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

Mr Michael David Harrison

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
  • 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 4
  • Mr Michael Harrison
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sheldon Avenue, Vicars Cross, Chester, CH35LF, United Kingdom

      IIF 5
  • 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 6
    • 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 7
    • The Brunswick, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, England

      IIF 8
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, England

      IIF 9
    • Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 10
  • Harrison, Michael David
    British director 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 11
  • Mr Michael James Harrison
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Warren Road, Twickenham, TW2 7DJ, England

      IIF 12
  • Mr Michael Harrison
    British born in October 1978

    Resident in England

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

      IIF 13
    • Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 14
    • Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 15
  • Harrison, Michael David
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 16
  • 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 17
    • C/o The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 18
  • 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 19
    • Gravity, Colorado Way, Castleford, WF10 4TA, United Kingdom

      IIF 20
    • Second Floor, 2 Burgage Square, Wakefield, WF1 2TS, United Kingdom

      IIF 21
  • 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 22 IIF 23 IIF 24
  • Harrison, Michael
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Sheldon Avenue, Vicars Cross, Chester, Cheshire, CH3 5LF, United Kingdom

      IIF 25
  • Harrison, Michael David
    British meat purveyor/butcher born in May 1970

    Resident in England

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

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Harrison, Michael David
    British director born in March 1958

    Resident in England

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

      IIF 33
    • 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA, United Kingdom

      IIF 34
    • 13 Manor Street, Bridlington, YO15 2SA

      IIF 35
    • Medina House, 2 Station Avenue, Bridlington, YO16 4LZ, England

      IIF 36
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Riding Of Yorkshire, YO15 2SA

      IIF 37
    • The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire, YO15 2SA

      IIF 38
    • Rowan House, 7, West Bank, Scarborough, North Yorkshire, YO12 4DX, United Kingdom

      IIF 39
  • 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 40 IIF 41
  • Harrison, Mr Michael David
    British director born in March 1958

    Resident in England

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

      IIF 42
  • Harrison, David Michael
    British milk roundsman born in July 1948

    Registered addresses and corresponding companies
    • 101 Bertram Road, Smethwick, West Midlands, B67 7NZ

      IIF 43
  • Harrison, Michael James
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 67, Warren Road, Twickenham, TW2 7DJ, England

      IIF 44
  • Harrison, Michael James
    British political communications born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Dma House, Margaret Street, London, W1W 8SS, England

      IIF 45
  • Harrison, Michael
    British company director born in October 1978

    Resident in England

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

      IIF 46
    • Gravity Trampoline Park, Unit 28 Xscape Yorkshire, Colorado Way, Castleford, West Yorkshire, WF10 4TA, England

      IIF 47
    • Xscape, Colorado Way, Castleford, WF10 4TA, England

      IIF 48
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 49
    • Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 50 IIF 51 IIF 52
  • Harrison, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 2, Burgage Square, Wakefield, WF1 2TS, England

      IIF 55 IIF 56
  • Harrison, Michael David
    British

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

      IIF 57
  • Harrison, Michael
    British national health service employ born in June 1956

    Registered addresses and corresponding companies
    • 10 Greenways, 3 Westwood Hill Sydneham, London, SE26 6BE

      IIF 58
  • Harrison, Michael

    Registered addresses and corresponding companies
    • 4, Sheldon Avenue, Vicars Cross, Chester, Cheshire, CH3 5LF, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 35
  • 1
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 30 - Director → ME
  • 2
    13 Manor Street, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-03-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    Medina House, 2 Station Avenue, Bridlington, England
    Active Corporate (8 parents)
    Officer
    2025-02-27 ~ now
    IIF 36 - Director → ME
  • 4
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 31 - Director → ME
  • 5
    Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 37 - Director → ME
  • 6
    PHOTO ME PHOTO U LIMITED - 2009-12-21
    The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,975 GBP2018-11-30
    Officer
    2017-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 7
    Second Floor, 2 Burgage Square, Wakefield, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-04 ~ now
    IIF 21 - Director → ME
  • 8
    GRAVITY FITNESS (NORWICH) LIMITED - 2019-11-05
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-01-06 ~ now
    IIF 24 - Director → ME
  • 9
    GRAVITY FITNESS (NEWCASTLE) LIMITED - 2025-01-14
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 51 - Director → ME
  • 10
    C/o Bridgewood Financial Solutions Limited, Cumberland House 35 Park Row, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-03-11 ~ dissolved
    IIF 49 - Director → ME
  • 11
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-13 ~ now
    IIF 55 - Director → ME
  • 12
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-03-11 ~ now
    IIF 52 - Director → ME
  • 13
    GRAVITY FITNESS (CASTLEFORD) LIMITED - 2019-06-17
    C/o Bridegwood Financial Solutions Ltd, Cumberland House 35 Park Row, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-01-06 ~ now
    IIF 23 - Director → ME
  • 14
    GRAVITY FITNESS (TRAFFORD) LIMITED - 2024-02-18
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-16 ~ now
    IIF 53 - Director → ME
  • 15
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-06-16 ~ now
    IIF 54 - Director → ME
  • 16
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-09-23 ~ now
    IIF 56 - Director → ME
  • 17
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-08-04 ~ now
    IIF 50 - Director → ME
  • 18
    GRAVITY FITNESS (MAIDSTONE) LIMITED - 2019-10-23
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-01-06 ~ now
    IIF 22 - Director → ME
  • 19
    GRAVITY FITNESS (CARDIFF) LIMITED - 2024-06-07
    GRAVITY FITNESS (PETERBOROUGH) LIMITED - 2023-11-08
    GRAVITY FITNESS (BRADFORD) LIMITED - 2022-07-29
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 48 - Director → ME
  • 20
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    -7,948,718 GBP2023-12-31
    Officer
    2014-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 15 - Has significant influence or controlOE
  • 21
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-09-14 ~ now
    IIF 20 - Director → ME
  • 22
    8 Oldfield Lane, Oldfield, Keighley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-05-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    13 Manor Street, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,563,234 GBP2023-11-30
    Officer
    2015-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-02-28 ~ dissolved
    IIF 18 - Director → ME
    ~ dissolved
    IIF 28 - Director → ME
  • 25
    Maclaren House, Skerne Road, Driffield, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 32 - Director → ME
  • 26
    Medina House, 2 Station Avenue, Bridlington, East Riding Of Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 27
    BOLINGO LEISURE LIMITED - 2016-10-17
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    65,734 GBP2023-11-30
    Officer
    2016-10-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    4 Sheldon Avenue, Vicars Cross, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 25 - Director → ME
    2021-10-13 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    20 Grovehill Road, Beverley, England
    Active Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 30
    Unit 30 E And F Off Park Road, Whitley Street, Bingley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2006-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    HARRISON RAGS LTD - 2021-01-22
    Medina House, 2 Station Avenue, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -173,663 GBP2023-11-30
    Officer
    2020-06-30 ~ now
    IIF 35 - Director → ME
  • 32
    13 Manor Street, Bridlington, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-03-28 ~ dissolved
    IIF 29 - Director → ME
  • 34
    Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-01-17 ~ dissolved
    IIF 17 - Director → ME
    2002-12-12 ~ dissolved
    IIF 27 - Director → ME
    2006-01-17 ~ dissolved
    IIF 57 - Secretary → ME
  • 35
    67 Warren Road, Twickenham, England
    Active Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    PHOTO ME PHOTO U LIMITED - 2009-12-21
    The Brunswick Hotel, 13 Manor Street, Bridlington, East Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,975 GBP2018-11-30
    Officer
    2009-10-20 ~ 2013-01-02
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    IIF 10 - Right to appoint or remove directors OE
  • 2
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    -7,948,718 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Second Floor, 2, Burgage Square, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-09-14 ~ 2017-09-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    13 Manor Street, Bridlington, East Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,563,234 GBP2023-11-30
    Officer
    2011-06-01 ~ 2012-01-02
    IIF 41 - Director → ME
  • 5
    Maclaren House, Skerne Road, Driffield
    Dissolved Corporate (1 parent)
    Officer
    2011-10-20 ~ 2012-07-19
    IIF 19 - Director → ME
  • 6
    THE DM TRUST LIMITED - 2022-05-12
    THE INSTITUTE OF DIRECT AND DIGITAL MARKETING LIMITED - 2015-08-04
    THE INSTITUTE OF DIRECT MARKETING LIMITED - 2011-03-02
    THE DIRECT MARKETING CENTRE LIMITED - 1993-03-26
    18 Beningfield Drive, St. Albans, England
    Active Corporate (8 parents)
    Officer
    2016-01-21 ~ 2021-10-14
    IIF 45 - Director → ME
  • 7
    Dorothy Parkes Centre, Church Road, Smethwick, West Midlands
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    28,823 GBP2018-03-31
    Officer
    2000-11-14 ~ 2006-06-16
    IIF 43 - Director → ME
  • 8
    Flat 7 3 Westwood Hill, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,035 GBP2023-12-31
    Officer
    1998-06-01 ~ 2004-02-28
    IIF 58 - 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.