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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Christopher

    Related profiles found in government register
  • Harris, Christopher
    British,american born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Woodville Road, London, W5 2SE, England

      IIF 1
  • Harris, Christopher
    British,american trader born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 96, Argyle Road, London, W13 8EL, England

      IIF 2
  • Harris, Christopher
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 3
  • Harris, Christopher
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 4 IIF 5
  • Harris, Christopher
    British born in March 1978

    Resident in France

    Registered addresses and corresponding companies
    • Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex, CM2 8LF

      IIF 6
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 7
  • Harris, Christopher
    British journalist born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Argyle Court, St Cross Road, Winchester, Hampshire, SO23 9RJ

      IIF 8
  • Mr Christopher Harris
    British,american born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Woodville Road, London, W5 2SE, England

      IIF 9
    • 10, Clovelly Ave, Warlingham, CR6 9HZ

      IIF 10
  • Harris, Chris
    British operations director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 11 IIF 12
  • Harris, Christopher
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Tabard Centre, Prioress Street, London, SE1 4UZ, England

      IIF 13
  • Harris, Chris
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Harris, Chris
    British operations director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wentworth Drive, Bedford, Bedfordshire, MK41 8QA, England

      IIF 15
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 16
    • 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 17
  • Harris, Christopher Peter
    British born in March 1978

    Resident in United Kingdom

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

      IIF 18
    • Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT, United Kingdom

      IIF 19
  • Harris, Christopher Peter
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 21
  • Mr Chris Harris
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Putnoe Street, Bedford, MK41 8HQ, England

      IIF 22 IIF 23
  • Mr Chris Harris
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 24
  • Mr Christopher Harris
    British born in March 1978

    Resident in France

    Registered addresses and corresponding companies
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 25
  • Harris, Christopher

    Registered addresses and corresponding companies
    • Flat 9, Tabard Centre, Prioress Street, London, SE1 4UZ, United Kingdom

      IIF 26
  • Mr Chris Harris
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27
  • Mr Christopher Peter Harris
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wentworth Drive, Bedford, Bedfordshire, MK41 8QA, England

      IIF 28
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 31
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 32
    • Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT, United Kingdom

      IIF 33
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 34
child relation
Offspring entities and appointments 20
  • 1
    AQOU E BIKES LTD
    14230238
    British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    AQOU LTD
    13362398
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 3
    ARGYLL COURT MANAGEMENT COMPANY LIMITED
    05951197
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (12 parents)
    Officer
    2009-03-14 ~ 2011-08-03
    IIF 8 - Director → ME
  • 4
    CBD WELLCARE LTD
    12521483
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    CHRISTOPHER HARRIS LIMITED
    06895801
    35 Woodville Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2009-05-05 ~ now
    IIF 1 - Director → ME
    2009-05-05 ~ 2010-01-01
    IIF 26 - Secretary → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    DAYLISS HOLDINGS LIMITED
    08881921
    The Office Templeton House Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2022-02-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EDEN BUILD - BUILDING REFURBISHMENT LIMITED
    09772492
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EDEN CONTROLS LIMITED
    09858739
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    EDEN FACILITIES LIMITED
    - now 10293198
    EDEN SERVICE & MAINTENANCE LIMITED
    - 2017-02-24 10293198
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 10
    EDEN MEC SPECIAL PROJECTS LIMITED
    09744672
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    EDEN PROJECTS GROUP LIMITED
    - now 08086879
    EDEN MEC LTD
    - 2016-07-22 08086879
    100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2013-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 12
    EDEN PROPERTY ESTATES LIMITED
    09743012
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EDEN SPECIAL PROJECTS LIMITED
    10293182
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 5 - Director → ME
  • 14
    HARLEQUIN PROJECT DEVELOPMENTS LTD
    12074498
    Artemis House, 4a Bramley Road, Milton Keynes, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2019-09-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    IDGAS HOLDINGS LIMITED
    10292417
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-07-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PARAGON FOREX LIMITED
    07996280
    10 Clovelly Ave, Warlingham
    Dissolved Corporate (3 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    PARAGON TRADING PARTNERS LLP
    OC345305
    10 Clovelly Avenue, Warlingham, Surrey
    Active Corporate (78 parents)
    Officer
    2009-04-29 ~ 2009-06-01
    IIF 13 - LLP Designated Member → ME
  • 18
    TEMPLETON PARK LIMITED
    - now 00665769
    ESSEX CARAVAN CENTRE LIMITED
    - 2015-02-18 00665769
    Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex
    Active Corporate (6 parents)
    Officer
    2007-04-01 ~ now
    IIF 6 - Director → ME
  • 19
    VAPE SAVAGE LTD
    13840779
    4385, 13840779 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 20
    ZYMOX-UK LTD
    13157205
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75% 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.