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, Allan

    Related profiles found in government register
  • Harrison, Allan
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gerards Park, College Street, St Helens, WA10 1FZ, United Kingdom

      IIF 1
  • Harrison, Allan
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ventura Park Road, Ventura Park Road, Tamworth, United Kingdom, B78 3HL, United Kingdom

      IIF 2
  • Harrison, Allan
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3 IIF 4
    • 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
  • Harrison, Allan William
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor 1, Temple Row, Birmingham, B2 5LG

      IIF 6
    • Unit 2, Gerards Park, College Street, St Helens, Merseyside, WA10 1FZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Harrison, Allan William
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, HP4 3AP, United Kingdom

      IIF 10
    • Ventura Park Road, Ventura Park Road, Tamworth, B78 3HL, United Kingdom

      IIF 11
  • Harrison, Allan William
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, High Street, Berkhamsted, HP4 3AP, England

      IIF 12
    • Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 13
    • Unit 2, Gerards Park, College Street, St Helens, Merseyside, WA10 1FZ, United Kingdom

      IIF 14
  • Mr Allan Harrison
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15 IIF 16
    • 2 Gerards Park, College Street, St Helens, WA10 1FZ, United Kingdom

      IIF 17
    • Unit 2, Gerards Park, College Street, St Helens, Merseyside, WA10 1FZ, United Kingdom

      IIF 18
  • Harrison, Allan William
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bradley House, Radcliffe Moor Road, Bolton, Lancs, BL2 6RT

      IIF 19
  • Harrison, Allan William
    British golf consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Mickleton Drive, Ainsdale, Southport, Merseyside, PR8 2QX

      IIF 20
  • Harrison, Allan William
    British none born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 103, Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, United Kingdom

      IIF 21
    • Unit 2, Gerards Park, College Street, St. Helens, Merseyside, WA10 1FZ, England

      IIF 22
  • Harrison, Allan William
    British self employed born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Mickleton Drive, Ainsdale, Southport, Merseyside, PR8 2QX

      IIF 23
  • Mr Allan William Harrison
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11th Floor 1, Temple Row, Birmingham, B2 5LG

      IIF 24
    • Unit 2, Gerards Park, College Street, St Helens, Merseyside, WA10 1FZ, United Kingdom

      IIF 25 IIF 26
    • Unit 2, Gerards Park, St Helens, WA10 1FZ, United Kingdom

      IIF 27
    • Unit 2 Gerards Park, College Street, St. Helens, Merseyside, WA10 1FZ

      IIF 28
  • Mr Allan William Harrison
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 272, Manchester Road, Droylsden, Manchester, M43 6PW, England

      IIF 29
    • Unit 2 Gerards Park, College Street, St. Helens, Merseyside, WA10 1FZ

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    272 Manchester Road, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    2011-10-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 2
    Unit 2 Gerards Park, College Street, St. Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,160 GBP2017-10-30
    Officer
    2013-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    Ventura Park Road, Ventura Park Road, Tamworth, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    VENTURE FUNDING LTD - 2023-05-09
    Unit 2 Gerards Park, College Street, St Helens, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,693 GBP2021-01-31
    Officer
    2017-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    SVM PLUS LTD - 2024-07-29
    Unit 2 Gerards Park, College Street, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    R AND D RECLAIMS LTD - 2023-05-10
    2 Gerards Park, College Street, St Helens, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    408,395 GBP2024-03-31
    Officer
    2018-01-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-01-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    Unit 2 Gerards Park, College Street, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,029,741 GBP2023-10-31
    Officer
    2019-10-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    ALERIAN HOLDINGS LIMITED - 2018-02-16
    Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2018-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 10
    Unit 2 Gerards Park, College Street, St Helens, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,390 GBP2018-08-31
    Officer
    2015-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    4385, 11699133: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    103 Bradley House, Radcliffe Moor Road, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 7
  • 1
    4385, 11813329: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2020-02-28
    Officer
    2019-02-07 ~ 2020-10-04
    IIF 5 - Director → ME
  • 2
    41 Shaftesbury Avenue, South Harrow, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-10-31
    Officer
    2018-10-08 ~ 2020-11-01
    IIF 3 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-11-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE LANCASHIRE UNION OF GOLF CLUBS LIMITED - 2024-03-18
    Hurlston Hall Hurlston Lane, Scarisbrick, Ormskirk, Lancashire, England
    Active Corporate (9 parents)
    Equity (Company account)
    177,828 GBP2024-12-31
    Officer
    2009-01-01 ~ 2010-10-17
    IIF 23 - Director → ME
  • 4
    52 Haw Lane, Bledlow Ridge, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-01 ~ 2018-10-18
    IIF 11 - Director → ME
  • 5
    Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Active Corporate (14 parents)
    Equity (Company account)
    1,468,803 GBP2025-03-31
    Officer
    2002-09-26 ~ 2011-09-22
    IIF 20 - Director → ME
  • 6
    Chiltern House, 184 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,014 GBP2024-12-31
    Officer
    2019-10-24 ~ 2023-09-05
    IIF 10 - Director → ME
  • 7
    SVM FACILITIES GROUP LIMITED - 2010-11-17
    Chiltern House, High Street, Berkhamsted, England
    Active Corporate (6 parents)
    Equity (Company account)
    176,439 GBP2024-12-31
    Officer
    2018-01-04 ~ 2023-09-05
    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.