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, Jonathan Martin

    Related profiles found in government register
  • Harris, Jonathan Martin

    Registered addresses and corresponding companies
    • icon of address 10, Bawden Way, Chelmsford, Essex, CM2 9GY, United Kingdom

      IIF 1
    • icon of address The Old Mission, The Common, Danbury, Chelmsford, CM3 4EE, England

      IIF 2
  • Harris, Jonathan Martin
    British construction manager

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 3
  • Harris, Jonathan Martin
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Bawden Way, Great Baddow, Chelmsford, Essex, CM2 9GY

      IIF 4
  • Harris, Jonathan Martin
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mission, The Common, Danbury, Essex, CM3 4EE, England

      IIF 5
  • Harris, Jonathan Martin
    British consultant born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Lockside Marina, Hill South Road, Chelmsford, Essex, CM2 6HF, United Kingdom

      IIF 6
    • icon of address Astley Lodge, 2 Queens Road, Chorley, Lancashire, PR7 1JU

      IIF 7
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Harris, Jonathan Martin
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 11
  • Harris, Jonathan Martin
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 12
  • Harris, Jonathan Martin
    British company director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 13
  • Harris, Jonathan Martin
    British consultant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Bawden Way, Great Baddow, Chelmsford, Essex, CM2 9GY

      IIF 14
    • icon of address 10, Bawden Way, Great Baddow, Chelmsford, Essex, CM2 9GY, United Kingdom

      IIF 15
  • Harris, Jonathan Martin
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Jonathan Martin
    British insurance broker born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Mission, The Common, Danbury, CM3 4EE, England

      IIF 22
  • Harris, Jonathan Martin
    British none born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bawden Way, Chelmsford, Essex, CM2 9GY, United Kingdom

      IIF 23 IIF 24
  • Mr Jonathan Martin Harris
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frocester, 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ, England

      IIF 25
    • icon of address 47 Butt Road, Colchester, Essex, CO3 3BZ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Mr Jonathan Martin Harris
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,723 GBP2025-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,709,939 GBP2025-03-31
    Officer
    icon of calendar 2001-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,906 GBP2024-04-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Elmfield Woodhill Road, Sandon, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    JDS CONSTRUCTION LIMITED - 2004-09-02
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    970,571 GBP2025-03-31
    Officer
    icon of calendar 2004-05-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-05-25 ~ now
    IIF 3 - Secretary → ME
  • 6
    icon of address The St Botolph Building 138, Houndsditch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 12 - Director → ME
  • 7
    MINMAR (833) LIMITED - 2007-03-21
    icon of address 47 Butt Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    MATTHEWS SMITH DEVELOPMENTS LIMITED - 2004-09-30
    icon of address Empirical Insolvency Llp, Astley Lodge, 2 Queens Road, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    VALUEACE LIMITED - 2000-07-21
    AQUA MAR LIMITED - 2003-10-17
    AQUA MAR RISK SERVICES LIMITED - 2002-12-17
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,822 GBP2023-03-31
    Officer
    icon of calendar 2003-10-13 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2003-10-13 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,804 GBP2025-03-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    FENCHURCH CONSTRUCTION LIMITED - 2017-11-21
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,283 GBP2025-03-31
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address Elmfield Woodhill Road, Sandon, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    LANCASTER WAY DEVELOPMENTS LIMITED - 2020-04-21
    icon of address Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-10-01
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    94 GBP2024-12-31
    Officer
    icon of calendar 2009-11-11 ~ 2010-05-01
    IIF 24 - Director → ME
    icon of calendar 2009-11-11 ~ 2010-05-01
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit 32 Middleton Hall Farm Middleton Hall Road, Middleton, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,731 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ 2018-07-03
    IIF 22 - Director → ME
  • 4
    J D S INVESTMENTS LIMITED - 2004-09-02
    J.D.S. (CONSTRUCTION) LTD. - 2004-05-25
    icon of address 122 Widney Road, Bentley Heath, Knowle, Solihull
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2009-11-04
    IIF 14 - Director → ME
    IIF 15 - Director → ME
  • 5
    MINMAR (833) LIMITED - 2007-03-21
    icon of address 47 Butt Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ 2009-03-27
    IIF 18 - Director → ME
  • 6
    icon of address Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2010-04-01
    IIF 17 - Director → ME
  • 7
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,900 GBP2023-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2018-10-25
    IIF 5 - Director → ME
  • 8
    MINMAR (909) LIMITED - 2008-09-02
    icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2010-10-01
    IIF 16 - 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.