, Jonathan
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 31
  • Harris, Jonathan
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Alma Street, London, NW5 3DH, United Kingdom

      IIF 32
  • Harrison, Jonathan

    Registered addresses and corresponding companies
    • 9, Market Street, Kirkby Lonsdale, Carnforth, LA6 2AU, England

      IIF 33
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 34
    • 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 35
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Harrison, Jonathan
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    52 Alma Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 2
    24 Hydra Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    3 Borrowby Rise, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GOOD BEER BAR LIMITED - 2025-07-07
    13 Dundas Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    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
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    BRASS MONKEY EVENTS LTD - 2024-09-10
    63 High Street, Stokesley, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,353 GBP2024-09-30
    Officer
    2024-09-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,015 GBP2021-06-30
    Officer
    2020-06-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 7
    Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 13 - Director → ME
    2017-07-13 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    Auld Mailingsland, Mailingsland, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 37 - Director → ME
    2025-11-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 10
    24 Hydra Way, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    1a Polygrow The Sidings Industrial Estate, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    C/o Enterprise House 56-56 Main Street, High Bentham, Lancaster, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 28 - Director → ME
    2016-06-27 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    THEPOLYTUNNELGUYS LIMITED - 2017-02-27
    Enterprise House 56-58 Main Street, High Bentham, Lancaster, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 27 - Director → ME
    2015-06-03 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,750 GBP2015-03-31
    Officer
    2012-05-25 ~ dissolved
    IIF 26 - Director → ME
Ceased 3
  • 1
    Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,020 GBP2023-09-30
    Officer
    2022-09-01 ~ 2024-12-09
    IIF 12 - Director → ME
    Person with significant control
    2022-09-01 ~ 2024-12-09
    IIF 1 - Right to appoint or remove directors OE
    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
  • 2
    Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,831 GBP2022-04-30
    Officer
    2019-04-11 ~ 2025-02-22
    IIF 24 - Director → ME
    Person with significant control
    2019-04-11 ~ 2025-02-22
    IIF 6 - Has significant influence or control OE
  • 3
    1 Dean Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -510,205 GBP2023-08-31
    Officer
    2014-08-30 ~ 2024-08-16
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-16
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.