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

Harris, Richard Lee

    Related profiles found in government register
  • Harris, Richard Lee
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 1
  • Harris, Richard Lee
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 2
    • icon of address Ground Floor, Swift House, 18 Hoffmans Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 3
    • icon of address Swift House, 18, Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 4
    • icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 5
    • icon of address Swift House, 18, Hoffmanns Way, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 6
    • icon of address Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 7 IIF 8
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 9
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 14
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 15
    • icon of address Treviot House, 186-192 High Road, Ilford, IG1 1LR, United Kingdom

      IIF 16
    • icon of address Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 17
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 18
  • Harris, Richard Lee
    British property developer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oakwood Avenue, Borehamwood, WD6 1SR, England

      IIF 19
  • Harris, Richard
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 20
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 21
  • Harris, Richard
    British carpenter born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, United Kingdom

      IIF 22
  • Harris, Richard
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 23
  • Harris, Richard Lee
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 24
  • Harris, Richard
    born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stonelea Court, Easington, Peterlee, County Durham, SR8 3US, England

      IIF 25
  • Mr Richard Harris
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift House, 18 Hoffmanns Way, Ground Floor, Chelmsford, Essex, CM1 1GU, United Kingdom

      IIF 26
  • Mr Richard Lee Harris
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Oakwood Avenue, Borehamwood, WD6 1SR, England

      IIF 27
    • icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU, United Kingdom

      IIF 28
    • icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, CO1 1TG, United Kingdom

      IIF 29
    • icon of address The Octagon, Suite E2 2nd Floor, Middlesborough, Colchester, Essex, CO1 1TG, England

      IIF 30
    • icon of address Elmhurst 98-106, High Road, London, E18 2QH, England

      IIF 31
    • icon of address Wood Lodge, 98-106 High Road, South Woodford, E18 2QH, England

      IIF 32
  • Mr Richard Harris
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Oak Road, Redcar, North Yorkshire, TS10 3RE

      IIF 33
  • Mr Richard Harris
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, United Kingdom

      IIF 34
  • Harris, Richard
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stonelea Court, Easington, Peterlee, SR8 3US, England

      IIF 35
  • Harris, Richard
    British company director born in June 1987

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 39, Ravenswood Park, Northwood, Middlesex, HA6 3PS

      IIF 36
  • Harris, Richard Graham
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Field Farm Close, Willoughby On The Wolds, Loughborough, Nottinghamshire, LE12 6TL

      IIF 37
  • Richard Harris
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RG, England

      IIF 38
  • Harris, Richard

    Registered addresses and corresponding companies
    • icon of address 2, Field Farm Close, Willoughby On The Wolds, Loughborough, LE12 6TL, England

      IIF 39
    • icon of address 3, Stonelea Court, Easington, Peterlee, County Durham, SR8 3US, England

      IIF 40
  • Mr Richard Graham Harris
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Field Farm Close, Willoughby On The Wolds, Loughborough, LE12 6TL, England

      IIF 41
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    RVL CANVEY LTD - 2023-10-04
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    71,450 GBP2024-03-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Swift House, 18 Hoffmanns Way, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,898 GBP2024-03-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Suite E2, 2nd Floor, The Octagon, Middleborough, Colchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    179,054 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address The Octagon Suite E2 2nd Floor, Middleborough, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,754 GBP2023-02-28
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Wood Lodge 98-106 High Road, Elmhurst, South Woodford, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Treviot House, 186-192 High Road, Ilford, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Ground Floor Swift House, 18 Hoffmans Way, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    10,781 GBP2024-07-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 7 Harvester Way, Fengate, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,017 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    552,564 GBP2022-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    DODGEGROVE LIMITED - 1979-12-31
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    68,615,534 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 11 - Director → ME
  • 15
    EDMONTON PROPERTY COMPANY LIMITED - 2021-02-23
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    943 GBP2020-12-31
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address 2 Field Farm Close, Willoughby On The Wolds, Loughborough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,243 GBP2016-03-31
    Officer
    icon of calendar 2010-05-10 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2010-02-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    RVL INDUSTRIAL LTD - 2025-01-06
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 19
    WILLIAM THOMPSON HOMES (HORNS) LTD - 2020-11-02
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    711,819 GBP2025-04-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 12 - Director → ME
  • 20
    WILLIAM THOMPSON HOMES TAW LODGE LTD - 2022-03-03
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39 GBP2023-03-28
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 8 - Director → ME
  • 21
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    828,796 GBP2022-02-28
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 13 - Director → ME
  • 22
    CUBIC 4 LIMITED - 2013-04-12
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    3,695,200 GBP2024-03-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address 85 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2016-07-17
    IIF 23 - Director → ME
  • 2
    FGC-RVL CAPITAL LTD - 2024-12-18
    icon of address 37-39 Maida Vale, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-28 ~ 2024-10-14
    IIF 4 - Director → ME
  • 3
    RVL CANVEY LTD - 2023-10-04
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    71,450 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-13 ~ 2023-10-04
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Lustigman & Company, 27 Manor Park Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ 2012-01-01
    IIF 36 - Director → ME
  • 5
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1432 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-01 ~ 2013-12-10
    IIF 25 - LLP Member → ME
  • 6
    icon of address 147 Oak Road, Redcar, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-10
    Officer
    icon of calendar 2012-11-21 ~ 2019-10-14
    IIF 35 - Director → ME
    icon of calendar 2012-11-21 ~ 2019-10-14
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-14
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GT 2 INVEST LTD - 2025-07-31
    RVL PROPERTY INVESTMENTS LTD - 2020-10-28
    icon of address Wood Lodge 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,169 GBP2023-02-28
    Officer
    icon of calendar 2019-02-18 ~ 2021-01-07
    IIF 5 - Director → ME
  • 8
    icon of address Charter House, 3a Felgate Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-20
    IIF 10 - 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.