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

Mr Karl Harrison

    Related profiles found in government register
  • Mr Karl Harrison
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 1
    • icon of address 104, Victoria Road, Sutton Coldfield, B72 1SN, United Kingdom

      IIF 2
  • Mr Karl Harrison
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, United Kingdom

      IIF 3
  • Harrison, Karl
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 4
    • icon of address 104, Victoria Road, Sutton Coldfield, B72 1SN, United Kingdom

      IIF 5
  • Ms Loni Maxine Karla Harrison
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tamworth Road, Wood End, Atherstone, CV9 2QH, England

      IIF 6
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 7
  • Ms Loni Maxine, Karla Harrison
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lion Industrial Park, Northgate Way, Walsall, WS9 8RL, England

      IIF 8
  • Ms Loni Maxine Harrison
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 9
    • icon of address 104, Victoria Road, Sutton Coldfield, B72 1SN, United Kingdom

      IIF 10
  • Harrison, Karl
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 466, College Road, Kingstanding, Birmingham, West Midlands, B44 OHL, United Kingdom

      IIF 11
    • icon of address Elephant House, Deykin Avenue, Birmingham, West Midlands, B6 7BH, United Kingdom

      IIF 12
    • icon of address 10, Lion Industrial Park, Northgate Way, Walsall, WS9 8RL, England

      IIF 13
  • Harrison, Loni Maxine Karla
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Tamworth Road, Wood End, Atherstone, Warwickshire, CV9 2QH, England

      IIF 14
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 15
  • Ms Loni Maxine Karla Harrison
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, United Kingdom

      IIF 16
    • icon of address 10, Lion Industrial Park, Northgate Way, Walsall, WS9 8RL, England

      IIF 17
  • Harrison, Loni Maxine Karla

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 18
  • Harrison, Loni

    Registered addresses and corresponding companies
    • icon of address 55, Tamworth Road, Wood End, Atherstone, Warwickshire, CV9 2QH, England

      IIF 19
    • icon of address Elephant House, Deykin Avenue, Birmingham, B6 7BH, England

      IIF 20
    • icon of address Elephant House, Deykin Avenue, Birmingham, West Midlands, B6 7BH, United Kingdom

      IIF 21
    • icon of address 104, Victoria Road, Sutton Coldfield, B72 1SN, United Kingdom

      IIF 22
  • Harrison, Loni Maxine
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Victoria Road, Sutton Coldfield, B72 1SN, United Kingdom

      IIF 23
  • Harrison, Loni Maxine Karla
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elephant House, Deykin Avenue, Birmingham, West Midlands, B6 7BH, United Kingdom

      IIF 24
    • icon of address 10, Lion Industrial Park, Northgate Way, Walsall, WS9 8RL, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 466 College Road, Kingstanding, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 10 Lion Industrial Park, Northgate Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,971 GBP2023-11-30
    Officer
    icon of calendar 2020-01-19 ~ now
    IIF 13 - Director → ME
    icon of calendar 2013-11-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2013-11-12 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 15 Brookvale Trading Estate, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-11-12 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 104 Victoria Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -37,940 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 5 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2020-09-24 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BLOOMS HYDROPONICS LTD - 2011-11-30
    BLOOMS HORTICULTURE LTD - 2013-12-06
    icon of address Elephant House, Deykin Avenue, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,943,310 GBP2024-07-31
    Officer
    icon of calendar 2012-07-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Director → ME
    icon of calendar 2012-07-21 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-07-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Elephant House, Deykin Avenue, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 24 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2020-06-12 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 10 Lion Industrial Park, Northgate Way, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,971 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ 2021-05-11
    IIF 17 - Has significant influence or control OE
  • 2
    BLOOMS HYDROPONICS LTD - 2011-11-30
    BLOOMS HORTICULTURE LTD - 2013-12-06
    icon of address Elephant House, Deykin Avenue, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,943,310 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-01-19
    IIF 9 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.