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 George

    Related profiles found in government register
  • Harris, Richard George
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 1
  • Harris, Richard George
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 2 IIF 3
    • icon of address Farriers Court, Old Odiham Road, Alton, Hampshire, GU34 4BW, England

      IIF 4
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 5
    • icon of address Unit 3c, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 6
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 7 IIF 8 IIF 9
    • icon of address C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 3 Sunset Business Centre, Waterloo Road, Widnes, Cheshire, WA8 0QR, United Kingdom

      IIF 20
    • icon of address Unit 3 Sunset Business Centre, Waterloo Road, Widnes, WA8 0QR, England

      IIF 21
  • Harris, Richard George
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C73, Shelton Boulevard, Stoke-on-trent, Staffordshire, ST1 5GQ, United Kingdom

      IIF 22
  • Harris, Richard George
    British printer born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Wheelwrights Close, Bishop's Stortford, Hertfordshire, CM23 4GH

      IIF 23
    • icon of address Leytonstone House, Leytonstone, London, E11 1GA

      IIF 24
  • Harris, Richard George
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Harris, Richard George
    British technical director its born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 401, Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW, England

      IIF 26
  • Harris, Richard
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 30
    • icon of address 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 31
    • icon of address 280, Brocket Way, London, IG7 4LU, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Harris, Richard
    British sales director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 34
  • Harris, Richard
    British graphic designer born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Harris, Richard
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Harris, Richard George
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 37 IIF 38
    • icon of address 5, Albright Road, Widnes, WA8 8FY, England

      IIF 39
  • Mr Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Brocket Way, Chigwell, Essex, IG7 4LU, United Kingdom

      IIF 40 IIF 41
    • icon of address 280, Brocket Way, Chigwell, IG7 4LU, United Kingdom

      IIF 42
    • icon of address 43, Avenue Court, Claybury Broadway, Essex, IG5 0LJ, United Kingdom

      IIF 43
  • Harris, Richard George
    British director born in July 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 153-157, Blackhorse Lane, Walthamstow, London, E17 5QZ

      IIF 44
  • Richard Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Harris, Richard George
    British print estimator born in July 1969

    Registered addresses and corresponding companies
    • icon of address 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 47
  • Mr Richard George Harris
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farriers Court, Old Odiham Road, Alton, GU34 4BW, England

      IIF 48 IIF 49
    • icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, United Kingdom

      IIF 50
    • icon of address C73, Shelton Boulevard, Stoke On Trent, Staffordshire, ST1 5GQ, England

      IIF 51
  • Mr Richard Harris
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
  • Richard Harris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Mr Richard George Harris
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Harris, Richard
    British removal company born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 36 Langham St, London, W1W 7AP, England

      IIF 55
  • Harris, Richard George
    British print estimator

    Registered addresses and corresponding companies
    • icon of address 8a Cargate Grove, Aldershot, Hampshire, GU11 3EN

      IIF 56
  • Harris, Richard

    Registered addresses and corresponding companies
    • icon of address 43 Avenue Court, Claybury Broadway, Ilford, Essex, IG5 0LJ, United Kingdom

      IIF 57
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-23
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 36 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 43 Avenue Court Claybury Broadway, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,041,026 GBP2024-12-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,439,709 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    GOCLINCH LIMITED - 1988-03-31
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,113,004 GBP2024-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    BRITISH AMERICAN SHIPPING LIMITED - 2021-03-29
    BRITAM SHIPPING LIMITED - 2012-08-28
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,740,015 GBP2024-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 3rd Floor, 36 Langham St, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address 43 Avenue Court, Claybury Broadway, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    COUNTY FLOORING SUPPLIES (UK) LIMITED - 2008-02-05
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    624,080 GBP2023-12-31
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,480 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -116,704 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -907,996 GBP2024-12-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,417 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Farriers Court, Old Odiham Road, Alton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 280 Brocket Way, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Sussex House Unit 11 Broad Street, The Pines Business Park, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,009 GBP2023-01-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address 280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,584,638 GBP2024-12-31
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address Farriers Court, Old Odiham Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    544,350 GBP2024-02-29
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 24
    N.P VEHICLE HIRE LIMITED - 2016-02-10
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,635,136 GBP2024-12-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address C73 Shelton Boulevard, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,559 GBP2023-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 21 - Director → ME
  • 26
    icon of address 280 Brocket Way, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 28 - Director → ME
  • 27
    icon of address 280 Brocket Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 32 - Director → ME
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 16 - Director → ME
  • 31
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 22 - Director → ME
  • 32
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 15 - Director → ME
  • 33
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 17 - Director → ME
  • 34
    icon of address C73 Shelton Boulevard, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 18 - Director → ME
Ceased 8
  • 1
    icon of address Victoria House, 178 - 180 Fleet Road, Fleet, Hants, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-05-18 ~ 1998-04-30
    IIF 47 - Director → ME
    icon of calendar 1994-05-18 ~ 1998-04-30
    IIF 56 - Secretary → ME
  • 2
    MOVING PRINT DISTRIBUTION LIMITED - 2011-10-25
    icon of address Leytonstone House, Leytonstone, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2012-02-20 ~ 2015-06-01
    IIF 24 - Director → ME
  • 3
    OCEANDELTA LIMITED - 1991-09-26
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-28 ~ 2015-06-01
    IIF 23 - Director → ME
  • 4
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2015-06-01
    IIF 44 - Director → ME
  • 5
    icon of address Unit 3c, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,584 GBP2024-12-31
    Officer
    icon of calendar 2016-06-01 ~ 2018-04-30
    IIF 6 - Director → ME
  • 6
    icon of address Unit 5 Albright Road, Widnes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,766 GBP2021-07-31
    Officer
    icon of calendar 2019-09-11 ~ 2019-10-28
    IIF 1 - Director → ME
  • 7
    RTI FOCUS (UK) LIMITED - 2021-12-20
    icon of address Salisbury House, 29 Finsbury Circus, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    96,872 GBP2020-12-31
    Officer
    icon of calendar 2008-07-09 ~ 2019-05-08
    IIF 26 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2019-03-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2019-03-04
    IIF 54 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.