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, Steven Richard

    Related profiles found in government register
  • Harrison, Steven Richard
    British company director born in October 1956

    Registered addresses and corresponding companies
    • Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 1
    • The Granary, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 2 IIF 3 IIF 4
  • Harrison, Steven Richard
    British director born in October 1956

    Registered addresses and corresponding companies
    • Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 5 IIF 6
    • The Granary, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 7 IIF 8 IIF 9
  • Harrison, Steven Richard
    British engineer born in October 1956

    Registered addresses and corresponding companies
    • Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 10
  • Harrison, Steven Richard
    British investment executive born in October 1956

    Registered addresses and corresponding companies
    • Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 11 IIF 12
  • Harrison, Steven Richard
    British investment manager born in October 1956

    Registered addresses and corresponding companies
    • Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 13
  • Harrison, Steven Richard
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, 54 Uppleby, Easingwold, York, YO61 3BB

      IIF 14
  • Harrison, Steven Richard
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 15
    • 2, The Parklands, Bolton, Lancashire, BL6 4SE, United Kingdom

      IIF 16
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 17 IIF 18
    • 1, City Square, Leeds, Ls1 2es, LS1 2ES, England

      IIF 19
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
    • C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 21
    • C/p Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 22
    • Manor Mill, Victoria Street Chadderton, Oldham, OL9 0DD

      IIF 23
    • Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 24 IIF 25
  • Harrison, Steven Richard
    British investor director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 26
    • Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 27
  • Harrison, Steven Richard
    British non executive director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 28
  • Harrison, Steven Richard
    British non-executive born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 29
  • Harrison, Steven Richard
    British non-executive director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 30
  • Harrison, Steven Richard
    British venture capitalist/director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ, England

      IIF 31
    • 7, Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 32
  • Harrsion, Steven Richard
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, City Square, Leeds, LS1 2ES, England

      IIF 33
  • Harrison, Steven Richard
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 34
  • Mr Steven Richard Harrison
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/p Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 35
    • 54, Uppleby, Easingwold, York, YO61 3BB, England

      IIF 36 IIF 37
  • Mr Steven Richard Harrison
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Uppleby, Easingwold, York, YO61 3BB, England

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2014-01-10 ~ dissolved
    IIF 29 - Director → ME
  • 2
    BLAKEDEW 671 LIMITED - 2007-07-16
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    KIMBERLY RENTALS GROUP LIMITED - 2017-07-18
    KIMBERLY ACCESS LIMITED - 2014-03-07
    Rsm Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2018-05-17 ~ dissolved
    IIF 15 - Director → ME
  • 4
    KIMBERLY GROUP LIMITED - 2017-07-18
    ENSCO 581 LIMITED - 2007-12-19
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    2013-03-26 ~ now
    IIF 21 - Director → ME
  • 5
    KIMBERLY HOLDINGS LIMITED - 2017-07-18
    ENSCO 543 LIMITED - 2007-12-19
    C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-03-26 ~ dissolved
    IIF 20 - Director → ME
  • 6
    C/p Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WM NEWCO LIMITED - 2012-04-05
    7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
Ceased 28
  • 1
    AIREA PLC
    - now
    SIRDAR P L C - 2007-12-12
    Victoria Mills, The Green Ossett, Wakefield
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2004-07-01 ~ 2008-02-29
    IIF 3 - Director → ME
  • 2
    C.T.I. TRAVEL LIMITED - 2018-08-31
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-07-13
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    Victoria Mills, Ossett, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2006-01-26 ~ 2008-02-29
    IIF 9 - Director → ME
  • 4
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    2009-06-23 ~ 2013-06-07
    IIF 24 - Director → ME
  • 5
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    2008-12-15 ~ 2008-12-15
    IIF 27 - Director → ME
  • 6
    HALIFAX FAN HOLDINGS LIMITED - 1996-08-20
    Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire
    Active Corporate (2 parents)
    Officer
    2002-01-01 ~ 2005-09-08
    IIF 10 - Director → ME
  • 7
    5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-07 ~ 2020-03-06
    IIF 16 - Director → ME
  • 8
    2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2012-07-10 ~ 2013-04-10
    IIF 30 - Director → ME
  • 9
    INHOCO 3446 LIMITED - 2008-04-28
    Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-09-29 ~ 2013-04-10
    IIF 14 - Director → ME
  • 10
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-12-15 ~ 2013-03-08
    IIF 26 - Director → ME
  • 11
    MACALLOY LIMITED - 2009-01-28
    MCCALLS SPECIAL PRODUCTS LIMITED - 2002-01-28
    Caxton Way, Dinnington, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1999-05-07 ~ 2001-11-19
    IIF 6 - Director → ME
  • 12
    NVM PRIVATE EQUITY LIMITED - 2015-01-29
    NORTHERN VENTURE MANAGERS LIMITED - 2007-01-26
    CAUSEFLING LIMITED - 1988-02-25
    C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    1996-03-12 ~ 1998-04-05
    IIF 1 - Director → ME
  • 13
    OSBORN METALS LIMITED - 2014-03-14
    TRADEBREEZE LIMITED - 2001-04-11
    Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-11-25 ~ 2005-05-27
    IIF 5 - Director → ME
  • 14
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    BROOMCO (3999) LIMITED - 2006-05-26
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ 2012-11-23
    IIF 19 - Director → ME
  • 15
    PAYSTREAM ACCOUNTING SERVICES LIMITED - 2011-05-24
    PAYSTREAM (MANAGEMENT) LIMITED - 2007-03-29
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYPLUS 2000 LIMITED - 2003-01-08
    Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ 2012-11-23
    IIF 18 - Director → ME
  • 16
    Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-25 ~ 2012-11-23
    IIF 33 - Director → ME
  • 17
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    2009-08-28 ~ 2011-10-11
    IIF 28 - Director → ME
  • 18
    ROYSTON COMPONENTS LIMITED - 2006-03-13
    HOODCO 488 LIMITED - 1996-02-22
    Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    1996-02-15 ~ 1998-03-26
    IIF 13 - Director → ME
  • 19
    HOODCO 442 LIMITED - 1994-06-06
    Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    2.63 GBP2024-02-29
    Officer
    2001-12-21 ~ 2008-02-29
    IIF 4 - Director → ME
    1994-04-26 ~ 1998-03-26
    IIF 11 - Director → ME
  • 20
    ROYSTON MARINE LIMITED - 2005-06-13
    NAZEBURY LIMITED - 1979-12-31
    Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,239,584 GBP2023-02-28
    Officer
    1994-04-26 ~ 1998-03-26
    IIF 12 - Director → ME
  • 21
    Unit 3, Walker Riverside, Wincomblee Road, Walker, Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-08-28 ~ 2008-02-29
    IIF 7 - Director → ME
  • 22
    RYALUX LIMITED - 1991-01-31
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2005-12-15 ~ 2008-02-29
    IIF 8 - Director → ME
  • 23
    ICB BRANDS HOLDINGS LIMITED - 2023-07-04
    START BUTTON LIMITED - 2012-08-30
    5-7 Montpellier Parade, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-02-07 ~ 2017-05-02
    IIF 17 - Director → ME
  • 24
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2015-09-09 ~ 2022-04-06
    IIF 31 - Director → ME
  • 25
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-26 ~ 2022-04-06
    IIF 32 - Director → ME
  • 26
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-01-17 ~ 2007-11-02
    IIF 2 - Director → ME
  • 27
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2008-08-27 ~ 2014-06-12
    IIF 23 - Director → ME
  • 28
    ULTIMATE PRODUCTS TRUSTEES LIMITED - 2012-09-18
    BRABCO 747 LIMITED - 2008-01-24
    Up Global Sourcing Holdings Limited, Manor Mill Victoria Street, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-27 ~ 2014-06-12
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.