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

Mr. James Richard Harris

    Related profiles found in government register
  • Mr. James Richard Harris
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11 - 13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 1
  • Mr James Richard Harris
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, NN18 8EW, United Kingdom

      IIF 2
    • icon of address Unit 1, Southside, The Grove, Corby, Northants, NN18 8EW, United Kingdom

      IIF 3
    • icon of address Portland House, 11 - 13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 4
    • icon of address Luddington Farm, Winwick Road, Thurning, Peterborough, Northants, PE8 5BF, United Kingdom

      IIF 5
  • Harris, James Richard
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, 11 - 13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 6
  • Harris, Richard James
    British editor born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91 Belmont Lane, Stanmore, Middlesex, HA7 2QA

      IIF 7 IIF 8
  • Harris, James Richard
    British company director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Southside, The Grove, Corby, Northants, NN18 8EW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Luddington Farm, Winwick Road, Thurning, Peterborough, Northants, PE8 5BF, United Kingdom

      IIF 12
  • Harris, James Richard
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 11 - 13 Station Road, Kettering, Northamptonshire, NN15 7HH, United Kingdom

      IIF 13 IIF 14
  • Harris, James Richard
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, NN18 8EW, England

      IIF 15
  • Harris, Richard James
    British

    Registered addresses and corresponding companies
    • icon of address 91 Belmont Lane, Stanmore, Middlesex, HA7 2QA

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,298,487 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF 9 - Director → ME
  • 3
    MPC 2 LIMITED - 2025-04-09
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,379,810 GBP2024-09-30
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 90a 90a Walm Lane, London, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    18,897 GBP2024-05-31
    Officer
    icon of calendar 1998-09-23 ~ now
    IIF 8 - Director → ME
    icon of calendar 1999-05-24 ~ now
    IIF 16 - Secretary → ME
  • 5
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Southside, The Grove, Corby, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    GOLDEN SQUARE POST PRODUCTION LIMITED - 2014-06-05
    VIDEOPLAN LIMITED - 1999-04-15
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-09 ~ 2009-10-01
    IIF 7 - Director → ME
  • 2
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 1st Floor Unit D2 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,870 GBP2025-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2020-12-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-12-05
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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.