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, Peter

    Related profiles found in government register
  • Harrison, Peter
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 1 IIF 2
    • icon of address Springfield, Golden Lane, Thorpe Le Soken, Essex, CO16 0LD

      IIF 3
  • Harrison, Peter
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 4 IIF 5 IIF 6
  • Harrison, Simon
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 7
  • Harrison, Simon
    British surveyor born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Golden Lane, Thorpe Le Soken, Clacton, Essex, CO16 0LD, United Kingdom

      IIF 8
  • Harrison, Peter
    British project co-ordinator born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Hendon Co-op Centre, 44 Mowbray Road, Hendon, Sunderland, Tyne And Wear, SR2 8EL

      IIF 9
  • Harrison, Peter
    British farmer born in September 1940

    Registered addresses and corresponding companies
    • icon of address Dedisham Farm, Rudgwick, West Sussex, RH13 7RA

      IIF 10
  • Simon Harrison
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springfield, Golden Lane, Thorpe Le Soken, Clacton, CO16 0LD, United Kingdom

      IIF 11
  • Harrison, Simon Peter
    British commercial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP, England

      IIF 12
  • Harrison, Simon Peter
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 13
  • Harrison, Simon Peter
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Landermere Road, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0NE

      IIF 14
    • icon of address 6a, Kings Head Centre, 38 High Street, Maldon, Essex, CM9 5PN, England

      IIF 15
  • Harrison, Simon Peter
    British surveyor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Landermere Road, Thorpe-le-soken, Clacton-on-sea, CO16 0NE, United Kingdom

      IIF 16
    • icon of address Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP, England

      IIF 17
  • Mr Simon Harrison
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 18
  • Harrison, Simon Peter
    British director born in August 1982

    Registered addresses and corresponding companies
    • icon of address 4 Virginia Close, Clacton On Sea, Essex, CO15 2QE

      IIF 19
  • Mr Peter Harrison
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Simon

    Registered addresses and corresponding companies
    • icon of address Springfield, Golden Lane, Thorpe Le Soken, Clacton, Essex, CO16 0LD, United Kingdom

      IIF 25
    • icon of address Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP, England

      IIF 26
  • Mr Simon Peter Harrison
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 27
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 28
    • icon of address Hawthorns, Wantz Road, Margaretting, Ingatestone, CM4 0EP, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    EWC NORTH LTD - 2023-01-05
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,662 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    EXCEL WATERPROOFING CONTRACTORS LIMITED - 2022-08-26
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43,521 GBP2021-05-31
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-11-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    HARRISON PRESERVATION LIMITED - 2014-03-13
    HARRISON WATERPROOFING LIMITED - 2012-03-14
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138,281 GBP2024-03-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HARRISON STRUCTURAL WATERPROOFING CONSULTANTS LTD - 2019-11-06
    HARRISON EXCEL LTD - 2023-03-29
    HARRISON STRUCTUAL WATERPROOFING CONSULTANTS LTD - 2012-10-05
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,185 GBP2024-09-30
    Officer
    icon of calendar 2014-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HARRISON PRESERVATION LTD - 2002-01-18
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    285,217 GBP2024-06-30
    Officer
    icon of calendar 1996-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARRISON PRESERVATION LTD - 2012-03-14
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,831 GBP2024-06-30
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Springfield Golden Lane, Thorpe Le Soken, Clacton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Hendon Co-op Centre 44 Mowbray Road, Hendon, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Meridian House, 62 Station Road, North Chingford, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1996-06-30 ~ dissolved
    IIF 3 - Director → ME
  • 10
    XTREME BOXING LTD - 2013-03-01
    OAKWOOD MANAGEMENT (ESSEX) LTD - 2013-06-20
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -351,630 GBP2024-12-31
    Officer
    icon of calendar 2013-03-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Hawthorns, Wantz Road, Margaretting, Ingatestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -392 GBP2021-02-28
    Officer
    icon of calendar 2017-11-08 ~ 2022-09-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2022-09-13
    IIF 29 - Has significant influence or control OE
  • 2
    EGGSHELL (308) LIMITED - 1995-05-16
    icon of address The Estate Office, Pallinghurst Farm, Rudgwick Horsham, West Sussex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,616,152 GBP2024-12-31
    Officer
    icon of calendar 1996-05-03 ~ 2001-05-03
    IIF 10 - Director → ME
  • 3
    HARRISON PRESERVATION LIMITED - 2014-03-13
    HARRISON WATERPROOFING LIMITED - 2012-03-14
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    138,281 GBP2024-03-31
    Officer
    icon of calendar 2013-09-30 ~ 2014-09-02
    IIF 15 - Director → ME
  • 4
    HARRISON STRUCTURAL WATERPROOFING CONSULTANTS LTD - 2019-11-06
    HARRISON EXCEL LTD - 2023-03-29
    HARRISON STRUCTUAL WATERPROOFING CONSULTANTS LTD - 2012-10-05
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,185 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ 2014-09-02
    IIF 16 - Director → ME
    icon of calendar 2019-10-30 ~ 2023-03-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2023-03-27
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARRISON PRESERVATION LTD - 2012-03-14
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,831 GBP2024-06-30
    Officer
    icon of calendar 2006-02-27 ~ 2013-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2024-10-18
    IIF 20 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.