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, Edward

    Related profiles found in government register
  • Harris, Edward
    Irish property dev born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23e Gloucester Avenue, London, NW1 7AU

      IIF 1
  • Harris, Michael
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Harris, Michael
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Harris, Micheal Edward
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge Exeter Road, Whimple, Exeter, EX5 2PS, United Kingdom

      IIF 4
  • Harris, Edward Michael
    Irish businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 5
  • Harris, Edward Michael
    Irish managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bentham Road, Brighton, BN2 9XD, England

      IIF 6
  • Michael Harris
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Michael Harris
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Harris, Edward Michael
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bentham Road, Brighton, BN2 9XD, United Kingdom

      IIF 9
  • Harris, Michael
    British engineer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 'townsend', Westhide, Hereford, Herefordshire, HR1 3RQ, England

      IIF 10
  • Mr Michael Edward Harris
    English born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 11
  • Harris, Michael Edward
    British builder born in August 1963

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Michael Edward
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Swan Road, Seaton, EX12 2US, England

      IIF 15
  • Harris, Michael Edward
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 16
  • Harris, Michael Edward
    British estate agent born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 17
  • Harris, Michael Edward

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 18
  • Harris, Micheal Edward
    British

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 19
  • Harris, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mr Michael Edward Harris
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster House, West Street, Axminster, EX13 5NX, England

      IIF 21 IIF 22
  • Mr Michael Edward Harris
    English born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westminster, West Street, Axminster, Devon, EX13 5NX, England

      IIF 23
  • Mr Edward Michael Harris
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 24
    • icon of address 20, Bentham Road, Brighton, BN2 9XD, United Kingdom

      IIF 25
    • icon of address Flat 4, 1a Laurier Road, London, Greater London, NW5 1SD, England

      IIF 26
    • icon of address Flat 4 !a Laurier Rd, Flat 4, 1a Lauria Road, London, London, NW5 1SD, England

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 2
    icon of address 20 Bentham Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2002-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Swan Road, Seaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,918 GBP2023-07-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Westminster House, West Street, Axminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,171 GBP2024-12-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2000-11-03 ~ now
    IIF 19 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FRANK PROPERTY LTD - 2021-04-08
    icon of address Westminster House, West Street, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,776 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-04-17 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address Westminster House, West Street, Axminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 8
    CLOSEURGENT LIMITED - 1987-01-28
    icon of address C/o Trent Park Properties, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,130 GBP2024-09-30
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 1 - Director → ME
  • 9
    HARRIS LETS LIMITED - 2016-08-16
    icon of address Westminster House, West Street, Axminster, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -79,947 GBP2023-12-31
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 20 Bentham Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,132,766 GBP2024-06-30
    Officer
    icon of calendar 1996-03-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-10-21 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Long Acre, Codsall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-04 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Zone 2 Wrentham Business Centre, Prospect Park, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address Westminster, West Street, Axminster, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,731 GBP2025-03-02
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,260 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-11-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Westminster House, West Street, Axminster, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    199,171 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-10
    IIF 22 - Ownership of shares – 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 26 August 2025 and licensed under the Open Government Licence v3.0.