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, Nicholas Michael

    Related profiles found in government register
  • Harriss, Nicholas Michael
    British banker born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0NL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 7
  • Harriss, Nicholas Michael
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Ley Street, Ilford, IG1 4BH, England

      IIF 8
  • Harriss, Nicholas Michael
    British director born in January 1971

    Registered addresses and corresponding companies
    • icon of address 17 Chatham Court, Belper, Derbyshire, DE56 0DX

      IIF 9
  • Harriss, Nicholas Michael
    British investment manager born in January 1971

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Court, 48 Westwood Road, Southampton, Hampshire, SO17 1DP

      IIF 10
  • Harriss, Nicholas Michael
    British investment manager

    Registered addresses and corresponding companies
    • icon of address 5 Cherry Court, 48 Westwood Road, Southampton, Hampshire, SO17 1DP

      IIF 11
  • Mr Nicholas Michael Harriss
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0NL, England

      IIF 12 IIF 13 IIF 14
    • icon of address 107, Ley Street, Ilford, IG1 4BH, England

      IIF 17
    • icon of address Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL, England

      IIF 18
  • Harriss, Nicholas Michael

    Registered addresses and corresponding companies
    • icon of address 6 Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0NL, England

      IIF 19 IIF 20
    • icon of address The Enterprise Hub, 109-117 Middlesex Street, London, E1 7JF, England

      IIF 21
  • Harriss, Nicholas

    Registered addresses and corresponding companies
    • icon of address 6, Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, CO16 0NL, England

      IIF 22
    • icon of address 6 Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, CO16 0NL, England

      IIF 23 IIF 24 IIF 25
  • Harriss, Nick

    Registered addresses and corresponding companies
    • icon of address 6 Gull Cottages, Landermere, Clacton-on-sea, Essex, CO16 0NL, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,454 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ now
    IIF 4 - Director → ME
    icon of calendar 2014-08-07 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 107 Ley Street, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-05-09 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-09-04 ~ now
    IIF 19 - Secretary → ME
  • 5
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,358 GBP2024-09-30
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 5 - Director → ME
    icon of calendar 2017-05-11 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address 6 Gull Cottages, Landermere, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 27 - Secretary → ME
  • 8
    icon of address 6 Gull Cottages, Landermere, Thorpe-le-soken, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79 GBP2024-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 22 - Secretary → ME
  • 9
    THE KICKBACK HQ LIMITED - 2022-04-26
    ANGLO CONGO TRADING & INVESTMENT LIMITED - 2022-03-25
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 107 107, Ley Street, Ilford, Select A State..., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    ANGLO KENYAN TRADING & INVESTMENT LIMITED - 2018-09-18
    icon of address 6 Gull Cottages Landermere, Thorpe-le-soken, Clacton-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,873 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-03-12 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1993-06-19 ~ 1995-11-20
    IIF 10 - Director → ME
    icon of calendar 1993-06-19 ~ 1995-11-20
    IIF 11 - Secretary → ME
  • 2
    icon of address Fanshawe House, Pioneer Business Park, Amy Johnson Way, York, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,663,807 GBP2024-03-31
    Officer
    icon of calendar 1999-05-01 ~ 1999-09-30
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.