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, David Edward

    Related profiles found in government register
  • Harris, David Edward
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Harris, David Edward
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ace House, Sevenoaks Road, Pratts Bottom, Orpington, Kent, BR6 7SF, United Kingdom

      IIF 4
  • Harris, David Edward
    British company director born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Forest Drive, Keston Park, Keston, Kent, BR2 6EF, United Kingdom

      IIF 5
    • Ace House, Sevenoaks Road, Orpington, Kent, BR6 7SF, England

      IIF 6
  • Harris, David Edward
    British surveyor born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Forest Drive, Keston Park, Keston, Kent, BR2 6EF, United Kingdom

      IIF 7
    • Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 8
  • Mr David Edward Harris
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ace House, Sevenoaks Road, Pratts Bottom, Orpington, Kent, BR6 7SF, United Kingdom

      IIF 9 IIF 10
    • Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 11 IIF 12
  • Harris, David Edward
    British born in August 1942

    Registered addresses and corresponding companies
    • Clovers The Hillside, Orpington, Kent, BR6 7SD

      IIF 13
  • Harris, David Edward
    British building contractor born in August 1942

    Registered addresses and corresponding companies
    • 5 Badgers Rise, Badgers Mount, Sevenoaks, Kent, TN14 7AW

      IIF 14
  • Harris, David Edward
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2 Osborne House, 10 St Martins Lane, Langley Park, Beckenham, BR3 3XS, United Kingdom

      IIF 15
  • Harris, David Edward
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whittington Road, Cheltenham, GL51 6BS, England

      IIF 16
    • 48, Southwood Gardens, Cookham, Maidenhead, SL6 9EB, England

      IIF 17
  • Harris, David Edward
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whittington Road, Cheltenham, GL51 6BS, United Kingdom

      IIF 18
  • Harris, David Edward
    British construction born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whittington Road, Benhall, Cheltenham, Gloucestershire, GL51 6BS, England

      IIF 19
  • Harris, David Edward
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom

      IIF 20
  • Mr David Edward Harris
    British born in August 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 21 IIF 22
  • Harris, David Edward
    British surveyor born in December 1971

    Registered addresses and corresponding companies
    • Clovers The Hillside, Pratts Bottom, Orpington, Kent, BR6 7SD

      IIF 23
  • Harris, David Edward
    British surveyor

    Registered addresses and corresponding companies
    • Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 24
  • Harris, David Edward Michael
    British company director born in December 1971

    Registered addresses and corresponding companies
    • 1, Montacute Mews, Tunbridge Wells, Kent, TN2 5NH, United Kingdom

      IIF 25
  • Mr David Edward Harris
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 48, Whittington Road, Cheltenham, GL51 6BS, England

      IIF 26
    • 48, Whittington Road, Cheltenham, GL51 6BS, United Kingdom

      IIF 27 IIF 28
    • 48, Southwood Gardens, Cookham, Maidenhead, SL6 9EB, England

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2012-01-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    MID KENT HOMES (CONSTRUCTION) LTD - 2019-09-11
    Ace House Sevenoaks Road, Pratts Bottom, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2020-01-01 ~ now
    IIF 4 - Director → ME
  • 3
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    1997-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 4
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,648 GBP2022-03-31
    Officer
    2020-01-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,750 GBP2024-06-28
    Officer
    1998-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    Ace House, Sevenoaks Road, Pratts Bottom, Orpington Kent
    Liquidation Corporate (2 parents)
    Officer
    ~ now
    IIF 14 - Director → ME
  • 7
    Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -666,646 GBP2024-08-31
    Officer
    1997-08-01 ~ now
    IIF 3 - Director → ME
    1997-08-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Ace House, Sevenoaks Road, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 6 - Director → ME
  • 9
    48 Whittington Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    48 Whittington Road, Benhall, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 11
    48 Whittington Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    2025-05-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-05-05 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    Unit 13 Highnam Business Centre, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,801 GBP2024-06-30
    Officer
    2019-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-06-07 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 13 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,705 GBP2019-01-31
    Officer
    2013-01-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Highlands, The Hillside, Orpington, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    1998-03-21 ~ 2000-10-01
    IIF 13 - Director → ME
  • 2
    Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2006-01-01 ~ 2012-05-31
    IIF 25 - Director → ME
    1991-12-19 ~ 2000-06-01
    IIF 23 - Director → ME
  • 3
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,648 GBP2022-03-31
    Officer
    2012-10-11 ~ 2015-11-01
    IIF 5 - Director → ME
    2015-11-01 ~ 2019-05-28
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -666,646 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.