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 Richard

    Related profiles found in government register
  • Harrison, Steven Richard
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, 54 Uppleby, Easingwold, York, YO61 3BB

      IIF 1
  • Harrison, Steven Richard
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 2
    • icon of address 2, The Parklands, Bolton, Lancashire, BL6 4SE, United Kingdom

      IIF 3
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 4 IIF 5
    • icon of address 1, City Square, Leeds, Ls1 2es, LS1 2ES, England

      IIF 6
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7
    • icon of address C/o Rsm Uk Restructuring Advisory Llp, 5th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 8
    • icon of address C/p Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 9
    • icon of address Manor Mill, Victoria Street Chadderton, Oldham, OL9 0DD

      IIF 10
    • icon of address Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 11 IIF 12
  • Harrison, Steven Richard
    British investor director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Po Box 11 Widow Hill Road, Heasandford Industrial Estate, Burnley, BB10 2TG

      IIF 13
    • icon of address Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 14
  • Harrison, Steven Richard
    British non executive director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside, 54 Uppelby, Eastingwold, York, Yorkshire, YO61 3BB, England

      IIF 15
  • Harrison, Steven Richard
    British non-executive born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 16
  • Harrison, Steven Richard
    British non-executive director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 17
  • Harrison, Steven Richard
    British venture capitalist/director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ, England

      IIF 18
    • icon of address 7, Bradford Business Park, Kings Gate, Bradford, West Yorkshire, BD1 4SJ, United Kingdom

      IIF 19
  • Harrsion, Steven Richard
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, LS1 2ES, England

      IIF 20
  • Harrison, Steven Richard
    British company director born in October 1956

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 21
    • icon of address The Granary, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 22 IIF 23 IIF 24
  • Harrison, Steven Richard
    British director born in October 1956

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 25 IIF 26
    • icon of address The Granary, Myton On Swale, York, North Yorkshire, YO61 2QY

      IIF 27 IIF 28 IIF 29
  • Harrison, Steven Richard
    British engineer born in October 1956

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 30
  • Harrison, Steven Richard
    British investment executive born in October 1956

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 31 IIF 32
  • Harrison, Steven Richard
    British investment manager born in October 1956

    Registered addresses and corresponding companies
    • icon of address Middle Farm, Sproxton Helmsley, York, North Yorkshire, YO62 5EF

      IIF 33
  • Harrison, Steven Richard
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 111, Piccadilly, Manchester, M1 2HY, England

      IIF 34
  • Mr Steven Richard Harrison
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/p Rsm Uk Restructuring Advisory Llp, Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL

      IIF 35
    • icon of address 54, Uppleby, Easingwold, York, YO61 3BB, England

      IIF 36 IIF 37
  • Mr Steven Richard Harrison
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Uppleby, Easingwold, York, YO61 3BB, England

      IIF 38
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address One Eleven, Edmund Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 16 - Director → ME
  • 2
    BLAKEDEW 671 LIMITED - 2007-07-16
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    KIMBERLY RENTALS GROUP LIMITED - 2017-07-18
    KIMBERLY ACCESS LIMITED - 2014-03-07
    icon of address Rsm Restructuring Advisory Llp, Central Square Fifth Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 2 - Director → ME
  • 4
    KIMBERLY GROUP LIMITED - 2017-07-18
    ENSCO 581 LIMITED - 2007-12-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ now
    IIF 8 - Director → ME
  • 5
    KIMBERLY HOLDINGS LIMITED - 2017-07-18
    ENSCO 543 LIMITED - 2007-12-19
    icon of address C/o Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address C/p Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    WM NEWCO LIMITED - 2012-04-05
    icon of address 7th Floor, 111 Piccadilly, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
Ceased 28
  • 1
    AIREA PLC
    - now
    SIRDAR P L C - 2007-12-12
    icon of address Victoria Mills, The Green Ossett, Wakefield
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2008-02-29
    IIF 23 - Director → ME
  • 2
    C.T.I. TRAVEL LIMITED - 2018-08-31
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    icon of address Victoria Mills, Ossett, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-26 ~ 2008-02-29
    IIF 29 - Director → ME
  • 4
    TRUSTMARQUE GROUP LIMITED - 2016-01-14
    HAMSARD 2990 LIMITED - 2006-08-25
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2013-06-07
    IIF 11 - Director → ME
  • 5
    ROBERTS MACHINING SOLUTIONS LIMITED - 2018-04-04
    ROBERTS PIPELINE MACHINING LIMITED - 2014-11-05
    GLACIER ENERGY SERVICES LIMITED - 2011-11-02
    MBAE OIL & GAS LIMITED - 2011-04-11
    MBAE SHELF LIMITED - 2010-10-28
    MB AEROSPACE LIMITED - 2010-10-28
    HURSTWELL ROBERTS LIMITED - 1999-06-24
    icon of address Blackwood House, Union Grove Lane, Aberdeen
    Active Corporate (4 parents)
    Equity (Company account)
    4,428,392 GBP2024-03-31
    Officer
    icon of calendar 2008-12-15 ~ 2008-12-15
    IIF 14 - Director → ME
  • 6
    HALIFAX FAN HOLDINGS LIMITED - 1996-08-20
    icon of address Mistral Works, Unit 11 Brookfoot Business Park, Elland Road Brighouse, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2005-09-08
    IIF 30 - Director → ME
  • 7
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-07 ~ 2020-03-06
    IIF 3 - Director → ME
  • 8
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2013-04-10
    IIF 17 - Director → ME
  • 9
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-29 ~ 2013-04-10
    IIF 1 - Director → ME
  • 10
    3523RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2007-05-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ 2013-03-08
    IIF 13 - Director → ME
  • 11
    MACALLOY LIMITED - 2009-01-28
    MCCALLS SPECIAL PRODUCTS LIMITED - 2002-01-28
    icon of address Caxton Way, Dinnington, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 1999-05-07 ~ 2001-11-19
    IIF 26 - Director → ME
  • 12
    NVM PRIVATE EQUITY LIMITED - 2015-01-29
    NORTHERN VENTURE MANAGERS LIMITED - 2007-01-26
    CAUSEFLING LIMITED - 1988-02-25
    icon of address C/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-12 ~ 1998-04-05
    IIF 21 - Director → ME
  • 13
    OSBORN METALS LIMITED - 2014-03-14
    TRADEBREEZE LIMITED - 2001-04-11
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-05-27
    IIF 25 - Director → ME
  • 14
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    BROOMCO (3999) LIMITED - 2006-05-26
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2012-11-23
    IIF 6 - Director → ME
  • 15
    PAYSTREAM ACCOUNTING SERVICES LIMITED - 2011-05-24
    PAYSTREAM (MANAGEMENT) LIMITED - 2007-03-29
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYPLUS 2000 LIMITED - 2003-01-08
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2012-11-23
    IIF 5 - Director → ME
  • 16
    icon of address Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2012-11-23
    IIF 20 - Director → ME
  • 17
    AESICA PHARMACEUTICALS LIMITED - 2022-01-07
    EVER 2414 LIMITED - 2004-08-17
    icon of address Windmill Industrial Estate, Shotton Lane, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,714,470 GBP2024-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2011-10-11
    IIF 15 - Director → ME
  • 18
    ROYSTON COMPONENTS LIMITED - 2006-03-13
    HOODCO 488 LIMITED - 1996-02-22
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-15 ~ 1998-03-26
    IIF 33 - Director → ME
  • 19
    HOODCO 442 LIMITED - 1994-06-06
    icon of address Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    2.63 GBP2024-02-29
    Officer
    icon of calendar 2001-12-21 ~ 2008-02-29
    IIF 24 - Director → ME
    icon of calendar 1994-04-26 ~ 1998-03-26
    IIF 31 - Director → ME
  • 20
    ROYSTON MARINE LIMITED - 2005-06-13
    NAZEBURY LIMITED - 1979-12-31
    icon of address Unit 3, Walker Riverside, Wincomblee Road, Newcastle Upon Tyne
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    4,239,584 GBP2023-02-28
    Officer
    icon of calendar 1994-04-26 ~ 1998-03-26
    IIF 32 - Director → ME
  • 21
    icon of address Unit 3, Walker Riverside, Wincomblee Road, Walker, Riverside, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-28 ~ 2008-02-29
    IIF 27 - Director → ME
  • 22
    RYALUX LIMITED - 1991-01-31
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-12-15 ~ 2008-02-29
    IIF 28 - Director → ME
  • 23
    ICB BRANDS HOLDINGS LIMITED - 2023-07-04
    START BUTTON LIMITED - 2012-08-30
    icon of address 5-7 Montpellier Parade, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-02-07 ~ 2017-05-02
    IIF 4 - Director → ME
  • 24
    SPCIALIST PEOPLE SERVICES EBT LIMITED - 2015-09-09
    HAMSARD 3368 LIMITED - 2015-09-09
    icon of address 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2022-04-06
    IIF 18 - Director → ME
  • 25
    SPECIALIST PEOPLE SERVICES GROUP LIMITED - 2022-04-20
    HAMSARD 3246 LIMITED - 2014-05-13
    icon of address 7 Bradford Business Park, Kings Gate, Bradford, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2022-04-06
    IIF 19 - Director → ME
  • 26
    SIRDAR SPINNING LIMITED - 2017-09-06
    HAMSARD 2175 LIMITED - 2000-12-07
    icon of address Flanshaw Lane, Alverthorpe, Wakefield, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-17 ~ 2007-11-02
    IIF 22 - Director → ME
  • 27
    UP GLOBAL SOURCING HOLDINGS PLC - 2023-10-26
    UP GLOBAL SOURCING HOLDINGS LIMITED - 2017-02-13
    ULTIMATE PRODUCTS HOLDINGS LIMITED - 2012-10-08
    INHOCO 3201 LIMITED - 2005-08-11
    icon of address Manor Mill, Victoria Street Chadderton, Oldham
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-27 ~ 2014-06-12
    IIF 10 - Director → ME
  • 28
    ULTIMATE PRODUCTS TRUSTEES LIMITED - 2012-09-18
    BRABCO 747 LIMITED - 2008-01-24
    icon of address Up Global Sourcing Holdings Limited, Manor Mill Victoria Street, Chadderton, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2014-06-12
    IIF 12 - Director → ME

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.