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, Robert Paul

    Related profiles found in government register
  • Harrison, Robert Paul
    British managing director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 1
  • Harrison, Paul
    British born in March 1977

    Resident in United Kingdom

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

      IIF 2
  • Harrison, Paul Ainsley
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214 Park South, Austin Road, London, SW11 5JN

      IIF 3
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 6
  • Harrison, Paul Ainsley
    British creative director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Park South, Austin Road Battersea, London, SW11 5JN, United Kingdom

      IIF 7
  • Harrison, Robert Paul
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 8
  • Mr Robert Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 9
  • Mr Paul Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rm 5, Suite 1, 95 Whitechapel High Street, 2nd Floor, London, E1 7RA, England

      IIF 10
  • Paul Harrison
    British born in March 1977

    Resident in United Kingdom

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

      IIF 11
  • Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 12
  • Mr Paul Ainsley Harrison
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 13 IIF 14
  • Harris, Paul
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Camerons, Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG, United Kingdom

      IIF 15
  • Harris, Paul
    British fine art dealer born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld, G68 9NE

      IIF 16
  • Harrison, Robert Paul

    Registered addresses and corresponding companies
    • icon of address 51, Poperinghe Way, Arborfield, RG2 9LW, United Kingdom

      IIF 17
  • Harrison, Paul

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

      IIF 18
  • Mr Robert Paul Harrison
    English born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, RG40 1BJ, England

      IIF 19
  • Paul Harris
    British born in June 1944

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110a, Maxwell Avenue, Bearsden, Glasgow, G61 1HU, United Kingdom

      IIF 20
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address Camerons Midton Road, Howwood, Johnstone, Renfrewshire, PA9 1AG

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 103 Austin Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Albany House, 14 Shute End, Wokingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    STAIRDATA LIMITED - 2004-04-26
    icon of address Broadwood Stadium, Ardgoil Drive, Cumbernauld
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 51 Poperinghe Way, Arborfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-04-20 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2024-02-29
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Rm 5, Suite 1, 2nd Floor 95 Whitechapel High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,901 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Camerons Midton Rd, Howwood, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,654,230 GBP2024-02-29
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-09-29 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,097 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Camerons Midton Rd, Howwood, Renfrewshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,654,230 GBP2024-02-29
    Officer
    icon of calendar ~ 1997-07-09
    IIF 21 - Secretary → 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.