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

Carr, Richard John

    Related profiles found in government register
  • Carr, Richard John
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE

      IIF 1 IIF 2
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 3 IIF 4 IIF 5
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 6 IIF 7
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 8 IIF 9 IIF 10
  • Carr, Richard John
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE

      IIF 11
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 12
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 13
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 14 IIF 15
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 16 IIF 17
  • Carr, Richard John
    British general manager born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 18
  • Carr, Richard John
    British operations director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, New Road, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 19
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 20
  • Mr Richard John Carr
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE

      IIF 21
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD

      IIF 22
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, United Kingdom

      IIF 23 IIF 24
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 25 IIF 26 IIF 27
    • icon of address Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 31
  • Carr, Richard John
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kathyrn House, Manor Way, Rainham, RM13 8RE, England

      IIF 32
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 33
  • Carr, Richard
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orbital House, 20 Eastern Road, Romford, RM1 3PJ, England

      IIF 34
  • Carr, Richard John
    British

    Registered addresses and corresponding companies
  • Carr, Richard John
    British company director

    Registered addresses and corresponding companies
    • icon of address Kathryn House, Manor Way, Rainham, Essex, RM13 8RE, England

      IIF 41 IIF 42
  • Mr Richard John Carr
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex Works, 799-801 London Road, West Thurrock, Grays, Essex, RM20 3LH

      IIF 43
    • icon of address Begbies Traynor (london)llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 44
    • icon of address Kathryn House, Manor Way, Rainham, RM13 8RE, England

      IIF 45
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 46 IIF 47
    • icon of address Orbital House, Eastern Road, Romford, RM1 3PJ, England

      IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Begbies Traynor (london)llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,013,126 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    GLENVILLE LIMITED - 1999-02-26
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -242,590 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,243 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MILEHAM'S HAULAGE AND STORAGE LIMITED - 1986-04-28
    icon of address Orbital House, 20 Eastern Road, Romford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -495,044 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Orbital House, 20 Eastern Road, Romford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-05-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 39 - Secretary → ME
  • 8
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    FAIRBETTER LIMITED - 1999-10-27
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2,725,523 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-09-28 ~ now
    IIF 13 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    ARUN DEVELOPMENT CO LIMITED - 1993-06-30
    FACTLANE LIMITED - 1987-07-28
    ARUN INVESTMENT COMPANY LIMITED - 1996-03-05
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    3,918,116 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1996-08-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 35 - Secretary → ME
  • 11
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,374 GBP2024-03-31
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address Kathryn House Manor Way, Rainham, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2017-03-31
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Kathryn House, Manor Way, Rainham, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,039 GBP2018-09-30
    Officer
    icon of calendar 2007-08-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control over the trustees of a trustOE
Ceased 13
  • 1
    GLENVILLE LIMITED - 1999-02-26
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -242,590 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2017-08-31 ~ 2021-07-08
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2021-06-29 ~ 2021-07-08
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-06-29 ~ 2024-10-24
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    202 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ 2022-04-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2022-04-11
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    90 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-03-05 ~ 2023-06-19
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    icon of address Orbital House, 20 Eastern Road, Romford, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-26
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    RAINHAM REINFORCEMENTS LIMITED - 2020-01-22
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-06-05 ~ 2022-04-11
    IIF 15 - Director → ME
  • 6
    RAINHAM STEEL CO. LIMITED - 1982-07-27
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    84,693,655 GBP2024-03-31
    Officer
    icon of calendar 2000-02-02 ~ 2022-04-11
    IIF 12 - Director → ME
    icon of calendar 2003-11-28 ~ 2022-04-11
    IIF 37 - Secretary → ME
  • 7
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2002-05-17 ~ 2022-04-11
    IIF 19 - Director → ME
    icon of calendar 2003-11-28 ~ 2022-04-11
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    RINANBRAY LIMITED - 1994-02-09
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2022-04-11
    IIF 11 - Director → ME
    icon of calendar 2003-11-28 ~ 2022-04-11
    IIF 36 - Secretary → ME
  • 9
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2009-06-17 ~ 2022-04-11
    IIF 5 - Director → ME
  • 10
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2022-04-11
    IIF 3 - Director → ME
    icon of calendar 2008-03-17 ~ 2022-04-11
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2022-04-11
    IIF 22 - Has significant influence or control OE
  • 11
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2008-03-17 ~ 2022-04-11
    IIF 4 - Director → ME
    icon of calendar 2008-03-17 ~ 2022-04-11
    IIF 42 - Secretary → ME
  • 12
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,526 GBP2024-03-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-04-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2022-04-11
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2025-03-31
    Officer
    icon of calendar 2018-07-04 ~ 2023-10-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2023-10-20
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% 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.