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

    Related profiles found in government register
  • Harris, Richard
    British consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Comely Place, Falkirk, FK1 1QG, Scotland

      IIF 1
  • Harris, Richard
    British it support consultant born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Comely Place, Falkirk, Stirlingshire, FK1 1QG, Scotland

      IIF 2
  • Harris, Richard
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Harewelle Way, Harrold, Beds, MK43 7DW

      IIF 3 IIF 4
    • icon of address 44, Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AB, England

      IIF 5
  • Harris, Richard
    British dir born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81 Harewelle Way, Harrold, Beds, MK43 7DW

      IIF 6
  • Harris, Richard
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Harewelle Way, Harrold, Bedford, MK43 7DW, United Kingdom

      IIF 7
    • icon of address 81 Harewelle Way, Harrold, Beds, MK43 7DW

      IIF 8 IIF 9
  • Harris, Richard
    British plater born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4SL, United Kingdom

      IIF 10 IIF 11
  • Harris, Richard
    British heating and plumbing born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staffordshire Knot, Pinfold Street, Wednesbury, WS10 8TE, England

      IIF 12
  • Harris, Richard
    British boiler maker born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Slipways, Wickham Road, Fish Dock, Grimsby, N. E. Lincolnshire, DN31 3SL, United Kingdom

      IIF 13
  • Harris, Richard
    British managing director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4SL

      IIF 14
  • Harris, Richard
    British plater born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4SL

      IIF 15 IIF 16
  • Mr Richard Harris
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Comely Place, Falkirk, FK1 1QG, Scotland

      IIF 17
    • icon of address 37, Comely Place, Falkirk, Stirlingshire, FK1 1QG, Scotland

      IIF 18
  • Harris, Richard
    British retail director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 26 Roeburn Crescent, Emerson Valley, Milton Keynes, Buckinghamshire, MK4 2DG

      IIF 19
  • Richard Harris
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Humberston Avenue, Grimsby, DN36 4SL, United Kingdom

      IIF 20
  • Harris, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address 81 Harewelle Way, Harrold, Beds, MK43 7DW

      IIF 21
  • Harris, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Harewelle Way, Harrold, Beds, MK43 7DW

      IIF 22
  • Harris, Richard Andrew
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Olney Business Park, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 23
    • icon of address 44, Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AB, England

      IIF 24 IIF 25
  • Harris, Richard Andrew
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Richard Andrew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Windsor Road, London, N3 3SS, England

      IIF 28
  • Mr Richard Harris
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Harris And Garrod Limited, Humber Bank South Fish Docks, Grimsby, South Humberside, DN31 3SD

      IIF 29
    • icon of address Humber Bank South, Fish Docks, Grimsby, DN31 3SD

      IIF 30 IIF 31
  • Mr Richard Andrew Harris
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Olney Business Park, Osier Way, Olney, Buckinghamshire, MK46 5FP, England

      IIF 32
    • icon of address 44, Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AB

      IIF 33
    • icon of address 44, Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6AB, England

      IIF 34 IIF 35
  • Mr Richard Andrew Harris
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Windsor Road, London, N3 3SS, England

      IIF 36 IIF 37
    • icon of address Suite 5, 1a Elm Park, Stanmore, Middlesex, London, HA7 4AU

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Suite 5 1a Elm Park, Stanmore, Middlesex, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,172 GBP2020-09-30
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address 44 Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,623 GBP2024-09-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HARRIS AND GARAVAN ENTERPRISES LTD - 2009-11-01
    icon of address 44 Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Unit 11 Olney Business Park, Osier Way, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,411 GBP2024-12-31
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 5b Stanmore Towers, 8-14 Church Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,969 GBP2023-06-30
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-04 ~ dissolved
    IIF 6 - Director → ME
  • 7
    EAGERNOON LIMITED - 1988-11-21
    icon of address C/o Harris And Garrod Limited, Humber Bank South Fish Docks, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    51,752 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Humber Bank South, Fish Docks, Grimsby
    Active Corporate (3 parents)
    Equity (Company account)
    -4,839 GBP2024-06-30
    Officer
    icon of calendar 1993-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 37 Comely Place, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    710 GBP2017-04-30
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address 37 Comely Place, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 52 Windsor Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address Wilder Coe Llp, Oxford House Campus Six, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-06-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 13
    DEALJUDGE LIMITED - 1989-02-03
    icon of address The Slipways Wickham Road, Fish Dock, Grimsby, N. E. Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    40,548 GBP2024-04-30
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address 44 Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,100 GBP2024-06-30
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    284,379 GBP2024-03-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-03-25
    IIF 10 - Director → ME
  • 2
    icon of address 44 Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,623 GBP2024-09-30
    Officer
    icon of calendar 2013-01-28 ~ 2013-06-26
    IIF 7 - Director → ME
  • 3
    icon of address Unit 11 Olney Business Park, Osier Way, Olney, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,411 GBP2024-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2013-06-05
    IIF 3 - Director → ME
  • 4
    MACARTHUR WAKEFIELD & COOPER LIMITED - 1999-09-20
    MACARTHUR WAKEFIELD LIMITED - 1997-03-19
    icon of address 75b Verde, 10 Bressenden Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-01-31
    IIF 19 - Director → ME
  • 5
    icon of address Hebden Bridge Town Hall, St. Georges Street, Hebden Bridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,126 GBP2024-03-31
    Officer
    icon of calendar 2007-11-07 ~ 2013-05-01
    IIF 8 - Director → ME
  • 6
    icon of address Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    168,141 GBP2024-03-31
    Officer
    icon of calendar 2019-08-13 ~ 2022-03-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ 2022-03-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Humber Bank South, Fish Docks, Grimsby
    Active Corporate (3 parents)
    Equity (Company account)
    -4,839 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Staffordshire Knot, Pinfold Street, Wednesbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2013-05-01
    IIF 12 - Director → ME
  • 9
    icon of address 7 Chapel Lane, Elsham, Brigg, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,240 GBP2025-03-31
    Officer
    icon of calendar 2004-04-06 ~ 2014-05-01
    IIF 14 - Director → ME
  • 10
    icon of address 44 Huxley Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,100 GBP2024-06-30
    Officer
    icon of calendar 2002-03-11 ~ 2013-06-26
    IIF 9 - Director → ME
    icon of calendar 2002-03-11 ~ 2013-06-26
    IIF 22 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.