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 James

    Related profiles found in government register
  • Harrison, Christopher James
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tannery House Tannery Road, Harraby Green Business Park, Carlisle, CA1 2SS

      IIF 1
    • Florin, East Curthwaite, Wigton, CA7 8BJ

      IIF 2 IIF 3
    • Florin, East Curthwaite, Wigton, CA7 8BJ, United Kingdom

      IIF 4 IIF 5
    • Florin, East Curthwaite, Wigton, Cumbria, CA7 8BJ

      IIF 6
  • Harrison, Christopher James
    British businessman born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tullie House, Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria, CA3 8TP

      IIF 7
  • Harrison, Christopher James
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global House, 5 Castle Street, Carlisle, Cumbria, CA3 8SY, England

      IIF 8
  • Harrison, Christopher James
    British developer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Florin, East Curthwaite, Wigton, Carlisle, Cumbria, CA7 8BJ, United Kingdom

      IIF 9
  • Harrison, Christopher James
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldew Suite, Gallery House, Tannery Road, Harraby Green Business Park, Carlisle, CA1 2SS, England

      IIF 10
    • Tannery House, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom

      IIF 11
    • Tannery House Tannery Road, Harraby Green Business Park, Carlisle, CA1 2SS

      IIF 12
    • The Tannery, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom

      IIF 13
    • Tannery House, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom

      IIF 14
    • 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 15
    • Florin, East Curthwaite, Wigton, Cumbria, CA7 8BJ

      IIF 16 IIF 17 IIF 18
  • Mr Christopher James Harrison
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldew Suite, Gallery House, Tannery Road, Harraby Green Business Park, Carlisle, CA1 2SS, England

      IIF 20
    • Tannery House, Harraby Green Business Park, Carlisle, CA1 2SS

      IIF 21 IIF 22 IIF 23
    • Tannery House, Tannery Road, Harraby Green Business Park, Carlisle, Cumbria, CA1 2SS, United Kingdom

      IIF 24
    • Florin, East Curthwaite, Wigton, CA7 8BJ

      IIF 25
    • Florin, East Curthwaite, Wigton, CA7 8BJ, United Kingdom

      IIF 26
  • Mr Christopher James Harrison
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Florin, East Woodside, Wigton, CA7 8BB, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    6 Brunswick Street, Carlisle, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,620 GBP2024-09-30
    Officer
    2021-08-19 ~ now
    IIF 2 - Director → ME
  • 2
    6 Brunswick Street, Carlisle, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -598 GBP2025-01-31
    Officer
    2015-01-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    Tannery House Harraby Green Business Park, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    Tannery House, Harraby Green Business Park, Carlisle
    Dissolved Corporate (1 parent)
    Officer
    2009-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    The Tannery, Harraby Green Business Park, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Tannery House, Harraby Green Business Park, Carlisle
    Dissolved Corporate (1 parent)
    Officer
    2009-01-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    OWLANBY LIMITED - 2009-02-16
    Tannery House, Harraby Green Business Park, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    2008-06-09 ~ dissolved
    IIF 18 - Director → ME
  • 8
    Tannery House Tannery Road, Harraby Green Business Park, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-02-11 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Tannery House Tannery Road, Harraby Green Business Park, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -89,708 GBP2025-02-28
    Officer
    2017-02-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    REPAIRWEB LIMITED - 2002-05-14
    Tannery House, Harraby Green Business Park, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -2,891,896 GBP2024-10-31
    Officer
    2001-08-10 ~ now
    IIF 1 - Director → ME
  • 11
    1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 15 - Director → ME
  • 12
    6 Brunswick Street, Carlisle
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380 GBP2023-03-31
    Officer
    2010-03-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Tannery House, Harraby Green Business Park, Carlisle
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,304,825 GBP2024-10-31
    Officer
    2009-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    JARDINE FINAN LTD - 2020-12-08
    CHRISTOPHER HARRISON FINANCIAL SERVICES LIMITED - 2010-11-08
    Dalmar House Barras Lane Estate, Dalston, Carlisle, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,274,295 GBP2024-12-31
    Officer
    2009-07-20 ~ 2010-11-02
    IIF 19 - Director → ME
  • 2
    Caldew Suite, Gallery House Tannery Road, Harraby Green Business Park, Carlisle, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    29,124 GBP2025-02-28
    Officer
    2021-02-11 ~ 2024-08-20
    IIF 10 - Director → ME
    Person with significant control
    2021-02-11 ~ 2023-03-06
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    REPAIRWEB LIMITED - 2002-05-14
    Tannery House, Harraby Green Business Park, Carlisle, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -2,891,896 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    HGBP LTD - 2005-02-07
    HARRABY GREEN BUSINESS PARK LIMITED - 1999-12-07
    BORDER POULTRY FARMS LIMITED - 1991-11-05
    Fairfield House, 105 Scotland Road, Carlisle, Cumbria
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    8,598,683 GBP2024-10-31
    Officer
    ~ 2010-12-24
    IIF 12 - Director → ME
  • 5
    WORKFINDER LIMITED - 2013-05-01
    Global House, 5 Castle Street, Carlisle, Cumbria, England
    Active Corporate (4 parents)
    Officer
    2017-11-15 ~ 2023-04-04
    IIF 8 - Director → ME
  • 6
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    2012-11-29 ~ 2016-09-02
    IIF 11 - Director → ME
  • 7
    Tullie House Museum And Art Gallery Trust, Castle Street, Carlisle, Cumbria
    Active Corporate (11 parents)
    Officer
    2019-11-01 ~ 2025-02-27
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.