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, Christopher John

    Related profiles found in government register
  • Harrison, Christopher John
    Northern Irish public relations born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2 Flush Drive, Belfast, BT6 0GF

      IIF 1
  • Harrison, Christopher John
    Northern Irish public relations consultant born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sylvan House, 232-240 Belmont Road, Belfast, BT4 2AW

      IIF 2
  • Mr Christopher Harrison
    Northern Irish born in October 1977

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Sylvan House, 232-240 Belmont Road, Belfast, BT4 2AW

      IIF 3
  • Harrison, Christopher Mark Woodville
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, England

      IIF 4
  • Harrison, Christopher Mark Woodville
    Other

    Registered addresses and corresponding companies
    • icon of address 104 Rodenhurst Road, London, SW4 8AP

      IIF 5
  • Harrison, Christopher Mark Woodville
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 6 IIF 7
  • Harrison, Christopher Mark Woodville
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 8
  • Harrison, Christopher Mark Woodville
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, East Field Close, Headington, Oxford, OX3 7SH, England

      IIF 9
  • Harrison, Christopher Mark Woodville
    British events born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Argon House, Argon Mews, Fulham Broadway, London, SW6 1BJ, United Kingdom

      IIF 10
  • Harrison, Christopher Mark Woodville
    Other director born in August 1973

    Registered addresses and corresponding companies
    • icon of address 104 Rodenhurst Road, London, SW4 8AP

      IIF 11
  • Harrison, Christopher Mark Woodville
    British managing director

    Registered addresses and corresponding companies
    • icon of address 31 Franconia Road, London, SW4 9NB

      IIF 12
  • Mr Christopher Harrison
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Field Close, Headington, Oxford, OX3 7SH, England

      IIF 13
  • Mr Christopher Mark Woodville Harrison
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Building, Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, RG23 8PE, England

      IIF 14
    • icon of address South Building, Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, RG23 8PE, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    DESCENT SKI LIMITED - 1999-06-11
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 11 - Director → ME
  • 2
    JPR NI LTD - 2016-09-06
    JOHN LAIRD PUBLIC RELATIONS (NI) LIMITED - 2004-11-12
    ADELAY LIMITED - 2001-05-23
    icon of address Sylvan House, 232-240 Belmont Road, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    277,206 GBP2024-03-31
    Officer
    icon of calendar 2011-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address South Building Upper Farm, Wootton St. Lawrence, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,842 GBP2024-05-31
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address South Building Upper Farm, Wootton St Lawrence, Basingstoke, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,987 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 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
Ceased 6
  • 1
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    67,382 GBP2024-09-30
    Officer
    icon of calendar 2010-06-25 ~ 2014-06-25
    IIF 7 - Director → ME
  • 2
    DESCENT SKI LIMITED - 1999-06-11
    icon of address Pearl Assurance House 319 Ballards Lane, North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2009-08-25
    IIF 5 - Secretary → ME
    icon of calendar 1997-08-28 ~ 2006-02-28
    IIF 12 - Secretary → ME
  • 3
    icon of address 3 Shortlands, Office 4-19, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,405 GBP2024-06-30
    Officer
    icon of calendar 2014-09-30 ~ 2016-01-05
    IIF 10 - Director → ME
  • 4
    icon of address Libra Accountancy, 1 East Field Close, Headington, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ 2018-06-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ 2018-06-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -250 GBP2024-09-30
    Officer
    icon of calendar 2011-04-27 ~ 2014-06-25
    IIF 6 - Director → ME
  • 6
    MAD COW PRODUCTIONS LIMITED - 1996-12-05
    icon of address Unit 5 - The Refinery, 8 Maxwell Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    223,634 GBP2024-03-31
    Officer
    icon of calendar 2006-09-18 ~ 2011-11-28
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.