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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Harrison

    Related profiles found in government register
  • Mr Michael Harrison
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gravity, Colorado Way, Castleford, WF10 4TA, United Kingdom

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Michael Harrison
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Colorado Way, Castleford, WF10 4TA, England

      IIF 3
  • Mr Michael David Harrison
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 4
  • Mr Michael David Harrison
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, BD22 0HZ, United Kingdom

      IIF 5 IIF 6
  • Mr Michael Harrison
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grovehill Road, Beverley, HU17 0ED, England

      IIF 7
    • Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 8
    • Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 9
  • Harrison, Michael
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gravity, Colorado Way, Castleford, WF10 4TA, United Kingdom

      IIF 10
    • Unit 28, Colorado Way, Castleford, WF10 4TA, England

      IIF 11
    • Unit 28, Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, United Kingdom

      IIF 12 IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Harrison, Michael
    British caterer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 15
    • C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 16
  • Harrison, Michael
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Cadman Road, Bridlington, East Riding Of Yorkshire, YO16 6YZ, United Kingdom

      IIF 17
  • Harrison, Michael
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, United Kingdom

      IIF 18
  • Harrison, Michael David
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 19
  • Harrison, Michael David
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, BD22 0HZ, United Kingdom

      IIF 20
  • Mr Michael David Harrison
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA

      IIF 21
    • 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 22
    • The Brunswick, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, England

      IIF 23
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, England

      IIF 24
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 25
  • Harrison, Michael
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grovehill Road, Beverley, HU17 0ED, England

      IIF 26
    • Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 27
    • Unit 28, Colorado Way, Castleford, WF10 4TA, England

      IIF 28 IIF 29 IIF 30
    • Xscape, Colorado Way, Castleford, WF10 4TA, England

      IIF 35
  • Harrison, Michael
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 36
  • Harrison, Michael David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA, England

      IIF 37
    • 13 Manor Street, Bridlington, YO15 2SA

      IIF 38
    • Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 39
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO16 2SA, United Kingdom

      IIF 40
  • Harrison, Michael David
    British amusement ride operator born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 41
  • Harrison, Michael David
    British caterer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 42
  • Harrison, Michael David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 43
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Harrison, Michael David
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 47
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 48
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA

      IIF 49
    • Rowan House, 7, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 50
  • Harrison, Michael David
    British none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 51 IIF 52
  • Harrison, Michael David
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16 Pasture Avenue, Oakworth, Keighley, West Yorkshire, BD22 7QF

      IIF 53
  • Harrison, Mr Michael David
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, England

      IIF 54
  • Harrison, Michael David
    British

    Registered addresses and corresponding companies
    • 13, Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 36
  • 1
    BAYSIDE (BRIDLINGTON) LIMITED
    06847197
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 44 - Director → ME
  • 2
    BAYSIDE AMUSEMENT ARCADE LTD
    11914151
    13 Manor Street, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    BRIDLINGTON AMBASSADORS C.I.C.
    15489910
    Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (9 parents)
    Officer
    2025-02-27 ~ now
    IIF 39 - Director → ME
  • 4
    BRUNSWICK (BRIDLINGTON) LIMITED
    06847091
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 45 - Director → ME
  • 5
    CORNER HOUSE (BEVERLEY) LIMITED
    12724974
    Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 48 - Director → ME
  • 6
    FOTO U FOTO ME LIMITED
    - now 07050427
    PHOTO ME PHOTO U LIMITED
    - 2009-12-21 07050427
    The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2017-08-17 ~ dissolved
    IIF 49 - Director → ME
    2009-10-20 ~ 2013-01-02
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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 directors OE
  • 7
    GFL HOLDCO LTD
    16291438
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 3 - Has significant influence or control OE
  • 8
    GRAVITY FITNESS (BIRMINGHAM) LIMITED
    - now 09937561
    GRAVITY FITNESS (NORWICH) LIMITED
    - 2019-11-05 09937561
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 13 - Director → ME
  • 9
    GRAVITY FITNESS (CARDIFF) LIMITED
    - now 13067096 12396831
    GRAVITY FITNESS (NEWCASTLE) LIMITED
    - 2025-01-14 13067096
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-12-07 ~ now
    IIF 30 - Director → ME
  • 10
    GRAVITY FITNESS (LEIPZIG) LIMITED
    12512153
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 36 - Director → ME
  • 11
    GRAVITY FITNESS (LIVERPOOL) LIMITED
    13677397
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2021-10-13 ~ now
    IIF 29 - Director → ME
  • 12
    GRAVITY FITNESS (LUTON) LIMITED
    12510596
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-03-11 ~ now
    IIF 31 - Director → ME
  • 13
    GRAVITY FITNESS (NORTHAMPTON) LIMITED
    - now 09937570
    GRAVITY FITNESS (CASTLEFORD) LIMITED
    - 2019-06-17 09937570
    C/o Bridegwood Financial Solutions Ltd, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 14
    GRAVITY FITNESS (SOL CENTRAL) LIMITED
    - now 13084577
    GRAVITY FITNESS (TRAFFORD) LIMITED
    - 2024-02-18 13084577 12396831... (more)
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-12-16 ~ now
    IIF 33 - Director → ME
  • 15
    GRAVITY FITNESS (STEVENAGE) LIMITED
    12674739
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-06-16 ~ now
    IIF 34 - Director → ME
  • 16
    GRAVITY FITNESS (STRATFORD) LIMITED
    13638583 13084577... (more)
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2021-09-23 ~ now
    IIF 32 - Director → ME
  • 17
    GRAVITY FITNESS (WANDSWORTH) LIMITED
    12791837
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-08-04 ~ now
    IIF 28 - Director → ME
  • 18
    GRAVITY FITNESS (WARRINGTON) LIMITED
    - now 09937587
    GRAVITY FITNESS (MAIDSTONE) LIMITED
    - 2019-10-23 09937587
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2016-01-06 ~ now
    IIF 12 - Director → ME
  • 19
    GRAVITY FITNESS (XSCAPE) LIMITED
    - now 12396831
    GRAVITY FITNESS (CARDIFF) LIMITED
    - 2024-06-07 12396831 13067096
    GRAVITY FITNESS (PETERBOROUGH) LIMITED
    - 2023-11-08 12396831
    GRAVITY FITNESS (BRADFORD) LIMITED
    - 2022-07-29 12396831 13084577... (more)
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents)
    Officer
    2020-01-10 ~ now
    IIF 35 - Director → ME
  • 20
    GRAVITY FITNESS LIMITED
    08880970
    Unit 28 Colorado Way, Castleford, England
    Voluntary Arrangement Corporate (9 parents, 12 offsprings)
    Officer
    2014-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-04-03 ~ 2025-04-15
    IIF 9 - Has significant influence or control OE
    2016-04-06 ~ 2017-04-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    GRAVITY FRANCHISE LIMITED
    10963421
    Unit 28 Colorado Way, Castleford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-09-14 ~ 2017-09-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 22
    HARRISON & SNOWDEN PROPERTIES LTD
    09578461
    8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    HARRISON LEISURE ACQUISITIONS LIMITED
    07653178
    13 Manor Street, Bridlington, East Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-06-01 ~ 2012-01-02
    IIF 52 - Director → ME
    2015-05-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    HARRISON LEISURE LIMITED
    02893483
    Acre House, 11-15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    2004-02-28 ~ dissolved
    IIF 16 - Director → ME
    ~ dissolved
    IIF 42 - Director → ME
  • 25
    JEROMES (BIRKENHEAD) LIMITED
    07817481
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (2 parents)
    Officer
    2011-10-20 ~ 2012-07-19
    IIF 17 - Director → ME
  • 26
    JEROMES AND PAVILION LIMITED
    06847165
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 46 - Director → ME
  • 27
    JEROMES COFFEE SHOP 2 LIMITED
    15171094 08701882
    Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    JEROMES COFFEE SHOPS LIMITED
    - now 08701882 15171094
    BOLINGO LEISURE LIMITED
    - 2016-10-17 08701882
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (3 parents)
    Officer
    2016-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PATHWAY UK CONSULTANCY LIMITED
    15863536
    20 Grovehill Road, Beverley, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 30
    R & M MEATS LIMITED
    05849248
    Unit 30 E And F Off Park Road, Whitley Street, Bingley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-06-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SALT ON THE HARBOUR LIMITED
    - now 12707297
    HARRISON RAGS LTD
    - 2021-01-22 12707297
    Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-30 ~ now
    IIF 38 - Director → ME
  • 32
    SECRET COSMETIC ESCAPES LTD
    09856578
    13 Manor Street, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 33
    SOUTHSIDE (BRIDLINGTON) LIMITED
    06862439
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 43 - Director → ME
  • 34
    THE BRUNSWICK HOTEL LIMITED
    08309691
    13 Manor Street, Bridlington, North Humberside
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-08-17 ~ now
    IIF 40 - Director → ME
  • 35
    TOP FUN (UK) LIMITED
    04615975
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 41 - Director → ME
    2006-01-17 ~ dissolved
    IIF 15 - Director → ME
    2006-01-17 ~ dissolved
    IIF 55 - Secretary → ME
  • 36
    TOTAL LEISURE AND ENTERTAINMENT SOLUTIONS LIMITED
    16878945
    20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.