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, Allan

    Related profiles found in government register
  • Harrison, Allan
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 1
  • Harrison, Allan
    British estate agent born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Kimbolton Road, Bedford, MK41 8AE, United Kingdom

      IIF 2
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 3
    • Arquen House, 4 - 6 Spicer Street, St Albans, Hertfordshire, AL3 4PQ, England

      IIF 4
  • Harrison, Allan
    British estate agents born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Wrest Park, Silsoe, Bedford, MK45 4HR, United Kingdom

      IIF 5
  • Harrison, Allan
    British mr born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 6
  • Harrison, Allan
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 7b Calthorpe Green, Old Road, Acle, Norwich, NR13 3QL, England

      IIF 7 IIF 8
  • Harrison, Allan
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 9
    • C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA

      IIF 10
    • C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 11
    • St George's Works, 51 Colegate, Norwich, Norfolk, NR3 1DD, England

      IIF 12 IIF 13
  • Harrison, Allan
    British sales director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Southern Cross, Wixams, Bedford, MK42 6AW, United Kingdom

      IIF 14
  • Mr Allan Harrison
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 239 Kimbolton Road, Bedford, MK418AE, United Kingdom

      IIF 15
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 16
    • C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 17
    • 1, Antonine Gate, Saint Albans, AL3 4JA, United Kingdom

      IIF 18
  • Mr Allan Harrison
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Southern Cross, Wixams, Bedford, MK42 6AW, United Kingdom

      IIF 19
    • 17, High Street, Waterbeach, Cambridge, CB25 9JU, England

      IIF 20
    • 7b Calthorpe Green, Old Road, Acle, Norwich, NR13 3QL, England

      IIF 21 IIF 22
    • C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA

      IIF 23
    • C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk, NR1 1UA, England

      IIF 24
    • St George's Works, 51 Colegate, Norwich, Norfolk, NR3 1DD, England

      IIF 25 IIF 26
    • Arquen House, 4 - 6 Spicer Street, St Albans, Hertfordshire, AL3 4PQ, England

      IIF 27
  • Harrison, Allan

    Registered addresses and corresponding companies
    • 239 Kimbolton Road, Bedford, MK41 8AE, United Kingdom

      IIF 28
    • 167 - 169, Great Portland Street , 5th Floor, London, W1W 5PF, United Kingdom

      IIF 29
    • Arquen House, 4 - 6 Spicer Street, St Albans, Hertfordshire, AL3 4PQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    HARRISONS ESTATES LTD - 2015-01-21
    C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2017-04-30
    Officer
    2014-04-11 ~ dissolved
    IIF 4 - Director → ME
    2014-04-11 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    239 Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 2 - Director → ME
    2017-05-11 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    4 Southern Cross, Wixams, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    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
  • 6
    C/o Murrells Limited, 69 - 75 Thorpe Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    C/o Murrells Limited, 69-75 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2022-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Parker Andrews Ltd, The Union Building 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,314 GBP2022-12-31
    Officer
    2020-12-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 3 - Director → ME
    2024-10-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    TOWN AND COUNTRY ONLINE AUCTIONS LIMITED - 2019-07-12
    Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control over the trustees of a trustOE
    IIF 18 - Has significant influence or control as a member of a firmOE
  • 11
    TOWN AND COUNTRY (WATERBEACH) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2023-04-25 ~ now
    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
    IIF 20 - Right to appoint or remove directorsOE
  • 12
    TOWN AND COUNTRY (MARTHAM) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2022-11-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    TOWN AND COUNTRY (ACLE) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Person with significant control
    2023-04-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,775 GBP2017-05-31
    Officer
    2015-05-20 ~ 2018-05-01
    IIF 5 - Director → ME
  • 2
    TOWN AND COUNTRY ONLINE AUCTIONS LIMITED - 2019-07-12
    Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ 2021-01-28
    IIF 6 - Director → ME
  • 3
    TOWN AND COUNTRY (WATERBEACH) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-04-25 ~ 2024-05-31
    IIF 9 - Director → ME
  • 4
    TOWN AND COUNTRY (MARTHAM) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2022-11-21 ~ 2024-04-29
    IIF 13 - Director → ME
  • 5
    TOWN AND COUNTRY (ACLE) LIMITED - 2024-04-10
    St George's Works, 51 Colegate, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-09-02
    IIF 7 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.