The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    O'brien, Gerald Francis
    Retail Pharmacist born in January 1949
    Individual (73 offsprings)
    Officer
    2017-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Didlick, Philip James
    Accountant born in June 1976
    Individual (53 offsprings)
    Officer
    2017-01-31 ~ now
    OF - Director → CIF 0
  • 3
    O'brien, Padraic Marc
    Director born in June 1979
    Individual (53 offsprings)
    Officer
    2017-01-31 ~ now
    OF - Director → CIF 0
  • 4
    OBG PHARMACEUTICALS LIMITED
    Ayrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    14,749,625 GBP2023-12-31
    Person with significant control
    2024-01-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Smith, Tracy Jane
    Born in June 1965
    Individual (1 offspring)
    Officer
    2011-02-01 ~ 2017-01-31
    OF - Director → CIF 0
    Smith, Tracy Jane
    Individual (1 offspring)
    Officer
    2009-01-01 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 2
    Bromiley, Mark
    Finance Director born in September 1979
    Individual (6 offsprings)
    Officer
    2021-05-20 ~ 2025-03-07
    OF - Director → CIF 0
    Bromiley, Mark
    Individual (6 offsprings)
    Officer
    2021-05-20 ~ 2025-03-07
    OF - Secretary → CIF 0
  • 3
    Brown, Trevor
    Mineral Merchant born in April 1939
    Individual
    Officer
    ~ 2008-03-04
    OF - Director → CIF 0
    2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
  • 4
    King, John Anthony
    Mineral Merchant born in January 1927
    Individual
    Officer
    ~ 2005-02-02
    OF - Director → CIF 0
  • 5
    Stuart, David Peter
    Chemical Trader born in June 1954
    Individual (1 offspring)
    Officer
    2007-07-01 ~ 2008-03-04
    OF - Director → CIF 0
    Stuart, David Peter
    Chemical Trade born in June 1954
    Individual (1 offspring)
    2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
  • 6
    Taylor, Peter David
    Mineral Merchant born in November 1956
    Individual (3 offsprings)
    Officer
    ~ 2008-03-04
    OF - Director → CIF 0
    2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
    Taylor, Peter David
    Individual (3 offsprings)
    Officer
    1999-09-01 ~ 2000-08-30
    OF - Secretary → CIF 0
    Mr Peter David Taylor
    Born in November 1956
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Guy, Martin Harvey
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    2002-04-01 ~ 2006-04-27
    OF - Director → CIF 0
    Guy, Martin Harvey
    Individual (1 offspring)
    Officer
    2000-08-30 ~ 2006-04-27
    OF - Secretary → CIF 0
  • 8
    Ellis, John Graham Williams
    Chemical Merchant born in December 1944
    Individual (3 offsprings)
    Officer
    ~ 2017-01-31
    OF - Director → CIF 0
  • 9
    Mr Gerald Francis O'brien
    Born in January 1949
    Individual (73 offsprings)
    Person with significant control
    2017-01-31 ~ 2024-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Mrs Christina Brigid Obrien
    Born in December 1946
    Individual (27 offsprings)
    Person with significant control
    2017-01-31 ~ 2024-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Farnell, Brian
    Accountant born in November 1938
    Individual
    Officer
    ~ 1999-08-31
    OF - Director → CIF 0
    Farnell, Brian
    Individual
    Officer
    ~ 1999-08-31
    OF - Secretary → CIF 0
  • 12
    Shepherd, Alan Charles
    Sales Person born in January 1945
    Individual
    Officer
    1996-12-01 ~ 2008-03-04
    OF - Director → CIF 0
    Shephard, Alan Charles
    Sales Person born in January 1945
    Individual
    Officer
    2008-03-06 ~ 2010-01-29
    OF - Director → CIF 0
    Shephard, Alan Charles
    Individual
    Officer
    2006-07-12 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 13
    Taylor, Benjamin Sydney
    Mineral Merchant born in November 1917
    Individual
    Officer
    ~ 1995-12-15
    OF - Director → CIF 0
parent relation
Company in focus

RICHARD BAKER HARRISON LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Cost of Sales
-11,328,822 GBP2023-01-01 ~ 2023-12-31
-11,926,439 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-2,853,178 GBP2023-01-01 ~ 2023-12-31
-1,841,422 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
546,552 GBP2023-01-01 ~ 2023-12-31
865,722 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
535,971 GBP2023-01-01 ~ 2023-12-31
865,068 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
535,971 GBP2023-01-01 ~ 2023-12-31
865,068 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
Goodwill
1,549,793 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment
59,741 GBP2023-12-31
70,284 GBP2022-12-31
Fixed Assets - Investments
4,738,184 GBP2023-12-31
5,983,002 GBP2022-12-31
Fixed Assets
6,347,718 GBP2023-12-31
6,053,286 GBP2022-12-31
Debtors
2,721,731 GBP2022-12-31
Cash at bank and in hand
11,007 GBP2023-12-31
3,149 GBP2022-12-31
Current Assets
6,699,604 GBP2023-12-31
6,914,426 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-6,776,845 GBP2023-12-31
-6,519,349 GBP2022-12-31
Net Current Assets/Liabilities
-77,241 GBP2023-12-31
395,077 GBP2022-12-31
Total Assets Less Current Liabilities
6,270,477 GBP2023-12-31
6,448,363 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
0 GBP2023-12-31
-467,100 GBP2022-12-31
Net Assets/Liabilities
5,945,169 GBP2023-12-31
5,657,605 GBP2022-12-31
Equity
Called up share capital
340,265 GBP2023-12-31
341,265 GBP2022-12-31
341,265 GBP2021-12-31
Share premium
9,674 GBP2023-12-31
32,081 GBP2022-12-31
32,081 GBP2021-12-31
Capital redemption reserve
160,735 GBP2023-12-31
160,735 GBP2022-12-31
160,735 GBP2021-12-31
Retained earnings (accumulated losses)
5,434,495 GBP2023-12-31
5,123,524 GBP2022-12-31
4,258,456 GBP2021-12-31
Equity
5,945,169 GBP2023-12-31
5,657,605 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
535,971 GBP2023-01-01 ~ 2023-12-31
865,068 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-225,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
14,135 GBP2023-01-01 ~ 2023-12-31
9,990 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
212023-01-01 ~ 2023-12-31
162022-01-01 ~ 2022-12-31
Wages/Salaries
1,636,970 GBP2023-01-01 ~ 2023-12-31
965,961 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
74,735 GBP2023-01-01 ~ 2023-12-31
79,877 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
1,881,520 GBP2023-01-01 ~ 2023-12-31
1,212,336 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
10,581 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
1,877,155 GBP2023-12-31
14,950 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
327,362 GBP2023-12-31
14,950 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
84,220 GBP2023-12-31
80,723 GBP2022-12-31
Computers
130,449 GBP2023-12-31
128,160 GBP2022-12-31
Motor vehicles
57,490 GBP2023-12-31
57,490 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
272,159 GBP2023-12-31
266,373 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
31,523 GBP2023-12-31
26,644 GBP2022-12-31
Computers
123,405 GBP2023-12-31
121,585 GBP2022-12-31
Motor vehicles
57,490 GBP2023-12-31
47,860 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
212,418 GBP2023-12-31
196,089 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
4,879 GBP2023-01-01 ~ 2023-12-31
Computers
1,820 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
9,630 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,329 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Furniture and fittings
52,697 GBP2023-12-31
54,079 GBP2022-12-31
Computers
7,044 GBP2023-12-31
6,575 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
9,630 GBP2022-12-31
Finished Goods/Goods for Resale
3,452,209 GBP2023-12-31
4,189,546 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
2,655,530 GBP2023-12-31
2,595,021 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
553,121 GBP2023-12-31
42,633 GBP2022-12-31
Other Debtors
Current
6,671 GBP2023-12-31
26,130 GBP2022-12-31
Prepayments/Accrued Income
Current
12,123 GBP2023-12-31
38,423 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
8,943 GBP2023-12-31
19,524 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
3,236,388 GBP2023-12-31
2,721,731 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
2,089,428 GBP2023-12-31
2,128,612 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-31
6,266 GBP2022-12-31
Trade Creditors/Trade Payables
Current
809,765 GBP2023-12-31
942,989 GBP2022-12-31
Amounts owed to group undertakings
Current
1,665,902 GBP2023-12-31
2,607,599 GBP2022-12-31
Other Taxation & Social Security Payable
Current
258,071 GBP2023-12-31
91,914 GBP2022-12-31
Other Creditors
Current
538,458 GBP2023-12-31
535,030 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
1,415,221 GBP2023-12-31
206,939 GBP2022-12-31
Creditors
Current
6,776,845 GBP2023-12-31
6,519,349 GBP2022-12-31
Bank Overdrafts
2,089,428 GBP2023-12-31
2,128,612 GBP2022-12-31
Total Borrowings
Current
2,089,428 GBP2023-12-31
2,128,612 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-31
6,266 GBP2022-12-31
Equity
Called up share capital
340,265 GBP2023-12-31
341,265 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
55,164 GBP2023-12-31
55,164 GBP2022-12-31
Between two and five year
22,985 GBP2023-12-31
78,149 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
78,149 GBP2023-12-31
133,313 GBP2022-12-31

Related profiles found in government register
  • RICHARD BAKER HARRISON LIMITED
    Info
    Registered number 00211972
    Ayrton Saunders House Parliament Business Park, Commerce Way, Liverpool L8 7BA
    Private Limited Company incorporated on 1926-02-24 (99 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-22
    CIF 0
  • RICHARD BAKER HARRISON LIMITED
    S
    Registered number 00211972
    Ayrton Saunders House, Parliament Business Park, Commerce Way, Liverpool, England, L8 7BA
    Private Limited Company in Companies House, England And Wales
    CIF 1 CIF 2
  • RICHARD BAKER HARRISON LIMITED
    S
    Registered number 00211972
    Unit H Progress House, Commerce Way, Liverpool, England, L8 7BA
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BAKER SILLAVAN BARYTES LIMITED - 1979-12-31
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2024-09-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BUSY OFFICE LIFE LIMITED - 2023-03-10
    Progress House, Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2021-06-14 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    Unit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,982 GBP2023-12-31
    Person with significant control
    2021-04-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 4
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,059 GBP2023-12-31
    Person with significant control
    2021-09-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    GENIE KENRAW LIMITED - 2008-03-10
    Progress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    686,199 GBP2023-12-31
    Person with significant control
    2021-09-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    Ayrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
© 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.