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, Kelvin Frank

    Related profiles found in government register
  • Harrison, Kelvin Frank
    British ceo born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 1
  • Harrison, Kelvin Frank
    British chairman born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 2
  • Harrison, Kelvin Frank
    British chartered eng born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU

      IIF 3
  • Harrison, Kelvin Frank
    British chartered engineer born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Kelvin Frank
    British company director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 37
    • icon of address First Floor, St James House, St James Square, Cheltenham, Gloucestershire, GL50 3PR, United Kingdom

      IIF 38
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, Hertfordshire, AL5 5DU, England

      IIF 39
    • icon of address Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU

      IIF 40
    • icon of address 16 High Holborn, 16 High Holborn, 1st Floor, London, WC1V 6BX, England

      IIF 41
    • icon of address 16 High Holborn, 1st Floor, 16 High Holborn, 1st Floor, London, WC1V 6BX, England

      IIF 42
    • icon of address 16, High Holborn, 1st Floor, London, WC1V 6BX, England

      IIF 43
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 44 IIF 45
    • icon of address Durhamgate Development Centre, Green Lane, Spennymoor, County Durham, DL16 6FY, United Kingdom

      IIF 46
  • Harrison, Kelvin Frank
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Orbital Court, Peel Park, East Kilbride, Glasgow, G74 5PH, Scotland

      IIF 47
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, Hetfordshire, AL5 5DU, United Kingdom

      IIF 48
    • icon of address Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU

      IIF 49
  • Harrison, Kelvin Frank
    British non-executive director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Church Way, North Shields, NE29 0AE, United Kingdom

      IIF 50
  • Harrison, Kelvin Frank
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Orbital Court, Peel Park, East Kilbride, G74 5EG, Scotland

      IIF 51
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, Hertfordshire, AL5 5DU, United Kingdom

      IIF 52
  • Harrison, Kelvin
    British chartered engineer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, Hertfordshire, AL5 5DU

      IIF 53
  • Harrison, Kelvin Frank
    British

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, AL5 5DU, United Kingdom

      IIF 54
  • Harrison, Kelvin Frank
    British chartered eng

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU

      IIF 55
  • Harrison, Kelvin Frank
    British chartered engineer

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm Mackeyre End, Harpenden, Hertfordshire, AL5 5DU

      IIF 56
  • Mr Kelvin Frank Harrison
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, AL5 5DU

      IIF 57 IIF 58
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, AL5 5DU, England

      IIF 59 IIF 60
  • Harrison, Kelvin

    Registered addresses and corresponding companies
    • icon of address Turners Hall Farm, Mackerye End, Harpenden, AL5 5DU, England

      IIF 61
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Turners Hall Farm, Mackerye End, Harpenden
    Active Corporate (2 parents)
    Equity (Company account)
    7,010 GBP2024-10-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 6 - Director → ME
    icon of calendar 2005-05-23 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Turners Hall Farm, Mackerye End, Harpenden
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-28
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-07-29 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 69 Church Way, North Shields, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    415,865 GBP2024-12-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 50 - Director → ME
  • 4
    VINEYARD ENTERPRISES LTD - 2011-07-14
    icon of address The Vineyard, Howle Hill, Ross On Wye
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2016-04-30
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 35 - Director → ME
  • 5
    BCOMP 455 LIMITED - 2013-08-13
    icon of address Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,120,984 GBP2024-12-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Hildenbrook House, The Slade, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    358,935 GBP2024-12-31
    Officer
    icon of calendar 2010-05-20 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 38 Cheswick Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    278,811 GBP2024-09-30
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Suite 45 The Brentano Suite Solar House, 915 High Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -281,846 GBP2023-12-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 48 - Director → ME
  • 9
    Company number 07425790
    Non-active corporate
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 8 - Director → ME
  • 10
    Company number 07493871
    Non-active corporate
    Officer
    icon of calendar 2011-01-14 ~ now
    IIF 9 - Director → ME
Ceased 42
  • 1
    3 NET LIMITED - 1999-02-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-12 ~ 2012-12-01
    IIF 53 - Director → ME
  • 2
    7DIGITAL GROUP PLC - 2023-05-05
    UBC MEDIA GROUP PLC - 2014-06-09
    FUTUREGUARD PLC - 2000-06-02
    icon of address Qube Elephant, 22 Ash Avenue, London, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2003-06-20 ~ 2014-06-10
    IIF 40 - Director → ME
  • 3
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2017-10-31
    IIF 41 - Director → ME
  • 4
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-04 ~ 2017-10-31
    IIF 43 - Director → ME
  • 5
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-09-04 ~ 2017-10-31
    IIF 42 - Director → ME
  • 6
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -615,777 GBP2021-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-10-05
    IIF 52 - Director → ME
  • 7
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2006-06-13
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2012-12-01
    IIF 16 - Director → ME
  • 8
    ATLAS INFRASTRUCTURE MANAGEMENT LTD - 2014-06-26
    icon of address 3rd Floor, Maybrook House, 27 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    -521,567 GBP2024-06-30
    Officer
    icon of calendar 2015-09-10 ~ 2017-12-12
    IIF 2 - Director → ME
  • 9
    AXON GROUP PLC - 2008-12-22
    icon of address 6th Floor, 70 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-12 ~ 2004-05-28
    IIF 32 - Director → ME
  • 10
    WEIR SYSTEMS LIMITED - 2001-10-10
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    icon of address 125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 2012-12-01
    IIF 14 - Director → ME
  • 11
    PLEXUS PLANNING LIMITED - 2015-06-06
    ACSIAN LIMITED - 2008-02-18
    PLEXUS SYSTEMS LIMITED - 2004-02-25
    icon of address First Floor, 25 King Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-15 ~ 2018-03-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-07
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Has significant influence or control OE
  • 12
    TALITY UK LIMITED - 2002-10-03
    SYMBIONICS LIMITED - 2000-10-06
    LOCALMAZE LIMITED - 1987-12-23
    icon of address C/o Cadence Design Systems Ltd, Bagshot Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-22 ~ 1998-02-27
    IIF 3 - Director → ME
    icon of calendar 1997-04-22 ~ 1997-06-16
    IIF 55 - Secretary → ME
  • 13
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA LIMITED - 2012-01-16
    VENTIVA (UK) LIMITED - 2005-03-07
    OVAL (1948) LIMITED - 2004-04-16
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-07 ~ 2012-12-01
    IIF 20 - Director → ME
  • 14
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2012-12-01
    IIF 30 - Director → ME
  • 15
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2004-11-24 ~ 2011-10-18
    IIF 22 - Director → ME
  • 16
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-19 ~ 2012-12-01
    IIF 23 - Director → ME
  • 17
    JCCO 301 LIMITED - 2012-06-14
    icon of address Unit S3 And S4, Cygnet Way, Houghton Le Spring, England
    Active Corporate (3 parents)
    Equity (Company account)
    885,525 GBP2023-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2024-05-03
    IIF 46 - Director → ME
  • 18
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2010-05-26
    IIF 34 - Director → ME
    icon of calendar 2006-10-06 ~ 2011-05-25
    IIF 7 - Director → ME
    icon of calendar 2006-10-06 ~ 2012-12-01
    IIF 17 - Director → ME
  • 19
    LARKSIRON LIMITED - 2005-08-02
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ 2012-12-01
    IIF 21 - Director → ME
  • 20
    GRALTON LIMITED - 2002-03-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-02 ~ 2012-12-01
    IIF 31 - Director → ME
  • 21
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2012-12-01
    IIF 25 - Director → ME
  • 22
    PARISOL 199 LIMITED - 1999-03-23
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2004-05-21
    IIF 49 - Director → ME
  • 23
    PROXAMA SOLUTIONS LIMITED - 2017-12-08
    PROXAMA LIMITED - 2013-08-22
    GLUE4 TECHNOLOGIES LIMITED - 2008-09-08
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-15 ~ 2021-05-25
    IIF 38 - Director → ME
  • 24
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2012-12-01
    IIF 15 - Director → ME
  • 25
    icon of address 38 Cheswick Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    278,811 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-06-16
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 26
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ 2012-12-01
    IIF 24 - Director → ME
  • 27
    NET DESPATCH LTD - 1999-06-15
    icon of address St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,601,607 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2015-12-18
    IIF 39 - Director → ME
  • 28
    LOCATION SCIENCES GROUP LIMITED - 2018-03-21
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-08-31
    IIF 44 - Director → ME
  • 29
    LOCATION SCIENCES AI LIMITED - 2017-12-08
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-08-31
    IIF 45 - Director → ME
  • 30
    icon of address Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2012-12-01
    IIF 33 - Director → ME
  • 31
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    icon of calendar 2005-10-01 ~ 2012-12-01
    IIF 27 - Director → ME
  • 32
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2012-12-01
    IIF 26 - Director → ME
  • 33
    TAKELIGHT LIMITED - 1990-01-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2012-12-01
    IIF 28 - Director → ME
  • 34
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2012-12-01
    IIF 18 - Director → ME
  • 35
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-15 ~ 2021-05-25
    IIF 37 - Director → ME
  • 36
    TAYVIN 69 LIMITED - 1997-03-05
    icon of address C/o Cadence Design Systems Ltd, Bagshot Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 1998-02-27
    IIF 29 - Director → ME
    icon of calendar 1997-03-27 ~ 1997-06-16
    IIF 56 - Secretary → ME
  • 37
    ENSCO 1524 LIMITED - 2016-12-12
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,718,000 GBP2023-12-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-10-30
    IIF 51 - Director → ME
  • 38
    icon of address Suite 3a 38 Queen Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2018-10-30
    IIF 47 - Director → ME
  • 39
    TIME TUNNEL LIMITED - 1990-01-15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2012-12-01
    IIF 12 - Director → ME
  • 40
    VEGA CONSULTING SERVICES PLC - 2008-12-17
    VEGA GROUP PLC - 2008-12-17
    VEGA SPACE SYSTEMS ENGINEERING LIMITED - 1992-05-29
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-04-23
    IIF 13 - Director → ME
  • 41
    icon of address University House University Of Warwick, Kirby Corner Road, Coventry
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2014-09-24
    IIF 1 - Director → ME
  • 42
    Company number 05036249
    Non-active corporate
    Officer
    icon of calendar 2008-07-02 ~ 2009-08-04
    IIF 19 - 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.