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
    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 1
    • 7 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, CB5 8DZ

      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, United Kingdom

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

      IIF 8
    • Manor, Farm, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

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

      IIF 10
  • 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 11
  • 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 12
  • 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 13
    • 29/30, Fitzroy Square, London, W1T 6LQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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 17
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 18
    • 29-30, Fitzroy Square, London, W1T 6LQ

      IIF 19
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 20
  • Harrison, Robert James
    British director and company secretary born in November 1979

    Resident in England

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

      IIF 21
  • Harrison, Robert James
    British land agent born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 22
  • Harrison, Robert James
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Director Of Pharmacy, Pharmacy Department, New Victoria Wing, Royal Victoria Hospital, Queen Victoria Road, Newcastle Upon Tyne, NE1 4LP, England

      IIF 23
  • Harrison, Robert James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Chief Executive, Freeman Hospital, Freeman Road, High Heaton, Newcastle Upon Tyne, Tyne And Wear, NE7 7DN

      IIF 24
  • Harrison, Robert James
    British managing director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Peacock Hall, Royal Victoria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4LP, England

      IIF 25
  • 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 26
  • 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 27
    • One, Chapel Place, London, W1G 0BG

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

      IIF 29
  • 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 30 IIF 31
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 32
  • Harrison, James
    British vehicle retailer born in October 1990

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 33
  • Harrison, Colin James
    British

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 34
  • Harrison, Colin James
    British manager investments-insurance

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 35
  • Harrison, Colin James
    British retired

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 36
    • 3, Old Timberyard Terrace, Cannon Street , Deal, 3 , Old Timberyard Terrace, Cannon Street, Deal, Kent, CT14 6EF, United Kingdom

      IIF 37
  • Harrison, Colin James
    British secretary

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 38 IIF 39
  • 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 40
    • 27 Regent Grove, 27 Regent Grove, Leamington Spa, CV32 4NN, United Kingdom

      IIF 41
    • 27 Regent Grove, Holly Walk, Leamington Spa, CV32 4NN, England

      IIF 42 IIF 43 IIF 44
    • 29 30, Fitzroy Square, London, W1T 6LQ, England

      IIF 46
    • Church Farm Cottage, Hallaton Road, Blaston, Market Harborough, LE16 8DD, England

      IIF 47
    • Manor Farm, Haselbech, Northampton, NN6 9LQ, United Kingdom

      IIF 48
    • 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 49
  • Harrison, Colin James
    British company director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 50
  • Harrison, Colin James
    British director born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 51
  • Harrison, Colin James
    British retired born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 52
  • Harrison, James Robert
    British born in December 1970

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 53
  • Harrison, James Robert
    British director retailer born in December 1970

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 54
  • 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 55
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ, England

      IIF 56
  • Harrison, James Robert
    British business development manager born in March 1965

    Resident in Sweden

    Registered addresses and corresponding companies
    • 29, Snörmakarvägen, 16838 Bromma, Sweden

      IIF 57
  • Harrison, James Robert
    British sales manager born in March 1965

    Resident in Sweden

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Harrison, Robert James

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

      IIF 59
    • Manor Farm, Naseby Road, Haselbech, Northampton, Northamptonshire, NN6 9LQ

      IIF 60
  • Harrison, James Robert
    British company director

    Registered addresses and corresponding companies
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 61
  • Mr James Harrison
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Pentlands, Woodlands Road, Bromley, BR1 2AE, England

      IIF 62
  • Harrison, James Robert
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31b, Liskeard Gardens, London, SE3 0PE, United Kingdom

      IIF 63
  • Harrison, James Robert
    British designer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Station Road, Sidcup, Kent, DA15 7AJ, United Kingdom

      IIF 64
  • Harrison, James Robert
    British retailer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Station Road, Sidcup, Kent, DA15 7AJ, United Kingdom

      IIF 65
  • Harrison, Colin James

    Registered addresses and corresponding companies
    • 20 B Shaftesbury House, Tylney Road, Bromley, BR1 2RL

      IIF 66
    • The Pentlands, Woodlands Road, Bickley, Bromley, Kent, BR1 2AE, United Kingdom

      IIF 67
    • 3, Cannon Street, Deal, CT14 6FE, England

      IIF 68
  • Harrison, James Robert

    Registered addresses and corresponding companies
    • 20 B Shaftesbury House, Tylney Road, Bromley, BR1 2RL

      IIF 69
    • The Pentlands Woodlands Road, Bickley, Bromley, Kent, BR1 2AE

      IIF 70
    • The Pentlands, Woodlands Road, Bromley, BR1 2AE, England

      IIF 71
    • 31b, Liskeard Gardens, London, SE3 0PE, England

      IIF 72
    • 70 Tranquil Vale, Blackheath, London, SE3 0BN

      IIF 73
  • James, Clare
    British land agent born in March 1978

    Registered addresses and corresponding companies
    • Lower Stowford Farmhouse, Colaton Raleigh, Sidmouth, Devon, EX10 0JB

      IIF 74 IIF 75
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • Stanway House, Stanway, Cheltenham, Gloucestershire, GL4 5PQ

      IIF 76
    • Estates Office, Lonniddry, East Lothian, EH32 0PY, United Kingdom

      IIF 77
    • Wemyss And March Estates Office, Longniddry, East Lothian, EH32 0PY

      IIF 78
    • The Estate Office, Craigielaw, Longniddry, EH32 0PY, Scotland

      IIF 79
  • 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 80
  • Mr James Robert Harrison
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Station Road, Sidcup, DA15 7AJ, United Kingdom

      IIF 81
  • 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 82
    • 26b, Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, PE28 4JD, England

      IIF 83
    • Manor Farm, Haselbech, Northamptonshire, NN6 9LQ, United Kingdom

      IIF 84
  • Mr Colin James Harrison
    British born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Station Road, Sidcup, Kent, DA157AJ, United Kingdom

      IIF 85
  • Lord James Douglas Charteris
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Estates Office, Longniddry, East Lothian

      IIF 86
  • Charteris, James Donald, The Honourable
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanway, Cheltenham, Gloucester, GL4 5PH

      IIF 87
  • Charteris, James Donald, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lord Douglas Of Neidpath, James Donald Charteris, The Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanway House, Stanway, Cheltenham, Gloucester, GL54 5PQ

      IIF 91
  • 13th Earl Of Wemyss And 9th Earl Of March, James Donald Charteris, The Right Honourable
    British land agent born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanway, Cheltenham, Cheltenham, Gloucester, GL4 5PH, England

      IIF 92
child relation
Offspring entities and appointments
Active 30
  • 1
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -26,680 GBP2020-02-29
    Officer
    2016-08-17 ~ dissolved
    IIF 15 - director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 3
    4 Coldhams Place, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Person with significant control
    2020-03-04 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ELECTSHOCK LIMITED - 1997-04-17
    Stanway House, Stanway, Cheltenham, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    3,970,209 GBP2023-04-05
    Officer
    1997-03-27 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    46,666 GBP2024-02-28
    Officer
    2021-02-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 6
    Wemyss And March Estates Office, Longniddry, East Lothian
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove members as a member of a firmOE
  • 7
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 8
    THE ACADEMIC HEALTH SCIENCE NETWORK FOR THE NORTH EAST AND NORTH CUMBRIA LIMITED - 2024-01-11
    2nd Floor, 1 Citygate Gallowgate, Newcastle Upon Tyne, England
    Corporate (15 parents)
    Officer
    2024-06-03 ~ now
    IIF 25 - director → ME
  • 9
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Officer
    2017-12-08 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -145,890 GBP2023-10-31
    Officer
    2018-10-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -23,081 GBP2024-01-31
    Officer
    2020-01-28 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -38,331 GBP2021-06-30
    Officer
    2016-06-29 ~ dissolved
    IIF 13 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 58 - director → ME
  • 14
    121 Station Road Station Road, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    331,814 GBP2023-12-31
    Officer
    2000-04-20 ~ now
    IIF 37 - secretary → ME
  • 15
    22 Mowbray Close, Bromham, Bedford, England
    Corporate (2 parents)
    Officer
    2024-09-16 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-09-16 ~ now
    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
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    20,208 GBP2023-06-30
    Officer
    2016-04-06 ~ now
    IIF 6 - director → ME
    2016-04-06 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    27 Regent Grove, Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    108,086 GBP2022-06-30
    Officer
    2019-05-07 ~ now
    IIF 10 - director → ME
  • 18
    20 B Shaftesbury House, Tylney Road, Bromley
    Corporate (2 parents)
    Equity (Company account)
    53,651 GBP2023-12-31
    Officer
    2021-09-30 ~ now
    IIF 66 - secretary → ME
    2021-04-18 ~ now
    IIF 69 - secretary → ME
  • 19
    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 1 - director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    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
  • 20
    C/o Frp Advisory Trading Limited, Apex 3, Edinburgh
    Corporate (5 parents)
    Equity (Company account)
    4,532,023 GBP2023-03-30
    Officer
    1994-03-25 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Gosford Mill, Gosford, Longniddry, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    -166,522 GBP2023-03-31
    Officer
    2008-05-22 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    CERITE LIMITED - 1992-03-26
    20b Shaftesbury House Tylney Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    721,738 GBP2024-03-31
    Officer
    2009-01-01 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SONIA'S FLOWER SHOPS LIMITED - 1986-05-12
    BANSTIL LIMITED - 1985-10-02
    191b Widmore Road, Bromley, England
    Corporate (2 parents)
    Officer
    2021-01-01 ~ now
    IIF 68 - secretary → ME
  • 24
    26b Hamerton Road, Alconbury Weston, Huntingdon, Cambridgeshiregeshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2024-12-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 26
    121 Station Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-10-16 ~ dissolved
    IIF 65 - director → ME
    2013-10-16 ~ dissolved
    IIF 67 - secretary → ME
  • 27
    YEWSUDDEN LIMITED - 1992-07-03
    Estates Office, Longniddry, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    126,352 GBP2024-03-31
    Officer
    1992-06-23 ~ now
    IIF 89 - director → ME
  • 28
    WEMYSS AND MARCH ESTATES MANAGEMENT COMPANY LIMITED (THE) - 2008-07-30
    Estates Office, Longniddry, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    -9 GBP2024-04-05
    Officer
    ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    34 Queen Anne Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    2020-04-20 ~ now
    IIF 31 - director → ME
  • 30
    121 Staion Road Station Road, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    1,114,143 GBP2024-05-15
    Officer
    2021-11-19 ~ now
    IIF 71 - secretary → ME
Ceased 28
  • 1
    7 The Beacon, The Beacon, Exmouth, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2006-04-28 ~ 2008-04-30
    IIF 74 - director → ME
  • 2
    9 The Beacon, Exmouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    899 GBP2024-09-30
    Officer
    2006-04-28 ~ 2008-04-30
    IIF 75 - director → ME
  • 3
    VGAM SYSTEMS LIMITED - 2011-09-22
    ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED - 2010-05-21
    4 Firs Close, St. Martins, Oswestry, Shropshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,063,612 GBP2023-10-31
    Officer
    2021-05-27 ~ 2021-11-19
    IIF 57 - director → ME
  • 4
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -1,611,307 GBP2023-05-31
    Officer
    2015-10-16 ~ 2016-01-25
    IIF 14 - director → ME
    2020-01-22 ~ 2024-06-28
    IIF 3 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-03
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 5
    187b Widmore Road, Bromley, Kent, United Kingdom
    Dissolved corporate
    Officer
    2006-10-20 ~ 2012-06-14
    IIF 52 - director → ME
  • 6
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    2018-07-12 ~ 2021-09-01
    IIF 7 - director → ME
  • 7
    One, Chapel Place, London
    Corporate (108 parents, 4 offsprings)
    Officer
    2015-01-31 ~ 2016-07-08
    IIF 28 - llp-member → ME
  • 8
    4 Coldhams Place, Cambridge, England
    Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-03-04 ~ 2024-07-12
    IIF 30 - director → ME
  • 9
    Unit 27 Barleylands Barleylands Road, Billericay, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,148,091 GBP2022-10-31
    Officer
    2017-10-10 ~ 2022-12-18
    IIF 20 - director → ME
    Person with significant control
    2017-10-10 ~ 2018-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-10-11 ~ 2022-12-18
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    18 Farrier Court, St. Neots, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-01-10 ~ 2023-02-01
    IIF 11 - director → ME
    2022-11-29 ~ 2023-01-01
    IIF 26 - director → ME
    2021-09-06 ~ 2022-11-24
    IIF 17 - director → ME
    Person with significant control
    2021-09-06 ~ 2022-11-24
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 11
    GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2004-12-23
    Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Glos
    Corporate (12 parents, 3 offsprings)
    Officer
    ~ 1996-06-01
    IIF 88 - director → ME
  • 12
    26b Hamerton Road, Alconbury Weston, Huntingdon, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    17,583 GBP2019-11-30
    Officer
    2018-11-22 ~ 2019-01-20
    IIF 29 - llp-designated-member → ME
  • 13
    ZOE HARRISON LTD - 2016-03-31
    Z RUFFER LTD - 2012-06-13
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -5,973 GBP2024-03-31
    Officer
    2010-01-13 ~ 2013-06-01
    IIF 60 - secretary → ME
  • 14
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,090 GBP2024-03-31
    Person with significant control
    2017-12-08 ~ 2018-07-10
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Brook Point, 1412-1420 High Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-09-18
    IIF 50 - director → ME
  • 16
    121 Station Road Station Road, Sidcup, England
    Corporate (3 parents)
    Equity (Company account)
    331,814 GBP2023-12-31
    Officer
    2004-10-01 ~ 2008-09-10
    IIF 54 - director → ME
  • 17
    LEGISLATOR 1125 LIMITED - 1991-08-02
    One, Chapel Place, London
    Dissolved corporate (3 parents)
    Officer
    2012-08-01 ~ 2013-06-30
    IIF 2 - director → ME
  • 18
    One, Chapel Place, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ 2015-01-30
    IIF 27 - llp-designated-member → ME
  • 19
    HOWPER 578 LIMITED - 2006-09-21
    10 Church Square, Market Harborough, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -438,349 GBP2018-04-30
    Officer
    2010-05-01 ~ 2011-11-30
    IIF 12 - director → ME
  • 20
    SANDY HEATH HOLDINGS LIMITED - 2014-08-14
    27 Regent Grove Holly Walk, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    20,208 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-12-31
    IIF 9 - director → ME
  • 21
    C/o Chief Executive, Peacock Hall Royal Vicotria Infirmary, Queen Victoria Road, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2024-11-08 ~ 2025-04-17
    IIF 24 - director → ME
  • 22
    Director Of Pharmacy, Pharmacy Department New Victoria Wing, Royal Victoria Hospital, Queen Victoria Road, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Officer
    2024-09-16 ~ 2025-02-17
    IIF 23 - director → ME
  • 23
    20 B Shaftesbury House, Tylney Road, Bromley
    Corporate (2 parents)
    Equity (Company account)
    53,651 GBP2023-12-31
    Officer
    2007-06-21 ~ 2007-07-01
    IIF 73 - secretary → ME
    2007-06-21 ~ 2021-04-18
    IIF 38 - secretary → ME
  • 24
    29/30 Fitzroy Square, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,929 GBP2019-02-28
    Officer
    2016-03-09 ~ 2020-09-04
    IIF 16 - director → ME
  • 25
    CERITE LIMITED - 1992-03-26
    20b Shaftesbury House Tylney Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    721,738 GBP2024-03-31
    Officer
    2003-02-28 ~ 2005-04-01
    IIF 39 - secretary → ME
  • 26
    SONIA'S FLOWER SHOPS LIMITED - 1986-05-12
    BANSTIL LIMITED - 1985-10-02
    191b Widmore Road, Bromley, England
    Corporate (2 parents)
    Officer
    ~ 1992-10-01
    IIF 33 - director → ME
    2019-09-29 ~ 2023-09-18
    IIF 72 - secretary → ME
    ~ 2009-01-01
    IIF 70 - secretary → ME
    2009-01-01 ~ 2019-09-29
    IIF 36 - secretary → ME
  • 27
    14 Barker Court Mill Road, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    16,889 GBP2024-03-30
    Officer
    2018-03-23 ~ 2020-06-01
    IIF 19 - director → ME
    Person with significant control
    2018-03-23 ~ 2020-06-01
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    121 Staion Road Station Road, Sidcup, England
    Corporate (2 parents)
    Equity (Company account)
    1,114,143 GBP2024-05-15
    Officer
    ~ 2009-05-14
    IIF 53 - director → ME
    ~ 1992-02-18
    IIF 51 - director → ME
    1991-06-01 ~ 1995-02-28
    IIF 61 - secretary → ME
    1995-03-01 ~ 2023-05-31
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.