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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, Christopher

    Related profiles found in government register
  • Harrison, Christopher
    British carpenter born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 1
  • Harrison, Christopher
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30 Claremont Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7LW

      IIF 2 IIF 3
    • I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 4
    • I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 5 IIF 6
  • Harrison, Christopher
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 7
    • Apex Court, Bracewell Avenue, Poulton-le-fylde, Lancashire, FY6 8JF, United Kingdom

      IIF 8
  • Harrison, Christopher
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oldfield Close, Poulton-le-fylde, Lancs, FY6 8ER, England

      IIF 9
  • Harrison, Christopher
    British operations director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ernesettle Lane, Plymouth, Devon, PL5 2TT

      IIF 10
  • Harrison, Christopher
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ernesettle Lane, Plymouth, Devon, PL5 2TT

      IIF 11
  • Harrison, Christopher Paul
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Meadowgate, Shrewsbury Road, Ellesmere, Shropshire, SY12 0JH

      IIF 12
  • Harrison, Christopher Paul
    British group managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cestrian Court, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, United Kingdom

      IIF 13
  • Harrison, Christopher Paul
    British group managing director uk &ireland born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fresenius Kabi Limited, Cestrian Court, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, England

      IIF 14
  • Harrison, Christopher Paul
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Chris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 19
  • Harrison, Christopher
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 20
    • The Willows, Yarnold Lane, Bournheath, Bromsgrove, Worcestershire, B61 9JG

      IIF 21
  • Harrison, Christopher
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Cocker Ave, Poulton Business Prk, Poulton Le Fylde, Lancashire, FY6 8JU, England

      IIF 22
  • Harrison, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Sovereign Court, Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JX, England

      IIF 23 IIF 24
    • Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 25
    • Unit 9, Cocker Avenue, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JU, United Kingdom

      IIF 26
  • Harrison, Christopher Paul
    British

    Registered addresses and corresponding companies
    • Meadowgate, Shrewsbury Road, Ellesmere, Shropshire, SY12 0JH

      IIF 27
  • Harrison, Christopher Paul
    British born in October 1966

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Chris Harrison
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 30
  • Mr Christopher Harrison
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 31
    • 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 32
    • 15 Oldfield Close, Poulton-le-fylde, Lancashire, FY6 8ER, England

      IIF 33
  • Mr Christopher Harrison
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Oldfield Close, Poulton-le-fylde, Lancs, FY6 8ER, England

      IIF 34
    • Apex Court, Bracewell Avenue, Poulton-le-fylde, Lancashire, FY6 8JF, United Kingdom

      IIF 35
    • Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 36
  • Harrison, Chris

    Registered addresses and corresponding companies
    • Fresenius Kabi Limited, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, England

      IIF 37
  • Mr Christopher Harrison
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 38
    • Unit 10 Sovereign Court, Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JX, England

      IIF 39 IIF 40
  • Mr Christopher Paul Harrison
    British born in October 1966

    Resident in United Kingdom

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments 28
  • 1
    2H SCAFFOLD DESIGNS LTD
    04084941
    Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    2000-10-06 ~ 2011-04-01
    IIF 21 - Director → ME
  • 2
    AGRISEARCH LIMITED
    - now 04553350
    EGG TIMER LIMITED - 2002-11-21
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2002-12-18 ~ dissolved
    IIF 2 - Director → ME
  • 3
    APEX SCAFFOLD DESIGN LIMITED
    07584935
    St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2011-04-04 ~ 2020-10-01
    IIF 20 - Director → ME
    Person with significant control
    2017-03-30 ~ 2020-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    APPSOLUTIONS4U LIMITED
    08897519
    Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALEA UK LIMITED
    - now 02506615
    CALEA. LIMITED - 2000-08-21
    FRESENIUS HEALTH CARE LIMITED - 2000-02-07
    FHC (HOLDINGS) LIMITED - 1990-12-11
    LIGHTMONEY LIMITED - 1990-10-17
    Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (25 parents)
    Officer
    2004-10-08 ~ 2019-06-30
    IIF 17 - Director → ME
  • 6
    CDC MEDIA SOLUTIONS LTD
    09193307
    Unit 10 Sovereign Court Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CDC PRINTING LTD
    11536860 08176589
    17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2020-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-04-06 ~ 2020-04-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    CDCPRINTING LTD
    08176589 11536860
    Unit 9 Cocker Ave, Poulton Business Prk, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 9
    CHRIS SEE FORMWORK LIMITED
    12384343
    5 Queen Street, Lazenby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-01-03 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    COMMUNITY PLUS MEDIA HOLDINGS LIMITED
    12695701
    15 Oldfield Close, Poulton-le-fylde, Lancs, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    COMMUNITY PLUS MEDIA LTD
    16168581
    17 St. Peters Place, Fleetwood, England
    Active Corporate (2 parents)
    Officer
    2025-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CORPORATE DESIGN COMPANY (CDC) LIMITED
    05058816
    17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2004-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    CORPORATE DESIGN COMPANY (CDC) MEDIA SERVICES LIMITED
    08222067
    Unit 9 Cocker Avenue, Poulton Industrial Estate, Poulton-le-fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 14
    EUROFINS AGROSCIENCE SERVICES 2011 LIMITED
    - now 01475433 06202994... (more)
    EUROFINS AGROSCIENCE SERVICES LIMITED
    - 2012-01-03 01475433 06202994... (more)
    AGRISEARCH U.K. LIMITED
    - 2008-08-13 01475433
    AGRISEARCH FIELD DEVELOPMENT LIMITED - 1989-04-21
    I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    1998-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 15
    EUROFINS AGROSCIENCE SERVICES CHEM LIMITED
    08338050
    I54 Business Park, Valiant Way, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 16
    EUROFINS AGROSCIENCE SERVICES LIMITED
    - now 06202994 01475433... (more)
    EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED
    - 2012-01-04 06202994 10264119... (more)
    EUROFINS AGRO-SCIENCES 1 UK LIMITED - 2011-07-27
    I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (11 parents)
    Officer
    2012-01-03 ~ 2021-12-31
    IIF 5 - Director → ME
  • 17
    EUROFINS NDSM LIMITED
    - now 02539188
    NDSM LIMITED
    - 2020-07-24 02539188
    I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (13 parents)
    Officer
    2018-09-10 ~ 2021-12-31
    IIF 4 - Director → ME
  • 18
    FENWAL UK LIMITED
    - now 05956563
    NEWINCCO 618 LIMITED - 2006-11-14
    Michael Johnson, Cestrian Court Eastgate Way, Manor Park, Runcorn
    Dissolved Corporate (8 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 14 - Director → ME
    2012-12-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 19
    FHC (HOLDINGS) LIMITED
    - now 00886829 02506615
    FRESENIUS LIMITED - 1990-12-11
    DYLADE CO. LIMITED(THE) - 1986-11-21
    Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (37 parents, 2 offsprings)
    Officer
    2001-01-22 ~ 2019-06-30
    IIF 16 - Director → ME
  • 20
    FRESENIUS HEMOCARE UK LTD
    - now 02945123
    FRESENIUS KABI UK LIMITED - 2007-06-28
    FRESENIUS HEMOCARE UK LIMITED - 2007-01-22
    NPBI (UK) LIMITED - 2005-11-15
    BEALAW (381) LIMITED - 1994-07-14
    Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Dissolved Corporate (15 parents)
    Officer
    2007-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 21
    FRESENIUS KABI LIMITED
    - now 02182135
    FRESENIUS LIMITED - 1999-02-11
    FL (MANUFACTURING) LIMITED - 1995-01-26
    KENDALL LABORATORIES LIMITED - 1990-12-11
    BOOTS HOSPITAL PRODUCTS LIMITED - 1988-05-17
    Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (31 parents)
    Officer
    2001-01-19 ~ 2019-06-30
    IIF 15 - Director → ME
  • 22
    NICHOLSONS HEALTH CARE LIMITED
    - now 02506674
    FRESENIUS LIMITED - 1995-01-26
    FASTNET MEDICAL SERVICES LIMITED - 1990-12-11
    FILEPRIOR LIMITED - 1990-09-14
    Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2004-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 23
    PHARUS MEDICAL UK LIMITED
    14802735
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-04-14 ~ 2023-06-28
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 24
    SANCTUARY BEAUTY & HOLISTIC THERAPIES LIMITED
    05453600
    Meadowgate, Shrewsbury Road, Cockshutt, Ellesmere, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2005-05-16 ~ dissolved
    IIF 12 - Director → ME
    2005-05-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 25
    VANTAGEOUS LTD
    12399748
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    VI - SPRING LIMITED
    00071430
    Ernesettle Lane, Plymouth, Devon
    Active Corporate (35 parents)
    Officer
    2006-11-06 ~ 2022-12-31
    IIF 10 - Director → ME
  • 27
    VI-SPRING TRUSTEES LIMITED
    - now 04240209
    OVAL (1651) LIMITED - 2001-07-26
    Ernesettle Lane, Plymouth, Devon
    Dissolved Corporate (7 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 28
    VISCIDITY AS NEEDED LTD
    16809707
    5 Queen Street, Lazenby, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-25 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.