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 Peter Harrison

    Related profiles found in government register
  • Mr Peter Harrison
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Harrison
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mannin Way, Lancaster, LA1 3SW, England

      IIF 5
  • Mr Peter Harris
    British born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • Albert Street, Featherstone, Pontefract, West Yorkshire, WF7 5EX

      IIF 6
    • Trinity Works, Albert Street, Featherstone, Pontefract, West Yorkshire, WF7 5EX, England

      IIF 7
  • Mr Peter Jacob Harrison
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6 Storey Hall, Ashton Road, Lancaster, Lancashire, LA1 5FB, England

      IIF 8
  • Mr Peter Harrison
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mannin Way, Lancaster, Lancs, LA1 3SU, England

      IIF 9
  • Harrison, Peter
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 10 IIF 11 IIF 12
  • Harris, Peter
    British born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 13
  • Harris, Peter
    British printer born in September 1934

    Resident in England

    Registered addresses and corresponding companies
    • Albert Street, Featherstone, Pontefract, West Yorkshire, WF7 5EX

      IIF 14
  • Harrison, Peter Jacob
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 15
  • Harrison, Peter Jacob
    British none born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 637 Alston House, White Cross, South Road, Lancaster, Lancashire, LA1 4XQ

      IIF 16
  • Harrison, Peter Jacub
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 2 Woodberry Grove, London, N12 0DR, England

      IIF 17
  • Harrison, Peter
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 18
    • 20, Mannin Way, Lancaster, LA1 3SW, England

      IIF 19
    • Alston House, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 20 IIF 21
    • Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, England

      IIF 22
    • Silverstream House, Fourth Floor, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 23
  • Mr Peter Jacub Harrison
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, 3-7 Alston House, South Road, Lancaster, LA1 4XQ, United Kingdom

      IIF 24
  • Harrison, Peter
    British site manager born in June 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • 2, Mannin Way, Lancaster, LA1 3SU, England

      IIF 25
  • Harrison, Peter Jacob
    British

    Registered addresses and corresponding companies
    • Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 26
  • Harrison, Peter
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinewood Lodge, Green Lane Ampfield, Romsey, SO51 9BN

      IIF 27
  • Harrison, Peter
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 28
  • Harrison, Peter Jacub
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, 3-7 Alston House, South Road, Lancaster, Lancashire, LA1 4XQ, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    820,803 GBP2024-03-31
    Officer
    2015-08-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CANCERCARE NORTH LANCASHIRE AND SOUTH LAKELAND - 2017-11-01
    Slynedales, Slyne Road, Lancaster, Lancashire
    Active Corporate (11 parents)
    Officer
    2016-10-03 ~ now
    IIF 18 - Director → ME
  • 3
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -66,688 GBP2024-03-31
    Officer
    2013-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Mannin Way, Lancaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,663 GBP2017-06-30
    Officer
    2016-09-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    20 Mannin Way, Lancaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    FGH HOLDINGS LIMITED - 2025-03-06
    20 Mannin Way Caton Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,251 GBP2021-03-31
    Officer
    2017-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-09-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MITRE GROUP LIMITED - 2025-03-17
    MITRE HOLDINGS LIMITED - 2007-11-20
    MITRE BUSINESS SERVICES LIMITED - 1997-04-09
    Alston House, White Cross Business Park, South Road, Lancaster, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,888 GBP2021-12-30
    Officer
    2024-02-07 ~ now
    IIF 21 - Director → ME
  • 8
    Alston House, White Cross Business Park, South Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    487,867 GBP2021-03-31
    Officer
    2003-03-27 ~ now
    IIF 15 - Director → ME
    2004-10-26 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 9
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    941,028 GBP2024-03-31
    Officer
    2004-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Albert Street, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,963 GBP2017-03-31
    Officer
    ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CENTRAY LIMITED - 1999-01-27
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -120,495 GBP2024-03-31
    Officer
    1999-01-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MITRE GROUP LIMITED - 1999-07-08
    A CASE OF TRAINING LIMITED - 1999-03-02
    MITRE LIMITED - 1997-07-04
    Alston House White Cross Business Park, South Road, Lancaster, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35 GBP2023-12-31
    Officer
    2024-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 13
    Alston House White Cross Business Park, South Road, Lancaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 14
    Trinity Works Albert Street, Featherstone, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,157 GBP2024-03-31
    Officer
    2011-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Silverstream House Fourth Floor, 45 Fitzroy Street, London, England
    Active Corporate (9 parents)
    Officer
    2026-01-13 ~ now
    IIF 23 - Director → ME
  • 16
    1 Kings Avenue, London
    Liquidation Corporate (40 parents)
    Officer
    2003-12-05 ~ now
    IIF 27 - LLP Member → ME
  • 17
    Grove House, 2 Woodberry Grove, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2,386 GBP2022-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 17 - Director → ME
Ceased 1
  • 1
    GUARDHALL LTD. - 2022-06-24
    F G H GUARDHALL SECURITY LTD - 2012-04-03
    GUARDHALL SECURITY GROUP LIMITED - 2010-05-10
    GUARDHALL SECURITY SERVICES LIMITED - 2005-03-02
    JUSTPRESS LIMITED - 1989-01-31
    Bank House 15 Gosditch Street, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    373,617 GBP2024-07-31
    Officer
    2010-02-16 ~ 2012-03-30
    IIF 16 - Director → ME

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.