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, Paul Thomas

    Related profiles found in government register
  • Harrison, Paul Thomas
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Becklands Close, Bar Lane Industrial Estate, Boroughbridge, YO51 9LS

      IIF 1
    • icon of address The Penthouse Hair & Beauty, 2b Railway Road, Ormskirk, Lancashire, L39 2DN, United Kingdom

      IIF 2
    • icon of address 20 Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 3
    • icon of address 63, Barnston Road, Thingwall, Wirral, Merseyside, CH61 7XD

      IIF 4
  • Harrison, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF, United Kingdom

      IIF 5
  • Harrison, Paul John
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soho Works, 180 The Strand, Temple, London, WC2R 1EA, England

      IIF 6
  • Harrison, Paul
    British music management born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1601, West Tower, 10 Brook Street, Liverpool, Merseyside, L3 9PJ, United Kingdom

      IIF 7
  • Harrison, Paul Thomas
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 8
    • icon of address 19, Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 9
    • icon of address 20, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 10
  • Harrison, Paul Thomas
    British printer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 11
  • Mr Paul Thomas Harrison
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 12
    • icon of address 63, Barnston Road, Thingwall, Wirral, Merseyside, CH61 7XD

      IIF 13
  • Harrison, Paul John
    British creative director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 14
  • Harrison, Paul John
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Halsham, Hull, HU12 0DE, England

      IIF 15
  • Harrison, Paul John
    British warehouse director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Dalton Lane, Halsham, Hull, East Yorkshire, HU12 0DE

      IIF 16
  • Harrison, Paul
    British creative born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 17
  • Harrison, Paul
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 18
  • Harrison, Paul
    British entrepeneur born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.c., 5 Temple Square, Liverpool, L2 5RH, United Kingdom

      IIF 19
  • Harrison, Paul
    British factory worker born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Roxburgh Street, Bootle, L20 9NJ, England

      IIF 20
  • Harrison, Paul
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.charlesworth, 5 Temple Square, Liverpool, L2 5RH, United Kingdom

      IIF 21
  • Harrison, Paul
    British self employed born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mitchell Charlesworth, 5 Temple Square, Liverpool, Merseyside, L2 5RH, England

      IIF 22
  • Harrison, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Halsham, Hull, HU12 0DE, England

      IIF 23
  • Harrison, Paul John
    British warehouse director

    Registered addresses and corresponding companies
    • icon of address Hunters Lodge, Dalton Lane, Halsham, Hull, North Humberside, HU12 0DE, United Kingdom

      IIF 24
  • Paul Harrison
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, England

      IIF 25
    • icon of address 20, Greenhey Place, Skelmersdale, WN8 9SA, England

      IIF 26
  • Mr Paul Thomas Harrison
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 27
    • icon of address 20, Greenhey Place, Skelmersdale, WN8 9SA, United Kingdom

      IIF 28
  • Mr Paul Harrison
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 172, Roxburgh Street, Bootle, L20 9NJ, England

      IIF 29
  • Paul Harrison
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 30
  • Paul John Harrison
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites C, D, E & F, 14th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom

      IIF 31
  • Harrison, Paul

    Registered addresses and corresponding companies
    • icon of address M.c., 5 Temple Square, Liverpool, L2 5RH, United Kingdom

      IIF 32
    • icon of address M.charlesworth, 5 Temple Square, Liverpool, L2 5RH, United Kingdom

      IIF 33
  • Mr Paul John Harrison
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Kingston International, Business Pa, Hedon Road, Hull, North Humberside, HU9 5NX

      IIF 34
    • icon of address Unit-8, Kingston International Business Park, Hedon Road, Hull, East Yorkshire, HU9 5NX

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 60 Newport Road, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address M.c. 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 3rd Floor 5 Temple Square, Temple Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address M.c. 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-11-23 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 20 Greenhey Place, Skelmersdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,706 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    JIVESIGNANDDESIGN LTD - 2014-01-16
    icon of address 20 Greenhey Place, Skelmersdale, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,467 GBP2024-05-31
    Officer
    icon of calendar 2014-02-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 19 Greenhey Place, Skelmersdale, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,991 GBP2024-05-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 19 Greenhey Place, Skelmersdale, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit-8 Kingston International Business Park, Hedon Road, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-09-09 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Mitchell Charlesworth, 5 Temple Square, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 63 Barnston Road, Thingwall, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    737 GBP2017-10-30
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    icon of address Unit 3 Becklands Close, Bar Lane Industrial Estate, Boroughbridge
    Active Corporate (4 parents)
    Equity (Company account)
    239,939 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address The Penthouse Hair & Beauty, 2b, Railway Road, Ormskirk, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address Suites C, D, E & F 14th Floor The Plaza, 100 Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Suites C, D, E & F, 14th Floor The Plaza, 100 Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    TOWER NETWORK LIMITED - 2000-06-29
    icon of address Unit 8 Kingston International Business Park, Hedon Road, Hull, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,201,324 GBP2024-06-30
    Officer
    icon of calendar 2000-06-20 ~ 2020-08-28
    IIF 16 - Director → ME
    icon of calendar 2000-06-20 ~ 2020-08-28
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2020-08-28
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 33 Patshull Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,949 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2023-04-30
    IIF 6 - Director → ME
  • 3
    icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-30 ~ 2015-10-20
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.