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, Lesley Ann

    Related profiles found in government register
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 1
  • Ann Harrison, Lesley
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 2
  • Harrison, Lesley Ann
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 3
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 4
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 5
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 6 IIF 7
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 8 IIF 9 IIF 10
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 11 IIF 12 IIF 13
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 14
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 15
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 16
    • Suite 5, 149, Sloane Street, London, SW1X 9BZ, England

      IIF 17
    • 8 Meryton House, Langbourn, Windsor, Bucks, SL4 3TW, United Kingdom

      IIF 18
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 19 IIF 20 IIF 21
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 22 IIF 23 IIF 24
  • Harrison, Lesley Ann
    British entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, Sloane Street, London, SW1X 9BZ, England

      IIF 27
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 28
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 29
  • Harrison, Lesley Ann
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 30
  • Harrison, Lesley Ann
    British general manager born in July 1956

    Registered addresses and corresponding companies
    • Sunninghouse, Sunninghill Ascot, Ascot, Berkshire, SL5 7AU

      IIF 31
  • Harrison, Lesley Ann
    British property drtr born in July 1966

    Registered addresses and corresponding companies
    • Flat 8, Meryton House, Windsor, Berkshire, SL4 3TW

      IIF 32
  • Lesley Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 33
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 34
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 35 IIF 36
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 37 IIF 38
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 39
  • Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 40
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 41
  • Ms Leslie Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, SL4 3TW, England

      IIF 42
  • Harrison, Lesley Ann

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 43
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 44
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 45 IIF 46
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 47
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 48
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 49
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 50 IIF 51
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 52
  • Miss Lesley Ann Harrsion
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 53
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 54
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 55 IIF 56
  • Lesley, Ann Harrison
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 57
  • Miss Ann Harrison Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 58
  • Miss Harrison Ann Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -734 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 2
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -16,690 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,045 GBP2024-04-30
    Officer
    2019-12-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,330 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 16 - director → ME
  • 7
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -447 GBP2021-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2015-12-14 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 10
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2023-08-31
    Officer
    2016-10-17 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-01-12 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    6,597 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 36 - Has significant influence or controlOE
  • 13
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -2,172 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 10 - director → ME
    2019-02-13 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2010-01-28 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2024-08-06 ~ now
    IIF 25 - director → ME
    2017-01-11 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 52 - Has significant influence or controlOE
  • 20
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -35,877 GBP2024-02-29
    Officer
    2019-05-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    79 Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 4 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 28 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 53 - Has significant influence or control OE
  • 2
    79 Delves Green Road, Walsall, Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 5 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 27 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 49 - Has significant influence or control OE
  • 3
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-16 ~ 2007-01-18
    IIF 32 - director → ME
  • 4
    Assurant House, 6-12 Victoria Street, Windsor, Berkshire
    Corporate (7 parents)
    Officer
    2002-11-01 ~ 2005-01-28
    IIF 21 - director → ME
  • 5
    INTERNATIONAL FLIGHT CATERING ASSOCIATION LIMITED - 2005-04-11
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2000-02-18 ~ 2002-02-08
    IIF 31 - director → ME
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ 2008-12-18
    IIF 6 - director → ME
  • 7
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2005-01-21 ~ 2008-12-18
    IIF 19 - director → ME
  • 8
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2011-08-25 ~ 2017-11-06
    IIF 2 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-11-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-30 ~ 2008-12-18
    IIF 7 - director → ME
  • 10
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2008-02-28 ~ 2008-06-05
    IIF 20 - director → ME
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2017-01-11 ~ 2024-08-06
    IIF 12 - 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.