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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harrison, Robert James

    Related profiles found in government register
  • Harrison, Robert James
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 1
  • Harrison, Robert James
    British chartered surveyor born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Farm, Naseby Road, Haselbech, Northants, NN6 9LQ, United Kingdom

      IIF 2 IIF 3
  • Harrison, Robert James
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 4 IIF 5 IIF 6
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 9
    • Church Farm Office, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 10
    • Manor Farm, Naseby Road, Haselbech, Northampton, NN6 9LQ, England

      IIF 11
  • Harrison, Robert James
    British chartered surveyor born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Church Bank, Hunton, Bedale, DL8 1QA, United Kingdom

      IIF 12
    • 7 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 13
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 14
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 15
    • Manor, Farm, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 16
  • Harrison, Robert James
    British commercial director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakpark Business Centre, Alington Road, St Neots, Cambridgeshire, PE19 6WA, United Kingdom

      IIF 17
  • Harrison, Robert James
    British commercial estate agent born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10 Church Square, Market Harborough, Leicestershire, LE16 7NB

      IIF 18
  • Harrison, Robert James
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 19
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Harrison, Robert James
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

      IIF 23
    • 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 24
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 25
  • Mr Robert Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Naseby Road, Haselbech, Northampton, NN6 9LQ, England

      IIF 26
  • Harrison, Robert
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AP, England

      IIF 27
  • Harrison, Robert James
    born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Manor, Farm, Naseby Road, Haselbech, NN6 9LQ, United Kingdom

      IIF 28
    • One, Chapel Place, London, W1G 0BG

      IIF 29
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 30
  • Mr Robert James Harrison
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Manor Farm, Haselbech, Northants, NN6 9LQ, United Kingdom

      IIF 31
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 32
    • Manor Farm, Haselbech, Northamptonshire, NN6 9LQ, United Kingdom

      IIF 33
  • Harrison, Robert James

    Registered addresses and corresponding companies
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 34
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ

      IIF 35
  • Mr Robert James Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Prospect House, Church Bank, Hunton, Bedale, DL8 1QA, United Kingdom

      IIF 36
    • 27 Regent Grove, 27 Regent Grove, Leamington Spa, CV32 4NN, United Kingdom

      IIF 37
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 38 IIF 39 IIF 40
    • 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 42
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 43
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 44
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 45
  • Robert James Harrison
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 46
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 47
child relation
Offspring entities and appointments 25
  • 1
    ALLUNITE LIMITED
    06979640
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    2016-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BASSINGBOURNE PROPERTIES LIMITED
    09573145
    27 Regent Grove Holly Walk, Leamington Spa, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    2015-10-16 ~ 2016-01-25
    IIF 20 - Director → ME
    2020-01-22 ~ 2024-06-28
    IIF 14 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    CAMBRIDGE (COLDHAM'S LANE) LIMITED
    08825187
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    2018-07-12 ~ 2021-09-01
    IIF 15 - Director → ME
  • 4
    CARTER JONAS LLP
    OC304417 05388139... (more)
    One, Chapel Place, London
    Active Corporate (255 parents, 7 offsprings)
    Officer
    2015-01-31 ~ 2016-07-08
    IIF 29 - LLP Member → ME
  • 5
    COLDHAMS PLACE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
    12496637
    4 Coldhams Place, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-03-04 ~ 2024-07-12
    IIF 2 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORIOLIS ST NEOTS UK LIMITED
    11006025
    Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    2017-10-10 ~ 2022-12-18
    IIF 25 - Director → ME
    Person with significant control
    2017-10-11 ~ 2022-12-18
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-10 ~ 2018-06-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FARRIER (ST NEOTS) MANAGEMENT LIMITED
    13603758
    18 Farrier Court, St. Neots, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-06 ~ 2022-11-24
    IIF 23 - Director → ME
    2023-01-10 ~ 2023-02-01
    IIF 17 - Director → ME
    2022-11-29 ~ 2023-01-01
    IIF 27 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-11-24
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 8
    FLINT COTTAGE LTD
    13233158
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,443 GBP2025-02-28
    Officer
    2021-02-27 ~ 2025-12-23
    IIF 4 - Director → ME
    Person with significant control
    2021-02-27 ~ 2025-12-23
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRIMAUD HOLDINGS LLP
    OC424953
    26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    2018-11-22 ~ 2019-01-20
    IIF 30 - LLP Designated Member → ME
  • 10
    HARRISON BEATTIE LTD
    - now 07123982
    ZOE HARRISON LTD
    - 2016-03-31 07123982
    Z RUFFER LTD
    - 2012-06-13 07123982
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 6 - Director → ME
    2010-01-13 ~ 2013-06-01
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HEMINGFORD (COLDHAMS LANE) LIMITED
    11102804
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    2017-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-08 ~ 2018-07-10
    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
  • 12
    HEMINGFORD (WITCHFORD) LIMITED
    11634522
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-10-22 ~ 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
  • 13
    HEMINGFORD CONSTRUCTION LTD
    12429927
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,284 GBP2025-01-31
    Officer
    2020-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    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
  • 14
    HEMINGFORD ESTATES LTD
    10257319
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 19 - Director → ME
  • 15
    JANUARYS (CAMBRIDGE) LIMITED
    - now 02604913
    LEGISLATOR 1125 LIMITED - 1991-08-02
    One, Chapel Place, London
    Dissolved Corporate (21 parents)
    Officer
    2012-08-01 ~ 2013-06-30
    IIF 13 - Director → ME
  • 16
    JANUARYS (NORTHAMPTON) LLP
    OC386332
    One, Chapel Place, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ 2015-01-30
    IIF 28 - LLP Designated Member → ME
  • 17
    JJ STAITHE LTD
    15957820
    22 Mowbray Close, Bromham, Bedford, England
    Active Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    JMA KING WEST LIMITED
    - now 05820656
    HOWPER 578 LIMITED - 2006-09-21
    10 Church Square, Market Harborough, Leicestershire
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -438,349 GBP2018-04-30
    Officer
    2010-05-01 ~ 2011-11-30
    IIF 18 - Director → ME
  • 19
    MANOR FARM LAND LIMITED
    - now 02572931
    SANDY HEATH HOLDINGS LIMITED
    - 2014-08-14 02572931
    27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,993 GBP2024-06-30
    Officer
    2016-04-06 ~ now
    IIF 8 - Director → ME
    2013-06-25 ~ 2014-12-31
    IIF 16 - Director → ME
    2016-04-06 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MARKYATE PARTNERSHIP LTD
    11147898
    C/o Kirker & Co, Centre 645, 2, Old Brompton Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    141,895 GBP2023-06-30
    Officer
    2019-05-07 ~ now
    IIF 11 - Director → ME
  • 21
    PROSPECT MANOR HOMES LTD
    10739926
    Prospect House Church Bank, Hunton, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-25 ~ 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
  • 22
    RAILWAY STREET HERTFORD LTD
    10051721
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    2016-03-09 ~ 2020-09-04
    IIF 22 - Director → ME
  • 23
    STATION GATE MANAGEMENT COMPANY LIMITED
    11272669
    14 Barker Court Mill Road, Hertford, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,100 GBP2024-12-31
    Officer
    2018-03-23 ~ 2020-06-01
    IIF 24 - Director → ME
    Person with significant control
    2018-03-23 ~ 2020-06-01
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SUPER EV LTD
    13668253
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WOODLANDS COURT (WITCHFORD) LIMITED
    12563179
    34 Queen Anne Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 3 - 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.