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 Christopher Martyn Harris

    Related profiles found in government register
  • Mr Christopher Martyn Harris
    English born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 1 IIF 2
    • icon of address 178 Fletchamstead Highway, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 3 IIF 4
    • icon of address 404, Holyhead Road, Coventry, CV5 8LJ, England

      IIF 5
    • icon of address 8, Portway Close, Coventry, CV4 9UY, United Kingdom

      IIF 6
    • icon of address 8 Portway Close, Portway Close, Coventry, CV4 9UY, England

      IIF 7
    • icon of address Unit 8, Portway Close, Coventry, CV4 9UY, United Kingdom

      IIF 8
  • Harris, Christopher Martyn
    English businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178 Fletchamstead Highway, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 9
  • Harris, Christopher Martyn
    English director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 10
  • Harris, Christopher Martyn
    English entrepreneur born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 11
    • icon of address 178 Fletchamstead Highway, Fletchamstead Highway, Coventry, CV4 7BB, England

      IIF 12
    • icon of address 404, Holyhead Road, Coventry, CV5 8LJ, England

      IIF 13
    • icon of address Unit 8, Portway Close, Coventry, CV4 9UY, United Kingdom

      IIF 14
  • Harris, Christopher Martyn
    English signmaker born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Portway Close, Coventry, CV4 9UY, United Kingdom

      IIF 15
    • icon of address 8 Portway Close, Portway Close, Coventry, CV4 9UY, England

      IIF 16
  • Mr Chris Harris
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Portway Close, Tile Hill, Coventry, CV4 9UY, England

      IIF 17
  • Harris, Christopher Martyn
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands, B91 3QG, England

      IIF 18
  • Mr Martyn Christopher Harris
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parsons Street, Dudley, West Midlands, DY1 1JJ

      IIF 19
  • Harris, Chris
    British sign maker born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Holyhead Road, Coventry, CV5 8LJ, England

      IIF 20
  • Harris, Martyn Christopher
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dudley Water Sports Centre, Lodge Farm Reservoir, Highbridge Road Dudley, West Midlands, DY2 0HB

      IIF 21
    • icon of address Grenaby, Bliss Gate Road Rock, Kidderminster, Worcestershire, DY14 9XP

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 404 Holyhead Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 178 Fletchamstead Highway Fletchamstead Highway, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,768 GBP2023-10-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    JAKD UP LIMITED - 2017-02-27
    icon of address 178 Fletchamstead Highway, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,913 GBP2020-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 178 Fletchamstead Highway Fletchamstead Highway, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 178 Fletchamstead Highway, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    MAXIVALE BUILDING LIMITED - 2004-05-11
    icon of address 1 Parsons Street, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,138 GBP2017-01-31
    Officer
    icon of calendar 2004-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    779 GBP2019-10-31
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 8 Portway Close, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-09-22 ~ 2020-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2020-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Dudley Water Sports Centre, Lodge Farm Reservoir, Highbridge Road Dudley, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    73,263 GBP2024-09-30
    Officer
    icon of calendar 2016-05-18 ~ 2022-10-26
    IIF 21 - Director → ME
  • 3
    icon of address 178 Fletchamstead Highway Fletchamstead Highway, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-02-26 ~ 2020-02-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ 2020-02-26
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    24-7 PRINTING (UK) LIMITED - 2007-09-03
    icon of address Corner Oak, 1 Homer Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,177 GBP2016-03-31
    Officer
    icon of calendar 2011-11-01 ~ 2014-11-10
    IIF 18 - Director → ME
  • 5
    COVENTRY SIGNS GROUP LIMITED - 2022-05-05
    icon of address 8 Portway Close, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    195,043 GBP2019-10-31
    Officer
    icon of calendar 2016-09-22 ~ 2022-10-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2022-10-03
    IIF 6 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.