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, Rupert Knight

    Related profiles found in government register
  • Harrison, Rupert Knight
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Road, London, W11 3AB

      IIF 1
    • Canfield Gardens, London, NW6 3EA, England

      IIF 2
    • Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 3
    • Court, Harrogate, North Yorkshire, HG3 3BG, England

      IIF 4
  • Harrison, Rupert Knight
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5
  • Harrison, Rupert Knight
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Pilcot Road, Church Crookham, Fleet, Hampshire, GU51 5RY, United Kingdom

      IIF 6
    • 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 7 IIF 8
    • 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 9
    • Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, SA14 8LQ, Wales

      IIF 10
    • Clarendon Road, London, W11 3AB, England

      IIF 11
    • Clarendon Road, London, W11 3AB, United Kingdom

      IIF 12
    • Canfield Gardens, Flat 3, London, NW6 3EA, England

      IIF 13
    • Canfield Gardens, London, NW6 3EA, England

      IIF 14
    • House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
    • 18, Easter Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 16
    • House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 17 IIF 18
  • Harrison, Rupert Knight
    British finance born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Nidd, Harrogate, North Yorkshire, HG3 3BN

      IIF 19
    • Clarendon Road, London, London, W11 3AB, United Kingdom

      IIF 20
    • Clarendon Road, London, W11 3AB, England

      IIF 21
  • Harrison, Rupert Knight
    British finance advisor born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Road, London, W11 3AB, United Kingdom

      IIF 22
  • Harrison, Rupert Knight
    British financial consultant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Road, London, W11 3AB, United Kingdom

      IIF 23
  • Harrison, Rupert Knight
    British financial director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon Road, London, W11 3AB, England

      IIF 24
  • Harrison, Rupert Knight
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Street, Llantwit Major, CF61 1RA, Wales

      IIF 25
  • Harrison, Rupert Knight
    British banker born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Gate, London, SW7 5JX

      IIF 26
  • Harrison, Rupert Knight
    British business person born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Canfield Gardens, London, NW6 3EA, England

      IIF 27
  • Mr Rupert Knight Harrison
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stevenage Road, London, SW6 6PB, England

      IIF 28
    • Canfield Gardens, London, NW6 3EA, England

      IIF 29
    • Park, Lenton Lane, Nottingham, NG7 2PX, United Kingdom

      IIF 30
  • Harrison, Rupert
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, GU51 5RY, United Kingdom

      IIF 31
    • 8, Pilcot Road, Crookham Village, Fleet, GU51 5RY, England

      IIF 32
  • Mr Rupert Knight Harrison
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Wesley Street, Llantwit Major, CF61 1RA, Wales

      IIF 33 IIF 34
child relation
Offspring entities and appointments 28
  • 1
    ABS PRECISION HOLDINGS LTD
    11597588
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 2
    ARDOR ENGINEERING LIMITED
    02556608
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2017-12-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARRESTA LTD
    03563010
    Station Court, Nidd, Harrogate, North Yorkshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2018-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 4
    ATLANTIC PACIFIC INTERNATIONAL RESCUE LIMITED
    10442298
    Hodnant, Wesley Street, Llantwit Major, Wales
    Active Corporate (11 parents)
    Officer
    2016-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Has significant influence or control OE
    2016-10-24 ~ 2024-03-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BECKER (SLIDING PARTITIONS) LIMITED
    02010956
    The Beacon Centre Of Enterprise, Heol Aur, Llanelli, Carmathenshire, Wales
    Active Corporate (14 parents)
    Officer
    2017-06-27 ~ 2025-10-06
    IIF 10 - Director → ME
  • 6
    GLENDOWER SCHOOL TRUST LIMITED
    00960831
    86/87 Queen's Gate, London
    Active Corporate (52 parents)
    Officer
    2004-03-17 ~ 2023-11-16
    IIF 26 - Director → ME
  • 7
    HARPE LIMITED
    07425203
    Miswell House, Miswell, Tring, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    MEDPARC LIMITED
    09593995
    James House, 3 James Road, Camberley, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-21 ~ 2022-04-20
    IIF 24 - Director → ME
  • 9
    OAG INVESTMENTS LTD.
    10059750
    Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (24 parents, 4 offsprings)
    Officer
    2016-06-15 ~ 2016-10-20
    IIF 11 - Director → ME
  • 10
    PEARSONS GLASS HOLDINGS LTD
    11536156
    12 Clarendon Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-08-24 ~ dissolved
    IIF 23 - Director → ME
  • 11
    SERVACE HOLDINGS LTD
    11323861
    12 Clarendon Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-04-23 ~ dissolved
    IIF 21 - Director → ME
  • 12
    SOUTHPORT STRUCTURED FINANCE LIMITED
    06964698
    163 Stevenage Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Has significant influence or control OE
  • 13
    STERLING HEALTH SECURITY HOLDINGS LTD
    - now 09836218
    STERLING HEALTH SECURITY LIMITED - 2017-07-21
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 5 - Director → ME
    IIF 15 - Director → ME
  • 14
    TAPLANES HOLDINGS LTD
    11318261
    Station Court, Harrogate, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2018-04-19 ~ now
    IIF 4 - Director → ME
  • 15
    TAPLANES LIMITED
    01426038
    Station Court, Nidd, Harrogate
    Active Corporate (15 parents)
    Officer
    2018-04-27 ~ now
    IIF 3 - Director → ME
  • 16
    TGM ARDOR (HOLDINGS) LTD
    11076022
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-11-22 ~ dissolved
    IIF 17 - Director → ME
  • 17
    TGM FACILITIES HOLDINGS LTD
    - now 10052714
    ENQUIR3 - ONLINE LTD - 2017-01-24
    81 Canfield Gardens, London, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2017-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 18
    TGM INDUSTRIAL GROUP LTD
    13687254
    81 Canfield Gardens, London, England
    Active Corporate (6 parents, 16 offsprings)
    Officer
    2022-07-01 ~ 2023-06-01
    IIF 27 - Director → ME
  • 19
    TGM PACKAGING HOLDINGS LTD
    11066386
    81 Canfield Gardens, Flat 3, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-11-15 ~ 2024-04-12
    IIF 13 - Director → ME
  • 20
    TGM PARTNERS LTD
    - now 11341150
    SOUTHPORT MANAGEMENT SERVICES LTD
    - 2018-06-26 11341150
    81 Canfield Gardens, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TGM004 LTD
    - now 11076389 11108851... (more)
    TGM SOURCE HOLDINGS LTD
    - 2018-03-12 11076389
    TGM004 LTD
    - 2017-11-27 11076389 11108851... (more)
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 22
    TGM005 LTD
    11075963 11076389... (more)
    Unit 8 Kiln Workshop, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 23
    TGM006 LTD
    11108851 11076389... (more)
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 9 - Director → ME
  • 24
    TGM007 LTD
    11123842 11076389... (more)
    Unit 8 Kiln Workshops, Pilcot Road, Crookham Village, Hampshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-03-11 ~ dissolved
    IIF 31 - Director → ME
  • 25
    TGM008 LTD
    11252542 11076389... (more)
    Unit 8 Pilcot Road, Church Crookham, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 6 - Director → ME
  • 26
    TUGWELL HEATING HOLDINGS LTD
    11805814
    12 Clarendon Road, London, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 27
    VISUAL DISPLAY PACKAGING LIMITED
    03966832
    Unit 8 Pilcot Road, Crookham Village, Fleet, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 28
    VISUAL PACKAGING (PLASTICS) LIMITED
    02363620
    Unit 18 Easter Park, Lenton Lane, Nottingham, United Kingdom
    In Administration Corporate (10 parents)
    Officer
    2017-12-20 ~ 2024-04-12
    IIF 16 - Director → ME
    Person with significant control
    2017-12-20 ~ 2018-03-03
    IIF 30 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.