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, Karl David

    Related profiles found in government register
  • Harrison, Karl David
    British company director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 71 Park South, Austin Road, London, SW11

      IIF 1
  • Harrison, Karl David
    British director born in August 1963

    Registered addresses and corresponding companies
    • icon of address 7 New Concordia Wharf, Mill Street, London, SE1 2BB

      IIF 2
  • Harrison, Karl David
    British

    Registered addresses and corresponding companies
    • icon of address Ower Quay Cottage, Corfe Castle, Wareham, Dorset, BH20 5JN

      IIF 3 IIF 4
  • Harrison, Karl David
    British company director

    Registered addresses and corresponding companies
    • icon of address 71 Park South, Austin Road, London, SW11

      IIF 5
    • icon of address Caulfeild Village Rpo, Headland Road, Vancouver, Bc, V7W 3G4, Canada

      IIF 6
  • Harrison, Karl David
    British consultant born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Po Box 93049, Caulfeild Village Rpo, Vancouver, V7W 3G4, Canada

      IIF 7
  • Harrison, Karl David
    British director born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
  • Harrison, Karl David
    British leisure consultant born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Caulfeild, Village Rpo, Caulfeild, Vancouver, Bc, V7W3G4, Canada

      IIF 13
    • icon of address Caulfield Village Rpo, Vancouver, Bc, V7W 3G4, Canada

      IIF 14 IIF 15
  • Harrison, Karl David
    British none born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Caulfield Village Rpo, Vancouver, Bc, V7W 3G4, Canada

      IIF 16
  • Harrison, Karl David
    British property consultant born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 17
  • Harrison, Karl David
    British publican born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Caulfield Village Rpo, Vancouver, Bc, V7W 3G4, Canada

      IIF 18
  • Harrison, Karl David
    British restaurateur born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Caulfield Village Rpo Rockridge Place, Vancouver, Bc, V7W 3G4, Canada

      IIF 19
    • icon of address Caulfield Village Rpo, Vancouver, Bc, V7W 3G4, Canada

      IIF 20
  • Harrison, Karl David
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Karl David
    British co director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ower Quay Cottage, Corfe Castle, Wareham, Dorset, BH20 5JN

      IIF 23
  • Harrison, Karl David
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ower Quay Cottage, Corfe Castle, Wareham, Dorset, BH20 5JN

      IIF 24
  • Harrison, Karl David
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Karl David
    British publican born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ower Quay Cottage, Corfe Castle, Wareham, Dorset, BH20 5JN

      IIF 29 IIF 30
  • Harrison, Karl David
    British restaurateur born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ower Quay Cottage, Corfe Castle, Wareham, Dorset, BH20 5JN

      IIF 31
  • Harrison, Karl David
    Canadian,british director born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 32
  • Harrison, Karl David
    Canadian,british restaurateur born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 48 Chancery Lane, London, WC2A 1JF, England

      IIF 33
  • Harrison, Karl David, Mr.
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th, Floor, Aldwych House 81 Aldwych, London, WC2B 4HN, United Kingdom

      IIF 34
  • Harrison, Karl
    Canadian,british director born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Po Box 93049, Caulfeild Village Rpo, West Vancouver, British Columbia, Canada

      IIF 35
  • Harrison, Karl
    Canadian director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 36
  • Mr Karl David Harrison
    Canadian,british born in August 1963

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Parker Russell, Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 37
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 38 IIF 39
    • icon of address Caulfield Village Rpo, Vancouver, V7W 3G4, Canada

      IIF 40
  • Mr Karl Harrison
    Canadian born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8th Floor Aldwych House, 81 Aldwych, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 8th Floor Aldwych House, 81 Aldwych, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-07 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,339,982 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 8 - Director → ME
  • 8
    MAGIC BREAKS LIMITED - 2020-10-26
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    973,954 GBP2024-12-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 8th Floor, Aldwych House 81 Aldwych, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 10
    TRAVEL MAGICAL LIMITED - 2020-10-27
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,773 GBP2024-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 48 Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Parker Russell, Level 30 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,261 GBP2023-12-29
    Officer
    icon of calendar 2004-07-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 31 - Director → ME
  • 14
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 16 - Director → ME
  • 15
    BROOMCO (4067) LIMITED - 2007-01-29
    icon of address C/o Thorne Lancaster Parker, 8th Floor Aldwych House, 81 Aldwych, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-12-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 16
    CHINA WHITE LIMITED - 2009-01-15
    icon of address Thorne Lancaster Parker, 8th Floor Aldwych House, 81 Aldwych, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-18 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1999-03-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 17
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,594,392 GBP2024-12-31
    Officer
    icon of calendar 2003-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Suites 2g6, 2g8, 2g9 The Glasshouse, Alderley Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    391,110 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2007-11-01
    IIF 25 - Director → ME
  • 2
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-28 ~ 2007-01-29
    IIF 30 - Director → ME
    icon of calendar 2006-11-28 ~ 2007-12-29
    IIF 3 - Secretary → ME
  • 3
    SPEAKEASY RESTAURANTS LIMITED - 2007-01-29
    icon of address St Mary's House, 42 Vicarage Crescent, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-29
    IIF 29 - Director → ME
  • 4
    icon of address 843 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2007-12-11
    IIF 23 - Director → ME
  • 5
    icon of address 11 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-30 ~ 1997-01-24
    IIF 2 - Director → ME
  • 6
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-19 ~ 2010-08-01
    IIF 22 - LLP Designated Member → ME
  • 7
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,339,982 GBP2024-03-31
    Officer
    icon of calendar 2005-09-19 ~ 2010-08-01
    IIF 21 - LLP Designated Member → ME
  • 8
    MAGIC BREAKS LIMITED - 2020-10-26
    icon of address Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    973,954 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-10-16 ~ 2020-09-22
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BROOMCO (1674) LIMITED - 1999-01-15
    icon of address 76 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-08 ~ 1999-10-06
    IIF 1 - Director → ME
    icon of calendar 1999-01-08 ~ 1999-10-06
    IIF 5 - Secretary → ME
  • 10
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-07 ~ 2001-02-09
    IIF 24 - Director → ME
  • 11
    icon of address Parker Russell, Level 30 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,885 GBP2024-03-31
    Officer
    icon of calendar 2006-05-31 ~ 2012-10-25
    IIF 12 - Director → ME
  • 12
    icon of address Parker Russell, Level 30 The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,891 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2018-12-14
    IIF 35 - Director → ME
  • 13
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2007-11-13
    IIF 27 - Director → ME
  • 14
    icon of address 21 Loudoun Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-31 ~ 2005-11-01
    IIF 26 - Director → ME
  • 15
    icon of address 23 Beaconsfield Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-06 ~ 2009-07-30
    IIF 28 - Director → ME
  • 16
    GRAINTIME LIMITED - 2004-02-16
    icon of address Alpha House, 176a High Street, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,946 GBP2018-03-31
    Officer
    icon of calendar 2004-01-29 ~ 2015-01-21
    IIF 11 - 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.