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

Harrison, Jonathan

    Related profiles found in government register
  • Harrison, Jonathan
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 1
    • 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 2
  • Harrison, Jonathan
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 3
  • Harrison, Jonathan
    British managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 4
    • 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 5
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 6
    • Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 7
  • Harrison, Jonathan
    English director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 8
  • Harrison, Jonathan Mark
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 9 IIF 10
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 11
  • Harrison, Jonathan Mark
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 12 IIF 13
  • Harrison, Jonathan
    English company director born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 14
  • Harrison, Jonathan
    British born in June 1983

    Resident in United Kingdom

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

      IIF 15
  • Harris, Jonathan
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 16
  • Harris, Jonathan
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Alma Street, London, NW5 3DH, United Kingdom

      IIF 17
  • Mr Jonathan Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 18 IIF 19
    • Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, LA2 7HY, England

      IIF 20
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, Lancaster, Lancashire, LA2 8JF, England

      IIF 21 IIF 22
  • Harrison, Jonathan

    Registered addresses and corresponding companies
    • 9, Market Street, Kirkby Lonsdale, Carnforth, LA6 2AU, England

      IIF 23
    • 5 Victoria Buildings, Low Bentham, Lancaster, Lancs, LA2 7EL, England

      IIF 24
    • 5 Victoria Buildings, Lower Bentham, Lancaster, LA2 7EL, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Strands Barn, Strands Farm Lane, Hornby, LA2 8JF, England

      IIF 27
    • 1a Polygrow, The Sidings Industrial Estate, Settle, BD24 9RP, England

      IIF 28
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 29 IIF 30
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, United Kingdom

      IIF 31
  • Mr Jonathan Harrison
    English born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • Auld Mailingsland, Mailingsland, Peebles, EH45 8PH, Scotland

      IIF 32
  • Jonathan Harrison
    British born in June 1983

    Resident in United Kingdom

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

      IIF 33
  • Mr Jonathan Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Alma Street, London, NW5 3DH, United Kingdom

      IIF 34
  • Jonathan Gerald Harris
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 35
  • Mr Jonathan Mark Harrison
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hydra Way, Stockton-on-tees, TS18 3UX, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments 17
  • 1
    AUDIENCE AI LIMITED
    12971484
    52 Alma Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-23 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BADBOYBURRITO LTD
    14086683
    24 Hydra Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BM HOLDINGS INC LIMITED
    14982576
    3 Borrowby Rise, Nunthorpe, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRASS MONKEY SALTBURN LTD
    - now 15609051
    GOOD BEER BAR LIMITED
    - 2025-07-07 15609051
    13 Dundas Street, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    2024-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BRASS MONKEY STOKESLEY LTD
    - now 14353749
    BRASS MONKEY EVENTS LTD - 2024-09-10
    63 High Street, Stokesley, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2024-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HANDERSON LEISURE LIMITED
    12666252
    Unit 1 Strands Barn Strands Farm Lane, Hornby, Lancaster, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 7
    HENRYPHILLIPS LIMITED
    10865442
    Brosnans Accountants Ltd, Enterprise House 56-58, Lancaster, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 7 - Director → ME
    2017-07-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 8
    POLYGROW LIMITED
    14331113
    Westbridge Office 7 Webber Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (4 parents)
    Officer
    2022-09-01 ~ 2024-12-09
    IIF 6 - Director → ME
    Person with significant control
    2022-09-01 ~ 2024-12-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    POLYTUNNELS SCOTLAND LIMITED
    SC706474
    Auld Mailingsland, Mailingsland, Peebles, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 10
    RIBBLE HEATING LTD
    16871012
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 15 - Director → ME
    2025-11-24 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    RISE PIZZA GUISBOROUGH LIMITED
    15615873
    24 Hydra Way, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STOCK-GUARD LIMITED
    13462920
    1a Polygrow The Sidings Industrial Estate, Settle, England
    Active Corporate (1 parent)
    Officer
    2021-06-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-06-17 ~ now
    IIF 28 - Has significant influence or control OE
  • 13
    STOCKMASTER LIMITED
    10253264
    C/o Enterprise House 56-56 Main Street, High Bentham, Lancaster, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-27 ~ dissolved
    IIF 5 - Director → ME
    2016-06-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 14
    STOCKMASTER STRUCTURES LIMITED
    - now 09621020
    THEPOLYTUNNELGUYS LIMITED
    - 2017-02-27 09621020 11939783
    Enterprise House 56-58 Main Street, High Bentham, Lancaster, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2015-06-03 ~ dissolved
    IIF 4 - Director → ME
    2015-06-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    THE POLYTUNNEL GUYS LIMITED
    11939783 09621020
    9 Alexandra Road, Hull, England
    Active Corporate (4 parents)
    Officer
    2019-04-11 ~ 2025-02-22
    IIF 1 - Director → ME
    Person with significant control
    2019-04-11 ~ 2025-02-22
    IIF 21 - Has significant influence or control OE
  • 16
    TOTAL POLYTUNNELS LIMITED
    08083143
    C/o Gaines Robson Insolvency Ltd, Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 3 - Director → ME
  • 17
    ZEDDIT LIMITED
    09182082
    1 Dean Street, London, England
    Active Corporate (6 parents)
    Officer
    2014-08-30 ~ 2024-08-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-16
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.