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, James

    Related profiles found in government register
  • Harrison, James
    British engineer born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Open House Centre Manvers Street, Bath, BA1 1JW

      IIF 1
  • Harrison, James
    British commercial manager born in February 1994

    Resident in United Kingdom

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

      IIF 2
  • Harrison, James
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 3
  • Harrison, David James
    English procurement consultantancy born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Station Road, Eaglescliffe, Stockton-on-tees, TS16 0BT

      IIF 4
  • Harrison, David James
    English procurement specialist born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0BT, England

      IIF 5
  • Harrison, James
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Bawburgh Road, Easton, Norwich, NR9 5EF, England

      IIF 6
    • icon of address Oakley House, Bawburgh Road, Easton, Norwich, Norfolk, NR9 5EF, United Kingdom

      IIF 7
  • Harrison, James
    British financial adviser born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, Lincolnshire, PE11 3YR, England

      IIF 8
  • Harrison, James

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 9
  • Harrison, James David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne House, Godstone Road, Whyteleafe, Surrey, CR3 0BL, United Kingdom

      IIF 10
    • icon of address Unit 3, Bybow Farm, Orchard Way, Wilmington, Kent, DA2 7ER, England

      IIF 11
  • Harrison, James David
    British electrician born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Faraday Avenue, Sidcup, WC2H 9JQ, United Kingdom

      IIF 12
  • Harrison, James David
    British project director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, England

      IIF 13
  • Mr David James Harrison
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0BT, England

      IIF 14
  • Mr James Harrison
    British born in February 1994

    Resident in United Kingdom

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

      IIF 15
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 16
  • Mr James Harrison
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House, Bawburgh Road, Easton, Norwich, NR9 5EF, England

      IIF 17
  • Mr James David Harrison
    British born in March 1974

    Resident in United Kingdom

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

      IIF 18
    • icon of address Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, TN15 6AR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Crafton House Rosebery Business Park, Mentmore Way, Poringland, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    201,711 GBP2024-09-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Bluesquare House, 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-10-18 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 19 Station Road, Eaglescliffe, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,048 GBP2021-09-30
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Oakley House Bawburgh Road, Easton, Norwich, Norfolk, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    814,554 GBP2024-04-05
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -11,475 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CROFT MACLAINE SERVICE LTD - 2021-07-15
    TAYLOR MACLAINE SERVICES LIMITED - 2017-03-20
    icon of address Kings Lodge London Road, West Kingsdown, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    117,770 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ 2023-03-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2023-07-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TAYLOR MACLAINE LTD - 2016-03-10
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,342 GBP2019-06-30
    Officer
    icon of calendar 2021-01-08 ~ 2021-05-25
    IIF 11 - Director → ME
  • 3
    icon of address Westfield House Carlton Road, South Godstone, Godstone, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    116 GBP2024-12-31
    Officer
    icon of calendar 2016-09-07 ~ 2018-08-31
    IIF 10 - Director → ME
  • 4
    icon of address Open House Centre Manvers Street, Bath
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    133,605 GBP2016-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2023-01-27
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.