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 Paul Harrison

    Related profiles found in government register
  • Mr Paul Harrison
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 69, Church Road, Hove, BN3 2BB

      IIF 1
    • 11c, Alma Road, Snettisham, Kings Lynn, Norfolk, PE31 7NY, United Kingdom

      IIF 2
  • Mr Paul Harrison
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 3
  • Mr Paul Harris
    English born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 220 Church Lane, Manchester, M9 4LJ, England

      IIF 4
  • Mr Paul Harrison
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Pingry Business Park, Coleford, Gloucestershire, GL16 8QD, England

      IIF 5 IIF 6
  • Harrison, Paul
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11c, Alma Road, Snettisham, Kings Lynn, Norfolk, PE31 7NY, United Kingdom

      IIF 7
  • Harrison, Paul
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 17, Byron Drive, Erith, Kent, DA8 1YD, England

      IIF 8
  • Mr Paul Harris
    British born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Telegraph House, 11 Park Hill, Bury Old Road, Manchester, Lancashire, M25 0HH, United Kingdom

      IIF 9
  • Harris, Paul
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Telegraph House, 11 Park Hill, Bury Old Road, Prestwich, Manchester, M25 0HH, England

      IIF 10
  • Harrison, Paul
    British refuse collector born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 11
  • Paul Harrison
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Waterside, Longford, Coventry, CV6 6QW, United Kingdom

      IIF 12
  • Paul Harris
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, High Street, Lydney Glos, GL15 5DP, United Kingdom

      IIF 13
  • Harrison, Paul
    British plumbing estimator born in February 1960

    Registered addresses and corresponding companies
    • 6 Heath Road, Locks Heath, Southampton, SO31 6PJ

      IIF 14
  • Harrison, Paul
    British production director born in September 1966

    Registered addresses and corresponding companies
    • 4 The Paddocks, Wyesham, Monmouth, Gwent, NP25 3NP

      IIF 15
  • Harrison, Paul
    British it consultant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Fordhouse Lane, Stirchley, Birmingham, B30 3BS

      IIF 16 IIF 17
  • Harrison, Paul
    British teacher born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Fordhouse Lane, Stirchley, Birmingham, B30 3BS

      IIF 18 IIF 19
  • Harris, Paul
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 20
  • Harris, Paul
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dean Swift Close, Goodrich, Ross-on-wye, HR9 6HQ, United Kingdom

      IIF 21
  • Harrison, Paul
    British

    Registered addresses and corresponding companies
    • The Philip Morant School And College Academy Trust, Rembrandt Way, Colchester, Essex, CO3 4QS, United Kingdom

      IIF 22
  • Harrison, Paul
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Paul
    British diretor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Elm Walk, Retford, Nottinghamshire, DN22 7DY

      IIF 28
  • Harrison, Paul
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Eenergy Holdings Limited, 32 Threadneedle Street, London, EC2R 8AY, England

      IIF 29
  • Harrison, Paul
    British finance and operations director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Philip Morant School And, College, Rembrandt Way, Colchester, CO3 4QS, England

      IIF 30
  • Harrison, Paul
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Pingry Business Park, Coleford, Gloucestershire, GL16 8QD, England

      IIF 31
  • Harrison, Paul
    British printer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arbourwell, Bryngwyn, Raglan, Usk, Monmouthshire, NP15 2AE

      IIF 32
  • Harrison, Paul
    British civil engineer born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Waterside, Longford, Coventry, CV6 6QW, United Kingdom

      IIF 33
  • Harrison, Paul
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 391, North Circular Road, London, NW10 0HS, United Kingdom

      IIF 34
  • Harris, Paul

    Registered addresses and corresponding companies
    • 220 Church Lane, Manchester, M9 4LJ, England

      IIF 35
    • 26, Dean Swift Close, Goodrich, Ross-on-wye, HR9 6HQ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    166 College Road, Harrow, Middlesex, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1,140 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 20 - director → ME
  • 2
    391 North Circular Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 34 - director → ME
  • 3
    220 Church Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    1 Arundel Road, Bulkington, Bedworth, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    QUINLOM LIMITED - 1987-07-02
    Unit 1 Pingry Business Park, Coleford, Gloucestershire
    Corporate (3 parents)
    Equity (Company account)
    121,105 GBP2024-02-29
    Officer
    2013-08-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Kings Buildings, Lydney, Gloucestershire
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,912 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    26 Dean Swift Close, Goodrich, Ross-on-wye, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    74,551 GBP2024-03-31
    Officer
    2022-03-02 ~ now
    IIF 21 - director → ME
    2022-03-02 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    TIER 1 INTERNATIONAL LIMITED - 2009-11-02
    69 Church Road, Hove
    Dissolved corporate (1 parent)
    Equity (Company account)
    888 GBP2017-03-31
    Officer
    2013-03-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    JEWISH TELEGRAPH LIMITED(THE) - 2020-09-25
    Holland House, 12 Holland Road, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    551,258 GBP2023-04-27
    Officer
    ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    138 Park Lane, Romford, Essex
    Corporate (6 parents)
    Officer
    2001-01-04 ~ now
    IIF 15 - director → ME
  • 12
    11c Alma Road, Snettisham, Kings Lynn, Norfolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    BIRMINGHAM BIBLE INSTITUTE - 2005-06-07
    THE BIRMINGHAM BIBLE INSTITUTE MINISTRIES - 1995-07-11
    Crowther Hall, Hamilton Drive, Selly Oak, Birmingham, West Midlands
    Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    1,492,204 GBP2021-12-31
    Officer
    2008-11-29 ~ 2012-07-17
    IIF 17 - director → ME
  • 2
    JESUS CENTRE TRUST LIMITED (THE) - 1983-12-14
    C/o Rachel Gwynne Shakespeare Martineau, Bridgeway, Stratford-upon-avon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    61,209 GBP2023-05-31
    Officer
    2002-05-27 ~ 2006-09-25
    IIF 18 - director → ME
  • 3
    Rachel Gwynne C/o Shakespeare Martineau, Bridgeway, Stratford-upon-avon, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    233,903 GBP2021-05-31
    Officer
    2005-02-01 ~ 2006-09-25
    IIF 19 - director → ME
  • 4
    RENEWABLE SOLUTIONS LIGHTING LIMITED - 2022-07-18
    20 St. Thomas Street, C/o Eenergy Group Plc, London, England
    Corporate (3 parents)
    Equity (Company account)
    -130,000 GBP2023-12-31
    Officer
    2018-11-01 ~ 2020-07-01
    IIF 29 - director → ME
  • 5
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ 2012-07-17
    IIF 25 - director → ME
  • 6
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2008-10-06 ~ 2015-12-14
    IIF 26 - director → ME
  • 7
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2009-09-15 ~ 2010-10-11
    IIF 27 - director → ME
  • 8
    Crowther Hall Hamilton Drive, Selly Oak, Birmingham, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2009-04-29 ~ 2012-03-20
    IIF 16 - director → ME
  • 9
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-10-06 ~ 2015-12-10
    IIF 24 - director → ME
  • 10
    Sunbank, 1 Yoells Lane, Lovedean Waterlooville, Hants
    Corporate (12 parents)
    Officer
    1993-04-07 ~ 1994-03-31
    IIF 14 - director → ME
  • 11
    Out Of Hand Ltd, Hebron House Sion Road, Bedminster, Bristol
    Corporate (2 parents)
    Equity (Company account)
    -39,898 GBP2023-07-31
    Officer
    2008-06-05 ~ 2011-11-30
    IIF 32 - director → ME
  • 12
    THE PHILIP MORANT SCHOOL AND COLLEGE ACADEMY TRUST - 2016-10-13
    Philip Morant School And College, Rembrandt Way, Colchester, Essex
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2015-09-01
    IIF 22 - secretary → ME
  • 13
    PHILIP MORANT SUPPORT SERVICES LIMITED - 2017-09-25
    Philip Morant School And College, Rembrandt Way, Colchester
    Dissolved corporate (4 parents)
    Officer
    2014-04-15 ~ 2015-11-01
    IIF 30 - director → ME
  • 14
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2023-02-13 ~ 2023-07-04
    IIF 11 - director → ME
    2010-01-21 ~ 2012-07-23
    IIF 23 - director → ME
    2008-06-05 ~ 2010-01-28
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.