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

Harris, Richard

    Related profiles found in government register
  • Harris, Richard
    British carpenter born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, United Kingdom

      IIF 1
  • Harris, Richard
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 2
  • Harris, Richard
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 3
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 4
  • Harris, Richard Lee
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 5
  • Harris, Richard Lee
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 6
    • Ground Floor, Swift House, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 7
    • Swift House, 18, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 8
    • Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 9
    • Swift House, 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 10
    • Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 11 IIF 12
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 13
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 14 IIF 15 IIF 16
    • Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 18
    • 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 19
    • Treviot House, 186-192 High Road, Ilford, IG1 1LR, United Kingdom

      IIF 20
    • Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 21
    • Wood Lodge, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 22
  • Harris, Richard Lee
    British property developer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oakwood Avenue, Borehamwood, WD6 1SR, England

      IIF 23
  • Harris, Richard
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stonelea Court, Easington, Peterlee, County Durham, SR8 3US, England

      IIF 24
  • Harris, Richard
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stonelea Court, Easington, Peterlee, SR8 3US, England

      IIF 25
  • Mr Richard Harris
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, United Kingdom

      IIF 26
  • Harris, Richard
    British company director born in June 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • 39, Ravenswood Park, Northwood, Middlesex, HA6 3PS

      IIF 27
  • Mr Richard Harris
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147, Oak Road, Redcar, North Yorkshire, TS10 3RE

      IIF 28
  • Mr Richard Harris
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 29
  • Harris, Richard Lee
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 30
  • Mr Richard Lee Harris
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Oakwood Avenue, Borehamwood, WD6 1SR, England

      IIF 31
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 32
    • Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 33
    • The Octagon, Suite E2 2nd Floor, Middlesborough, Colchester, Essex, CO1 1TG, England

      IIF 34
    • Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 35
    • Wood Lodge, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 36
  • Harris, Richard Graham
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Field Farm Close, Willoughby On The Wolds, Loughborough, Nottinghamshire, LE12 6TL

      IIF 37
  • Richard Harris
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 38
  • Harris, Richard

    Registered addresses and corresponding companies
    • 2, Field Farm Close, Willoughby On The Wolds, Loughborough, LE12 6TL, England

      IIF 39
    • 3, Stonelea Court, Easington, Peterlee, County Durham, SR8 3US, England

      IIF 40
  • Mr Richard Graham Harris
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Field Farm Close, Willoughby On The Wolds, Loughborough, LE12 6TL, England

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RVL CANVEY LTD - 2023-10-04
    Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Current Assets (Company account)
    71,450 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 21 - director → ME
  • 3
    Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    9,597 GBP2023-06-30
    Officer
    2022-06-21 ~ now
    IIF 10 - director → ME
  • 4
    Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,968 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, England
    Corporate (6 parents)
    Officer
    2024-05-02 ~ now
    IIF 6 - director → ME
  • 7
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    -1,754 GBP2023-02-28
    Officer
    2019-11-15 ~ now
    IIF 5 - director → ME
  • 8
    Wood Lodge 98-106 High Road, Elmhurst, South Woodford, London, England
    Corporate (4 parents)
    Officer
    2025-03-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Treviot House, 186-192 High Road, Ilford, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 20 - director → ME
  • 10
    Ground Floor Swift House, 18 Hoffmans Way, Chelmsford, Essex, England
    Corporate (5 parents)
    Officer
    2023-09-04 ~ now
    IIF 7 - director → ME
  • 11
    249 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (8 parents)
    Officer
    2023-11-22 ~ now
    IIF 19 - director → ME
  • 12
    7 Harvester Way, Fengate, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -7,017 GBP2020-10-31
    Officer
    2019-10-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    552,564 GBP2022-01-31
    Officer
    2017-01-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    DODGEGROVE LIMITED - 1979-12-31
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    68,615,534 GBP2024-03-31
    Officer
    2018-03-01 ~ now
    IIF 15 - director → ME
  • 15
    EDMONTON PROPERTY COMPANY LIMITED - 2021-02-23
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    943 GBP2020-12-31
    Officer
    2021-02-22 ~ dissolved
    IIF 30 - director → ME
  • 16
    2 Field Farm Close, Willoughby On The Wolds, Loughborough
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,243 GBP2016-03-31
    Officer
    2010-05-10 ~ dissolved
    IIF 37 - director → ME
    2010-02-16 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 17
    RVL INDUSTRIAL LTD - 2025-01-06
    Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, England
    Corporate (4 parents)
    Officer
    2021-06-10 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England
    Corporate (3 parents)
    Officer
    2024-06-21 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 32 - Has significant influence or controlOE
  • 19
    WILLIAM THOMPSON HOMES (HORNS) LTD - 2020-11-02
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    -3,405 GBP2024-02-28
    Officer
    2020-02-20 ~ now
    IIF 16 - director → ME
  • 20
    WILLIAM THOMPSON HOMES TAW LODGE LTD - 2022-03-03
    Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39 GBP2023-03-28
    Officer
    2021-09-28 ~ now
    IIF 12 - director → ME
  • 21
    C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Corporate (6 parents)
    Equity (Company account)
    828,796 GBP2022-02-28
    Officer
    2020-02-20 ~ now
    IIF 17 - director → ME
  • 22
    CUBIC 4 LIMITED - 2013-04-12
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    3,695,200 GBP2024-03-31
    Officer
    2017-08-15 ~ now
    IIF 4 - director → ME
  • 23
    Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, England
    Corporate (5 parents)
    Officer
    2022-04-07 ~ now
    IIF 11 - director → ME
Ceased 8
  • 1
    85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-07-16 ~ 2016-07-17
    IIF 2 - director → ME
  • 2
    FGC-RVL CAPITAL LTD - 2024-12-18
    37-39 Maida Vale, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-28 ~ 2024-10-14
    IIF 8 - director → ME
  • 3
    RVL CANVEY LTD - 2023-10-04
    Swift House 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Current Assets (Company account)
    71,450 GBP2024-03-31
    Person with significant control
    2022-12-13 ~ 2023-10-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    RVL PROPERTY INVESTMENTS LTD - 2020-10-28
    Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -197,169 GBP2023-02-28
    Officer
    2019-02-18 ~ 2021-01-07
    IIF 9 - director → ME
  • 5
    Lustigman & Company, 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-02-16 ~ 2012-01-01
    IIF 27 - director → ME
  • 6
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2012-01-01 ~ 2013-12-10
    IIF 24 - llp-member → ME
  • 7
    147 Oak Road, Redcar, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-10
    Officer
    2012-11-21 ~ 2019-10-14
    IIF 25 - director → ME
    2012-11-21 ~ 2019-10-14
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-14
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    Charter House, 3a Felgate Mews, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2018-01-12 ~ 2018-03-20
    IIF 14 - director → 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.