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, Robert James

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

    Resident in England

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

      IIF 1
    • icon of address One, Chapel Place, London, W1G 0BG

      IIF 2
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

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

    Resident in England

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

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

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

      IIF 10
    • icon of address 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
    • icon of address Prospect House, Church Bank, Hunton, Bedale, DL8 1QA, United Kingdom

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

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

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

      IIF 15
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 27, Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 19
    • icon of address 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
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

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

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

      IIF 25
  • Harrison, Robert
    British director born in November 1979

    Resident in England

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

      IIF 26
  • Harrison, Robert James

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

      IIF 27
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ

      IIF 28
  • Harrison, Robert James
    British born in November 1979

    Resident in United Kingdom

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

      IIF 29
  • Harrison, Robert James
    British chartered surveyor born in November 1979

    Resident in United Kingdom

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

      IIF 30 IIF 31
  • Mr Robert James Harrison
    British born in November 1979

    Resident in England

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

      IIF 32
    • icon of address 27 Regent Grove, 27 Regent Grove, Leamington Spa, CV32 4NN, United Kingdom

      IIF 33
    • icon of address 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 34 IIF 35 IIF 36
    • icon of address 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 38
    • icon of address Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 39
    • icon of address Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 40
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 41
  • Robert James Harrison
    British born in November 1979

    Resident in England

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

      IIF 42
    • icon of address Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 43
  • Mr Robert Harrison
    British born in November 1979

    Resident in United Kingdom

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

      IIF 44
  • Mr Robert James Harrison
    British born in November 1979

    Resident in United Kingdom

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

      IIF 45
    • icon of address 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 46
    • icon of address Manor Farm, Haselbech, Northamptonshire, NN6 9LQ, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    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
  • 3
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,443 GBP2025-02-28
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,284 GBP2025-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2023-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 22 Mowbray Close, Bromham, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,993 GBP2024-06-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Kirker & Co, Centre 645, 2, Old Brompton Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    141,895 GBP2023-06-30
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Prospect House Church Bank, Hunton, Bedale, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 34 Queen Anne Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 31 - Director → ME
Ceased 15
  • 1
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,890,353 GBP2024-06-30
    Officer
    icon of calendar 2015-10-16 ~ 2016-01-25
    IIF 20 - Director → ME
    icon of calendar 2020-01-22 ~ 2024-06-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    icon of calendar 2018-07-12 ~ 2021-09-01
    IIF 15 - Director → ME
  • 3
    icon of address One, Chapel Place, London
    Active Corporate (104 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-31 ~ 2016-07-08
    IIF 2 - LLP Member → ME
  • 4
    icon of address 4 Coldhams Place, Cambridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2024-07-12
    IIF 30 - Director → ME
  • 5
    icon of address Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2022-12-18
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2022-12-18
    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
    icon of calendar 2017-10-10 ~ 2018-06-01
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 18 Farrier Court, St. Neots, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ 2022-11-24
    IIF 23 - Director → ME
    icon of calendar 2023-01-10 ~ 2023-02-01
    IIF 17 - Director → ME
    icon of calendar 2022-11-29 ~ 2023-01-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-11-24
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ 2019-01-20
    IIF 3 - LLP Designated Member → ME
  • 8
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    icon of calendar 2010-01-13 ~ 2013-06-01
    IIF 28 - Secretary → ME
  • 9
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ 2018-07-10
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LEGISLATOR 1125 LIMITED - 1991-08-02
    icon of address One, Chapel Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-06-30
    IIF 13 - Director → ME
  • 11
    icon of address One, Chapel Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-01-30
    IIF 1 - LLP Designated Member → ME
  • 12
    HOWPER 578 LIMITED - 2006-09-21
    icon of address 10 Church Square, Market Harborough, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -438,349 GBP2018-04-30
    Officer
    icon of calendar 2010-05-01 ~ 2011-11-30
    IIF 18 - Director → ME
  • 13
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    icon of address 27 Regent Grove Holly Walk, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,993 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2014-12-31
    IIF 16 - Director → ME
  • 14
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    icon of calendar 2016-03-09 ~ 2020-09-04
    IIF 22 - Director → ME
  • 15
    icon of address 14 Barker Court Mill Road, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,100 GBP2024-12-31
    Officer
    icon of calendar 2018-03-23 ~ 2020-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2020-06-01
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.