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, Lee

    Related profiles found in government register
  • Harrison, Lee
    English company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 1 IIF 2
  • Harrison, Lee
    English customer insight director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Swan Road, London, SE18 5TT

      IIF 3
  • Harrison, Lee
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Harrison, Lee
    British managing director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, TW20 0DF, United Kingdom

      IIF 5
  • Harrison, Lee
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, WS14 0ED, England

      IIF 6
  • Harrison, Lee
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 7
  • Harrison, Lee Byron
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 8
  • Harrison, Lee Byron
    British electrician born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eileen Gardens, Birmingham, B37 6NL, England

      IIF 9
    • icon of address 182, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 10 IIF 11
  • Harrison, Lee
    British asthetics specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1e, Shrewsbury Street, North Kensington, London, W10 5DP, United Kingdom

      IIF 12
  • Harrison, Lee
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 13
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 14
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

      IIF 15
  • Mr Lee Harrison
    English born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, United Kingdom

      IIF 16
  • Harrison, Lee
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 24, Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, SN25 2NJ, United Kingdom

      IIF 17
  • Mr Lee Harrison
    English born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Harrison, Lee
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Greswolde Road, Solihull, Birmingham, B91 1DX, United Kingdom

      IIF 19
  • Harrison, Lee
    British bar manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, 1 Norfolk House, Edgbaston, Birmingham, West Midlands, B15 3PS, United Kingdom

      IIF 20
  • Harrison, Lee
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
  • Harrison, Lee

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 2, Matlock Road, Stockport, SK5 6SR, England

      IIF 26
  • Harrison, Natalie Louise
    British casting agent born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, London Road, Wickford, SS12 0JX, England

      IIF 27
  • Harrison, Natalie Louise
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 28
  • Mr Lee Harrison
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 29
  • Harrison, Natalie Louise

    Registered addresses and corresponding companies
    • icon of address Salatin House, 19 Cedar Road, Sutton, SM2 5DA, United Kingdom

      IIF 30
    • icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, SM2 5DA, England

      IIF 31
  • Mr Lee Harrison
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Matlock Road, Stockport, SK5 6SR, England

      IIF 32
  • Prentice-harrison, Lee Edward
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, England

      IIF 33
  • Mr Lee Harrison
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 South Staffs Freight Terminal, Lynn Lane, Shenstone, Lichfield, WS14 0ED, England

      IIF 34
  • Mr Lee Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 35
  • Harrison, Lee Byron
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238, Wednesbury Road, Walsall, West Midlands, WS2 9QN, England

      IIF 36
  • Prentice-harrison, Lee
    British skin spe born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, Leicestershire, LE8 0SP, United Kingdom

      IIF 37
  • Prentice-harrison, Lee
    British skin specialist born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Windrush Way, Maidenhead, SL6 8AP, United Kingdom

      IIF 38
  • Mr Lee Byron Harrison
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eileen Gardens, Birmingham, B37 6NL, England

      IIF 39
    • icon of address Unit 5, Leviss Industrial Estate, Station Road, Stechford, Birmingham, B33 9AE, England

      IIF 40
    • icon of address 182, Eachelhurst Road, Sutton Coldfield, B76 1EW, England

      IIF 41 IIF 42
  • Lee Harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 43
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 44
  • Mr Lee Prentice-harrison
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, England

      IIF 45
  • Lee Harrison
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 24, Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, SN25 2NJ, United Kingdom

      IIF 46
  • Mr Lee Harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1e, Shrewsbury Street, North Kensington, London, W10 5DP, United Kingdom

      IIF 47
  • Lee Harrison
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49
  • Mrs Natalie Louise Harrison
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248, London Road, Wickford, SS12 0JX, England

      IIF 50
  • Mr Lee Prentice-harrison
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bush Road, Kibworth Harcourt, Leicester, LE8 0SP, United Kingdom

      IIF 51
    • icon of address 28, Windrush Way, Maidenhead, SL6 8AP, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2022-01-18 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2024-03-30
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2021-01-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,893 GBP2024-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,640 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 238 Wednesbury Road, Walsall, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office 3 South Staffs Freight Terminal Lynn Lane, Shenstone, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,314 GBP2024-09-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 7
    icon of address Salatin House, 19 Cedar Road, Sutton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 30 - Secretary → ME
  • 8
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 31 - Secretary → ME
  • 9
    icon of address Bank House, 81 St Judes Road, Englefield Green, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    icon of address 44 Eileen Gardens, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    icon of address 28 Windrush Way Windrush Way, Maidenhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -605 GBP2020-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 2, 24 Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-08-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    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
  • 14
    icon of address 182 Eachelhurst Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 15
    OPEN MINDS PARTNERSHIP LTD - 2017-05-20
    icon of address 21 Bush Road, Kibworth Harcourt, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,653 GBP2024-01-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    RECTIFY LTD - 2017-02-08
    icon of address 1e Shrewsbury Street, North Kensington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,597 GBP2022-08-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 8 - Director → ME
  • 18
    BREED COMMUNICATIONS LIMITED - 2019-07-31
    WHITE DOOR CAMPAIGNS LIMITED - 2005-01-27
    WHITE DOOR CAMPAIGN LIMITED - 2003-07-04
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,399 GBP2018-12-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 2 Matlock Road, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062 GBP2024-03-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 21 Bush Road, Kibworth Harcourt, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 51 - Has significant influence or controlOE
  • 21
    icon of address The Courtyard, High Street, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address 182 Eachelhurst Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 248 London Road, Wickford, England
    Dissolved Corporate
    Equity (Company account)
    802 GBP2018-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2020-05-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2020-05-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2, 24 Frankel Avenue, Blunsdon St Andrew, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2021-08-02
    IIF 17 - Director → ME
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247 GBP2019-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-02-29
    IIF 36 - Director → ME
  • 4
    icon of address Suite 294, Dorset House 25 Duke Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ 2016-02-22
    IIF 28 - Director → ME
  • 5
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ 2012-10-22
    IIF 19 - Director → ME
  • 6
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -19,597 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-07-23
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2025-03-03
    IIF 3 - Director → ME
  • 8
    3274TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2002-01-30
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-13 ~ 2017-07-31
    IIF 15 - Director → ME
  • 9
    PRAESIDIO LIMITED - 2013-09-05
    icon of address The Master And Margarita, 196 196 Wharfside Street, Level 6, The Cube, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2013-07-25
    IIF 20 - 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.