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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Harris

    Related profiles found in government register
  • Mr Richard Harris
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 2 IIF 3
    • 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 4
    • 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 5
  • Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Richard Harris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Richard George Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 9 IIF 10
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 11
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 12
  • Mr Richard George Harris
    British born in April 1952

    Resident in United Kingdom

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

      IIF 13
  • Harris, Richard
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Harris, Richard George
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 15
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 16 IIF 17 IIF 18
    • C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GP, United Kingdom

      IIF 23 IIF 24 IIF 25
    • C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 30
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, WA8 0QR, England

      IIF 31
  • Harris, Richard George
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 32
  • Harris, Richard George
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 33
    • Farriers Court, Old Odiham Road, Alton, Hampshire, GU34 4BW, England

      IIF 34
    • 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 35
    • Unit 3c, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 36
  • Harris, Richard George
    British printer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Wheelwrights Close, Bishop's Stortford, Hertfordshire, CM23 4GH

      IIF 37
    • Leytonstone House, Leytonstone, London, E11 1GA

      IIF 38
  • Harris, Richard George
    British director born in April 1952

    Resident in United Kingdom

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

      IIF 39
  • Harris, Richard George
    British technical director its born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 401, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 40
  • Harris, Richard
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Harris, Richard
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 45
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 46
    • 280, Brocket Way, London, IG7 4LU, United Kingdom

      IIF 47
  • Harris, Richard
    British sales director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 48
  • Harris, Richard
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Harris, Richard George
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 50 IIF 51
    • 5, Albright Road, Widnes, WA8 8FY, England

      IIF 52
  • Harris, Richard
    British removal company born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 36 Langham St, London, W1W 7AP, England

      IIF 53
  • Harris, Richard George
    British director born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 54
  • Harris, Richard George
    British print estimator born in July 1969

    Registered addresses and corresponding companies
    • 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 55
  • Harris, Richard George
    British print estimator

    Registered addresses and corresponding companies
    • 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 56
  • Harris, Richard

    Registered addresses and corresponding companies
    • 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments 42
  • 1
    2E MANAGEMENT LTD
    15294063
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-20 ~ dissolved
    IIF 49 - Director → ME
    2023-11-20 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADAPTATION SURVEYING LTD
    14726277
    43 Avenue Court Claybury Broadway, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 46 - Director → ME
    2023-03-13 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    AMG FORWARDING LIMITED
    04851641
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (8 parents)
    Officer
    2024-10-29 ~ now
    IIF 20 - Director → ME
  • 4
    AMG FULFILMENT LOGISTICS LTD
    06378194
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 16 - Director → ME
  • 5
    BARONNE LTD
    10201390
    5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    BERSER INTERNATIONAL CARGO SERVICES LIMITED
    - now 02216751
    GOCLINCH LIMITED - 1988-03-31
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2021-09-24 ~ now
    IIF 50 - Director → ME
  • 7
    BLACKBIRD CREATIVE STUDIO LTD
    15309617
    29 Northfield Court Northfield Court, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    BRITAM SHIPPING LTD
    - now 07365418
    BRITISH AMERICAN SHIPPING LIMITED - 2021-03-29
    BRITAM SHIPPING LIMITED - 2012-08-28
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-05-07 ~ now
    IIF 22 - Director → ME
  • 9
    BURLINGTON COURT DEVELOPMENT (ALDERSHOT) RESIDENTS' ASSOCIATION LIMITED(THE)
    01285957
    Victoria House, 178 - 180 Fleet Road, Fleet, Hants, England
    Active Corporate (41 parents)
    Officer
    1994-05-18 ~ 1998-04-30
    IIF 55 - Director → ME
    1994-05-18 ~ 1998-04-30
    IIF 56 - Secretary → ME
  • 10
    CAPITAL REMOVAL LONDON LIMITED
    08001600
    3rd Floor, 36 Langham St, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 53 - Director → ME
  • 11
    CAPITAL WASTE LONDON LIMITED
    14345740
    43 Avenue Court, Claybury Broadway, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    DELTA DISPLAY HOLDINGS LIMITED
    - now 03162113 07655834
    MOVING PRINT DISTRIBUTION LIMITED - 2011-10-25
    Leytonstone House, Leytonstone, London
    Active Corporate (16 parents, 7 offsprings)
    Officer
    2012-02-20 ~ 2015-06-01
    IIF 38 - Director → ME
  • 13
    DELTA DISPLAY LIMITED
    - now 02627811
    OCEANDELTA LIMITED - 1991-09-26
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2007-02-28 ~ 2015-06-01
    IIF 37 - Director → ME
  • 14
    DELTA SOHO DIGITAL LIMITED
    08622396
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (9 parents)
    Officer
    2013-07-24 ~ 2015-06-01
    IIF 54 - Director → ME
  • 15
    DIAMOND LOGISTICS LIMITED
    03372744
    Unit 3c, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, England
    Active Corporate (14 parents)
    Officer
    2016-06-01 ~ 2018-04-30
    IIF 36 - Director → ME
  • 16
    EASYCORP UK LTD
    - now 06236972
    COUNTY FLOORING SUPPLIES (UK) LIMITED - 2008-02-05
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    2023-02-16 ~ now
    IIF 18 - Director → ME
  • 17
    EMERGE (LEEDS) LIMITED
    15256149
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2023-11-02 ~ now
    IIF 21 - Director → ME
  • 18
    EMERGE (MANCHESTER) LIMITED
    15880040
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 29 - Director → ME
  • 19
    EMERGE (MIDLANDS) LIMITED
    15256136
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2023-11-02 ~ now
    IIF 17 - Director → ME
  • 20
    EMERGE ECOMMERCE LIMITED
    12586194
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2020-05-05 ~ now
    IIF 30 - Director → ME
  • 21
    EMERGE GLOBAL LTD
    11505885
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-08 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 22
    EMERGE LOGISTICS SERVICES LIMITED
    12889917
    Farriers Court, Old Odiham Road, Alton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GLOBALWETROOMS.COM LTD
    11506527
    280 Brocket Way, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 24
    GRIPAID LIMITED
    07316165
    Unit 5 Albright Road, Widnes, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-11 ~ 2019-10-28
    IIF 32 - Director → ME
  • 25
    INTELLIGENT TRANSPORT SYSTEMS UNITED KINGDOM LIMITED - now
    RTI FOCUS (UK) LIMITED
    - 2021-12-20 02777485
    Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (65 parents)
    Officer
    2008-07-09 ~ 2019-05-08
    IIF 40 - Director → ME
  • 26
    ITEC GADGETS LIMITED
    12740205
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 27
    NEW MARKET AGE LTD
    11167545
    Sussex House Unit 11 Broad Street, The Pines Business Park, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 34 - Director → ME
  • 28
    OHMIO AUTOMOTION UK LTD
    11510999
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-10 ~ 2019-03-04
    IIF 39 - Director → ME
    Person with significant control
    2018-08-10 ~ 2019-03-04
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PRO CARE LONDON LIMITED
    12647702
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    SEASPACE INTERNATIONAL FORWARDERS LIMITED
    02282890
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2022-04-19 ~ now
    IIF 52 - Director → ME
  • 31
    SIRAH SOLUTIONS LIMITED
    13204401
    Farriers Court, Old Odiham Road, Alton, England
    Active Corporate (2 parents)
    Officer
    2021-02-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-16 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 32
    SPEED WELSHPOOL LTD
    - now 06808351
    N.P VEHICLE HIRE LIMITED - 2016-02-10
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (10 parents)
    Officer
    2023-10-27 ~ now
    IIF 51 - Director → ME
  • 33
    THAW LOGISTICS LTD
    11533556
    C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2020-05-15 ~ now
    IIF 31 - Director → ME
  • 34
    TOWER CLEAN LIMITED
    09283666
    280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 43 - Director → ME
  • 35
    TOWER CLEANING SERVICE LTD
    09284658
    280 Brocket Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-28 ~ dissolved
    IIF 47 - Director → ME
  • 36
    UK ADAPTATIONS LTD
    16516357
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 41 - Director → ME
    2025-06-13 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 37
    UNSEEN FOOTWEAR LIMITED
    16514728
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-12 ~ now
    IIF 23 - Director → ME
  • 38
    VAULT 1502 LIMITED
    16494560 09221641... (more)
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-04 ~ now
    IIF 25 - Director → ME
  • 39
    VAULT BRAND MANAGEMENT LIMITED
    15957699
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2024-09-16 ~ now
    IIF 26 - Director → ME
  • 40
    VAULT HUSTLE LIMITED
    16522591
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-17 ~ now
    IIF 24 - Director → ME
  • 41
    VINGT QUATRE EMERGE LIMITED
    16267785
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 27 - Director → ME
  • 42
    VOICE OF DEFIANCE LIMITED
    16267671
    C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-21 ~ now
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.