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 Richard Brian John Harrison

    Related profiles found in government register
  • Mr Richard Brian John Harrison
    English born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 2 IIF 3
  • Mr Richard Harrison
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Harrison, Richard Brian John
    English derictor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Harrison, Richard Brian John
    English director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dell Close, Woodford Green, Essex, IG8 0QN, England

      IIF 6
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 7
  • Harrison, Richard Brian John
    English multi tradesman born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, IG8 0XA, England

      IIF 8
  • Harrison, Richard Brian John
    English self employed born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Dell Close, Woodford Green, Essex, IG8 0QN, United Kingdom

      IIF 9
  • Mr Richard Harrison
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Richard Harrison
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Squirrel Lodge, Glendevon Park, Dollar, Perth And Kinross, FK14 7JY, United Kingdom

      IIF 11
  • Mr Richard Michael Harrison
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 14
    • icon of address G.45 Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2DB, England

      IIF 15
    • icon of address 11, 11 The Moat, Puckeridge, Ware, Hertfordshire, SG11 1SJ, United Kingdom

      IIF 16 IIF 17
  • Harrison, Richard
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bingham Court, Sheffield, South Yorkshire, S10 3DZ

      IIF 18
  • Harrison, Richard
    British metal trader born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Harrison, Charles Richard
    British director/tutor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlepark Gardens, Fairlie, Largs, KA29 0BS, United Kingdom

      IIF 20
  • Mr Charles Richard Harrison
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 21
  • Harrison, Richard
    British businessman born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Harrison, Richard
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 -20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 25, Suite 2a, Berol House, 25 Ashley Road, London, London, N17 9LJ, United Kingdom

      IIF 25
    • icon of address 11 The Moat, Puckeridge, Hertfordshire, SG11 1SJ

      IIF 26
    • icon of address G.45 Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, TS18 2DB, England

      IIF 27
  • Harrison, Richard
    British managing director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 The Moat, Puckeridge, Hertfordshire, SG11 1SJ

      IIF 28
  • Harrison, Richard
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East India House, 109/117 Middlesex Street, London, E1 7JF, United Kingdom

      IIF 29
  • Harrison, Richard
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Squirrel Lodge, Glendevon Park, Dollar, Perth And Kinross, FK14 7JY, United Kingdom

      IIF 30
  • Harrison, Charles Richard
    British director born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stirling Business Centre, Wellgreen, Stirling, FK8 2DZ, Scotland

      IIF 31
  • Harrison, Richard
    British manager born in October 1955

    Registered addresses and corresponding companies
    • icon of address 15 Dalewood Avenue, Beauchief, Sheffield, South Yorkshire, S8 0EG

      IIF 32
  • Harrison, Richard Michael
    British company director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Moat, Puckeridge, Ware, Hertfordshire, SG11 1SJ, England

      IIF 33
  • Harrison, Richard Michael
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address 11, 11 The Moat, Puckeridge, Ware, Hertfordshire, SG11 1SJ, United Kingdom

      IIF 35
  • Harrison, Richard Michael

    Registered addresses and corresponding companies
    • icon of address Suite 3f Berol House, 25 Ashley Road, London, Greater London, N17 9LJ

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Venture One Business Park, Long Acre Close, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-08 ~ dissolved
    IIF 18 - Director → ME
  • 2
    LYNREX LTD - 2000-04-19
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address 25 Suite 2a, Berol House, 25 Ashley Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CIVVY STREET PARTNERS - 2015-08-10
    icon of address G.45 Fusion Hive, North Shore Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62 GBP2024-05-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Stirling Business Centre, Wellgreen, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Castlepark Gardens, Fairlie, Largs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 20 - Director → ME
  • 9
    REXDALE LTD - 2000-04-11
    icon of address C/o Bridgewood Finacial Solutions Limited, Cumberland House, 35 Park Row, Nottingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2000-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 11 11 The Moat, Puckeridge, Ware, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Hawson Jefferies Suite 4, 164 - 170 Queens Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Dell Close, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,120 GBP2024-09-30
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Nicholas Hall, 7 Johnston Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address Building 3 North London Business Park, Oakleigh Road South, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-01
    IIF 36 - Secretary → ME
  • 2
    icon of address 9 Chiltern Way, Woodford Green, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-27 ~ 2015-01-26
    IIF 6 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,633 GBP2023-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2021-01-21
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Appt 22 4 Steward Street Steward Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-14 ~ 2013-01-11
    IIF 29 - LLP Member → ME
  • 5
    icon of address 183 Edgware Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-08-03 ~ 2012-08-01
    IIF 28 - Director → ME
  • 6
    icon of address 3 Windmill Hill, Biddenham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,963 GBP2024-06-30
    Officer
    icon of calendar 2020-02-03 ~ 2023-12-31
    IIF 33 - Director → ME
  • 7
    SITA MR SHEFFIELD LIMITED - 2015-07-14
    EASCO (SHEFFIELD) LIMITED - 2007-09-05
    ALLIEDCLEAR LIMITED - 1998-12-11
    icon of address Sita House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2000-10-01
    IIF 32 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.