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 David Edward Harris

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 3 IIF 4
  • Mr David Edward Harris
    British born in August 1942

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Harris, David Edward
    British born in August 1942

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
  • Harris, David Edward
    British born in August 1942

    Resident in United Kingdom

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

      IIF 10
  • Harris, David Edward
    British company director born in August 1942

    Resident in United Kingdom

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

      IIF 11
    • icon of address Ace House, Sevenoaks Road, Orpington, Kent, BR6 7SF, England

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

    Resident in United Kingdom

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

      IIF 13
    • icon of address Woodlands End, St Marks Road, Tunbridge Wells, Kent, TN2 5LU, United Kingdom

      IIF 14
  • Mr David Edward Harris
    British born in May 1973

    Resident in England

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

      IIF 15
    • icon of address 48, Whittington Road, Cheltenham, GL51 6BS, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 18
  • Harris, David Edward
    British building contractor born in August 1942

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

      IIF 19
  • Harris, David Edward
    British company director born in August 1942

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

      IIF 20
  • Harris, David Edward
    British director born in February 1971

    Resident in England

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

      IIF 21
  • Harris, David Edward
    British born in May 1973

    Resident in England

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

      IIF 22
    • icon of address Unit 13, Highnam Business Centre, Highnam, Gloucester, GL2 8DN, England

      IIF 23
  • Harris, David Edward
    British company director born in May 1973

    Resident in England

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

      IIF 24
  • Harris, David Edward
    British construction born in May 1973

    Resident in England

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

      IIF 25
  • Harris, David Edward
    British director born in May 1973

    Resident in England

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

      IIF 26
  • Harris, David Edward
    British surveyor born in December 1971

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

      IIF 27
  • Harris, David Edward Michael
    British company director born in December 1971

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

      IIF 28
  • Harris, David Edward
    British surveyor

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

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    MID KENT HOMES (CONSTRUCTION) LTD - 2019-09-11
    icon of address Ace House Sevenoaks Road, Pratts Bottom, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-01 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,648 GBP2022-03-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Woodlands End, St Marks Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -139,750 GBP2024-06-28
    Officer
    icon of calendar 1998-06-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ace House, Sevenoaks Road, Pratts Bottom, Orpington Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
  • 7
    icon of address 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
    icon of calendar 1997-08-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 1997-08-01 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ace House, Sevenoaks Road, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 48 Whittington Road, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 48 Whittington Road, Benhall, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 48 Whittington Road, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 13 Highnam Business Centre, Highnam, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,801 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 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
  • 13
    icon of address Unit 13 Highnam Business Centre, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,705 GBP2019-01-31
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Highlands, The Hillside, Orpington, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 1998-03-21 ~ 2000-10-01
    IIF 20 - Director → ME
  • 2
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-19 ~ 2000-06-01
    IIF 27 - Director → ME
    icon of calendar 2006-01-01 ~ 2012-05-31
    IIF 28 - Director → ME
  • 3
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,648 GBP2022-03-31
    Officer
    icon of calendar 2012-10-11 ~ 2015-11-01
    IIF 11 - Director → ME
    icon of calendar 2015-11-01 ~ 2019-05-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address 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
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.