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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Harrison

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

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 1
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 2
  • Mr Steven Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 3
    • Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 4
  • Mr Steven Joseph Harrison
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 5
  • Mr Steven Harrison
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 6
  • Stephen Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4a, Howard Park Drive, Kilmarnock, KA1 1SF, Scotland

      IIF 7
  • Harrison, Steven
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 8
  • Harrison, Steven
    British it consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, England

      IIF 9
  • Harrison, Steven
    British self employed born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, NN18 8QX, England

      IIF 10
  • Mr Stephen Samuel Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 11
  • Mr. Steven Harrison
    English born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Harrison, Steven Joseph
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Image Business Park, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF, England

      IIF 13
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 14 IIF 15
    • 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 16
  • Harrison, Steven Joseph
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XP, England

      IIF 17
  • Harrison, Steven Joseph
    British finance director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 18
  • Harrison, Stephen
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 19
  • Harrison, Stephen
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 20
  • Harrison, Stephen Samuel
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 21
  • Harrison, Stephen Samuel
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 22
    • Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 23
  • Harrison, Stephen Samuel
    British retailer born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 24
  • Harrison, Stephen
    British born in December 1960

    Registered addresses and corresponding companies
    • 22/4 Westburn Park, Edinburgh, EH14 2RX

      IIF 25
  • Harrison, Stephen
    Scottish company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 95, Alexandra Parade, Dunoon, PA23 8AL, Scotland

      IIF 26
  • Harrison, Stephen
    Uk director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Portland Rd, Kilmarnock, KA12DL, Scotland

      IIF 27
    • 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 28
  • Harrison, Steven Joseph
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 29
  • Harrison, Steven Joseph
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Slough, Berkshire, SL3 9DT, United Kingdom

      IIF 30
  • Harrison, Steven Joseph
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Montagu Road, Datchet, Berkshire, SL3 9DT

      IIF 31
    • Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 32
  • Harrison, Steven Joseph
    British group finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astral Towers, Betts Way, London Road, Crawley, West Sussex, RH10 9XY, United Kingdom

      IIF 33 IIF 34
  • Harrison, Stephen
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 35
  • Harrison, Steven, Mr.
    English born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, United Kingdom

      IIF 36
  • Harrison, Stephen

    Registered addresses and corresponding companies
    • 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 37
    • 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 38
    • Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 39
  • Harrison, Stephen Samuel

    Registered addresses and corresponding companies
    • 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 40
  • Harrison, Steve Samuel

    Registered addresses and corresponding companies
    • Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 41
child relation
Offspring entities and appointments 27
  • 1
    ACCESSMINE LTD
    08370943
    10 Orange Street, Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 30 - Director → ME
  • 2
    ALBAWAY LIMITED
    SC196048
    Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved Corporate (8 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 3
    AQUA CURE LIMITED
    - now 06330499 02164843... (more)
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (18 parents, 6 offsprings)
    Officer
    2011-04-13 ~ 2012-12-31
    IIF 32 - Director → ME
  • 4
    ARRIVA TRAINS WALES/TRENAU ARRIVA CYMRU LIMITED
    - now 04337645
    ARRIVA TRAINS WALES LIMITED - 2003-08-26
    ARRIVA INTERNATIONAL (3) LIMITED - 2003-04-10
    ARRIVA INTERNATIONAL (FRANCE) 3 LTD - 2002-01-16
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    2018-10-13 ~ 2019-06-20
    IIF 17 - Director → ME
  • 5
    ATOMIC INVESTMENTS PAISLEY LTD
    SC727359
    Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (3 parents)
    Officer
    2022-05-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AVIOS GROUP (AGL) LIMITED
    - now 02260073 00574670
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    PHANSTAMP LIMITED - 1988-07-20
    Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (66 parents, 4 offsprings)
    Officer
    2015-01-28 ~ 2018-01-25
    IIF 33 - Director → ME
  • 7
    CYBERSECURITY CONSULTANTS LTD
    08608545
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    FAM6 LIMITED
    11245034
    27 Montagu Road, Datchet, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-09 ~ 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
  • 9
    GS RESTAURANTS LTD
    SC624614
    Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 26 - Director → ME
  • 10
    GS(KILMARNOCK) LIMITED
    SC305954
    Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Officer
    2006-07-26 ~ 2014-02-01
    IIF 22 - Director → ME
    2014-06-13 ~ now
    IIF 21 - Director → ME
    2006-07-26 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    IAG TRANSFORM LIMITED - now
    IAG GBS LIMITED
    - 2025-07-01 09178027
    Waterside, Harmondsworth, West Drayton, United Kingdom
    Active Corporate (20 parents)
    Officer
    2017-07-17 ~ 2018-02-22
    IIF 34 - Director → ME
  • 12
    PELICAN TECHNICAL SOLUTIONS LIMITED
    - now 06764425
    JCCO 197 LIMITED - 2009-01-14
    Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (17 parents)
    Officer
    2011-04-13 ~ 2012-12-31
    IIF 29 - Director → ME
  • 13
    PORTMANN (KILMARNOCK) LIMITED
    SC383259 SC462633
    Portmann Hotel, 42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-08-06 ~ dissolved
    IIF 23 - Director → ME
    2010-08-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    PORTMANN HOTEL KILMARNOCK LIMITED
    SC462633 SC383259
    42 Portland Road, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ 2014-03-01
    IIF 35 - Director → ME
    2013-10-30 ~ 2014-03-01
    IIF 38 - Secretary → ME
  • 15
    PORTMANN HOTEL LTD
    SC429134
    42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 28 - Director → ME
    2012-07-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 16
    PORTMANN LEISURE LTD
    SC516293
    42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-23 ~ dissolved
    IIF 27 - Director → ME
  • 17
    SAIETTA GROUP PLC
    - now 06744840
    SAIETTA GROUP LIMITED
    - 2021-06-24 06744840
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    The Paragon, Counterslip, Bristol
    Liquidation Corporate (18 parents, 2 offsprings)
    Officer
    2021-04-22 ~ 2023-12-01
    IIF 14 - Director → ME
  • 18
    SAIETTA LDE LIMITED
    - now 07490618
    SAIETTA RACING LTD
    - 2022-10-07 07490618
    AGILITY RACING LIMITED - 2015-06-06
    C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2022-09-29 ~ 2023-12-01
    IIF 18 - Director → ME
  • 19
    SAIETTA SUNDERLAND PLANT LIMITED
    - now 08242130
    SAIETTA MOTORCYCLES LIMITED
    - 2022-10-07 08242130
    AGILITY MOTORS LIMITED - 2015-06-06
    The Paragon, Counterslip, Bristol
    Insolvency Proceedings Corporate (7 parents)
    Officer
    2022-09-29 ~ 2023-12-01
    IIF 15 - Director → ME
  • 20
    SMILECHILDCARE - now
    ONE STOP CHILDCARE
    - 2006-08-11 SC181428
    WESTER HAILES CHILDCARE AGENCY
    - 1998-11-04 SC181428
    17 Calder Grove, Edinburgh
    Active Corporate (51 parents)
    Officer
    1998-10-08 ~ 2001-10-31
    IIF 25 - Director → ME
  • 21
    SRS IT SECURITY LTD
    12498254
    22 Hills Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-04 ~ 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 directors OE
  • 22
    SURFACE TRANSFORMS PLC
    - now 03769702
    AVONPATH LTD - 1999-08-11
    Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (30 parents)
    Officer
    2025-09-19 ~ now
    IIF 13 - Director → ME
  • 23
    THE PLATINUM LOUNGE LTD
    12538679
    1 Kirby Road, Gretton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-16 ~ 2023-07-26
    IIF 10 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 24
    WESTHIGHWAY RESTAURANTS LIMITED
    SC511425
    Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    WLI (UK) LIMITED
    - now 04051205
    JEWELWEB LIMITED - 2000-10-18
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (25 parents)
    Officer
    2009-05-31 ~ 2012-12-31
    IIF 31 - Director → ME
  • 26
    WOODYS (BISHOPTON) LTD
    SC673505
    Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Officer
    2020-11-10 ~ 2022-08-11
    IIF 41 - Secretary → ME
    Person with significant control
    2020-09-08 ~ 2022-08-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ZX CLOUD SECURITY LTD
    11953316
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-04-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.