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, John Joseph

    Related profiles found in government register
  • Harrison, John Joseph
    British chief executive

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 1
  • Harrison, John Joseph
    British director

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 2 IIF 3 IIF 4
  • Harrison, John Joseph
    British general manager

    Registered addresses and corresponding companies
    • 16, Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 5
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 6
  • Harrison, John Joseph
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 7 IIF 8
  • Harrison, John Joseph
    British director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 9
  • Harrison, John Joseph
    British operations director born in November 1960

    Registered addresses and corresponding companies
    • 3 Ridgely Close, Ponteland, Newcastle Upon Tyne, NE20 9BN

      IIF 10
  • Harrison, John Joseph
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 11
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 12
    • 2nd Floor, The Beam, Plater Way, Sunderland, Tyne And Wear, SR1 3AD, United Kingdom

      IIF 13
  • Harrison, John Joseph
    British ceo born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 14
  • Harrison, John Joseph
    British chartered engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 15
  • Harrison, John Joseph
    British chief executive born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 16 IIF 17 IIF 18
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 19
  • Harrison, John Joseph
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 20 IIF 21
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 22 IIF 23
  • Harrison, John Joseph
    British engineer born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 24
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 25 IIF 26
    • Voare House, Balyol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 27
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 28 IIF 29
  • Harrison, John Joseph
    British general manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 30
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 31 IIF 32
    • 16 Runnymede Road, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 33
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 34 IIF 35
  • Harrison, John Joseph
    British retired born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Mast Lane, Cullercoats, North Shields, North Tyneside, NE30 3DF, United Kingdom

      IIF 36
  • Mr John Joseph Harrison
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 37
    • 1 Legion House, Beaufront Business Park, Anick Road, Hexham, Northumberland, NE46 4TU, England

      IIF 38
    • Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 39
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE

      IIF 40 IIF 41
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 42 IIF 43 IIF 44
    • 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, United Kingdom

      IIF 51
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW

      IIF 52 IIF 53
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 54 IIF 55 IIF 56
    • Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW

      IIF 57
child relation
Offspring entities and appointments
Active 16
  • 1
    NORTHERN DOCTORS LIMITED - 2009-12-29
    SANDCO 1013 LIMITED - 2007-02-12
    Related registrations: 06170961, 06970022
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2007-02-06 ~ dissolved
    IIF 34 - Director → ME
    2008-07-11 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    9 Mast Lane, Cullercoats, North Shields, North Tyneside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-03 ~ dissolved
    IIF 36 - Director → ME
  • 3
    PARK HOUSE CLINIC LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEICESTERSHIRE AND RUTLAND URGENT CARE LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    VOCARE SERVICES LIMITED - 2017-10-23
    Related registration: 09933257
    VOCARE LIMITED - 2015-11-12
    Related registration: 09933257
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2010-01-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NORTHERN DOCTORS SPECIALISED CARE LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED - 2017-10-23
    SOCIAL CARE DIRECT LIMITED - 2013-02-06
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2007-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    YORKSHIRE DOCTORS URGENT CARE LIMITED - 2017-10-23
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SANDCO 685 LIMITED - 2001-01-03
    Related registration: 05200128
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2001-01-02 ~ dissolved
    IIF 20 - Director → ME
    2001-01-02 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    SANDCO 686 LIMITED - 2001-01-03
    Related registration: 04004011
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    2001-01-02 ~ dissolved
    IIF 21 - Director → ME
    2001-01-02 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    SANDCO 999 LIMITED - 2006-12-12
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2006-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-07-27 ~ now
    IIF 13 - Director → ME
  • 16
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    BEST PRICE-ONLINE.COM LIMITED - 2002-01-28
    DYNAMIC PRODUCT MARKETING LIMITED - 2000-03-21
    The Old Post Office, 63 Saville Street, North Shields, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2001-03-26 ~ 2001-06-01
    IIF 9 - Director → ME
  • 2
    17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2007-09-25 ~ 2010-04-20
    IIF 33 - Director → ME
  • 3
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED - 2017-10-23
    SOCIAL CARE DIRECT LIMITED - 2013-02-06
    16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-02 ~ 2010-11-02
    IIF 4 - Secretary → ME
  • 4
    Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1996-07-13 ~ 2001-02-08
    IIF 8 - Director → ME
  • 5
    SANDCO 999 LIMITED - 2006-12-12
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    2008-07-11 ~ 2010-03-11
    IIF 5 - Secretary → ME
  • 6
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-10-08 ~ 2017-12-18
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Other registered number: 09933257
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-01-20 ~ 2017-12-18
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 16 - Director → ME
    2009-02-24 ~ 2009-12-15
    IIF 1 - Secretary → ME
  • 9
    Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-12-11 ~ 2017-12-18
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Other registered number: 03724886
    EVENTCROWN LIMITED - 1999-02-11
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1996-07-13 ~ 2001-02-08
    IIF 7 - Director → ME
  • 11
    Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    1999-02-01 ~ 2001-02-08
    IIF 10 - Director → ME
  • 12
    Other registered number: 06778299
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2010-09-08 ~ 2017-12-18
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-16
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TYNEDALE COMMUNITY HOSPICE - 2009-06-27
    1 Legion House Beaufront Business Park, Anick Road, Hexham, Northumberland, England
    Active Corporate (9 parents)
    Officer
    2017-03-21 ~ 2025-01-29
    IIF 14 - Director → ME
    Person with significant control
    2019-03-19 ~ 2022-05-24
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 15
    Other registered number: 06778254
    ACCESS HEALTH NORTH EAST COMMUNITY INTEREST COMPANY - 2009-12-31
    Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    2009-02-24 ~ 2017-12-18
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    VOCARE LIMITED - 2025-07-25
    Related registration: 07116858
    NORTHERN DOCTORS URGENT CARE LIMITED - 2016-01-11
    Related registration: 09961164
    Ernst & Young Limited, 12 Wellington Place, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 9 offsprings)
    Officer
    2015-12-31 ~ 2017-12-18
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-24
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

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.