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, Ian

    Related profiles found in government register
  • Harrison, Ian
    British company director born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN

      IIF 1 IIF 2 IIF 3
    • icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent, NP18 2DW

      IIF 4
  • Harrison, Ian
    British director born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 5
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN

      IIF 6 IIF 7 IIF 8
    • icon of address Carnival Way, Castle Donington, Derby, Derbyshire, DE74 2HP, United Kingdom

      IIF 9
  • Harrison, Ian
    British retired born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent, NP18 2DW

      IIF 10
  • Harrison, Ian
    British managing director born in October 1961

    Registered addresses and corresponding companies
    • icon of address Maes-y-gwenith, Llanvair Discoed, Chepstow, Gwent, NP6 6LN

      IIF 11
    • icon of address The Old Gable, 50 High Street, Yelvertoft, Northamptonshire, NN6 6LQ

      IIF 12
  • Harrison, Ian
    British it consultant born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire, M33 4BP

      IIF 13
  • Harrison, Ian
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farington House, Stanifield Business Park, Stanifield Lane Leyland, Lancashire, PR25 4UA

      IIF 14
  • Harrison, Ian
    British

    Registered addresses and corresponding companies
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN

      IIF 15
  • Harrison, Ian
    British company director

    Registered addresses and corresponding companies
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN

      IIF 16
  • Harrison, Ian
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 5 Wythenshawe Road, Sale, Cheshire, M33 2JQ

      IIF 17
  • Mr Ian Harrison
    British born in October 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN, United Kingdom

      IIF 18
  • Harrison, Ian
    British it consultant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wythenshawe Road, Sale, Cheshire, M33 2JQ

      IIF 19
    • icon of address The Lifecentre, 235 Washway Road, Sale, Greater Manchester, M33 4BP, England

      IIF 20
  • Harrison, Ian

    Registered addresses and corresponding companies
    • icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire, NP16 6LN

      IIF 21
    • icon of address Maesygwenith, Llanvair Discoed, Chepstow, Gwent, NP16 6LN, Wales

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Nethercote, Newton Burgoland, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,976.59 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ now
    IIF 21 - Secretary → ME
  • 2
    icon of address Maesygwenith, Llanvair Discoed, Chepstow, Gwent, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 22 - Secretary → ME
  • 3
    INNEVA LIMITED - 2017-08-31
    icon of address Carnival Way, Castle Donnington, Derby, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    213,499 GBP2025-01-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-01-16 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Carnival Way, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    53,161 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Maes Y Gwenith, Llanvair Discoed, Chepstow, Monmouthshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2022-09-30
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    COVENTRY BUSINESS MANAGERS LTD - 2018-08-25
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -52,389 GBP2018-01-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 5 - Director → ME
Ceased 12
  • 1
    icon of address 2a Brymau Three Trading Estates, River Lane, Chester, Flintshire, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24 GBP2025-03-31
    Officer
    icon of calendar 2004-05-07 ~ 2006-03-10
    IIF 19 - Director → ME
    icon of calendar 2004-05-07 ~ 2006-03-10
    IIF 17 - Secretary → ME
  • 2
    TWINDOWN ENTERPRISES LIMITED - 1990-04-09
    icon of address 93 Queen Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2005-12-19
    IIF 6 - Director → ME
  • 3
    icon of address Upwood Park, Besselsleigh, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-06 ~ 2013-01-22
    IIF 2 - Director → ME
  • 4
    TI COX LIMITED - 1990-03-26
    DUNLOP COX LIMITED - 1997-12-03
    COX OF WATFORD LIMITED - 1977-12-31
    icon of address C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-13 ~ 1998-03-31
    IIF 12 - Director → ME
  • 5
    icon of address The Lifecentre, 235 Washway Road, Sale, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,157 GBP2024-03-31
    Officer
    icon of calendar 2012-08-30 ~ 2017-03-31
    IIF 20 - Director → ME
  • 6
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2018-11-26
    IIF 13 - Director → ME
  • 7
    icon of address Llanwern Golf Club, Station Road, Llanwern, Newport, Gwent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-23 ~ 2020-10-31
    IIF 4 - Director → ME
    icon of calendar 2022-12-01 ~ 2024-10-07
    IIF 10 - Director → ME
  • 8
    BRITAX PREMIUM AIRCRAFT INTERIOR GROUP LIMITED - 2005-12-20
    BRITAX AIRCRAFT INTERIOR HOLDINGS LIMITED - 2004-01-05
    BRITAX AIRCRAFT INTERIOR SYSTEMS LIMITED - 2000-11-02
    FORAY 1284 LIMITED - 2000-03-08
    icon of address Kpmg Restucturing One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2005-08-31
    IIF 8 - Director → ME
  • 9
    icon of address Farington House, Stanifield Business Park, Stanifield Lane Leyland, Lancashire
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2021-04-06 ~ 2024-10-07
    IIF 14 - Director → ME
  • 10
    BRITAX AIRCRAFT INTERIORS UK LIMITED - 2005-12-20
    ZODIAC SEATS UK LIMITED - 2018-12-03
    BRITAX RUMBOLD LIMITED - 2000-10-27
    L. A. RUMBOLD LIMITED - 1996-05-01
    CONTOUR AEROSPACE LIMITED - 2012-09-04
    PREMIUM AIRCRAFT INTERIORS UK LIMITED - 2011-03-10
    icon of address Kestrel House Lakeside, Llantarnam Industrial Park, Cwmbran, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2005-08-31
    IIF 7 - Director → ME
  • 11
    FLEXONICS AUTOMOTIVE LIMITED - 1993-12-09
    WALLSEND BOILERS LIMITED - 1992-05-27
    CABLECHASE LIMITED - 1985-08-14
    SENIOR FLEXONICS (UK) LIMITED - 2000-10-05
    icon of address 59/61 High Street, Rickmansworth, Hertfordshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1998-10-15 ~ 2000-10-27
    IIF 11 - Director → ME
  • 12
    icon of address Upwood Park, Besselsleigh, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2013-01-22
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.