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

Mr Kenneth William David Harrison

    Related profiles found in government register
  • Mr Kenneth William David Harrison
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 1
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, United Kingdom

      IIF 2
  • Mr Kenneth William David Harrison
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, Stoke-on-trent, ST4 2JX, England

      IIF 3
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB

      IIF 4
  • Harrison, Kenneth William David
    British chef born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Ash Bank Road, Stoke-on-trent, ST2 9EB, England

      IIF 5
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 6
  • Harrison, Kenneth William David
    British chocolatier born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose House, Montrose Street, Stoke On Trent, ST4 3PB, United Kingdom

      IIF 7
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, United Kingdom

      IIF 8
  • Harrison, Kenneth William David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1372 Leek Road, Abbey Hulton, Stoke On Trent, Staffordshire, ST2 8BZ

      IIF 9
    • icon of address Madisons, Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 10
  • Mr Kenneth Harrison
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 11
  • Harrison, Kenneth William David
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Heath Avenue, Werrington, Stoke-on-trent, ST9 0HU, England

      IIF 12
  • Harrison, Kenneth William David
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Victoria Road, Stoke-on-trent, ST4 2JX, England

      IIF 13
    • icon of address 91 Heath Avenue, Werrington, Stoke-on-trent, Staffordshire, ST9 0HU, England

      IIF 14
    • icon of address Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB

      IIF 15
  • Harrison, Kenneth
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Currie Young Limited, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Montrose House, Montrose Street, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Montrose House, Montrose Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Montrose House, Montrose Street, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,416 GBP2024-12-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Ryton Way, Hilton, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Montrose House, Montrose Street, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -370,457 GBP2023-12-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    icon of address 2 Montrose Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,263,857 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2025-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2025-05-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Montrose House, Montrose Street, Stoke-on-trent
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,416 GBP2024-12-31
    Officer
    icon of calendar 2007-03-06 ~ 2018-08-01
    IIF 6 - Director → ME
  • 3
    BAILEY MANAGEMENT SERVICES LIMITED - 2021-01-14
    icon of address 177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    77,618 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ 2020-10-09
    IIF 14 - Director → ME
  • 4
    SWYNNERTON ARMS BARS LIMITED - 2022-11-29
    icon of address 140 Victoria Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-12-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-12-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address Mitre House, Pitt Street West, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,492 GBP2024-03-31
    Officer
    icon of calendar 2008-07-01 ~ 2014-12-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.