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

Harper, Richard

    Related profiles found in government register
  • Harper, Richard
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 5
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 6
    • icon of address 21, St. Andrews Road, Caversham, Reading, RG4 7PH, United Kingdom

      IIF 7
  • Harper, Richard
    British company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor The Broadgate Tower, 21 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 8
    • icon of address 12th Floor, The Broadwater Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 9
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 10
  • Harper, Richard
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 St Andrew's Road, Caversham, Reading, Berkshire, RG4 7PH, United Kingdom

      IIF 11
  • Harper, Richard
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Grammar School, Hallgate, Hexham, Northumberland, NE46 1XD, United Kingdom

      IIF 12
  • Harper, Richard
    British energy consultancy company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 13 IIF 14
  • Harper, Richard
    British energy consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pricewaterhouse, Coopers, 7 More London Riverside, London, SE1 2RT, United Kingdom

      IIF 15
    • icon of address Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 16
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 17
  • Harper, Richard
    British energy consultant & company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH, England

      IIF 18
  • Harper, Richard
    British energy consultant & company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 19
    • icon of address Reed Smith, The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 20
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 21
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 22
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 23 IIF 24
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 25
  • Harper, Richard
    British energy consultant and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brown Rudnick Llp, 8 Clifford Street, London, W1S 2LQ, United Kingdom

      IIF 26
    • icon of address The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 27 IIF 28
    • icon of address 21 St Andrews Road, Caversham Heights, Caversham, Reading, Berkshire, RG4 7PH

      IIF 29
  • Harper, Richard
    British energy consultant and compnay executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 30
  • Harper, Richard
    British energy consultant company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 31 IIF 32
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 33
    • icon of address 21 St Andrews Road, Caversham Heights Caversham, Reading, Berkshire, RG4 7PH

      IIF 34 IIF 35 IIF 36
  • Harper, Richard
    British energy consultant& company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 37
  • Harper, Richard
    British energy consultants and company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed Smith The Broadgate Tower, 20 Primrose Street, London, EC2A 2RS

      IIF 38
  • Harper, Richard
    British none born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp 7, More London Riverside, London, SE1 2RT, England

      IIF 39 IIF 40
  • Harper, Richard, Mr.
    English energy consultant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 41
  • Harper, Richard
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 42
  • Harper, Richard
    British energy consultant and company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 43
  • Mr Richard Harper
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Donal Lucey Lawlor, 65 The Base, Victoria Road, Dartford, DA1 5FS, United Kingdom

      IIF 44
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 45 IIF 46
    • icon of address 21, St. Andrews Road, Caversham, Reading, RG4 7PH, England

      IIF 47
  • Harper, Richard

    Registered addresses and corresponding companies
    • icon of address Church House, 59 Church Street, Caversham, Reading, RG4 8AX

      IIF 48
  • Mr Richard Harper
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Grammar School, Hallgate, Hexham, NE46 1XD, England

      IIF 49
    • icon of address 93, Tabernacle Street, London, EC2A 4BA, England

      IIF 50
child relation
Offspring entities and appointments
Active 20
  • 1
    AGRO POWER LIMITED - 2010-11-29
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -928,325 GBP2024-12-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (8 parents)
    Equity (Company account)
    410,766 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BIOGAS WINCANTON LIMITED - 2025-02-25
    icon of address 93 Tabernacle Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address Level 23 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CAVERSHAM CHRISTIAN NEWS LIMITED(THE) - 2024-12-06
    icon of address Church House, 59 Church Street, Caversham, Reading
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    20,006 GBP2024-12-31
    Officer
    icon of calendar 2022-09-19 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-11-03 ~ now
    IIF 48 - Secretary → ME
  • 6
    icon of address Lehman Brothers, Level 23 25 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address C/o Pws Benson House, 30 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,163 GBP2024-05-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ now
    IIF 4 - Director → ME
  • 12
    OASISCOVE LIMITED - 2007-06-06
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-24 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 10-18 Union Street, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 7 More London Riverside, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 19 - Director → ME
  • 15
    MESSEL UNIT TRUST ADVISORY SERVICES LIMITED - 1989-03-07
    SLH NOMINEES LIMITED - 1990-08-01
    icon of address Regus Level 5 Tower 42, 25 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address C/o Pwc Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 31 - Director → ME
  • 18
    PLATFORM HOME MORTGAGE SECURITIES NO. 7 LIMITED - 1997-04-23
    BEAR STEARNS MORTGAGE SECURITIES NO.7 LIMITED - 1993-11-15
    TRUSHELFCO (NO. 1772) LIMITED - 1992-04-02
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address 7 More London, Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-14 ~ dissolved
    IIF 11 - Member of an Administrative Organ → ME
  • 20
    IMPKEMIX (NO. 33) LIMITED - 1990-08-31
    icon of address 6 Snow Hill, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-04-29 ~ dissolved
    IIF 10 - Director → ME
Ceased 23
  • 1
    icon of address C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,238 GBP2019-12-31
    Officer
    icon of calendar 2011-09-15 ~ 2021-06-18
    IIF 41 - Director → ME
  • 2
    CROSSCO (1088) LIMITED - 2008-03-19
    TETHRA ENERGY LIMITED - 2013-06-28
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    4,435,451 GBP2021-12-31
    Officer
    icon of calendar 2008-04-03 ~ 2023-04-30
    IIF 25 - Director → ME
    icon of calendar 2024-09-23 ~ 2025-09-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-10
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Old Grammar School, Hallgate, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2023-04-30
    IIF 12 - Director → ME
  • 4
    TOWERROTOR LIMITED - 2002-10-23
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-02
    IIF 34 - Director → ME
  • 5
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-01
    IIF 38 - Director → ME
  • 6
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2022-03-02
    IIF 36 - Director → ME
  • 7
    SHELFCO (NO. 3344) LIMITED - 2007-02-01
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-10-31
    IIF 24 - Director → ME
  • 8
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2016-05-04
    IIF 14 - Director → ME
  • 9
    icon of address 750 Mandarin Court, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    1,747 GBP2024-09-30
    Officer
    icon of calendar 2011-10-17 ~ 2014-08-05
    IIF 15 - Director → ME
  • 10
    LAND ROVER UK LIMITED - 1995-11-24
    K.L. HYDRAULICS LIMITED - 1978-12-31
    ROVER WHOLESALE LIMITED - 2001-05-23
    LAND ROVER LIMITED - 1995-10-23
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2022-03-04
    IIF 21 - Director → ME
  • 11
    HACKREMCO (NO. 2279) LIMITED - 2005-09-08
    LEHMAN BROTHERS ASSET MANAGEMENT (EUROPE) LIMITED - 2009-05-08
    icon of address The Zig Zag Building, 70 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-09 ~ 2009-05-07
    IIF 23 - Director → ME
  • 12
    icon of address 7 The Pavilions Cranmore Drive, Shirley, Solihull, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    47,080 GBP2024-03-31
    Officer
    icon of calendar 2012-04-02 ~ 2017-03-15
    IIF 29 - Director → ME
  • 13
    PINCO 1616 LIMITED - 2002-02-05
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-20 ~ 2019-02-15
    IIF 27 - Director → ME
  • 14
    PINCO 1604 LIMITED - 2002-02-05
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2019-02-15
    IIF 28 - Director → ME
  • 15
    icon of address Hays Galleria, 1 Hays Lane, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-02-13 ~ 2019-02-15
    IIF 22 - Director → ME
  • 16
    icon of address Jones Lang Lasalle At City Point, 29 King Street, Leeds, Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-12-14 ~ 2019-07-30
    IIF 40 - Director → ME
  • 17
    AESA HOLDINGS (UK) LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate (4 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2023-03-14
    IIF 9 - Director → ME
  • 18
    AESA SERVICES LIMITED - 2015-03-10
    icon of address 7 More London Riverside, London
    In Administration Corporate
    Officer
    icon of calendar 2016-06-06 ~ 2023-03-14
    IIF 8 - Director → ME
  • 19
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-26 ~ 2013-01-29
    IIF 30 - Director → ME
  • 20
    icon of address The Old Grammar School, Hallgate, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,322 GBP2024-12-31
    Officer
    icon of calendar 2013-07-01 ~ 2021-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-07-14
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2016-05-04
    IIF 37 - Director → ME
  • 22
    icon of address 2b Meyertech, Zebra Court White Moss View, Greenside Way, Manchester, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-12-14 ~ 2013-09-25
    IIF 39 - Director → ME
  • 23
    icon of address Reed Smith Corporate Services Limited Jeff Drew, Third Floor The Broadgate Tower 20 Primrose Street, London
    Converted / Closed Corporate (2 offsprings)
    Officer
    icon of calendar 2009-07-28 ~ 2010-03-31
    IIF 17 - Director → ME

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