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

    Related profiles found in government register
  • Harrison, Robert
    British administrator born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Astor Road, Salford, M50 1DA, England

      IIF 1
  • Harrison, Robert
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House, Hope Carr Road, Leigh, Lancashire, WN7 3ET

      IIF 2
  • Harrison, Robert
    British consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mealsgate, Gunthorpe, Peterborough, Cambridgeshire, PE4 7LQ, United Kingdom

      IIF 3
  • Harrison, Robert
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coal Depot 4, Wallasey Bridge Road, Birkenhead, Wirral, CH4 1EB, England

      IIF 4
    • icon of address 21, Hope Carr Road, Leigh, WN7 3ET, United Kingdom

      IIF 5
    • icon of address Oakland House, Hope Carr Road, Leigh, Lancashire, WN7 3ET

      IIF 6
    • icon of address 6, Croydon Avenue, Liverpool, Merseyside, L18 1JJ

      IIF 7
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom

      IIF 10
  • Harrison, Robert
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Dean Abbott House, Vincent Street, London, SW1P 4BS, England

      IIF 11
  • Harrison, Robert
    British administrator born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Butts Avenue, Leigh, WN7 3DH, United Kingdom

      IIF 12
    • icon of address 2a, Greenes Road, Prescot, L35 3RF, England

      IIF 13
  • Harrison, Robert
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Harrison, Robert
    British teacher born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Robert Harrison
    British born in October 1955

    Resident in England

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

      IIF 20
    • icon of address 2, Mealsgate, Gunthorpe, Peterborough, Cambridgeshire, PE4 7LQ

      IIF 21
  • Mr Robert Harrison
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7, 35/37, Ludgate Hill, London, EC4M 7JN, England

      IIF 22
  • Harrison, Robert

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Wellington House, 15 Wellington Road Eccles, Manchester, England, M30 0DR, England

      IIF 23
    • icon of address 335, Walkden Road, Worsley, Manchester, M28 2RY, England

      IIF 24
  • Mr Robert Harrison
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 25
    • icon of address 28, Butts Avenue, Leigh, WN7 3DH, United Kingdom

      IIF 26
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 2a, Greenes Road, Prescot, L35 3RF, England

      IIF 31
  • Mr Robert Harrison
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,854 GBP2015-05-31
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Office 7, 35/37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Oakland House, Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 2 Mealsgate, Gunthorpe, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    FIFTY FIFTY (WALKDEN) LIMITED - 2010-03-19
    PEEL CARS LTD - 2005-06-13
    icon of address C/o Whitnalls, Cotton House Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2010-10-09
    IIF 11 - Director → ME
  • 2
    THE FORTUNATA GROUP LTD - 2019-11-06
    FORTUNATA GROUP LTD - 2017-04-25
    icon of address 335 Walkden Road, Worsley, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -298 GBP2021-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2018-08-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-10-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    NORTHWEST DISABILITY GYMNASTICS CENTRE OF EXCELLENCE LTD - 2017-04-13
    icon of address C/o Rcc Accountants Unit 212, 39 Fleet Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -141,117 GBP2024-03-31
    Officer
    icon of calendar 2020-12-17 ~ 2023-01-13
    IIF 1 - Director → ME
    icon of calendar 2020-04-24 ~ 2023-01-13
    IIF 24 - Secretary → ME
  • 4
    icon of address 171-173 Liverpool Road North, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-22 ~ 2021-02-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-02-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address 35 Alderley Lane, Leigh, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    335 GBP2020-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-10-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2019-12-09
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address Oakland House, Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-08 ~ 2015-04-18
    IIF 6 - Director → ME
    icon of calendar 2012-11-09 ~ 2013-02-08
    IIF 23 - Secretary → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -598,091 GBP2017-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2018-08-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-20
    IIF 20 - Has significant influence or control OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Old Coal Depoy 4, Wallasey Bridge Road, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-12-09
    IIF 4 - Director → ME
  • 9
    icon of address 2a Greenes Road, Whiston, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-04-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-04-26
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.