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, Paula

    Related profiles found in government register
  • Harrison, Paula
    British

    Registered addresses and corresponding companies
    • 8, Chestnut Terrace, Charlton Kings, Cheltenham, Gloucestershire, GL53 8JQ, England

      IIF 1
  • Harrison, Paul
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 2 IIF 3
  • Harris, Paul
    British director

    Registered addresses and corresponding companies
    • 4 College Park Close, Moorgate, Rotherham, South Yorkshire, S60 2TW

      IIF 4
  • Harrison, Paul
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pinewood Lodge, Green Lane, Ampfield, Romsey, SO51 9BN

      IIF 5 IIF 6
  • Harrison, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 7 IIF 8
  • Harrison, Paul
    British nursing home proprietor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, England

      IIF 9 IIF 10
  • Harris, Paul
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79a Wellgate, Rotherham, South Yorkshire, S60 2LZ

      IIF 11
  • Harris, Paul
    British building company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 15 The Crescent, Scarborough, North Yorkshire, YO11 2PW, United Kingdom

      IIF 12
  • Harris, Paul
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79a Wellgate, Rotherham, South Yorkshire, S60 2LZ, United Kingdom

      IIF 13 IIF 14
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2EN, United Kingdom

      IIF 18
  • Jarvis, Paul Charles
    British construction engineer born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13c Colsea Road, Aberdeen, AB12 3NA

      IIF 19
  • Harris, Paul
    English construction engineer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charnwood House, Moorgate Avenue, Rotherham, South Yorkshire, S60 2AZ

      IIF 20
  • Harris, Paul
    English director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79a Wellgate, Rotherham, South Yorkshire, S60 2LZ

      IIF 21
  • Mr Paul Harrison
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Charles Jarvis
    British born in March 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13c Colsea Road, Cove Bay, Aberdeen, AB12 3NA, Scotland

      IIF 27
  • Mr Paul Harris
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79a Wellgate, Rotherham, South Yorkshire, S60 2LZ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH, United Kingdom

      IIF 31
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2EN, United Kingdom

      IIF 32
  • Mr Paul Harris
    English born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH, United Kingdom

      IIF 33
  • Mr Paul Harris
    English born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, S60 2DH, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    15 The Crescent, Scarborough, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-02
    Officer
    2024-06-04 ~ now
    IIF 12 - director → ME
  • 2
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    820,803 GBP2024-03-31
    Officer
    2015-08-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -66,688 GBP2024-03-31
    Officer
    2013-02-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    4 West Craibstone Street, Bon-accord Square, Aberdeen, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,016 GBP2016-12-31
    Officer
    2007-12-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -45,279 GBP2024-03-31
    Officer
    2020-02-11 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,277,410 GBP2024-03-31
    Officer
    2010-07-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    941,028 GBP2024-03-31
    Officer
    2004-06-28 ~ now
    IIF 9 - director → ME
    2004-06-28 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-06-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    79a Wellgate, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-01-18 ~ dissolved
    IIF 21 - director → ME
  • 9
    8 Chestnut Terrace, Charlton Kings, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,449 GBP2016-01-31
    Officer
    1999-01-15 ~ now
    IIF 1 - secretary → ME
  • 10
    CENTRAY LIMITED - 1999-01-27
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -120,495 GBP2024-03-31
    Officer
    1999-01-12 ~ now
    IIF 10 - director → ME
    1999-01-12 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    2 Whiston Grange, Rotherham, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-12-31
    Officer
    2006-02-03 ~ now
    IIF 11 - director → ME
  • 12
    Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    170,374 GBP2023-12-31
    Officer
    2004-05-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    Unit 43 Moorgate Crofts, South Grove, Rotherham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    1 Kings Avenue, London
    Corporate (40 parents)
    Officer
    2003-12-05 ~ now
    IIF 6 - llp-member → ME
Ceased 6
  • 1
    15 The Crescent, Scarborough, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    9 GBP2023-12-02
    Officer
    2007-01-12 ~ 2018-10-29
    IIF 20 - director → ME
  • 2
    Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    135,383 GBP2024-03-31
    Officer
    2010-07-15 ~ 2024-08-05
    IIF 16 - director → ME
    Person with significant control
    2016-07-15 ~ 2024-08-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    6 Fairleigh Court, Rotherham, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2022-03-24 ~ 2022-04-25
    IIF 14 - director → ME
    Person with significant control
    2022-03-24 ~ 2022-04-25
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    Firth Parish 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    941,028 GBP2024-03-31
    Person with significant control
    2016-06-28 ~ 2016-06-28
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    79a Wellgate, Rotherham, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1996-01-18 ~ 1999-01-01
    IIF 4 - secretary → ME
  • 6
    1/1a Bakery Court London End, Beaconsfield, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2015-12-21
    IIF 5 - llp-member → 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.