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, Steven Joseph

    Related profiles found in government register
  • Harrison, Steven Joseph
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, SR3 3XP, England

      IIF 1
  • Harrison, Steven Joseph
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Montagu Road, Datchet, Slough, Berkshire, SL3 9DT, United Kingdom

      IIF 2
    • icon of address 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 3
  • Harrison, Steven Joseph
    British finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Montagu Road, Datchet, Berkshire, SL3 9DT

      IIF 4
    • icon of address C/o Fieldfisher, Riverbank House, 2 Swan Lane, London, EC4R 3TT, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Aqua Cure House, Hall Street, Southport, Lancashire, PR9 0SE, England

      IIF 8
    • icon of address Aqua Cure House, Hall Street, Southport, Merseyside, PR9 0SE, United Kingdom

      IIF 9
  • Harrison, Steven Joseph
    British group finance director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astral Towers, Betts Way, London Road, Crawley, West Sussex, RH10 9XY, United Kingdom

      IIF 10 IIF 11
  • Harrison, Steven, Mr.
    English security architect born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, United Kingdom

      IIF 12
  • Harrison, Stephen
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 13
  • Mr Steven Harrison
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, NN18 8QX, England

      IIF 14
  • Harrison, Steven
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, NN18 8QX, England

      IIF 15
  • Harrison, Steven
    British it consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, England

      IIF 16
  • Harrison, Steven
    British self employed born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, NN18 8QX, England

      IIF 17
  • Mr Steven Joseph Harrison
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Montagu Road, Datchet, Slough, SL3 9DT, United Kingdom

      IIF 18
  • Mr. Steven Harrison
    English born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Haydock Close, Corby, Northamptonshire, NN18 8QX, United Kingdom

      IIF 19
  • Harrison, Stephen Samuel
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 20
    • icon of address 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 21
    • icon of address Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 22
  • Harrison, Stephen Samuel
    British retailer born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 23
  • Harrison, Stephen
    British commercial director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 24
  • Harrison, Stephen
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 25
  • Harrison, Stephen
    British hm forces born in December 1960

    Registered addresses and corresponding companies
    • icon of address 22/4 Westburn Park, Edinburgh, EH14 2RX

      IIF 26
  • Harrison, Stephen
    Scottish company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 95, Alexandra Parade, Dunoon, PA23 8AL, Scotland

      IIF 27
  • Mr Steven Harrison
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England

      IIF 28
    • icon of address 6, Haydock Close, Corby, NN18 8QX, England

      IIF 29
  • Harrison, Stephen
    Uk director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 42, Portland Rd, Kilmarnock, KA12DL, Scotland

      IIF 30
    • icon of address 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 31
  • Mr Steven Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 32
    • icon of address Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, G81 2XT, Scotland

      IIF 33
  • Harrison, Stephen

    Registered addresses and corresponding companies
    • icon of address 42, Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 34
    • icon of address 42b, Portland Road, Kilmarnock, KA1 2DL, United Kingdom

      IIF 35
    • icon of address Portmann Hotel, 42 Portland Rd, Kilmarnock, KA12DL, United Kingdom

      IIF 36
  • Harrison, Stephen Samuel

    Registered addresses and corresponding companies
    • icon of address 1 Beech Ave, Kilmarnock, KA1 2EN

      IIF 37
  • Harrison, Steve Samuel

    Registered addresses and corresponding companies
    • icon of address Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 38
  • Stephen Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4a, Howard Park Drive, Kilmarnock, KA1 1SF, Scotland

      IIF 39
  • Mr Stephen Samuel Harrison
    British born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Glenorchy, Greenock Road, Bishopton, PA7 5AP, Scotland

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    97,349 GBP2023-12-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,985 GBP2018-11-30
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address 27 Montagu Road, Datchet, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,141 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6 GBP2020-03-31
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,914 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-07-26 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Portmann Hotel, 42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-08-06 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address 42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2012-07-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address 42 Portland Rd, Kilmarnock, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 22 Hills Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Kirby Road, Gretton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,091 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address Westhighway Service Station, 2333 Great Western Road, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,770 GBP2017-07-31
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,729 GBP2024-04-30
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    AQUA CURE (HOLDINGS) LIMITED - 2011-03-10
    HALLCO 1517 LIMITED - 2007-10-23
    icon of address Units 3a & 3b Dakota Business Park, Dakota Way, Burscough, Lancashire, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-13 ~ 2012-12-31
    IIF 9 - Director → ME
  • 2
    ARRIVA TRAINS WALES LIMITED - 2003-08-26
    ARRIVA INTERNATIONAL (3) LIMITED - 2003-04-10
    ARRIVA INTERNATIONAL (FRANCE) 3 LTD - 2002-01-16
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-13 ~ 2019-06-20
    IIF 1 - Director → ME
  • 3
    THE MILEAGE COMPANY LIMITED - 2012-04-25
    AIR MILES TRAVEL PROMOTIONS LIMITED - 2009-04-01
    PHANSTAMP LIMITED - 1988-07-20
    icon of address Waterside, Speedbird Way, Harmondsworth, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-28 ~ 2018-01-25
    IIF 10 - Director → ME
  • 4
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    6,914 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2006-07-26 ~ 2014-02-01
    IIF 21 - Director → ME
  • 5
    icon of address Waterside, Harmondsworth, West Drayton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-17 ~ 2018-02-22
    IIF 11 - Director → ME
  • 6
    JCCO 197 LIMITED - 2009-01-14
    icon of address Units 3a & 3b Dakota Business Park, Dakota Road, Burscough, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2012-12-31
    IIF 8 - Director → ME
  • 7
    icon of address 42 Portland Road, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2014-03-01
    IIF 13 - Director → ME
    icon of calendar 2013-10-30 ~ 2014-03-01
    IIF 35 - Secretary → ME
  • 8
    SAIETTA GROUP LIMITED - 2021-06-24
    AGILITY GLOBAL LTD. - 2015-06-06
    AGILITY RACING LIMITED - 2011-01-05
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    4,098,305 GBP2021-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2023-12-01
    IIF 6 - Director → ME
  • 9
    SAIETTA RACING LTD - 2022-10-07
    AGILITY RACING LIMITED - 2015-06-06
    icon of address C/o Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,459 GBP2023-03-31
    Officer
    icon of calendar 2022-09-29 ~ 2023-12-01
    IIF 5 - Director → ME
  • 10
    SAIETTA MOTORCYCLES LIMITED - 2022-10-07
    AGILITY MOTORS LIMITED - 2015-06-06
    icon of address The Paragon, Counterslip, Bristol
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,356,035 GBP2023-03-31
    Officer
    icon of calendar 2022-09-29 ~ 2023-12-01
    IIF 7 - Director → ME
  • 11
    ONE STOP CHILDCARE - 2006-08-11
    WESTER HAILES CHILDCARE AGENCY - 1998-11-04
    icon of address 17 Calder Grove, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2001-10-31
    IIF 26 - Director → ME
  • 12
    icon of address 1 Kirby Road, Gretton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,091 GBP2022-03-31
    Officer
    icon of calendar 2021-01-16 ~ 2023-07-26
    IIF 17 - Director → ME
  • 13
    JEWELWEB LIMITED - 2000-10-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-31 ~ 2012-12-31
    IIF 4 - Director → ME
  • 14
    icon of address Glenorchy, Greenock Road, Bishopton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -104,620 GBP2024-09-30
    Officer
    icon of calendar 2020-11-10 ~ 2022-08-11
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2022-08-10
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.