Steven Joel Christopher HARRISON

Total number of appointments 14, 13 active appointments

FLORA FUSION HOLDINGS LTD

Correspondence address
28 Rutland Square, Edinburgh, Scotland, EH1 2BW
Role ACTIVE
director
Date of birth
November 1978
Appointed on
20 December 2022
Nationality
Australian
Occupation
Company Director

TRADERFIED LTD

Correspondence address
30e Forrester Park Loan, Edinburgh, Scotland, EH12 9AG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
29 September 2022
Nationality
Australian
Occupation
Company Director

CONSCIUS MERCATURA LTD

Correspondence address
30e Forrester Park Loan, Edinburgh, United Kingdom, EH12 9AG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
2 March 2022
Nationality
Australian
Occupation
Strategic Director

AETHER ROOTS LTD

Correspondence address
3f1 Third Floor 3 Hill Street, Edinburgh, Scotland, EH2 3JP
Role ACTIVE
director
Date of birth
November 1978
Appointed on
22 February 2022
Nationality
Australian
Occupation
Managing Director

HGH CONSULTING LTD

Correspondence address
Office 2 Fife Renewables Innovation Centre, Ajax Way, Methil, Fife, United Kingdom, KY8 3RS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
4 January 2022
Nationality
Australian
Occupation
Company Director

FLORA EQUINE LTD

Correspondence address
16 Fric, Ajax Way, Leven, Fife, United Kingdom, KY8 3RS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
11 May 2021
Nationality
Australian
Occupation
Company Director

SEED OUR FUTURE LTD

Correspondence address
2 Fore Street, Moretonhampstead, Newton Abbot, England, TQ13 8LL
Role ACTIVE
director
Date of birth
November 1978
Appointed on
16 March 2021
Resigned on
10 May 2021
Nationality
Australian
Occupation
International Business Director

Average house price in the postcode TQ13 8LL £419,000

BULK CBD TRADING AS FLORA FUSION LTD

Correspondence address
17 Bridge Street, Leven, Scotland, KY8 4NN
Role ACTIVE
director
Date of birth
November 1978
Appointed on
1 March 2021
Nationality
Australian
Occupation
Operations Director

LAGAN VALLEY HEMP LTD

Correspondence address
5a Edentrillick Hill, Hillsborough, Northern Ireland, BT26 6PQ
Role ACTIVE
director
Date of birth
November 1978
Appointed on
28 February 2021
Nationality
Australian
Occupation
Self Employed

HEMPACTIVATE LTD

Correspondence address
4 Fric, Ajax Way, Leven, Fife Ajax Way, Methil, Leven, United Kingdom, KY8 3RS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
24 September 2018
Nationality
Australian
Occupation
Chief Executive

FUSION GLOBAL SERVICES LTD

Correspondence address
Office 4 Fife Renewables Innovation Centre, Ajax Way, Leven, Fife, Scotland, KY8 3RS
Role ACTIVE
director
Date of birth
November 1978
Appointed on
27 July 2017
Nationality
Australian
Occupation
Owner

PURPLE PASSIONS LTD

Correspondence address
30e Forrester Park Loan, Edinburgh, Scotland, EH12 9AG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
4 February 2013
Nationality
Australian
Occupation
Project Manager

FRIENDLY FFILPS LTD

Correspondence address
30e Forrester Park Loan, Edinburgh, United Kingdom, EH12 9AG
Role ACTIVE
director
Date of birth
November 1978
Appointed on
29 July 2011
Nationality
Australian
Occupation
Director

SACRED SANCTUARY LIMITED

Correspondence address
Puddleford Barn Orleton, Stanford Bridge, Worcester, England, WR6 6SX
Role RESIGNED
director
Date of birth
November 1978
Appointed on
28 June 2016
Resigned on
24 October 2016
Nationality
Australian
Occupation
Operations Director

Average house price in the postcode WR6 6SX £524,000