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 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
    Didlick, Philip James
    Born in June 1976
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 2
    O'brien, Gerald Francis
    Born in January 1949
    Individual (73 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 3
    O'brien, Padraic Marc
    Born in June 1979
    Individual (53 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ now
    OF - Director → CIF 0
  • 4
    OBG PHARMACEUTICALS LIMITED
    icon of addressAyrton House, Commerce Way, Liverpool, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    13,770,439 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Bromiley, Mark
    Finance Director born in September 1979
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2025-03-07
    OF - Director → CIF 0
    Bromiley, Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-05-20 ~ 2025-03-07
    OF - Secretary → CIF 0
  • 2
    Smith, Tracy Jane
    Born in June 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-01 ~ 2017-01-31
    OF - Director → CIF 0
    Smith, Tracy Jane
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2017-01-31
    OF - Secretary → CIF 0
  • 3
    Farnell, Brian
    Accountant born in November 1938
    Individual
    Officer
    icon of calendar ~ 1999-08-31
    OF - Director → CIF 0
    Farnell, Brian
    Individual
    Officer
    icon of calendar ~ 1999-08-31
    OF - Secretary → CIF 0
  • 4
    King, John Anthony
    Mineral Merchant born in January 1927
    Individual
    Officer
    icon of calendar ~ 2005-02-02
    OF - Director → CIF 0
  • 5
    Shepherd, Alan Charles
    Sales Person born in January 1945
    Individual
    Officer
    icon of calendar 1996-12-01 ~ 2008-03-04
    OF - Director → CIF 0
    Shephard, Alan Charles
    Sales Person born in January 1945
    Individual
    Officer
    icon of calendar 2008-03-06 ~ 2010-01-29
    OF - Director → CIF 0
    Shephard, Alan Charles
    Individual
    Officer
    icon of calendar 2006-07-12 ~ 2009-01-01
    OF - Secretary → CIF 0
  • 6
    Brown, Trevor
    Mineral Merchant born in April 1939
    Individual
    Officer
    icon of calendar ~ 2008-03-04
    OF - Director → CIF 0
    icon of calendar 2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
  • 7
    Stuart, David Peter
    Chemical Trader born in June 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-03-04
    OF - Director → CIF 0
    Stuart, David Peter
    Chemical Trade born in June 1954
    Individual (1 offspring)
    icon of calendar 2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
  • 8
    Taylor, Benjamin Sydney
    Mineral Merchant born in November 1917
    Individual
    Officer
    icon of calendar ~ 1995-12-15
    OF - Director → CIF 0
  • 9
    Mrs Christina Brigid Obrien
    Born in December 1946
    Individual (27 offsprings)
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Ellis, John Graham Williams
    Chemical Merchant born in December 1944
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2017-01-31
    OF - Director → CIF 0
  • 11
    Taylor, Peter David
    Mineral Merchant born in November 1956
    Individual
    Officer
    icon of calendar ~ 2008-03-04
    OF - Director → CIF 0
    icon of calendar 2008-03-06 ~ 2017-01-31
    OF - Director → CIF 0
    Taylor, Peter David
    Individual
    Officer
    icon of calendar 1999-09-01 ~ 2000-08-30
    OF - Secretary → CIF 0
    Mr Peter David Taylor
    Born in November 1956
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Mr Gerald Francis O'brien
    Born in January 1949
    Individual (73 offsprings)
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Guy, Martin Harvey
    Finance Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2006-04-27
    OF - Director → CIF 0
    Guy, Martin Harvey
    Individual (1 offspring)
    Officer
    icon of calendar 2000-08-30 ~ 2006-04-27
    OF - Secretary → CIF 0
parent relation
Company in focus

RICHARD BAKER HARRISON LIMITED

Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Administrative Expenses
-2,329,080 GBP2024-01-01 ~ 2024-12-31
-2,853,178 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
977,973 GBP2024-01-01 ~ 2024-12-31
546,552 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-01-01 ~ 2024-12-31
-10,581 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
977,973 GBP2024-01-01 ~ 2024-12-31
535,971 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
977,973 GBP2024-01-01 ~ 2024-12-31
535,971 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Goodwill
1,363,572 GBP2024-12-31
1,549,793 GBP2023-12-31
Property, Plant & Equipment
54,137 GBP2024-12-31
59,741 GBP2023-12-31
Fixed Assets - Investments
4,742,220 GBP2024-12-31
4,738,184 GBP2023-12-31
Fixed Assets
6,159,929 GBP2024-12-31
6,347,718 GBP2023-12-31
Debtors
2,898,561 GBP2024-12-31
3,236,388 GBP2023-12-31
Cash at bank and in hand
19,222 GBP2024-12-31
11,007 GBP2023-12-31
Current Assets
7,427,654 GBP2024-12-31
6,699,604 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-6,776,845 GBP2023-12-31
Net Current Assets/Liabilities
1,085,260 GBP2024-12-31
-77,241 GBP2023-12-31
Total Assets Less Current Liabilities
7,245,189 GBP2024-12-31
6,270,477 GBP2023-12-31
Net Assets/Liabilities
6,923,517 GBP2024-12-31
5,945,169 GBP2023-12-31
Equity
Called up share capital
340,640 GBP2024-12-31
340,265 GBP2023-12-31
341,265 GBP2022-12-31
Share premium
9,674 GBP2024-12-31
9,674 GBP2023-12-31
32,081 GBP2022-12-31
Capital redemption reserve
160,735 GBP2024-12-31
160,735 GBP2023-12-31
160,735 GBP2022-12-31
Retained earnings (accumulated losses)
6,412,468 GBP2024-12-31
5,434,495 GBP2023-12-31
5,123,524 GBP2022-12-31
Equity
6,923,517 GBP2024-12-31
5,945,169 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
977,973 GBP2024-01-01 ~ 2024-12-31
535,971 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-225,000 GBP2023-01-01 ~ 2023-12-31
Issue of Equity Instruments
Called up share capital
375 GBP2024-01-01 ~ 2024-12-31
Issue of Equity Instruments
375 GBP2024-01-01 ~ 2024-12-31
Audit Fees/Expenses
15,680 GBP2024-01-01 ~ 2024-12-31
14,135 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
192024-01-01 ~ 2024-12-31
212023-01-01 ~ 2023-12-31
Wages/Salaries
1,165,909 GBP2024-01-01 ~ 2024-12-31
1,636,970 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
67,884 GBP2024-01-01 ~ 2024-12-31
74,735 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,418,300 GBP2024-01-01 ~ 2024-12-31
1,881,520 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
10,581 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
1,877,155 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
513,583 GBP2024-12-31
327,362 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
186,221 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
84,220 GBP2024-12-31
84,220 GBP2023-12-31
Computers
134,576 GBP2024-12-31
130,449 GBP2023-12-31
Motor vehicles
57,490 GBP2024-12-31
57,490 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
276,286 GBP2024-12-31
272,159 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
36,595 GBP2024-12-31
31,523 GBP2023-12-31
Computers
128,064 GBP2024-12-31
123,405 GBP2023-12-31
Motor vehicles
57,490 GBP2024-12-31
57,490 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
222,149 GBP2024-12-31
212,418 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
5,072 GBP2024-01-01 ~ 2024-12-31
Computers
4,659 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
9,731 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
47,625 GBP2024-12-31
52,697 GBP2023-12-31
Computers
6,512 GBP2024-12-31
7,044 GBP2023-12-31
Motor vehicles
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
4,509,871 GBP2024-12-31
3,452,209 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,596,586 GBP2024-12-31
2,655,530 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
270,427 GBP2024-12-31
553,121 GBP2023-12-31
Other Debtors
Current
7,046 GBP2024-12-31
6,671 GBP2023-12-31
Prepayments/Accrued Income
Current
15,559 GBP2024-12-31
12,123 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
8,943 GBP2024-12-31
8,943 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,898,561 GBP2024-12-31
Current, Amounts falling due within one year
3,236,388 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
2,070,639 GBP2024-12-31
2,089,428 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,427,704 GBP2024-12-31
809,765 GBP2023-12-31
Amounts owed to group undertakings
Current
799,913 GBP2024-12-31
1,665,902 GBP2023-12-31
Other Taxation & Social Security Payable
Current
60,180 GBP2024-12-31
258,071 GBP2023-12-31
Other Creditors
Current
247,483 GBP2024-12-31
538,458 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
1,736,475 GBP2024-12-31
1,415,221 GBP2023-12-31
Bank Overdrafts
2,070,639 GBP2024-12-31
2,089,428 GBP2023-12-31
Total Borrowings
Current
2,070,639 GBP2024-12-31
2,089,428 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
339,265 shares2024-12-31
339,265 shares2023-12-31
Par Value of Share
Class 3 ordinary share
10 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
13,750 shares2024-12-31
10,000 shares2023-12-31
Equity
Called up share capital
340,640 GBP2024-12-31
340,265 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
22,958 GBP2024-12-31
Between two and five year
0 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
22,958 GBP2024-12-31

Related profiles found in government register
  • RICHARD BAKER HARRISON LIMITED
    Info
    Registered number 00211972
    icon of addressAyrton Saunders House Parliament Business Park, Commerce Way, Liverpool L8 7BA
    PRIVATE LIMITED COMPANY incorporated on 1926-02-24 (99 years 10 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
    icon of addressAyrton 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
    icon of addressUnit 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
    icon of addressAyrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BUSY OFFICE LIFE LIMITED - 2023-03-10
    icon of addressProgress House, Commerce Way, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-23
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of addressUnit H Progress House, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,865 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressProgress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    GENIE KENRAW LIMITED - 2008-03-10
    icon of addressProgress House Parliament Business Park, Commerce Way, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    685,926 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of addressAyrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    EMSEAL PRODUCTS LIMITED - 1992-10-20
    icon of addressAyrton Saunders House Commerce Way, Parliament Business Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.