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

Dr Christopher John Harrison

    Related profiles found in government register
  • Dr Christopher John Harrison
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 1
    • First Floor, 1a Station Road, Brundall, Norwich, Norfolk, NR13 5LA, England

      IIF 2 IIF 3
  • Harrison, Christopher John, Dr
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 4
  • Harrison, Christopher John, Dr
    British ceo born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TJ

      IIF 5
  • Harrison, Christopher John, Dr
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 37, Greenheys Business Centre, Pencroft Way, Manchester, M15 6JJ, England

      IIF 6
    • Chandlers Ford, Dian Road, Brundall, Norwich, NR13 5PD, England

      IIF 7
    • C/of The University Of East, Anglia The Registry, Norwich, Norfolk, NR4 7TJ

      IIF 8
    • First Floor Alkmaar House, 4 Alkmaar Way, Norwich, Norfolk, NR6 6BF

      IIF 9
  • Harrison, Christopher John, Dr
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 10
    • Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom

      IIF 11
    • 3, Acton Square, 2nd Floor The Crescent, Salford, Greater Manchester, M5 4WT, England

      IIF 12
  • Harrison, Christopher John, Dr
    British director of research and innovations born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Nicholas Street, Chester, Cheshire, CH1 2NX

      IIF 13
  • Harrison, Christopher John, Dr
    British intellectual property manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 14
  • Harrison, Christopher John, Dr
    British none born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Epic Studio, Magdalen Street, Norwich, Norfolk, NR3 1JD

      IIF 15
  • Harrison, Christopher John, Dr
    British research and innovation born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acton Square, University Of Salford, Crescent, Salford, M5 4WT

      IIF 16
  • Harrison, Christopher John, Dr
    British university manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 17
  • Harrison, Christopher John, Dr
    British university officer born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 18
  • Harrison, Christopher John
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Queen Elizabeth Hospital, Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, PE30 4ET, United Kingdom

      IIF 19
    • Chandlers Ford, 4 Dian Road, Brundall, Norwich, NR13 5PD, United Kingdom

      IIF 20
  • Harrison, Christopher John
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kings Court, Chapel Street, King's Lynn, Norfolk, PE30 1EL, United Kingdom

      IIF 21
  • Harrison, Christopher John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Francis Way, Bowthorpe Employment Area, Norwich, Norfolk, NR5 9JA, England

      IIF 22
  • Harrison, Christopher John, Dr
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk, NR4 7TL

      IIF 23
  • Harrison, Christopher John, Dr
    British company director

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 24
  • Harrison, Christopher John, Dr
    British director

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 25
  • Harrison, Christopher John, Dr
    British university manager

    Registered addresses and corresponding companies
    • Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    BALLIFORD LIMITED
    - now 05922168
    BALLIFORD PROPERTIES LIMITED
    - 2010-12-09 05922168
    First Floor 1a Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,697 GBP2024-09-30
    Officer
    2006-10-31 ~ now
    IIF 4 - Director → ME
    2006-10-31 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 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
  • 2
    EASTERN GUN COMPANY LIMITED
    08867250
    First Floor 1a Station Road, Brundall, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,614 GBP2024-01-31
    Officer
    2014-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    HARRISON DIAN LIMITED
    09382034
    3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    WEST NORFOLK HEALTH LIMITED
    05872101 13133015
    Queen Elizabeth Hospital Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    111,171 GBP2025-03-31
    Officer
    2022-12-01 ~ now
    IIF 19 - Director → ME
Ceased 16
  • 1
    ANGLIAN AGRI-TECH VENTURES LTD
    - now 07361595
    SINCLAIR ENTERPRISES ANGLIA LTD. - 2015-10-22
    ALD NORFOLK LIMITED - 2014-03-13
    ANGLIAN LIFEBLOCK LIMITED - 2011-02-17
    Centrum Norwich Research Park, Colney Lane, Colney, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,837 GBP2017-12-31
    Officer
    2016-10-11 ~ 2020-05-27
    IIF 7 - Director → ME
  • 2
    CARBON AIR LIMITED
    - now 07855626
    FRIARS 671 LIMITED
    - 2011-12-02 07855626 06812097, 05621165, 07889976... (more)
    Unit 1 Waterloo Works, Gorsey Mount Street, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    354,269 GBP2023-12-31
    Officer
    2011-12-01 ~ 2018-11-13
    IIF 6 - Director → ME
  • 3
    CARBON CONNECTIONS UK LIMITED
    05906083
    The Registry University Of East Anglia, Norwich Research Park, Norwich, Norfolk
    Active Corporate (2 parents)
    Officer
    2006-12-06 ~ 2011-03-11
    IIF 8 - Director → ME
  • 4
    HEALTH WEST NORFOLK LIMITED
    13133015 05872101
    Queen Elizabeth Hospital Room 39/1 - Main Hospital Building, Gayton Road, King's Lynn, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-01-14 ~ 2021-01-27
    IIF 21 - Director → ME
  • 5
    ICENI ADVISORY LIMITED
    04417604
    The Registry University Of East Anglia, Norwich Research Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2004-04-06 ~ 2006-09-10
    IIF 18 - Director → ME
  • 6
    IM-SENSE LIMITED
    05692675
    100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-31 ~ 2008-11-10
    IIF 17 - Director → ME
    2008-02-01 ~ 2008-11-10
    IIF 24 - Secretary → ME
    2006-01-31 ~ 2006-06-20
    IIF 26 - Secretary → ME
  • 7
    INCANTHERA ONCOLOGY LIMITED - now
    ONCO-NX LIMITED
    - 2020-02-26 07596505
    FRIARS 656 LIMITED - 2011-04-11 06812097, 05621165, 07889976... (more)
    Incanthera Limited, 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-06-02 ~ 2014-01-10
    IIF 13 - Director → ME
  • 8
    LOW CARBON INNOVATION CENTRE LIMITED
    - now 06525180
    LOW CARBON INOOVATION CENTRE LIMITED - 2008-05-30
    LOW CARBON INOVATION CENTRE LIMITED - 2008-05-30
    FRIARS 574 LIMITED - 2008-05-29 06812097, 05621165, 07889976... (more)
    The Registry University Of East Anglia, Earlham Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2008-08-04 ~ 2010-10-22
    IIF 5 - Director → ME
  • 9
    LOW CARBON INNOVATION FUND LIMITED
    07072203
    The Registry, University Of East Anglia, Earlham Road, Norwich, Norfolk
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2009-12-08 ~ 2011-03-07
    IIF 23 - Director → ME
  • 10
    NORFOLK PRIMARY CARE C.I.C. - now 14705123
    NORFOLK PRIMARY CARE LTD - 2024-07-31 14705123
    NORTH NORFOLK PRIMARY CARE LIMITED
    - 2024-04-10 10714447 14705123
    Reed House 3rd Floor, Broadland Business Park, Norwich, England
    Active Corporate (13 parents)
    Equity (Company account)
    356,429 GBP2023-03-31
    Officer
    2018-12-01 ~ 2021-09-30
    IIF 9 - Director → ME
  • 11
    NOVO FARINA LIMITED
    10324982
    Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,583,224 GBP2024-03-31
    Officer
    2017-06-26 ~ 2024-02-29
    IIF 22 - Director → ME
  • 12
    SALFORD SOFTWARE LIMITED
    - now 02252625
    SALFORD SOFTWARE MARKETING LIMITED - 1991-07-01
    MONKSGLADE LIMITED - 1988-07-05
    8 Exchange Quay, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,797,028 GBP2023-09-30
    Officer
    2011-03-01 ~ 2012-12-18
    IIF 11 - Director → ME
  • 13
    SYRINIX LIMITED
    - now 04922288
    FIGJAM ASSOCIATES LIMITED - 2004-05-24
    6, 7 And 8 Start-rite Business Centre Broadland Business Park, Peachman Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,803 GBP2024-12-31
    Officer
    2004-09-21 ~ 2010-03-24
    IIF 14 - Director → ME
  • 14
    THE STUDENT POCKET GUIDE LTD
    06058781
    1 Chalk Hill House, Lower Ground, Rosary Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    173,230 GBP2024-01-31
    Officer
    2010-08-25 ~ 2014-01-11
    IIF 15 - Director → ME
  • 15
    UNIVERSITY OF SALFORD (HEALTH SERVICES TRAINING) LTD
    - now 02795266
    INCOMEPRIME LIMITED - 1997-04-01
    5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic, The Crescent, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-03-01 ~ 2011-12-16
    IIF 16 - Director → ME
  • 16
    UNIVERSITY OF SALFORD ENTERPRISES LIMITED
    - now 02309360
    SALFORD UNIVERSITY BUSINESS SERVICES LIMITED - 1998-08-04
    PLANTOLL LIMITED - 1989-06-28
    5th Floor, Maxwell Building The Crescent, University Of Salford, Legal & Compliance Services, Salford, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2011-01-24 ~ 2013-06-05
    IIF 12 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.