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

Harrison, Richard James

    Related profiles found in government register
  • Harrison, Richard James
    English company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Badgers Drift, Oughtrington Lane, Lymm, WA13 0QY, United Kingdom

      IIF 1
  • Harrison, Richard James
    English director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ, United Kingdom

      IIF 2
    • Unit 2 Station Court, Stockport Road, Thelwall, Warrington, WA4 2GW, England

      IIF 3
  • Harrison, Richard James
    English land developer born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 4
  • Harrison, Richard James
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 5
    • 18, Chamberlain Drive, Wilmslow, Cheshire, SK9 2SM, United Kingdom

      IIF 6
  • Harrison, Richard James
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 64a, Cherry Lane, Lymm, Cheshire, WA13 0PD, England

      IIF 7
    • 64a, Cherry Lane, Lymm, Cheshire, WA13 0PD, United Kingdom

      IIF 8
    • 5th Floor 8, Exchange Quay, Salford Quays, Manchester, M5 3EJ

      IIF 9
    • C/o Marshall Peters Manchester Ltd, Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 10
  • Harrison, Richard
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Harrison, Richard James
    Welsh adviser born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, St. Davids Close, Penllergaer, Swansea, SA4 9AN, United Kingdom

      IIF 14
  • Harrison, Richard James
    Welsh director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 St Davids Close, Penllergaer, Swansea, SA4 9AN, Wales

      IIF 15
    • 11 Axis Court, Mallards Way, Swansea, SA7 0AJ, Wales

      IIF 16
    • 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 17
  • Harrison, Richard James
    British

    Registered addresses and corresponding companies
    • 64a, Cherry Lane, Lymm, Cheshire, WA13 0PD, England

      IIF 18
  • Mr Richard James Harrison
    English born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, WA14 2UQ, United Kingdom

      IIF 19
    • Badgers Drift, Oughtrington Lane, Lymm, WA13 0QY, United Kingdom

      IIF 20
  • Mr Richard James Harrison
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 21
    • 64a Cherry Lane, Lymm, Cheshire, WA13 0PD, England

      IIF 22
    • 8 Winmarleigh Street, Warrington, Cheshire, WA1 1JW, United Kingdom

      IIF 23
    • Unit 2 Station Court, Stockport Road, Thelwall, Warrington, WA4 2GW, England

      IIF 24
  • Mr Richard James Harrison
    Welsh born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, St. Davids Close, Penllergaer, Swansea, SA4 9AN, United Kingdom

      IIF 25
    • 11, Axis Court, Riverside Business Park, Swansea, SA7 0AJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    Spring Court, Spring Road, Hale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-03-24 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Hanleys Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 13 - director → ME
  • 3
    11 Axis Court, Riverside Business Park, Swansea, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    166,646 GBP2023-09-30
    Officer
    2022-09-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Hanleys Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2015-11-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    11 Axis Court Mallard Way, Swansea Vale, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    854 GBP2024-03-31
    Officer
    2016-01-12 ~ now
    IIF 15 - director → ME
  • 6
    C/o Marshall Peters Manchester Ltd Bartle House, Oxford Court, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    15,714 GBP2016-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Badgers Drift, Oughtrington Lane, Lymm, United Kingdom
    Corporate (1 parent)
    Officer
    2023-01-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    1 St. Davids Close, Penllergaer, Swansea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2024-01-29
    Officer
    2017-01-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    11 Axis Court Mallards Way, Swansea, Wales
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2023-12-29
    Officer
    2017-12-13 ~ now
    IIF 16 - director → ME
  • 10
    64a Cherry Lane, Lymm, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 8 - director → ME
  • 11
    Hanleys Spring Court, Spring Road, Hale, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    617 GBP2021-11-30
    Officer
    2015-11-10 ~ now
    IIF 12 - director → ME
Ceased 6
  • 1
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ 2013-05-28
    IIF 9 - director → ME
  • 2
    Unit 2 Heatley House, Mill Lane, Lymm, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2009-03-12 ~ 2010-07-31
    IIF 7 - director → ME
  • 3
    3000 Manchester Business Park, Aviator Way, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-21 ~ 2010-10-01
    IIF 6 - director → ME
  • 4
    BURY HARRISON CONSTRUCTION LIMITED - 2008-08-04
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-07-09 ~ 2010-06-30
    IIF 18 - secretary → ME
  • 5
    The Lexicon Mount Street, Quantuma Advisory Limited, Manchester
    Corporate (1 parent)
    Equity (Company account)
    1,355,816 GBP2021-05-31
    Officer
    2016-01-12 ~ 2023-02-27
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-27
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    ASHALL LANE DEVELOPMENTS LIMITED - 2016-10-20
    6th Floor The Lexicon Mount Street, C/o Quantuma Advisory Limited, Manchester
    Corporate (2 parents)
    Equity (Company account)
    2,072 GBP2022-07-31
    Officer
    2023-05-18 ~ 2023-05-18
    IIF 4 - director → ME
    2016-07-29 ~ 2023-04-04
    IIF 5 - director → ME
    Person with significant control
    2016-07-29 ~ 2021-08-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.