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 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
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holmesdale, Newmans Place, Sunningdale, Ascot, SL5 0HN, England

      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 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 6
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 7
  • 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 8
  • Harrison, Lee
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, AL7 1GA

      IIF 9
  • 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 10
  • 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 11
  • Prentice-harrison, Lee Edward
    British 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 12
  • Prentice-harrison, Lee
    British 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 13
  • 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 14
  • 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 15
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • icon of address 28, Windrush Way, Maidenhead, SL6 8AP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    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 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2a Connaught Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    113,062 GBP2024-01-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 4 - Director → ME
  • 4
    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 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    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)
    -708,172 GBP2025-03-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 1 - Director → ME
  • 9
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    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 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    CAMPAIGN POSTERS LIMITED - 2003-01-31
    icon of address 2 Swan Road, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2025-03-03
    IIF 3 - Director → ME
  • 2
    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 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.