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

Harriss, John Robert

    Related profiles found in government register
  • Harriss, John Robert
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harriss, John Robert
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Lealand Way, Boston, Lincolnshire, PE21 7SW

      IIF 26
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 27 IIF 28
  • Harriss, John
    British property developer born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 29
  • Harriss, John Robert
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lake Fabrications, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 30
    • icon of address C/o Lake Fabrications Ltd, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 31
  • Harriss, John Robert
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, CT9 5NT, United Kingdom

      IIF 32 IIF 33
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 34 IIF 35
  • Harriss, John Robert
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • John Harriss
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 53
  • Harrss, John
    British property developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 54
  • Mr John Robert Harriss
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lake Fabrications, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 55
    • icon of address C/o Lake Fabrications Ltd, Lakesview International Business Park, Hersden, Canterbury, CT3 4BF, England

      IIF 56
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, CT9 5NT, United Kingdom

      IIF 57 IIF 58
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT

      IIF 59
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, England

      IIF 60 IIF 61
    • icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, CT9 5NT, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Royal Seabathing, Canterbury Road, Margate, CT9 5NT, England

      IIF 69
  • John Robert Harriss
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Seabathing, Canterbury Road, Margate, CT9 5NT, England

      IIF 70
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -158,779 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    icon of address Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 5
    icon of address Royal Sea Bathing, Canterbury Road, Margate, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 6
    MC CONSTRUCTION & AGRICULTURAL CONTRACTING LTD - 2021-02-04
    icon of address Royal Seabathing, Canterbury Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,500 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    RJH (MARGATE) THREE LIMITED - 2014-04-10
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,257,464 GBP2024-02-22
    Officer
    icon of calendar 2012-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 61 - Has significant influence or controlOE
  • 15
    STANHOPE INVESTMENTS LIMITED - 2021-05-26
    BAYARDS INVESTMENTS LTD - 2011-04-17
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 42 - Director → ME
  • 16
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2012-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 45 - Director → ME
  • 18
    icon of address International House, Lealand Way, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 26 - Director → ME
  • 19
    STANHOPE RACING LIMITED - 2020-07-09
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 37 - Director → ME
  • 21
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 1 - Director → ME
  • 22
    EASTLAKE SE5 LIMITED - 2012-08-15
    AMELIA PAGE LIMITED - 2011-12-08
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 40 - Director → ME
  • 24
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address The Gate House, Canterbury Road, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 52 - Director → ME
  • 26
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 54 - Director → ME
  • 29
    icon of address 9 Moorhead Lane, Saltaire, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address C/o Lake Fabrications Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o Lake Fabrications Ltd Lakesview International Business Park, Hersden, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    MC CONSTRUCTION & AGRICULTURAL CONTRACTING LTD - 2021-02-04
    icon of address Royal Seabathing, Canterbury Road, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,500 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-09-05
    IIF 70 - Has significant influence or control OE
  • 2
    MOORHEAD NOMINEES LIMITED - 2012-09-13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2013-05-22 ~ 2016-12-15
    IIF 4 - Director → ME
    icon of calendar 2012-09-17 ~ 2013-05-22
    IIF 24 - Director → ME
  • 3
    STRATFORD EDGE 10 MANAGEMENT LIMITED - 2013-08-22
    RJH MILLOM LIMITED - 2013-07-16
    icon of address Royal Sea Bathing The Royal Seabathing, Canterbury Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-05
    IIF 15 - Director → ME
    icon of calendar 2013-05-29 ~ 2013-07-17
    IIF 16 - Director → ME
  • 4
    STANHOPE INVESTMENTS LIMITED - 2021-05-26
    BAYARDS INVESTMENTS LTD - 2011-04-17
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-26
    Officer
    icon of calendar 2011-04-01 ~ 2016-03-17
    IIF 27 - Director → ME
  • 5
    RJH (MARGATE) ONE LIMITED - 2014-11-11
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,676,821 GBP2024-02-22
    Officer
    icon of calendar 2012-04-30 ~ 2012-08-10
    IIF 23 - Director → ME
  • 6
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2016-11-11
    IIF 21 - Director → ME
  • 7
    STANHOPE RACING LIMITED - 2020-07-09
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -302,129 GBP2023-07-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-03-17
    IIF 8 - Director → ME
  • 8
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-06-24
    IIF 5 - Director → ME
  • 9
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2016-05-31
    IIF 2 - Director → ME
  • 10
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-11 ~ 2020-05-05
    IIF 20 - Director → ME
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Liquidation Corporate
    Officer
    icon of calendar 2011-07-13 ~ 2020-05-05
    IIF 25 - Director → ME
  • 12
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2016-05-31
    IIF 6 - Director → ME
  • 13
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2016-05-31
    IIF 3 - Director → ME
  • 14
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ 2016-05-31
    IIF 19 - Director → ME
  • 15
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2016-05-31
    IIF 9 - Director → ME
  • 16
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ 2016-05-31
    IIF 10 - Director → ME
  • 17
    EASTLAKE SE5 MANAGEMENT LIMITED - 2013-02-07
    AMELIA PAGE PA SERVICES LIMITED - 2011-12-08
    icon of address 1st Floor 1 Rowes Yard, Manston Park, Ramsgate, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-11-06 ~ 2016-06-17
    IIF 11 - Director → ME
  • 18
    CORTON VILLAGE LIMITED - 2009-08-26
    icon of address Royal Sea Bathing, Canterbury Road, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    809,271 GBP2024-02-22
    Officer
    icon of calendar 2011-04-01 ~ 2016-12-15
    IIF 28 - Director → ME
  • 19
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-05
    IIF 17 - Director → ME
    icon of calendar 2013-06-06 ~ 2013-07-30
    IIF 18 - Director → ME
  • 20
    RJH MAIDSTONE LIMITED - 2013-09-03
    COUNTY TRADING LIMITED - 2011-11-18
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ 2013-09-02
    IIF 22 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.