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, Chris

    Related profiles found in government register
  • Harris, Chris
    British operations director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 1 IIF 2
  • Harris, Christopher
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 3 IIF 4
  • Harris, Christopher
    British electrician born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 5
  • Harris, Chris
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Harris, Chris
    British operations director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wentworth Drive, Bedford, Bedfordshire, MK41 8QA, England

      IIF 7
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 8
    • 100, St. James Road, Northampton, Northamptonshire, NN5 5LF

      IIF 9
  • Mr Chris Harris
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 186, Putnoe Street, Bedford, MK41 8HQ, England

      IIF 10 IIF 11
  • Harris, Christopher
    British journalist born in March 1978

    Resident in France

    Registered addresses and corresponding companies
    • Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex, CM2 8LF

      IIF 12
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 13
  • Harris, Christopher
    British

    Registered addresses and corresponding companies
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 14
  • Harris, Christopher
    British,american futures trader born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Woodville Road, London, W5 2SE, England

      IIF 15
  • Harris, Christopher
    British,american trader born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 96, Argyle Road, London, W13 8EL, England

      IIF 16
  • Mr Chris Harris
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 17
  • Harris, Christopher
    British carpenter joiner born in February 1961

    Registered addresses and corresponding companies
    • Flat 25 Dean Park Mansions, 27 Dean Park Road, Bournemouth, Dorset, BH1 1JA

      IIF 18
  • Harris, Christopher

    Registered addresses and corresponding companies
    • Flat 9, Tabard Centre, Prioress Street, London, SE1 4UZ, United Kingdom

      IIF 19
    • 49a Albany Road, St Leonards On Sea, East Sussex, TN38 0LJ

      IIF 20
  • Harris, Christopher
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Tabard Centre, Prioress Street, London, SE1 4UZ, England

      IIF 21
  • Harris, Christopher
    British journalist born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Argyle Court, St Cross Road, Winchester, Hampshire, SO23 9RJ

      IIF 22
  • Harris, Christopher
    British accountant born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office C Maple Barn, Beeches Farm Road, Uckfield, East Sussex, TN22 5QD, England

      IIF 23
  • Harris, Christopher
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Havelock Road, Hastings, East Sussex, TN34 1BE

      IIF 24
  • Mr Chris Harris
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 25
  • Harris, Christopher Peter
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 28
    • Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT, United Kingdom

      IIF 29
  • Mr Christopher Harris
    British born in March 1978

    Resident in France

    Registered addresses and corresponding companies
    • The Office Templeton House, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LF

      IIF 30
  • Mr Christopher Harris
    British,american born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Woodville Road, London, W5 2SE, England

      IIF 31
    • 10, Clovelly Ave, Warlingham, CR6 9HZ

      IIF 32
  • Mr Christopher Peter Harris
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Wentworth Drive, Bedford, Bedfordshire, MK41 8QA, England

      IIF 33
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 36
    • Artemis House, 4a Bramley Road, Bletchley, Milton Keynes, MK1 1PT, England

      IIF 37
    • Artemis House, 4a Bramley Road, Milton Keynes, MK1 1PT, United Kingdom

      IIF 38
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    British Monomarks Ltd, 27, Monomark House, Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-04-28 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    35 Woodville Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,503,219 GBP2023-12-31
    Officer
    2009-05-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    The Office Templeton House Bakers Lane, West Hanningfield, Chelmsford, Essex
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    6,580,831 GBP2024-03-31
    Officer
    2022-02-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    891 GBP2017-02-28
    Officer
    2015-09-10 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2016-03-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EDEN SERVICE & MAINTENANCE LIMITED - 2017-02-24
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 3 - director → ME
  • 9
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    EDEN MEC LTD - 2016-07-22
    100 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    161,971 GBP2018-09-30
    Officer
    2013-05-30 ~ dissolved
    IIF 9 - director → ME
  • 11
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-25 ~ dissolved
    IIF 4 - director → ME
  • 13
    Artemis House, 4a Bramley Road, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    13,989 GBP2020-09-30
    Officer
    2019-09-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    118,454 GBP2020-01-31
    Officer
    2016-07-22 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    55 Havelock Road, Hastings, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 24 - director → ME
  • 16
    10 Clovelly Ave, Warlingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2012-03-19 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-03-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    ESSEX CARAVAN CENTRE LIMITED - 2015-02-18
    Templeton House, Templeton Park, Bakers Lane, West Hanningfield Essex
    Corporate (5 parents)
    Equity (Company account)
    16,792 GBP2024-03-31
    Officer
    2007-04-01 ~ now
    IIF 12 - director → ME
  • 18
    4385, 13840779 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    2022-01-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 19
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    62 Rumbridge Street, Totton, Southampton, England
    Corporate (4 parents)
    Officer
    2009-03-14 ~ 2011-08-03
    IIF 22 - director → ME
  • 2
    35 Woodville Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,503,219 GBP2023-12-31
    Officer
    2009-05-05 ~ 2010-01-01
    IIF 19 - secretary → ME
  • 3
    6 Poole Hill, Bournemouth, Dorset
    Dissolved corporate (15 parents)
    Officer
    2000-09-15 ~ 2009-06-01
    IIF 18 - director → ME
  • 4
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-10-31
    Officer
    2009-06-01 ~ 2020-04-08
    IIF 14 - secretary → ME
  • 5
    10 Clovelly Avenue, Warlingham, Surrey
    Corporate (19 parents)
    Officer
    2009-04-29 ~ 2009-06-01
    IIF 21 - llp-designated-member → ME
  • 6
    JOSEPHINE SAMMONS LIMITED - 2021-03-01
    55 Havelock Road, Hastings, East Sussex, England
    Corporate (6 parents)
    Equity (Company account)
    554,790 GBP2023-10-31
    Officer
    1996-09-30 ~ 2019-11-04
    IIF 23 - director → ME
    1993-06-01 ~ 2010-03-12
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.