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, James Frederick

    Related profiles found in government register
  • Harrison, James Frederick
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • North Dean Road, West Lane, Keighley, West Yorkshire, BD22 6QY

      IIF 1
  • Harrison, James Frederick
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 2 IIF 3
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 4 IIF 5
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 6
  • Harrison, James Frederick
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 7 IIF 8
  • Harrison, James
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 9
  • Harrison, James Frederick
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeton Bridge House, Main Street, Weeton, Leeds, LS17 0AY, England

      IIF 10
  • Mr James Harrison
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

      IIF 11
  • Harrison, James Frederick
    British director born in December 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12
  • Mr James Frederick Harrison
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 13 IIF 14 IIF 15
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 17 IIF 18
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 19
  • Harrison, James Richard
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walltree House, Steane, Brackley, Northamptonshire, NN13 5NS

      IIF 20
  • Harrison, James Richard
    British farmer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellacotts Llp Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 21
  • Harrison, James Richard
    British

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 22
  • Mr James Frederick Harrison
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weeton Bridge House, Main Street, Weeton, Leeds, LS17 0AY, England

      IIF 23
  • Mr James Richard Harrison
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellacotts Llp Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 24
    • Walltree House Farm, Steane, Brackley, NN13 5NS, England

      IIF 25
  • Mr James Frederick Harrison
    British born in December 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,889 GBP2021-03-31
    Officer
    2003-06-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Unit 057, Moat House, 54 Bloomfield Ave, Belfast, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    -49,292 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    BRIDGEFORD VENTURES LIMITED - 2010-02-10
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Corporate (5 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    723,670 GBP2016-06-30
    Officer
    2010-04-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    GRANGER ASSOCIATES LIMITED - 2021-07-23
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-11-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -113,925 GBP2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 8 - llp-designated-member → ME
  • 7
    ACQUA SCUDO LLP - 2012-06-28
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-07-20 ~ dissolved
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    SHIRES BATHROOMS LIMITED - 2025-03-18
    HARRISON BATHROOMS (LEEDS) LIMITED - 2021-01-08
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -182 GBP2023-12-31
    Officer
    2016-03-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    ONE OF ONE HOLDINGS LIMITED - 2025-03-18
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    44,732 GBP2023-12-31
    Officer
    2020-06-29 ~ now
    IIF 3 - director → ME
  • 10
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    Ellacotts Llp Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,047 GBP2024-03-31
    Officer
    2022-10-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Corporate (3 parents)
    Equity (Company account)
    228,480 GBP2024-03-31
    Officer
    2003-09-08 ~ now
    IIF 9 - director → ME
    2003-07-11 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 3
  • 1
    CAVALIER MARKETING LIMITED - 2023-03-16
    HEDGEROSE LIMITED - 1994-06-03
    Riverside House, Irwell Street, Manchester
    Corporate (3 parents)
    Officer
    2001-11-12 ~ 2010-04-23
    IIF 1 - director → ME
  • 2
    ACQUA SCUDO LLP - 2012-06-28
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 3
    ONE OF ONE HOLDINGS LIMITED - 2025-03-18
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    44,732 GBP2023-12-31
    Person with significant control
    2019-03-25 ~ 2024-01-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.