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, Andrew John

    Related profiles found in government register
  • Harrison, Andrew John

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 1
  • Harrison, Andrew John
    British ceo

    Registered addresses and corresponding companies
    • icon of address 148 The Mount, York, YO24 1BW

      IIF 2
  • Harrison, Andrew John
    British general manager born in October 1964

    Registered addresses and corresponding companies
    • icon of address Gable House, 87 High Street, Tarporley, Cheshire, CW6 0AB

      IIF 3
  • Harrison, Andrew John
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 4
  • Harrison, Andrew John
    British brand director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brook Street, London, W1K 5DB, Uk

      IIF 5
  • Harrison, Andrew John
    British ceo born in October 1964

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Andrew John
    British ceo radiocentre born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 The Mount, York, YO24 1BW

      IIF 8
  • Harrison, Andrew John
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, New Oxford Street, 6th Floor, London, WC1A 1BS, England

      IIF 9 IIF 10
    • icon of address 55, New Oxford Street, London, WC1A 1BS, United Kingdom

      IIF 11
    • icon of address 7th Floor North Artillery House, 11-19 Artillery Row, London, SW1P 1RT

      IIF 12
    • icon of address 148 The Mount, York, YO24 1BW

      IIF 13
  • Harrison, Andrew John
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148 The Mount, York, YO24 1BW

      IIF 14
  • Harrison, Andrew John
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, The Mount, York, YO24 1BW

      IIF 15
  • Harrison, Andrew John
    British ceo radiocentre born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Jamieson Terrace, York, North Yorkshire, YO23 1HF

      IIF 16
  • Harrison, Andrew John
    British chief executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Jamieson Terrace, York, North Yorkshire, YO23 1HF

      IIF 17
  • Garrard, Susan Bjorg
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brandon House, Fora, Borough High Street, London, SE1 1LB, England

      IIF 18
  • Garrard, Susan Bjorg
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 19
  • Garrard, Susan Bjorg
    British p r born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grantbourne, Longfield Road, Twyford, Berkshire, RG10 9AT

      IIF 20
  • Garrard, Susan Bjorg
    British svp sustainable business development and communica born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor North Artillery House, 11-19 Artillery Row, London, SW1P 1RT

      IIF 21
  • Garrard, Susan Bjorg
    British svp sustainable business devt born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quality House, 5-9 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 22
  • Mr Andrew John Harrison
    British born in October 1964

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Hlb House, 68 High Street, Tarporley, Cheshire, CW6 0AT

      IIF 23
  • Mrs Susan Bjorg Garrard
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Brandon House Fora, Borough High Street, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,181 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 18 - Director → ME
  • 2
    THE ZENTIST LIMITED - 2017-07-28
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,932 GBP2024-09-30
    Officer
    icon of calendar 2006-04-12 ~ now
    IIF 4 - Director → ME
    icon of calendar 2006-04-12 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    862,251 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 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
  • 4
    icon of address Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address 5th Floor, 95 Aldwych Strand, London, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    660,657 GBP2023-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2018-10-12
    IIF 21 - Director → ME
    icon of calendar 2013-06-12 ~ 2013-09-06
    IIF 12 - Director → ME
  • 2
    icon of address Quality House 5-9 Quality Court, Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-04-23 ~ 2025-03-17
    IIF 22 - Director → ME
  • 3
    icon of address 68 High Street, Tarporley, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2011-11-22 ~ 2014-01-20
    IIF 5 - Director → ME
  • 4
    DAIRY TRADE FEDERATION LIMITED(THE) - 1994-11-01
    THE DAIRY INDUSTRY ASSOCIATION LIMITED - 2004-09-29
    THE DAIRY INDUSTRY FEDERATION LIMITED - 2002-03-21
    icon of address 210 High Holborn, London
    Active Corporate (16 parents, 8 offsprings)
    Equity (Company account)
    6,836,746 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2006-01-01
    IIF 3 - Director → ME
  • 5
    STERNGROVE LIMITED - 1991-01-22
    FISHBURN HEDGES BOYS WILLIAMS LIMITED - 2014-01-03
    icon of address 85 Strand, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2007-02-02
    IIF 20 - Director → ME
  • 6
    APPLYTRADE LIMITED - 1997-02-19
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2009-02-18
    IIF 14 - Director → ME
  • 7
    RADIOCENTRE LTD - 2006-06-16
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2007-07-02 ~ 2013-09-30
    IIF 13 - Director → ME
  • 8
    icon of address 15 Alfred Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2013-09-25
    IIF 16 - Director → ME
  • 9
    FERMIUM DEVELOPMENTS LIMITED - 1992-03-31
    icon of address 55 New Oxford Street, 6th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-02 ~ 2013-09-30
    IIF 9 - Director → ME
  • 10
    RADIO ADVERTISING BUREAU LIMITED - 2006-06-16
    ZIRCON ASTERISK LIMITED - 1992-04-16
    icon of address C/o Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    242,012 GBP2024-09-30
    Officer
    icon of calendar 2006-10-05 ~ 2013-09-30
    IIF 10 - Director → ME
  • 11
    icon of address 55 New Oxford Street, 6th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2013-09-30
    IIF 17 - Director → ME
  • 12
    SKILLSET SECTOR SKILLS COUNCIL - 2012-04-02
    CREATIVE SKILLSET - SECTOR SKILLS COUNCIL LIMITED - 2018-09-28
    PLEDGETRY LIMITED - 1992-11-17
    SKILLSET INDUSTRY TRAINING ORGANISATION - 1998-02-25
    SKILLSET NATIONAL TRAINING ORGANISATION - 2002-08-21
    icon of address Techspace, 132-140 Goswell Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2009-01-30 ~ 2014-01-15
    IIF 8 - Director → ME
  • 13
    ASSOCIATION OF INDEPENDENT RADIO COMPANIES LIMITED - 1996-04-09
    ASSOCIATION OF INDEPENDENT RADIO CONTRACTORS LIMITED(THE) - 1991-07-19
    icon of address 55 New Oxford Street, 6th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2013-09-30
    IIF 7 - Director → ME
    icon of calendar 2008-09-23 ~ 2011-01-25
    IIF 2 - Secretary → ME
  • 14
    DIGITAL RADIO DEVELOPMENT BUREAU LIMITED - 2010-04-21
    icon of address 15 Alfred Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,133 GBP2024-06-30
    Officer
    icon of calendar 2008-05-19 ~ 2013-09-30
    IIF 6 - Director → ME
  • 15
    icon of address 15 Alfred Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -23,630 GBP2024-03-31
    Officer
    icon of calendar 2010-06-21 ~ 2013-09-30
    IIF 11 - 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.