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, Walter Paul

    Related profiles found in government register
  • Harrison, Walter Paul
    British architect born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 1
  • Harrison, Walter Paul
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Colesberg, 26 Church Hill, Arnside, Carnforth, Lancashire, LA5 0DJ, United Kingdom

      IIF 2
  • Harrison, Paul
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 3
  • Harrison, Paul
    British production director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 23 Blackburn Technology Management Centre, Challenge Way, Green Bank Technology Centre, Blackburn, Lancashire, BB1 5QB

      IIF 4
  • Harrison, Walter Paul
    British architect born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Braeside, The Promenade, Arnside, LA5 0AD, United Kingdom

      IIF 5
    • Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, United Kingdom

      IIF 6
    • Quoin House, 11, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 32, Bedford Road, Horsham, West Sussex, RH13 5BJ, United Kingdom

      IIF 10
    • Denholme Crawley Road, Horsham, West Sussex, RH12 4HF

      IIF 11
  • Harrison, Paul
    British architect born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, United Kingdom

      IIF 12
  • Mr Walter Paul Harrison
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 Colesberg, 26 Church Hill, Arnside, Carnforth, LA5 0DJ, United Kingdom

      IIF 13
    • C/o Parkinson Property, Third Floor Reception Office, Bridge Square Apartments, Lancaster, LA1 1BB, England

      IIF 14
  • Paul Harrison
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 15
  • Harrison, Paul
    British architect born in March 1955

    Registered addresses and corresponding companies
    • 29 Milton Court, Milton Road, Worthing, West Sussex, BN11 3NN

      IIF 16
  • Mr Walter Paul Harrison
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat One, Colesberg, 26 Church Hill, Arnside, LA5 0DL, England

      IIF 17
    • Denholme, Crawley Road, Horsham, RH12 4HF, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    32 Bedford Road, Horsham, West Sussex
    Corporate (4 parents)
    Equity (Company account)
    423 GBP2023-05-31
    Officer
    2010-05-26 ~ now
    IIF 10 - director → ME
  • 2
    C/o Parkinson Property Third Floor Reception Office, Bridge Square Apartments, Lancaster, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 1 Colesberg 26 Church Hill, Arnside, Carnforth, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    Flat One Colesberg, 26 Church Hill, Arnside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2009-09-23 ~ now
    IIF 12 - director → ME
  • 5
    Flat One Colesberg, 26 Church Hill, Arnside, England
    Corporate (2 parents)
    Equity (Company account)
    618,395 GBP2024-01-31
    Officer
    2006-09-20 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 8
  • 1
    BALL SIMPSON HEARD LIMITED - 2022-03-29
    BALL SIMPSON LIMITED - 2017-08-01
    BROWN SIMPSON LIMITED - 2014-01-22
    Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    331,302 GBP2024-01-28
    Officer
    2006-10-03 ~ 2020-05-10
    IIF 7 - director → ME
  • 2
    Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,320 GBP2023-07-31
    Officer
    2011-01-27 ~ 2018-06-29
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    FLEXTRIAL LIMITED - 1990-09-10
    Schofield House Lion Mill Yard, Fitton Street, Royton, Oldham, Lancs, England
    Corporate (5 parents)
    Equity (Company account)
    60,280 GBP2023-07-31
    Officer
    ~ 2018-06-29
    IIF 4 - director → ME
  • 4
    Braeside, The Promenade, Arnside, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-29
    Officer
    2015-05-12 ~ 2019-10-27
    IIF 5 - director → ME
  • 5
    Sussex Estate Management Limited, 4 St Lawrence Lane, Worthing, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    19,893 GBP2023-12-25
    Officer
    1999-09-22 ~ 2006-03-28
    IIF 16 - director → ME
  • 6
    5-6, The Courtyard East Park, Crawley, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -446 GBP2023-12-31
    Officer
    2020-12-09 ~ 2023-01-06
    IIF 6 - director → ME
    Person with significant control
    2020-12-09 ~ 2021-05-28
    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
    IIF 18 - Right to appoint or remove directors OE
  • 7
    Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    35,715 GBP2024-01-28
    Officer
    1992-07-29 ~ 2020-05-10
    IIF 8 - director → ME
  • 8
    Unit 12 Gleneagles Court, Brighton Road, Crawley, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2006-09-20 ~ 2020-05-10
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.