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

Harrison, Christopher

    Related profiles found in government register
  • Harrison, Christopher
    British carpenter born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 1
  • Harrison, Christopher
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Claremont Drive, West Bridgford, Nottingham, Nottinghamshire, NG2 7LW

      IIF 2 IIF 3
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, England

      IIF 4
    • icon of address I54, Business Park, Valiant Way, Wolverhampton, WV9 5GB, United Kingdom

      IIF 5 IIF 6
  • Harrison, Christopher
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 7
    • icon of address Apex Court, Bracewell Avenue, Poulton-le-fylde, Lancashire, FY6 8JF, United Kingdom

      IIF 8
  • Harrison, Christopher
    British managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oldfield Close, Poulton-le-fylde, Lancs, FY6 8ER, England

      IIF 9
  • Harrison, Christopher
    British operations director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ernesettle Lane, Plymouth, Devon, PL5 2TT

      IIF 10
  • Harrison, Christopher
    British operations director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ernesettle Lane, Plymouth, Devon, PL5 2TT

      IIF 11
  • Harrison, Christopher Paul
    British chartered accountant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadowgate, Shrewsbury Road, Ellesmere, Shropshire, SY12 0JH

      IIF 12
  • Harrison, Christopher Paul
    British group managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cestrian Court, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, United Kingdom

      IIF 13
  • Harrison, Christopher Paul
    British group managing director uk &ireland born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fresenius Kabi Limited, Cestrian Court, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, England

      IIF 14
  • Harrison, Christopher Paul
    British managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Harrison, Chris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 19
  • Harrison, Christopher
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 20
    • icon of address The Willows, Yarnold Lane, Bournheath, Bromsgrove, Worcestershire, B61 9JG

      IIF 21
  • Harrison, Christopher
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cocker Ave, Poulton Business Prk, Poulton Le Fylde, Lancashire, FY6 8JU, England

      IIF 22
  • Harrison, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JX, England

      IIF 23 IIF 24
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 25
    • icon of address Unit 9, Cocker Avenue, Poulton Industrial Estate, Poulton-le-fylde, Lancashire, FY6 8JU, United Kingdom

      IIF 26
  • Harrison, Christopher Paul
    British

    Registered addresses and corresponding companies
    • icon of address Meadowgate, Shrewsbury Road, Ellesmere, Shropshire, SY12 0JH

      IIF 27
  • Harrison, Christopher Paul
    British born in October 1966

    Resident in United Kingdom

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

      IIF 28 IIF 29
  • Chris Harrison
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 30
  • Mr Christopher Harrison
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, St Johns House, 16 Church Street, Bromsgrove, Worcestershire, B61 8DN, United Kingdom

      IIF 31
    • icon of address 5, Queen Street, Lazenby, Middlesbrough, TS6 8EB, England

      IIF 32
    • icon of address 15 Oldfield Close, Poulton-le-fylde, Lancashire, FY6 8ER, England

      IIF 33
  • Mr Christopher Harrison
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Oldfield Close, Poulton-le-fylde, Lancs, FY6 8ER, England

      IIF 34
    • icon of address Apex Court, Bracewell Avenue, Poulton-le-fylde, Lancashire, FY6 8JF, United Kingdom

      IIF 35
    • icon of address Unit 10, Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, FY6 8JX, England

      IIF 36
  • Harrison, Chris

    Registered addresses and corresponding companies
    • icon of address Fresenius Kabi Limited, Eastgate Way, Manor Park, Runcorn, Cheshire, WA7 1NT, England

      IIF 37
  • Mr Christopher Harrison
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 38
    • icon of address Unit 10 Sovereign Court, Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, FY6 8JX, England

      IIF 39 IIF 40
  • Mr Christopher Paul Harrison
    British born in October 1966

    Resident in United Kingdom

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

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    EGG TIMER LIMITED - 2002-11-21
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-18 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 10 Sovereign Court, Wyrefields, Poulton-le-fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10 Sovereign Court Wyrefields, Poulton Business Park, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,473 GBP2016-09-30
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2023-08-31
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 9 Cocker Ave, Poulton Business Prk, Poulton Le Fylde, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 5 Queen Street, Lazenby, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ dissolved
    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
  • 7
    icon of address 15 Oldfield Close, Poulton-le-fylde, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 17 St. Peters Place, Fleetwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address 17 St Peters Place, Fleetwood, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59,387 GBP2017-09-30
    Officer
    icon of calendar 2004-03-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 9 Cocker Avenue, Poulton Industrial Estate, Poulton-le-fylde, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    AGRISEARCH FIELD DEVELOPMENT LIMITED - 1989-04-21
    EUROFINS AGROSCIENCE SERVICES LIMITED - 2012-01-03
    AGRISEARCH U.K. LIMITED - 2008-08-13
    icon of address I54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 6 - Director → ME
  • 13
    NEWINCCO 618 LIMITED - 2006-11-14
    icon of address Michael Johnson, Cestrian Court Eastgate Way, Manor Park, Runcorn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-12-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 14
    FRESENIUS HEMOCARE UK LIMITED - 2007-01-22
    NPBI (UK) LIMITED - 2005-11-15
    BEALAW (381) LIMITED - 1994-07-14
    FRESENIUS KABI UK LIMITED - 2007-06-28
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 13 - Director → ME
  • 15
    FILEPRIOR LIMITED - 1990-09-14
    FRESENIUS LIMITED - 1995-01-26
    FASTNET MEDICAL SERVICES LIMITED - 1990-12-11
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Meadowgate, Shrewsbury Road, Cockshutt, Ellesmere, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2005-05-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,584 GBP2024-06-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 19
    OVAL (1651) LIMITED - 2001-07-26
    icon of address Ernesettle Lane, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 5 Queen Street, Lazenby, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Suite 2 Aus Bore House, 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2011-04-01
    IIF 21 - Director → ME
  • 2
    icon of address St Johns House, 16 Church Street, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,515 GBP2024-03-31
    Officer
    icon of calendar 2011-04-04 ~ 2020-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2020-10-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LIGHTMONEY LIMITED - 1990-10-17
    CALEA. LIMITED - 2000-08-21
    FRESENIUS HEALTH CARE LIMITED - 2000-02-07
    FHC (HOLDINGS) LIMITED - 1990-12-11
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2019-06-30
    IIF 17 - Director → ME
  • 4
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    154 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    EUROFINS AGRO-SCIENCES 1 UK LIMITED - 2011-07-27
    EUROFINS AGROSCIENCE SERVICES UK HOLDING LIMITED - 2012-01-04
    icon of address I54 Business Park, Valiant Way, Wolverhampton
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2021-12-31
    IIF 5 - Director → ME
  • 6
    NDSM LIMITED - 2020-07-24
    icon of address I54 Business Park, Valiant Way, Wolverhampton, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    754,405 GBP2015-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2021-12-31
    IIF 4 - Director → ME
  • 7
    DYLADE CO. LIMITED(THE) - 1986-11-21
    FRESENIUS LIMITED - 1990-12-11
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-22 ~ 2019-06-30
    IIF 16 - Director → ME
  • 8
    FRESENIUS LIMITED - 1999-02-11
    BOOTS HOSPITAL PRODUCTS LIMITED - 1988-05-17
    FL (MANUFACTURING) LIMITED - 1995-01-26
    KENDALL LABORATORIES LIMITED - 1990-12-11
    icon of address Cestrian Court, Eastgate Way Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2019-06-30
    IIF 15 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-06-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Ernesettle Lane, Plymouth, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2022-12-31
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.