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 William Harrison

    Related profiles found in government register
  • Mr William Harrison
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 22 Sunbury Street, Edinburgh, EH4 3BU, Scotland

      IIF 1
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 2
  • Mr William Harrison
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 3
  • Mr William Harrisson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ostro House, 420 Finchley Road, London, NW2 2HY, England

      IIF 4
  • Mr William Harrison
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13215042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 15483616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 31, Hill Street North Lane, Edinburgh, Midlothian, EH2 3LQ, United Kingdom

      IIF 7
    • 111, Studdridge Street, London, SW6 3TD, United Kingdom

      IIF 8
    • 29, 29 Broomhouse Lane, Flat 2.2, London, London, SW6 3DP, United Kingdom

      IIF 9 IIF 10
    • 33, Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 11
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mr William Harrison
    British born in September 1998

    Resident in United Kingdom

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

      IIF 16
  • Harrison, William
    British director born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 22 Sunbury Street, Edinburgh, EH4 3BU, Scotland

      IIF 17
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 18
  • Mr William Harrison
    English born in August 1980

    Resident in United Kingdom

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

      IIF 19
  • Harrison, William
    British investment director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Barclay Road, London, SW6 1EH, England

      IIF 20
  • Harrison, William
    British business person born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Finchley Road, London, NW2 2HY, England

      IIF 21
  • Harrison, William
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 22
  • Harrison, William
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 23
    • 13215042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 15483616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 31, Hill Street North Lane, Edinburgh, Midlothian, EH2 3LQ, United Kingdom

      IIF 26
    • 111, Studdridge Street, London, SW6 3TD, United Kingdom

      IIF 27
    • 29, 29 Broomhouse Lane, Flat 2.2, London, London, SW6 3DP, United Kingdom

      IIF 28 IIF 29
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 30
    • 4th Floor Imperial House 15, Kingsway, London, WC2B 6UN

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Harrison, William

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 35
  • Harrison, William
    English software developer born in August 1980

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    15 Ostro House, 420 Finchley Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 22 - director → ME
    2019-10-03 ~ dissolved
    IIF 35 - secretary → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    4385, 10845156: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -703 GBP2020-06-30
    Officer
    2020-10-01 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    29 29 Broomhouse Lane, Flat 2.2, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-15 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 6
    4385, 10643673: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    FUCHS MGMT UK LTD - 2024-03-16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    84 Brook Street, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2022-06-23 ~ 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
  • 12
    4385, 15483616 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    84 Brook Street, London, England
    Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    FUCHS MANAGEMENT LTD - 2024-03-12
    4385, 13215042 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -21,695 GBP2022-12-31
    Officer
    2021-02-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    111 Studdridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 16
    6th Floor 9 Appold Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -190,771 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    42 Barclay Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 20 - director → ME
  • 18
    29 29 Broomhouse Lane, Flat 2.2, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    1 Broadlands Close, Highgate, London
    Corporate (1 parent)
    Officer
    2015-08-13 ~ 2016-07-15
    IIF 31 - 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.