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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Snell, Andrew Graham
    Director born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Snell, Victoria Ann
    Director born in October 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressHarrison, James & Hardie High Street, Bourton-on-the-water, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Von Speyr, James
    Estate Agency born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2021-03-02
    OF - Director → CIF 0
    Mr James Von Speyr
    Born in December 1972
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Snell, Andrew Graham
    Director born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-02
    OF - Director → CIF 0
  • 3
    Hardie, Simon James
    Director born in March 1973
    Individual
    Officer
    icon of calendar 2000-02-24 ~ 2008-11-03
    OF - Director → CIF 0
  • 4
    Von Speyr, Karen
    Director born in October 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2021-03-02
    OF - Director → CIF 0
    Mrs Karen Von Speyr
    Born in October 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Nicholds, David
    Individual (11 offsprings)
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-14
    OF - Secretary → CIF 0
  • 6
    Gee, Caroline
    Estate Agent born in March 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-07 ~ 2021-03-02
    OF - Director → CIF 0
    Gee, Caroline
    Estate Agent
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-06-07 ~ 2021-03-02
    OF - Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-12-06 ~ 2000-02-24
    PE - Nominee Director → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-12-06 ~ 2000-02-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HARRISON & HARDIE LIMITED

Previous name
REAMCITY LIMITED - 2000-06-20
Standard Industrial Classification
68310 - Real Estate Agencies
Brief company account
Property, Plant & Equipment
608 GBP2024-12-31
183 GBP2023-12-31
Debtors
460,145 GBP2024-12-31
435,502 GBP2023-12-31
Cash at bank and in hand
247 GBP2023-12-31
Current Assets
460,145 GBP2024-12-31
435,749 GBP2023-12-31
Creditors
Current
149,237 GBP2024-12-31
125,213 GBP2023-12-31
Net Current Assets/Liabilities
310,908 GBP2024-12-31
310,536 GBP2023-12-31
Total Assets Less Current Liabilities
311,516 GBP2024-12-31
310,719 GBP2023-12-31
Creditors
Non-current
160,508 GBP2024-12-31
194,693 GBP2023-12-31
Net Assets/Liabilities
151,008 GBP2024-12-31
116,026 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
150,908 GBP2024-12-31
115,926 GBP2023-12-31
Equity
151,008 GBP2024-12-31
116,026 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
1,001 GBP2024-12-31
326 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
393 GBP2024-12-31
143 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
250 GBP2024-01-01 ~ 2024-12-31

Related profiles found in government register
  • HARRISON & HARDIE LIMITED
    Info
    REAMCITY LIMITED - 2000-06-20
    Registered number 03889306
    icon of addressHigh Street, Bourton On The Water, Gloucestershire GL54 2AN
    Private Limited Company incorporated on 1999-12-06 (25 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • HARRISON & HARDIE LIMITED
    S
    Registered number 03889306
    icon of addressHigh Street, Bourton-on-the-water, Cheltenham, United Kingdom, GL54 2AN
    Limited Company in Register Of Companies (England & Wales), England And Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    icon of addressCarrick House, Lypiatt Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-22
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address4th Floor, St James House, St James Place, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.