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

Mr Robert James Harrison

    Related profiles found in government register
  • 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 1
    • 27 Regent Grove, 27 Regent Grove, Leamington Spa, CV32 4NN, United Kingdom

      IIF 2
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 3 IIF 4 IIF 5
    • 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 7
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 8
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 9
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 10
  • 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 11
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 12
  • 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 13
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 14
    • Manor Farm, Haselbech, Northamptonshire, NN6 9LQ, United Kingdom

      IIF 15
  • 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 16
  • 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 17 IIF 18 IIF 19
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 22
    • Church Farm Office, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 23
    • Manor Farm, Naseby Road, Haselbech, Northampton, NN6 9LQ, England

      IIF 24
  • 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 25
    • 7 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      IIF 26
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 27
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 28
    • Manor, Farm, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 29
  • 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 30
  • 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 31
  • 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 32
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • 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 36
    • 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 37
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 38
  • 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 39
  • 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 40
    • One, Chapel Place, London, W1G 0BG

      IIF 41
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 42
  • 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 43
  • 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 44 IIF 45
  • Harrison, Robert James

    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

      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 34 - 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 33 - Director → ME
    2020-01-22 ~ 2024-06-28
    IIF 27 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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 28 - 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 41 - 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 44 - Director → ME
    Person with significant control
    2020-03-04 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 38 - Director → ME
    Person with significant control
    2017-10-11 ~ 2022-12-18
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-10 ~ 2018-06-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - 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 36 - Director → ME
    2023-01-10 ~ 2023-02-01
    IIF 30 - Director → ME
    2022-11-29 ~ 2023-01-01
    IIF 39 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-11-24
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - 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 17 - Director → ME
    Person with significant control
    2021-02-27 ~ 2025-12-23
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - 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 42 - 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 19 - Director → ME
    2010-01-13 ~ 2013-06-01
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - 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 43 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-08 ~ 2018-07-10
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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 20 - Director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - 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 18 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - 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 32 - 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 26 - Director → ME
  • 16
    JANUARYS (NORTHAMPTON) LLP
    OC386332
    One, Chapel Place, London
    Dissolved Corporate (4 parents)
    Officer
    2013-07-02 ~ 2015-01-30
    IIF 40 - 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 22 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - 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 31 - 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 21 - Director → ME
    2013-06-25 ~ 2014-12-31
    IIF 29 - Director → ME
    2016-04-06 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 4 - 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 24 - 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 25 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 35 - 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 37 - Director → ME
    Person with significant control
    2018-03-23 ~ 2020-06-01
    IIF 7 - 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 23 - Director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 14 - 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 45 - 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.