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, Paul

    Related profiles found in government register
  • Harrison, Paul
    British company director born in June 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 18, Hardinge Street, Fenton, Stoke On Trent, Staffordshire, ST4 4NF

      IIF 1
  • Harrison, Paul
    British dentist born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 2
    • icon of address Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 3
  • Harrison, Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 4
  • Harris, Paul
    British art dealer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camerons, Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG, United Kingdom

      IIF 5
  • Harris, Paul
    British fine art dealer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld, G68 9NE

      IIF 6
  • Harrison, Paul
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 7
  • Harrison, Paul
    British managing director born in March 1977

    Resident in United Kingdom

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

      IIF 8
  • Harrison, Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 9
  • Harrison, Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Hammerton Road, Sheffield, South Yorkshire, S6 2NA

      IIF 10
  • Harrison, Paul
    British lighting born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Eyre Street, Sheffield, S1 4QW, United Kingdom

      IIF 11
  • Harrison, Paul
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 12
  • Harrison, Paul
    British sales manager born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, United Kingdom

      IIF 13
  • Harrison, Paul
    British salesman born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, England

      IIF 14
  • Harrison, Paul
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Raisen Hall Road, Sheffield, S5 7ND, United Kingdom

      IIF 15
    • icon of address 45, Fielding Road, Sheffield, S6 1SD, England

      IIF 16
  • Harrison, Paul
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 17
  • Harrison, Paul
    British co director born in October 1955

    Registered addresses and corresponding companies
    • icon of address 11 Londinium Tower, Mansell Street, London, E1 8AP

      IIF 18
  • Harrison, Paul Arthur
    British

    Registered addresses and corresponding companies
    • icon of address 104 Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 19 IIF 20
  • Harrison, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 18, Hardinge Street, Fenton, Stoke On Trent, Staffordshire, ST4 4NF

      IIF 21
  • Harrison, Paul
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Everingham Road, Sheffield, S5 7LE, England

      IIF 22
  • Harrison, Pauline
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 23
  • Harrison, Paul
    English heating engineer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Rommany Rd, London, SE27 9PR, United Kingdom

      IIF 24
  • Harrison, Paul
    English heating engineer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 25
  • Harrison, Paul Arthur

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, United Kingdom

      IIF 26
  • Harrison, Paul David
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 27
  • Harrison, Paul David
    British sales person born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 28
  • Harrison, Paul David
    British unemployed born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 29
    • icon of address 66, Avenue Road, London, N14 4EA, England

      IIF 30
  • Harrison, Paul James
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, England

      IIF 31
  • Harrison, Paul James
    British freelance web developer born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Scott House, Cook Way, Bindon Road, Taunton, Somerset, TA2 6BG, United Kingdom

      IIF 32
    • icon of address 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, United Kingdom

      IIF 33
  • Harrison, Paul Allan
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ernestville Road, Bristol, BS16 3DB, England

      IIF 34
    • icon of address 8, Ernestville Road, Bristol, BS16 3DB, United Kingdom

      IIF 35
    • icon of address 144, Bank House, Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 36
    • icon of address 144, Bank House, Chesterfield Road, Dronfield, S18 1XG, United Kingdom

      IIF 37
    • icon of address Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 38
  • Harrison, Paul Allan
    British education born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Brixham Road, Bristol, BS3 5LH, United Kingdom

      IIF 39
  • Harrison, Paul David
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chipperfield Road, Hemel Hempstead, HP3 0AQ, England

      IIF 40
  • Harrison, Paul James
    British entrepreneur born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 34a, Station Road, Taunton, TA1 1NL, United Kingdom

      IIF 42
    • icon of address 99, Collett Road, Norton Fitzwarren, Taunton, TA2 6DB, United Kingdom

      IIF 43
  • Harrison, Robert Paul
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 44
  • Harrison, Paul Ainsley
    British advertising exec born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Park South, Austin Road, London, SW11 5JN

      IIF 45
  • Harrison, Paul Ainsley
    British creative director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Park South, Austin Road Battersea, London, SW11 5JN, United Kingdom

      IIF 46
  • Harrison, Paul Ainsley
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 47
  • Harrison, Paul Ainsley
    British marketing executive born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 48
  • Harrison, Paul Ainsley
    British sales executive born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 49
  • Harrison, Paul Arthur
    British co director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, United Kingdom

      IIF 50
  • Harrison, Paul Arthur
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 51 IIF 52
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, E1 8RB, United Kingdom

      IIF 53
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, England

      IIF 54
    • icon of address Flat 58, Building 50, Argyll Road, London, SE18 6PG, United Kingdom

      IIF 55
  • Harrison, Paul Arthur
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul David

    Registered addresses and corresponding companies
    • icon of address 3 Chipperfield Road, Hemel Hempstead, HP3 0AQ, England

      IIF 64
  • Harrison, Pauline

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 65
  • Harrison, Paul

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, London, E1 8RB, England

      IIF 66
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 67
    • icon of address 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 68
    • icon of address 68, Ionian Building, Narrow Street, London, E14 8DW, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address Flat 58, Building 50, Argyll Road, London, SE18 6PG, United Kingdom

      IIF 71
    • icon of address 2, Chillington Way, Norton Heights, Staffordshire, ST6 8GA, England

      IIF 72
  • Harrison, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 73
  • Harrison, Robert Paul
    English managing director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 74
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address Camerons Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG

      IIF 75
  • Paul Harris
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110a, Maxwell Avenue, Bearsden, Glasgow, G61 1HU, United Kingdom

      IIF 76
  • Mr Paul Harrison
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 77
  • Mr Paul Harrison
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromfield Chambers, 38 Radford Street, Stone, Staffordshire, ST15 8DA, England

      IIF 78
  • Paul Harrison
    British born in March 1977

    Resident in United Kingdom

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

      IIF 79
  • Mr Paul Harrison
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Charnwood Avenue, Denton, Manchester, M34 2WY, England

      IIF 80
  • Mr Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm 5, Suite 1, 95 Whitechapel High Street, 2nd Floor, London, E1 7RA, England

      IIF 81
  • Mr Paul Harrison
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Church Street, Kidderminster, DY10 2AD, United Kingdom

      IIF 82
  • Mr Paul Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, LS29 9JB, England

      IIF 83
  • Mr Paul Harrison
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a, Station Road, Taunton, TA1 1NL, England

      IIF 84
  • Mr Paul Harrison
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Raisen Hall Road, Sheffield, S5 7ND, England

      IIF 85
    • icon of address 45, Fielding Road, Sheffield, S6 1SD, England

      IIF 86
  • Mr Robert Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 87
  • Mr Robert Paul Harrison
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 88
  • Mrs Pauline Harrison
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, England

      IIF 89
  • Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 90
  • Mr Paul David Harrison
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Station Road, Lower Stondon, Henlow, SG16 6JP, England

      IIF 91 IIF 92
    • icon of address 66, Avenue Road, London, N14 4EA, England

      IIF 93
    • icon of address Suite B, 29 Harley Street, London, W1G 9QR

      IIF 94
  • Mr Paul Harrison
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Everingham Road, Sheffield, S5 7LE, England

      IIF 95
  • Mr Paul James Harrison
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB

      IIF 96
    • icon of address 99, Collett Road, Norton Fitzwarren, Taunton, Somerset, TA2 6DB, England

      IIF 97 IIF 98
  • Paul Harrison
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Ruskin Walk, London, SE24 9NA, United Kingdom

      IIF 99
  • Mr Paul Allan Harrison
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, Bank House, Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 100
    • icon of address 144, Bank House, Chesterfield Road, Dronfield, S18 1XG, United Kingdom

      IIF 101
    • icon of address Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, S18 1XG, United Kingdom

      IIF 102
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Straumesvingen 32, 5151 Straumsgrend, 5151 Straumsgrend, Norway

      IIF 103
  • Mr Paul Harrison
    English born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Rommany Rd, London, SE27 9PR, United Kingdom

      IIF 104
  • Mr Paul James Harrison
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
  • Mr Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 106 IIF 107
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Marlyn Lodge, Portsoken Street, London, E1 8RB

      IIF 108
  • Mr Paul Arthur Harrison
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Marlyn Lodge, Portsoken Street, London, E1 8RB, England

      IIF 109
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address 103 Austin Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 5 Station Road, Lower Stondon, Henlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 14197766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 4
    icon of address 66 Avenue Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 5
    icon of address Albany House, 14 Shute End, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    icon of address 157 Everingham Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 7
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,368 GBP2021-04-30
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 15 Brixham Road, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 39 - Director → ME
  • 9
    STAIRDATA LIMITED - 2004-04-26
    icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,004 GBP2024-03-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-05-01 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 11
    icon of address 104 Marlyn Lodge, Portsoken Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    icon of address Bank House, 144 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,145 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 99 Collett Road, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 104 Marlyn Lodge, Portsoken Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    29,875 GBP2024-04-30
    Officer
    icon of calendar 2008-04-22 ~ now
    IIF 13 - Director → ME
    icon of calendar 2008-04-22 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Fielding Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1, Scott House Cook Way, Bindon Road, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Flat 58, Building 50 Argyll Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,182 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 55 - Director → ME
    icon of calendar 2019-04-30 ~ now
    IIF 71 - Secretary → ME
  • 18
    icon of address 25a The Gallery, Springalls Wharf, Bermondsey Wall West, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,990 GBP2024-06-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    BY PAUL HARRISON LTD. - 2014-06-25
    icon of address 99 Collett Road, Norton Fitzwarren, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -11,703 GBP2021-10-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 20
    HARRISON DENTURE LIMITED - 2008-10-17
    icon of address 38 Radford Street, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,757 GBP2024-03-31
    Officer
    icon of calendar 2008-03-27 ~ now
    IIF 2 - Director → ME
  • 21
    icon of address Suite B 29 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 22
    ELITE MORTGAGES LTD - 2015-09-01
    icon of address Suite B, 29 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-08-25 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 23
    icon of address 51 Poperinghe Way, Arborfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 24
    icon of address 144, Bank House Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 25
    icon of address 50 Ireland Street, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 26
    H S F F LIMITED - 2000-05-09
    HARRISON, SMITH (LONDON) LIMITED - 2000-04-10
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,422 GBP2024-03-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 104 Marlyn Lodge, Portsoken Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,572 GBP2024-04-30
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 104 Marlyn Lodge, Portsoken Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    icon of address 34a Station Road, Taunton, Somerset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 113 Raisen Hall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 3 Ruskin Walk, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2018-10-05 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 34
    icon of address Bromfield Chambers, Radford Street, Stone, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 3 - Director → ME
  • 35
    icon of address 167 Rommany Rd, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,742 GBP2023-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 36
    icon of address Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,901 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Has significant influence or controlOE
  • 37
    icon of address Camerons Midton Rd, Howwood, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,654,230 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 38
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-09-29 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    icon of address 81 Hammerton Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 10 - Director → ME
  • 40
    icon of address 144, Bank House Chesterfield Road, Dronfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 41
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 9 Charnwood Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    icon of address 99 Collett Road, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8 Ernestville Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 34 - Director → ME
  • 46
    icon of address 8 Ernestville Road, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 35 - Director → ME
Ceased 13
  • 1
    ADVANCED DENTAL CLINIC LIMITED - 2013-08-09
    icon of address Stuart Rathmell Insolvency, Nortex Mill 105 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    59,542 GBP2015-12-31
    Officer
    icon of calendar 2008-12-30 ~ 2015-05-22
    IIF 1 - Director → ME
    icon of calendar 2015-05-22 ~ 2016-12-30
    IIF 72 - Secretary → ME
    icon of calendar 2008-12-30 ~ 2013-07-30
    IIF 21 - Secretary → ME
  • 2
    icon of address The Octagon, Wells Road, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,858 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2024-01-15
    IIF 17 - Director → ME
    icon of calendar 2016-02-26 ~ 2024-01-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 89 - Has significant influence or control OE
  • 3
    E.G.S. ENVIRONMENTAL SERVICES LIMITED - 1999-05-06
    PUREMEASURE LIMITED - 1987-04-22
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-12-01
    IIF 52 - Director → ME
    icon of calendar ~ 2006-04-01
    IIF 19 - Secretary → ME
  • 4
    icon of address 8a Hauley Road, Dartmouth, Devon, United Kingdom
    Active Corporate (21 parents)
    Equity (Company account)
    352,446 GBP2024-03-31
    Officer
    icon of calendar 2010-06-23 ~ 2014-03-31
    IIF 53 - Director → ME
    icon of calendar 2004-05-07 ~ 2008-06-17
    IIF 51 - Director → ME
  • 5
    icon of address 25a The Gallery, Springalls Wharf, Bermondsey Wall West, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    315,990 GBP2024-06-30
    Officer
    icon of calendar 2006-10-24 ~ 2008-03-27
    IIF 18 - Director → ME
    icon of calendar 2006-03-09 ~ 2006-06-01
    IIF 59 - Director → ME
  • 6
    HARRISON DENTURE LIMITED - 2008-10-17
    icon of address 38 Radford Street, Stone, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,757 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-28
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 104 Marlyn Lodge, Portsoken Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-04 ~ 2008-10-15
    IIF 60 - Director → ME
  • 8
    icon of address 104 Marlyn Lodge, Portsoken Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -76,572 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ 2008-04-24
    IIF 14 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2020-10-12
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 34a Station Road, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2020-10-12
    IIF 42 - Director → ME
  • 11
    icon of address Camerons Midton Rd, Howwood, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,654,230 GBP2024-02-29
    Officer
    icon of calendar ~ 1997-07-09
    IIF 75 - Secretary → ME
  • 12
    icon of address Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2014-04-09
    IIF 56 - Director → ME
    icon of calendar 2004-03-23 ~ 2006-04-01
    IIF 61 - Director → ME
    icon of calendar 2004-03-23 ~ 2006-04-01
    IIF 20 - Secretary → ME
  • 13
    icon of address 214 Stannington View Road, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-04 ~ 2016-01-01
    IIF 11 - Director → ME

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.