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

Mr Craig David Harris

    Related profiles found in government register
  • Mr Craig David Harris
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Craig Harris
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 6
  • Mr Craig David Harris
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 7
    • Suite 1, 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 8
    • Suite 110, 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 9 IIF 10
    • Suite 110, 80, Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 11
  • Mr Craig Harris
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, CM12 0EQ

      IIF 12
  • Harris, Craig
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, England

      IIF 13
  • Harris, Craig
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 14 IIF 15
    • Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex, CM12 0EQ

      IIF 16
  • Harris, Craig David
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 01, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 17
    • Suite 1, 80 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 18
  • Harris, Craig David
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 19
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 20
    • Suite 110, 80, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 21
  • Harris, Craig David
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Oakenham Lodge, North Pole Road, Barming, ME16 9HH, United Kingdom

      IIF 22
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Oakenham Lodge, North Pole Road, Barming, Maidstone, Kent, ME16 9HH, United Kingdom

      IIF 26
    • Suite 110, 80 Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 27
  • Harris, Craig David
    British sales director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Suite 110, 80, Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 13
  • 1
    ARRANGE A VIEWING LIMITED
    13132728
    Suite 110, 80 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,368 GBP2024-01-31
    Officer
    2021-01-13 ~ 2022-02-21
    IIF 28 - Director → ME
    Person with significant control
    2021-01-13 ~ 2022-02-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    DEVA TRANSPORT LIMITED
    06536257
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    17,919 GBP2015-07-31
    Officer
    2008-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    GET IT REPAIRED LTD
    09753572
    Suite 1 80 Churchill Square, Kings Hill, West Malling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -204,278 GBP2024-08-31
    Officer
    2018-02-08 ~ 2018-11-20
    IIF 13 - Director → ME
    2021-02-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-02-08 ~ 2018-11-20
    IIF 6 - Ownership of shares – 75% or more OE
    2021-02-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    GLUE REPLY LIMITED - now
    REPLY LIMITED - 2011-01-17
    CH XYZ LIMITED
    - 2010-07-26 07299987
    38 Grosvenor Gardens, London
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-06-30 ~ 2010-07-19
    IIF 22 - Director → ME
  • 5
    MINTED SOLUTIONS LIMITED
    12595560
    Suite 110, 80 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -29,559 GBP2023-05-31
    Officer
    2021-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    PICKERING ESTATE AGENTS LTD
    07412628
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -506,721 GBP2019-03-31
    Officer
    2021-01-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    PRINT MEDIA UK LIMITED
    04605114
    Lakeview House, 4 Woodbrook, Crescent, Billericay, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,249 GBP2017-07-30
    Officer
    2018-01-30 ~ 2018-12-05
    IIF 16 - Director → ME
    Person with significant control
    2018-01-30 ~ 2018-12-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    PROTELEGENCE LIMITED
    - now 05190474
    REPLY LIMITED
    - 2010-07-26 05190474 03847202, 07330481, 07299987
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -273,754 GBP2016-07-30
    Officer
    2004-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    RESULT LTD
    06804174 06955325
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-05-18 ~ dissolved
    IIF 15 - Director → ME
  • 10
    RESULT SERVICES LIMITED
    06955325 06804174
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,522 GBP2016-07-30
    Officer
    2009-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    SHINE TRANSPORT LIMITED
    07316480
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,134 GBP2016-07-30
    Officer
    2010-07-15 ~ 2013-06-18
    IIF 25 - Director → ME
    2014-05-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 12
    SHORETHING LIMITED
    07316592
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-15 ~ dissolved
    IIF 23 - Director → ME
  • 13
    WEB MEDIA UK LIMITED
    04474993
    Suite 110 80 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    -75,290 GBP2024-07-30
    Officer
    2020-10-16 ~ 2024-05-02
    IIF 27 - Director → ME
    2025-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 2 - Has significant influence or control OE
    2021-02-28 ~ 2024-05-02
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.