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

Harrison, John Nicholas

    Related profiles found in government register
  • Harrison, John Nicholas

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 1 IIF 2
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 3
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 4 IIF 5 IIF 6
  • Harrison, John Nicholas
    British

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 7 IIF 8
  • Harrison, John Nicholas
    British director

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 9 IIF 10 IIF 11
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 13
  • Harrison, John Nicholas
    British accountant born in February 1959

    Registered addresses and corresponding companies
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 14
  • Harrison, John Nicholas
    British company director born in February 1959

    Registered addresses and corresponding companies
    • Berkeley House, Upper Lambourn, Hungerford, Berkshire, RG17 8QP

      IIF 15
  • Harrison, John Nicholas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 16
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 17
  • Harrison, John Nicholas
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 18 IIF 19 IIF 20
    • Turleigh Danes, Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, England

      IIF 22 IIF 23 IIF 24
    • Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 25
    • C/o Orana Corporate Llp, Eccleston Yards, 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 26
  • Harrison, John Nicholas
    British co director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, United Kingdom

      IIF 27
    • 12, Suffolk Street, London, SW1Y 4HG, United Kingdom

      IIF 28
  • Harrison, John Nicholas
    British company director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 29
    • Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 30
  • Harrison, John Nicholas
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turleigh Danes, Cottles Lane Turleigh, Bradford On Avon, Wiltshire, BA15 2HJ

      IIF 31 IIF 32 IIF 33
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 34
  • Mr John Nicholas Harrison
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Turleigh Danes, Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, BA15 2HJ, United Kingdom

      IIF 35
    • Unit D, De Clare House, 4 Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 36
    • Unit D, De Clare House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, CF83 3HU, Wales

      IIF 37
    • Lakeside, Fountain Lane St Mellons, Cardiff, CF3 0FB

      IIF 38
    • Lakeside, Fountain Lane, St. Mellons, Cardiff, CF3 0FB, Wales

      IIF 39
    • Unit 1 Landmark House, Wirrall Park Road, Glastonbury, BA6 9FR, England

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    ABATTIA GROUP LIMITED
    03989092
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (12 parents)
    Officer
    2008-03-31 ~ now
    IIF 19 - Director → ME
  • 2
    ALL MASS CLADDING SYSTEMS LIMITED
    02603445
    Grantn Thormton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2006-04-07 ~ 2011-10-19
    IIF 33 - Director → ME
  • 3
    AMERISUR RESOURCES LIMITED - now
    AMERISUR RESOURCES PLC
    - 2020-01-17 04030166
    CHACO RESOURCES PLC
    - 2007-06-28 04030166
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (41 parents)
    Officer
    2007-04-17 ~ 2020-01-16
    IIF 30 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-01-17
    IIF 38 - Has significant influence or control OE
  • 4
    ATL TELECOM LIMITED
    - now 04335781
    ATL COMMUNICATIONS LIMITED
    - 2002-04-30 04335781
    OVAL (1693) LIMITED - 2002-02-05
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (11 parents)
    Officer
    2002-03-25 ~ now
    IIF 23 - Director → ME
    2002-03-25 ~ now
    IIF 13 - Secretary → ME
  • 5
    CLARK CLAY INDUSTRIES LIMITED
    - now 02204204
    SQUAREFIN 254 LIMITED - 1988-07-27
    Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    -1,097,524 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-02-01 ~ 2021-01-01
    IIF 8 - Secretary → ME
  • 6
    EDVECTUS LIMITED
    08382362
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (6 parents)
    Officer
    2013-01-30 ~ now
    IIF 24 - Director → ME
    2025-04-22 ~ now
    IIF 2 - Secretary → ME
  • 7
    IRONVELD PLC
    - now 04095614
    MERCURY RECYCLING GROUP PLC
    - 2012-08-15 04095614
    ARGON GROUP PLC - 2001-05-03
    FUTURESCHEME PLC - 2000-12-08
    78 Pall Mall, London, England
    Active Corporate (26 parents)
    Officer
    2010-10-25 ~ now
    IIF 26 - Director → ME
  • 8
    KAZERA GLOBAL PLC
    - now 05697574
    KENNEDY VENTURES PLC
    - 2018-03-09 05697574
    MANAGED SUPPORT SERVICES PLC - 2012-06-08
    WORTHINGTON NICHOLLS GROUP PLC - 2008-04-14
    78 Pall Mall, London, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2014-03-25 ~ 2022-07-08
    IIF 29 - Director → ME
    Person with significant control
    2019-01-22 ~ 2022-07-08
    IIF 37 - Has significant influence or control OE
  • 9
    KSM ONLINE LIMITED
    07057775
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    64,250 GBP2016-12-31
    Officer
    2017-09-14 ~ now
    IIF 17 - Director → ME
  • 10
    MAKURA GROUP LIMITED
    - now 07908081
    FANVIL (UK) LIMITED
    - 2020-05-15 07908081
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2012-01-12 ~ dissolved
    IIF 34 - Director → ME
  • 11
    MAKURA SOURCING LIMITED
    - now 05722616
    M J ASSOCIATES LIMITED
    - 2020-05-12 05722616
    Unit D, De Clare House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Wales
    Dissolved Corporate (7 parents)
    Officer
    2006-02-28 ~ dissolved
    IIF 32 - Director → ME
    2006-02-28 ~ 2014-03-14
    IIF 11 - Secretary → ME
  • 12
    MS (CAERPHILLY) LIMITED
    - now 06438687
    MAKURA SPORT LIMITED
    - 2025-01-30 06438687
    SAFETY IN SPORT LIMITED
    - 2011-01-26 06438687
    Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2007-11-28 ~ now
    IIF 22 - Director → ME
    2025-04-22 ~ now
    IIF 1 - Secretary → ME
  • 13
    PAZ ENERGY LIMITED
    15811714
    Unit D De Clare House, 4 Sir Alfred Owen Way, Caerphilly, Wales
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PET CITY HOLDINGS LIMITED
    - now 02342109
    PET SUPERSTORES PLC - 1993-06-10
    FLOWMARKET PUBLIC LIMITED COMPANY - 1989-12-21
    Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire
    Active Corporate (29 parents, 1 offspring)
    Officer
    1996-07-25 ~ 1999-12-13
    IIF 5 - Secretary → ME
  • 15
    PET CITY LIMITED
    - now 02466773
    LEONARD F JOLLYE LIMITED - 1993-05-27
    OVAL (590) LIMITED - 1990-05-10
    Epsom Avenue, Stanley Green Tradin, Handforth, Wilmslow, Cheshire
    Active Corporate (30 parents, 1 offspring)
    Officer
    1996-05-30 ~ 1999-12-13
    IIF 14 - Director → ME
    1996-12-18 ~ 1999-12-13
    IIF 4 - Secretary → ME
  • 16
    PET CITY RESOURCES LIMITED
    - now 02634797
    JOLLYE'S LIMITED - 1996-08-22
    OVAL (735) LIMITED - 1991-09-06
    Epsom Avenue, Stanley Green Trading Est, Handforth, Wilmslow, Cheshire
    Active Corporate (25 parents)
    Officer
    1996-09-11 ~ 1999-12-13
    IIF 15 - Director → ME
    1996-12-19 ~ 1999-12-14
    IIF 6 - Secretary → ME
  • 17
    Unit 1 Hooton Road, Hooton, Ellesmere Port, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    535,459 GBP2024-12-31
    Officer
    2005-02-01 ~ 2021-01-01
    IIF 7 - Secretary → ME
  • 18
    RAM 106 LTD
    - now 05549025 08374667... (more)
    ALLMASS CLADDING LIMITED
    - 2012-02-20 05549025
    RAM ( 106 ) LIMITED
    - 2008-08-28 05549025 04953827... (more)
    Lakeside, Fountain Lane St Mellons, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 31 - Director → ME
    2006-03-03 ~ dissolved
    IIF 10 - Secretary → ME
  • 19
    TRUFFLENET LIMITED
    - now 05326763
    NEWSCOUNTER LTD.
    - 2010-02-17 05326763
    RIGHTTOREPLY LIMITED - 2006-09-06
    RIGHT2REPLY LIMITED - 2005-08-09
    Grace Smallwood, 53 Chandos Place, London
    Dissolved Corporate (14 parents)
    Officer
    2010-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 20
    WCBS GROUP LIMITED
    - now 05530440
    WESTLEIGH INVESTMENTS LIMITED
    - 2021-03-24 05530440 13291894
    RAM (108) LIMITED
    - 2005-09-23 05530440 04953827... (more)
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2005-09-05 ~ now
    IIF 21 - Director → ME
    2025-04-22 ~ now
    IIF 3 - Secretary → ME
    2005-09-05 ~ 2011-07-04
    IIF 9 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    WEST COUNTRY BUSINESS SYSTEMS (HOLDINGS) LIMITED
    - now 03387976
    ACRAMAN (151) LIMITED - 1998-02-23
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2005-09-16 ~ now
    IIF 20 - Director → ME
  • 22
    WEST COUNTRY BUSINESS SYSTEMS LIMITED
    - now 01770829
    APPLESGROW LIMITED - 1984-05-29
    Unit 1 Landmark House, Wirrall Park Road, Glastonbury, England
    Active Corporate (11 parents)
    Officer
    2005-09-16 ~ now
    IIF 18 - Director → ME
  • 23
    WESTLEIGH INVESTMENTS HOLDINGS LIMITED
    - now 05692439
    RAM (110) LIMITED
    - 2006-03-02 05692439 04953827... (more)
    Turleigh Danes Turleigh Danes Cottles Lane, Turleigh, Bradford-on-avon, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2006-02-17 ~ now
    IIF 25 - Director → ME
    2006-02-17 ~ 2007-12-10
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    WESTLEIGH INVESTMENTS LTD
    13291894 05530440
    Unit D, De Clare House 4 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-03-25 ~ dissolved
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.