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, Jonathan

    Related profiles found in government register
  • Harrison, Jonathan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 1
  • Harrison, Jonathan
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 2
  • Harrison, Jonathan
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 3
  • Harrison, Jonathan
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 4
    • icon of address 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 5
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 6
    • icon of address Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 7
  • Harrison, Jonathan
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 8
  • Harrison, Jonathan Mark
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 9 IIF 10
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 11
  • Harrison, Jonathan Mark
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 12 IIF 13
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 14
  • Mr Jonathan Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 15 IIF 16
    • icon of address Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 17
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 18 IIF 19
  • Harrison, Jonathan

    Registered addresses and corresponding companies
    • icon of address 9, Market Street, Kirkby Lonsdale, Carnforth, LA6 2AU, England

      IIF 20
    • icon of address 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 21
    • icon of address 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 22
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 23
    • icon of address 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 24
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 25 IIF 26
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 27
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 28
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 24 Hydra Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3 Borrowby Rise, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOOD BEER BAR LIMITED - 2025-07-07
    icon of address 13 Dundas Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    BRASS MONKEY EVENTS LTD - 2024-09-10
    icon of address 63 High Street, Stokesley, Middlesbrough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,353 GBP2024-09-30
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,015 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 6
    icon of address Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2017-07-13 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 7
    icon of address Auld Mailingsland, Mailingsland, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 8
    icon of address 24 Hydra Way, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address 1a Polygrow The Sidings Industrial Estate, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address C/o Enterprise House 56-56 Main Street, High Bentham, Lancaster, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-06-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    THEPOLYTUNNELGUYS LIMITED - 2017-02-27
    icon of address Enterprise House 56-58 Main Street, High Bentham, Lancaster, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-06-03 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    32,750 GBP2015-03-31
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 2 - Director → ME
Ceased 2
  • 1
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    41,020 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ 2024-12-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-12-09
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    icon of address Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,831 GBP2022-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2025-02-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2025-02-22
    IIF 18 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.