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

Benjamin Paul Harrison

    Related profiles found in government register
  • Benjamin Paul Harrison
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 1
  • Dr Paul Harrison
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 2
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 3
    • icon of address 8, Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire, BD20 0DL

      IIF 4
    • icon of address 8, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0DL

      IIF 5 IIF 6
  • Harrison, Benjamin Paul
    British company secretary/director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Shipley, BD18 3JS, England

      IIF 7
  • Harrison, Benjamin Paul
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, England

      IIF 8
  • Harrison, Paul, Dr
    British advanced materials consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 9
  • Harrison, Paul, Dr
    British business owner born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ryefield Way, Silsden, Keighley, West Yorkshire, BD20 0DL, England

      IIF 10
  • Harrison, Paul, Dr
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Paul, Dr
    British company secretary born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Grove Road, Ilkley, West Yorkshire, LS29 9QE, England

      IIF 14
  • Harrison, Paul, Dr
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS, United Kingdom

      IIF 15
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 16
    • icon of address 115, Grove Road, Ilkley, West Yorkshire, LS29 9QE, England

      IIF 17
    • icon of address 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 18
    • icon of address Hollin Hall Farm, Skipton Road, Ilkley, LS29 9RN, England

      IIF 19
  • Harrison, Paul, Dr
    British non-executive director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Martree Business Park, Ryefield Way, Silsden, BD20 0EF, United Kingdom

      IIF 20
  • Harrison, Paul, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 21 IIF 22 IIF 23
    • icon of address 8, Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire, BD20 0DL, United Kingdom

      IIF 24
  • Harrison, Paul, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Westville Avenue, Ilkley, West Yorkshire, LS29 9AH

      IIF 25
  • Harrison, Benjamin Paul

    Registered addresses and corresponding companies
    • icon of address 68, Victoria Road, Shipley, BD18 3JS, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    REGENAMED LTD - 2017-02-08
    icon of address 8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,923,659 GBP2024-07-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TATUM SURGICAL LIMITED - 2008-10-28
    icon of address 8 Ryefield Way, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,116 GBP2019-01-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    icon of address 8 Ryefield Way, Silsden, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,684 GBP2020-03-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 4
    icon of address 68 Victoria Road, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 26 - Secretary → ME
  • 5
    icon of address Unit 9 Ryefield Court Ryefield Way, Silsden, Keighley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Carlton House, Grammar School Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,249 GBP2024-09-30
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address No1 Acorn Park Industrial Estate, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -79,903 GBP2015-06-30
    Officer
    icon of calendar ~ 1999-01-14
    IIF 9 - Director → ME
    icon of calendar ~ 1999-01-14
    IIF 22 - Secretary → ME
  • 2
    MARKTON LIMITED - 1995-04-03
    icon of address 1 Acorn Park, Charlestown, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -120 GBP2015-06-30
    Officer
    icon of calendar 1995-02-28 ~ 1999-02-14
    IIF 11 - Director → ME
    icon of calendar 1995-02-28 ~ 1999-01-14
    IIF 23 - Secretary → ME
  • 3
    MEDILINK (YORKSHIRE & THE HUMBER) LIMITED - 2017-10-23
    BANNINGHAM LIMITED - 1997-05-12
    icon of address Steel City Stadium Sheffield Olympic Legacy Park, Worksop Road, Sheffield, South Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    200,339 GBP2024-12-31
    Officer
    icon of calendar 1997-05-14 ~ 2004-11-02
    IIF 18 - Director → ME
  • 4
    icon of address 68 Victoria Road, Shipley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-16 ~ 2024-10-08
    IIF 7 - Director → ME
    IIF 19 - Director → ME
  • 5
    icon of address Unit 5, Marrtree Business Park Ryefield Way, Silsden, Keighley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,508,704 GBP2024-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2023-03-27
    IIF 20 - Director → ME
    icon of calendar 1998-10-20 ~ 2016-10-14
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-11-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FOXBORNE LIMITED - 1996-10-04
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -48,206 GBP2024-06-30
    Officer
    icon of calendar 1996-08-27 ~ 1999-01-14
    IIF 13 - Director → ME
    icon of calendar 1996-08-27 ~ 1998-11-02
    IIF 25 - Secretary → ME
  • 7
    SAXONBORNE LIMITED - 1998-10-13
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,487 GBP2024-06-30
    Officer
    icon of calendar 1994-12-19 ~ 1999-01-14
    IIF 12 - Director → ME
    icon of calendar 1994-12-19 ~ 1999-01-14
    IIF 21 - Secretary → ME
  • 8
    icon of address Carlton House, Grammar School Street, Bradford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,249 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ 2022-10-18
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more 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.