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 Paul Harris

    Related profiles found in government register
  • Mr Paul Harris
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Eastcliff Portishead, Bristol, BS20 7AB, England

      IIF 1
    • icon of address 10, Herbert Road, Clevedon, BS21 7ND, England

      IIF 2
  • Mr Paul Harrison
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Browning Close, Royston, Hertfordshire, SG8 7EY, England

      IIF 3
  • Mr Paul Harrison
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Harrison
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Moor Crescent, Durham, DH1 1PB, England

      IIF 10
    • icon of address Rsl Cars Ltd, Usworth Road, Hartlepool, TS25 1PD, England

      IIF 11
  • Mr Paul Harrsion
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom

      IIF 12
  • Harris, Paul
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Eastcliff Portishead, Bristol, BS20 7AB, England

      IIF 13
    • icon of address 10, Herbert Road, Clevedon, BS21 7ND, England

      IIF 14
  • Mr Paul Harrison
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 15
  • Harrison, Paul
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Browning Close, Royston, Hertfordshire, SG8 7EY, England

      IIF 16
  • Harrison, Paul
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul
    British electrical contractor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Dell, Ingree Park, Greenhithe, DA9 9XG, United Kingdom

      IIF 25
  • Harrison, Paul
    British fitness instructor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Royston, Hertfordshire, SG8 9AW, England

      IIF 26
    • icon of address 43, Browning Close, Royston, Hertfordshire, SG8 7EY, England

      IIF 27
  • Harrsion, Paul
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 39 High Street, Billericay, Essex, CM12 9BA, United Kingdom

      IIF 28
  • Harrison, Paul
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Director Paul Harris
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Stanpit, Christchurch, BH23 3LT, United Kingdom

      IIF 31
    • icon of address 39, Stanpit, Christchurch, Dorset, BH23 3LT

      IIF 32
  • Harris, Paul, Director
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Stanpit, Christchurch, Dorset, BH23 3LT, United Kingdom

      IIF 33
  • Harrison, Paul
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, TN34 1TS, England

      IIF 34
  • Harrison, Paul
    British engineer born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Buzzacott Llp, 130 Wood Street, London, EC2V 6DL, United Kingdom

      IIF 35
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address 21, Eastcliff Portishead, Bristol, BS20 7AB, England

      IIF 36
    • icon of address 39, Stanpit, Christchurch, Dorset, BH23 3LT, United Kingdom

      IIF 37
    • icon of address 10, Herbert Road, Clevedon, BS21 7ND, England

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 10 Herbert Road, Clevedon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-03-17 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address 3 Chapel Hill, Clevedon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-11-07 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    HARISON MECHANICAL SERVICES LIMITED - 2020-09-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    HARRISONS BUILDING SERVICES LIMITED - 2025-09-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,598 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,003,195 GBP2022-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    HARRISONS ELECTRICAL LIMITED - 2018-06-29
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 47 Bascombe Grove, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address 24 Elbourn Way, Bassingbourn, Royston, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,207 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    PARKFIT UK LTD - 2014-09-18
    icon of address 27, Crown House Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,709 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Rsl Cars Ltd, Usworth Road, Hartlepool, England
    Active Corporate (2 parents)
    Equity (Company account)
    496 GBP2024-08-31
    Officer
    icon of calendar 2022-01-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    HARRISON AUTO SERVICES LTD - 2023-03-31
    icon of address 39 Moor Crescent, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    SMITH'S TECHNICAL SYSTEMS LIMITED - 2025-09-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,890 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 39 Stanpit, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    78,527 GBP2024-03-31
    Officer
    icon of calendar 2012-11-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 39 Stanpit, Christchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,928 GBP2024-06-30
    Officer
    icon of calendar 2021-06-23 ~ 2021-11-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2021-11-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HARRISONS BUILDING SERVICES LIMITED - 2025-09-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    123,598 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2025-10-01
    IIF 22 - Director → ME
  • 3
    PARK FIT LTD - 2011-01-12
    icon of address 43 Browning Close, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2010-11-24 ~ 2014-08-23
    IIF 26 - Director → ME
  • 4
    PARKFIT UK LTD - 2014-09-18
    icon of address 27, Crown House Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,709 GBP2017-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2018-09-18
    IIF 27 - Director → ME
  • 5
    SMITH'S TECHNICAL SYSTEMS LIMITED - 2025-09-02
    icon of address Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,890 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-10-01
    IIF 34 - Director → ME
  • 6
    icon of address Statom House 795 London Road, Grays, Essex, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-21
    IIF 35 - Director → ME
  • 7
    icon of address 39 Stanpit, Christchurch, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    78,527 GBP2024-03-31
    Officer
    icon of calendar 2012-11-16 ~ 2014-12-02
    IIF 37 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.