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 Harris

    Related profiles found in government register
  • Mr Richard Harris
    British born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB, United Kingdom

      IIF 1
    • Stronvar Farm, Balquhidder, Lochearnhead, Perthshire, FK19 8PB

      IIF 2
  • Mr Richard Harris
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stronvar Farm, N/a, Balquhidder, Perthshire, FK19 8PB, Scotland

      IIF 3
  • Harris, Richard
    British company director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB, United Kingdom

      IIF 4
  • Harris, Richard
    British consultant/entrepreneur born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB, Scotland

      IIF 5
  • Harris, Richard
    British consultant/visionary born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB

      IIF 6
  • Harris, Richard
    British director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB

      IIF 7
  • Harris, Richard
    British director of strategy born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Bunhill Row, London, EC1Y 8LP, United Kingdom

      IIF 8
  • Harris, Richard
    British research director born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB

      IIF 9
  • Harris, Richard
    British technology consultant/ entrepreneur born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, Balquhidder, Perthshire, FK19 8PB, United Kingdom

      IIF 10
  • Harris, Richard
    British technology entrepreneur born in November 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stronvar Farm, Balquidder, Stirling, FK19 8PB

      IIF 11
  • Harries, Richard Peter
    British charity director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • St Elizabeth's, South End, Much Hadham, SG10 6EW, England

      IIF 12
  • Harries, Richard Peter
    British civil servant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11-13 Cavendish Square, London, W1G 0AN

      IIF 13
  • Harries, Richard Peter
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Docks Offices, Surrey Quays Road, Canada Water, London, SE16 2XU, England

      IIF 14
  • Harries, Richard Peter
    British none born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 15
  • Harries, Richard Peter
    British research director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Romero House, 55, Westminster Bridge Road, London, SE1 7JB

      IIF 16
  • Harris, Richard
    British computer consultant born in November 1957

    Registered addresses and corresponding companies
    • 10 Grange Close, Godalming, Surrey, GU7 1XT

      IIF 17
  • Harris, Richard
    British research director born in November 1957

    Registered addresses and corresponding companies
    • 5 Clovelly Park, Hindhead, Surrey, GU26 6SZ

      IIF 18
  • Harris, Richard
    British computer consultant

    Registered addresses and corresponding companies
    • 10 Grange Close, Godalming, Surrey, GU7 1XT

      IIF 19
  • Harris, Richard
    British consultant/visionary

    Registered addresses and corresponding companies
    • Stronvar Farm, -, Balquhidder, Perthshire, FK19 8PB

      IIF 20
  • Harris, Richard
    British solicitor

    Registered addresses and corresponding companies
  • Harris, Richard

    Registered addresses and corresponding companies
    • 18 King William Street, London, EC4N 7BP

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Gardener's Cottage, Balquhidder, Stirling
    Corporate (5 parents)
    Equity (Company account)
    -20,768 GBP2024-06-30
    Officer
    2015-06-23 ~ now
    IIF 11 - director → ME
  • 2
    CATHOLIC SOCIAL ACTION IN ENGLAND AND WALES - 2002-10-28
    Romero House 55, Westminster Bridge Road, London
    Corporate (12 parents)
    Equity (Company account)
    387,391 GBP2022-12-31
    Officer
    2019-09-03 ~ now
    IIF 16 - director → ME
  • 3
    Stronvar Farm, -, Balquhidder, Perthshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -690 GBP2023-06-30
    Officer
    2018-10-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-10-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    St Elizabeth's, South End, Much Hadham, England
    Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    2024-11-06 ~ now
    IIF 12 - director → ME
  • 5
    Clearwater House, 4-7 Manchester Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 6 - director → ME
    2006-08-01 ~ dissolved
    IIF 20 - secretary → ME
  • 6
    Stronvar Farm, Balquhidder, Lochearnhead, Perthshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,513 GBP2016-01-31
    Officer
    2009-07-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ENFRANCHISE 313 LIMITED - 1999-05-05
    Piccadilly Business Centre, Aldow Enterprise Park, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -47,780 GBP2024-03-31
    Officer
    1999-04-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    Stronvar Farm, Balquhidder, Perthshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-02 ~ dissolved
    IIF 10 - director → ME
Ceased 10
  • 1
    CASHCADE LIMITED - 2024-05-21
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2009-07-22 ~ 2010-12-10
    IIF 21 - secretary → ME
  • 2
    11-13 Cavendish Square, London
    Corporate (11 parents)
    Officer
    2010-09-06 ~ 2014-04-05
    IIF 13 - director → ME
  • 3
    CONNECT TV LTD - 2011-09-28
    Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2011-07-18 ~ 2012-09-04
    IIF 5 - director → ME
  • 4
    REACH TV LIMITED - 2011-09-29
    Crawley Court, Crawley, Winchester, Hampshire
    Corporate (2 parents, 1 offspring)
    Officer
    2011-06-29 ~ 2012-09-04
    IIF 8 - director → ME
  • 5
    GVC MARKETING (UK) LIMITED - 2021-03-30
    BWIN.PARTY MARKETING (UK) LIMITED - 2017-11-10
    IGLOBALMEDIA MARKETING (UK) LIMITED - 2011-03-31
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2009-12-18 ~ 2010-12-10
    IIF 23 - secretary → ME
  • 6
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Corporate (9 parents, 1 offspring)
    Officer
    2019-08-16 ~ 2023-05-31
    IIF 15 - director → ME
  • 7
    POWERSAFE LIMITED - 1985-11-22
    Barfords Standford Hill, Standford, Bordon, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1992-10-14
    IIF 17 - director → ME
    1991-09-03 ~ 1992-10-14
    IIF 19 - secretary → ME
  • 8
    HERO TECH LIMITED - 2001-11-20
    3rd Floor One New Change, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-12-10
    IIF 22 - secretary → ME
  • 9
    INDEPENDENT ACADEMIC RESEARCH STUDIES - 2015-01-08
    INDEPENDENT ACADEMIC RESEARCH STUDIES LTD - 2011-04-12
    Sculpt South Bank Technopark, 90 London Road, London, County, United Kingdom
    Corporate (7 parents)
    Officer
    2013-09-30 ~ 2016-11-10
    IIF 14 - director → ME
  • 10
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,033 GBP2023-12-31
    Officer
    1998-01-06 ~ 2000-02-09
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.