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, Christopher

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

    Resident in France

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

      IIF 1
    • icon of address The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 2
  • Harris, Christopher
    British director born in March 1978

    Resident in England

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

      IIF 3 IIF 4
  • Harris, Christopher
    British electrician born in March 1978

    Resident in England

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

      IIF 5
  • Harris, Chris
    British operations director born in March 1978

    Resident in England

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

      IIF 6 IIF 7
  • Harris, Christopher
    born in March 1978

    Resident in United Kingdom

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

      IIF 8
  • Harris, Christopher
    British journalist born in March 1978

    Resident in United Kingdom

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

      IIF 9
  • Harris, Christopher
    British,american futures trader born in March 1978

    Resident in England

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

      IIF 10
  • Harris, Christopher
    British,american trader born in March 1978

    Resident in England

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

      IIF 11
  • Mr Christopher Harris
    British born in March 1978

    Resident in France

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

      IIF 12
  • Harris, Christopher

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

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

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 20
    • icon of address Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT, United Kingdom

      IIF 21
  • Mr Chris Harris
    British born in March 1978

    Resident in England

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

      IIF 24
  • Mr Chris Harris
    British born in March 1978

    Resident in United Kingdom

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

      IIF 25
  • Mr Christopher Harris
    British,american born in March 1978

    Resident in England

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

      IIF 26
    • icon of address 10, Clovelly Ave, Warlingham, CR6 9HZ

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

    Resident in United Kingdom

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

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

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

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

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

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

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

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Woodville Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,185,998 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Office Templeton House Bakers Lane, West Hanningfield, Chelmsford, Essex
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,580,831 GBP2024-03-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    891 GBP2017-02-28
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    EDEN SERVICE & MAINTENANCE LIMITED - 2017-02-24
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 10
    EDEN MEC LTD - 2016-07-22
    icon of address 100 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    161,971 GBP2018-09-30
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 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
  • 12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Artemis House, 4a Bramley Road, Milton Keynes, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    13,989 GBP2020-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,454 GBP2020-01-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 10 Clovelly Ave, Warlingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-19 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESSEX CARAVAN CENTRE LIMITED - 2015-02-18
    icon of address Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex
    Active Corporate (5 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 1 - Director → ME
  • 17
    icon of address 4385, 13840779 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-14 ~ 2011-08-03
    IIF 9 - Director → ME
  • 2
    icon of address 35 Woodville Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,185,998 GBP2024-12-31
    Officer
    icon of calendar 2009-05-05 ~ 2010-01-01
    IIF 13 - Secretary → ME
  • 3
    icon of address 10 Clovelly Avenue, Warlingham, Surrey
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    9,602,596 GBP2024-12-31
    Officer
    icon of calendar 2009-04-29 ~ 2009-06-01
    IIF 8 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.