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, Lesley Ann

    Related profiles found in government register
  • Harrison, Lesley Ann
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 1
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 2
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 3
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 4 IIF 5
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 6 IIF 7 IIF 8
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 9 IIF 10 IIF 11
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 12
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 13
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 14
    • Suite 5, 149, Sloane Street, London, SW1X 9BZ, England

      IIF 15
    • 8 Meryton House, Langbourn, Windsor, Bucks, SL4 3TW, United Kingdom

      IIF 16
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 17 IIF 18 IIF 19
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 20 IIF 21 IIF 22
  • Harrison, Lesley Ann
    British entrepreneur born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, Sloane Street, London, SW1X 9BZ, England

      IIF 25
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 26
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 27
  • Harrison, Lesley Ann
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 28
  • Harrison, Lesley Ann
    British general manager born in July 1956

    Registered addresses and corresponding companies
    • Sunninghouse, Sunninghill Ascot, Ascot, Berkshire, SL5 7AU

      IIF 29
  • Harrison, Lesley Ann
    British property drtr born in July 1966

    Registered addresses and corresponding companies
    • Flat 8, Meryton House, Windsor, Berkshire, SL4 3TW

      IIF 30
  • Harrison, Lesley Ann
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 31
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingsbury, NW9 8TZ, England

      IIF 32 IIF 33
    • 149, Sloane Street, London, SW1X 9BZ, England

      IIF 34
    • C/o Psb Accountants Limited, Jubilee House Townsend Lane, London, NW9 8TZ

      IIF 35
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 36
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 37 IIF 38
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 39
  • Miss Lesley Ann Harrsion
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 40
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 41
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 42 IIF 43
  • Ann Harrison, Lesley
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ, United Kingdom

      IIF 44
  • Harrison, Lesley Ann

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, Kingbsury, NW9 8TZ, England

      IIF 45
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 46
  • Lesley, Ann Harrison
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW

      IIF 47
  • Miss Ann Harrison Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Townsend Lane, London, NW9 8TZ

      IIF 48
  • Miss Harrison Ann Lesley
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 49
  • Lesley Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Shelton House, 181 -183 Sloane Street, London, SW1X 9BZ, United Kingdom

      IIF 50
  • Miss Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 51
    • 8, Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, United Kingdom

      IIF 52 IIF 53
  • Ms Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Meryton House, Longbourn, Windsor, Berks, SL4 3TW, England

      IIF 54 IIF 55
    • Flat 8 Meryton House, Longbourn, Windsor, Berkshire, SL4 3TW, England

      IIF 56
  • Lesley Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 149 Sloane Street, London, SW1X 9BZ, England

      IIF 57
    • Suite 5, Sloane Street, London, SW1X 9BZ, England

      IIF 58
  • Ms Leslie Ann Harrison
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Meryton House, Longbourn, Windsor, SL4 3TW, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -734 GBP2023-09-30
    Officer
    2020-09-28 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-09-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -16,690 GBP2024-04-30
    Officer
    2019-04-05 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-04-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,045 GBP2024-04-30
    Officer
    2019-12-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-12-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,146 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -3,330 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 14 - director → ME
  • 7
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -447 GBP2021-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    Flat 7, Shelton House, 181-183 Sloane Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2015-12-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (2 parents)
    Equity (Company account)
    -1,827 GBP2023-08-31
    Officer
    2016-10-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -1,190 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 12
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    6,597 GBP2023-08-31
    Officer
    2019-08-07 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 13
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -2,172 GBP2024-02-29
    Officer
    2019-02-13 ~ now
    IIF 8 - director → ME
    2019-02-13 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2015-12-10 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 16
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2010-01-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    Jubilee House, Townsend Lane, Kingsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2024-08-06 ~ now
    IIF 23 - director → ME
    2017-01-11 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 39 - Has significant influence or controlOE
  • 20
    Flat 8 Meryton House, Longbourn, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -35,877 GBP2024-02-29
    Officer
    2019-05-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    79 Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 2 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 26 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 40 - Has significant influence or control OE
  • 2
    79 Delves Green Road, Walsall, Delves Green Road, Walsall, England
    Corporate (2 parents)
    Officer
    2019-06-25 ~ 2020-07-08
    IIF 3 - director → ME
    2019-06-25 ~ 2020-09-01
    IIF 25 - director → ME
    Person with significant control
    2019-06-25 ~ 2020-07-08
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 58 - Right to appoint or remove directors OE
    2019-06-25 ~ 2020-09-01
    IIF 36 - Has significant influence or control OE
  • 3
    Olympia House, Armitage Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-16 ~ 2007-01-18
    IIF 30 - director → ME
  • 4
    Assurant House, 6-12 Victoria Street, Windsor, Berkshire
    Corporate (7 parents)
    Officer
    2002-11-01 ~ 2005-01-28
    IIF 19 - director → ME
  • 5
    INTERNATIONAL FLIGHT CATERING ASSOCIATION LIMITED - 2005-04-11
    Kre Corporate Recovery Llp, Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2000-02-18 ~ 2002-02-08
    IIF 29 - director → ME
  • 6
    HARRISON LAW LIMITED - 2013-02-28
    Jubilee House, Townsend Lane, London
    Dissolved corporate (2 parents)
    Officer
    2006-09-12 ~ 2008-12-18
    IIF 4 - director → ME
  • 7
    SAVE MY HOME LIMITED - 2012-11-29
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    18,135 GBP2023-06-30
    Officer
    2005-01-21 ~ 2008-12-18
    IIF 17 - director → ME
  • 8
    LEANDA LONDON RENOVATIONS LTD - 2013-02-07
    OPAL INVESTMENT LIMITED - 2012-12-06
    604 Green Lane, Ilford, England
    Dissolved corporate (1 parent)
    Turnover/Revenue (Company account)
    12,112 GBP2015-10-01 ~ 2016-09-30
    Officer
    2011-08-25 ~ 2017-11-06
    IIF 44 - director → ME
    Person with significant control
    2016-07-14 ~ 2017-11-06
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GR8 RENOVATIONS LTD. - 2013-03-22
    HARRISON LAW CENTRAL LIMITED - 2012-11-13
    C/o Psb Accountants Limited, Jubilee House Townsend Lane, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-30 ~ 2008-12-18
    IIF 5 - director → ME
  • 10
    SLT LIMITED - 2008-03-19
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -617,082 GBP2023-12-31
    Officer
    2008-02-28 ~ 2008-06-05
    IIF 18 - director → ME
  • 11
    Flat 8 Meryton House, Longbourn, Windsor, Berks, England
    Corporate (1 parent)
    Equity (Company account)
    -12,150 GBP2024-01-31
    Officer
    2017-01-11 ~ 2024-08-06
    IIF 10 - 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.