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 William Harrison

    Related profiles found in government register
  • Mr William Harrison
    English born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr William Harrison
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13215042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 15483616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 31, Hill Street North Lane, Edinburgh, Midlothian, EH2 3LQ, United Kingdom

      IIF 4
    • 111, Studdridge Street, London, SW6 3TD, United Kingdom

      IIF 5
    • 29, 29 Broomhouse Lane, Flat 2.2, London, London, SW6 3DP, United Kingdom

      IIF 6 IIF 7
    • 33, Grosvenor Street, London, W1K 4QU, United Kingdom

      IIF 8
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 9
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Mr William Harrison
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Harrison, William
    English born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr William Harrison
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 15
  • Mr William Harrison
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 22 Sunbury Street, Edinburgh, EH4 3BU, Scotland

      IIF 16
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 17
    • 84, Brook Street, London, W1K 5EH, England

      IIF 18
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 19
  • Mr William Harrisson
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3 Ostro House, 420 Finchley Road, London, NW2 2HY, England

      IIF 20
  • Harrison, William
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13215042 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Harrison, William
    British director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 22
    • 15483616 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 31, Hill Street North Lane, Edinburgh, Midlothian, EH2 3LQ, United Kingdom

      IIF 24
    • 111, Studdridge Street, London, SW6 3TD, United Kingdom

      IIF 25
    • 29, 29 Broomhouse Lane, Flat 2.2, London, London, SW6 3DP, United Kingdom

      IIF 26 IIF 27
    • 35, Berkeley Square, London, W1J 5BF, United Kingdom

      IIF 28
    • 4th Floor Imperial House 15, Kingsway, London, WC2B 6UN

      IIF 29
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Harrison, William
    British born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Harrison, William
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Finchley Road, London, NW2 2HY, England

      IIF 34
  • Harrison, William
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 35
  • Harrison, William
    British born in January 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 1, 22 Sunbury Street, Edinburgh, EH4 3BU, Scotland

      IIF 36
    • 6th Floor, 9 Appold Street, London, EC2A 2AP, United Kingdom

      IIF 37
    • 84, Brook Street, London, W1K 5EH, England

      IIF 38
    • 84, Brook Street, London, W1K 5EH, United Kingdom

      IIF 39
  • Harrison, William
    British investment director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 42, Barclay Road, London, SW6 1EH, England

      IIF 40
  • Harrison, William

    Registered addresses and corresponding companies
    • 15 Ostro House, 420 Finchley Road, London, NW2 2HY, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 21
  • 1
    ALPHA LUXURY LTD
    12241113
    15 Ostro House, 420 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-03 ~ dissolved
    IIF 35 - Director → ME
    2019-10-03 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    BITS COLLECTION LIMITED
    10845156
    4385, 10845156: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    COLLECTIVISE LTD
    13294479
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    COTSWOLD LAND LTD
    12578814
    29 29 Broomhouse Lane, Flat 2.2, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    DATA CAPITAL LTD
    09730522
    1 Broadlands Close, Highgate, London
    Active Corporate (2 parents)
    Officer
    2015-08-13 ~ 2016-07-15
    IIF 29 - Director → ME
  • 6
    FFM PRIVATE OFFICE LTD
    15565778
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2024-03-15 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    FOURKID CAPITAL LIMITED
    16715797
    84 Brook Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-14 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    HARRISON PRIVATE ASSETS LTD.
    10643673
    4385, 10643673: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    HARRISON PRIVATE OFFICE LTD
    - now 15350877
    FUCHS MGMT UK LTD
    - 2024-03-16 15350877
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    HPA MGMT LTD
    12085535
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-07-04 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    JWL UK PROPERTIES LIMITED
    15540538
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LUCA LTD
    13094272
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MADDOX GLOBAL LTD
    16673984
    84 Brook Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    MADDOX MANAGEMENT PLC
    14190542
    84 Brook Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    MADDOX VC LTD
    15483616
    4385, 15483616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    MADDOX YACHTS LTD
    15750341
    84 Brook Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    MOUNT ST PRIVATE OFFICE LTD
    - now 13215042
    FUCHS MANAGEMENT LTD
    - 2024-03-12 13215042
    4385, 13215042 - Companies House Default Address, Cardiff
    Liquidation Corporate (3 parents)
    Officer
    2021-02-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 18
    ODIU LTD
    13166580
    111 Studdridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    OFF THE DECK UK LIMITED
    14752419
    6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-23 ~ 2025-12-05
    IIF 37 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-10-21
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    VALMONT CAPITAL LTD
    09919255
    42 Barclay Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 21
    WAMMY LTD
    12463690
    29 29 Broomhouse Lane, Flat 2.2, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.