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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, John Gordon

    Related profiles found in government register
  • Harris, John Gordon
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Ashington, NE63 8RS, England

      IIF 1 IIF 2 IIF 3
    • Esh House, Bowburn North Industrial Estate, Bowburn, Durham, Durham, DH6 5PF

      IIF 6
    • York House, 41 Sheet Street, Windsor, SL4 1DD, England

      IIF 7
    • York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 8
  • Harris, John Gordon
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Ashington, NE63 8RS, England

      IIF 9
  • Harris, John Gordon
    British managing director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, 41 Sheet Street, Windsor, SL4 1DD, England

      IIF 10
  • Harris, John Gordon
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Engleston House, Barley Mow Road, Englefield Green, Egham, TW20 0NU, United Kingdom

      IIF 11
  • Harris, John
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 12
  • Mr John Gordon Harris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Station Road, Ashington, NE63 8RS, England

      IIF 13
    • Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 14 IIF 15 IIF 16
    • Unit 18/19, Cirencester Office Park, Tetbury Road, Cirencster, England, GL7 6JJ, England

      IIF 18
    • York House, Sheet Street, Windsor, SL4 1DD, England

      IIF 19
  • Mr John Harris
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One, Hood Street, Newcastle Upon Tyne, NE1 6JQ, United Kingdom

      IIF 20
    • 8, Adelaide Row, Seaham, County Durham, SR7 7EF, England

      IIF 21
  • John Gordon Harris
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Engleston House, Barley Mow Road, Englefield Green, Egham, TW20 0NU, United Kingdom

      IIF 22
  • Harris, John
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Adelaide Row, Seaham, County Durham, SR7 7EF, England

      IIF 23
  • Harris, John
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 239 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AJ

      IIF 24
    • 1, Palmer Road, South West Industrial Estate, Peterlee, County Durham, SR8 2HU

      IIF 25
  • Harris, John
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Tees House, Mandale Business Park, Belmont Industrial Estate, Durham, DH1 1TH, United Kingdom

      IIF 26
  • Harris, John
    British nursing home proprietor born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 239 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9AJ

      IIF 27
  • Harris, John
    British born in June 1965

    Registered addresses and corresponding companies
    • Cerney Wick Lane, Cotswold Water Park, Cirencester, Gloucestershire, GL7 5QH

      IIF 28
  • Harris, John
    British property developer born in June 1965

    Registered addresses and corresponding companies
    • Cerney Wick Lane, Cotswold Water Park, Cirencester, Gloucestershire, GL7 5QH

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    COMPARE CLICK CALL LTD
    06860605
    Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2009-03-26 ~ 2010-06-28
    IIF 25 - Director → ME
  • 2
    FOREST DRIVE (MINDENHURST) MANAGEMENT COMPANY LIMITED
    13696645
    Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, England
    Active Corporate (5 parents)
    Officer
    2021-10-21 ~ 2025-04-10
    IIF 9 - Director → ME
  • 3
    JLH DEVELOPMENTS LIMITED
    - now 06643915
    TIMEC 1185 LIMITED
    - 2008-09-10 06643915 07322302... (more)
    8 Adelaide Row, Seaham, County Durham, England
    Active Corporate (4 parents)
    Officer
    2008-09-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    LAKE TEN DEVELOPMENTS LIMITED
    05373353
    Mazars Llp Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (4 parents)
    Officer
    2005-02-23 ~ dissolved
    IIF 29 - Director → ME
  • 5
    LAKE TEN MANAGEMENT COMPANY LTD
    05661114
    4 Sidings Court, Doncaster, England
    Active Corporate (31 parents)
    Officer
    2005-12-22 ~ 2009-03-23
    IIF 28 - Director → ME
  • 6
    LOVE WOLVERTON LIMITED
    - now 11577811
    TIMEC 1657 LIMITED - 2018-09-26
    York House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (8 parents)
    Officer
    2019-04-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-02-04
    IIF 16 - Has significant influence or control OE
  • 7
    PARC PELENNA LIMITED
    - now 05371954
    BADGERSLAKE LIMITED
    - 2009-10-16 05371954
    C/o Bishop Fleming, Chy Nyverow, Newham Road, Truro, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    PRESTIGE EXCLUSIVE HOMES LIMITED
    - now 07099494
    CLIMATHUS LIMITED - 2016-03-17
    Esh House Bowburn North Industrial Estate, Bowburn, Durham, Durham
    Active Corporate (10 parents)
    Officer
    2019-11-26 ~ 2025-12-22
    IIF 6 - Director → ME
  • 9
    STONELEA DEVELOPMENTS LIMITED
    02019869
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    ~ 2007-09-04
    IIF 27 - Director → ME
  • 10
    STONELEA HEALTHCARE LIMITED
    05752886
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2006-03-23 ~ 2007-09-04
    IIF 24 - Director → ME
  • 11
    SWEDISH BY DESIGN LIMITED
    - now 13907004 09878784... (more)
    TIMEC 1802 LIMITED
    - 2023-06-14 13907004 15477023... (more)
    York House, Sheet Street, Windsor, England
    Active Corporate (5 parents)
    Officer
    2022-05-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SWEDISH LIFESTYLE HOMES NO.1 LIMITED
    - now 09878784 11775404... (more)
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    TIMEC 1533 LIMITED - 2015-12-04
    87 Station Road, Ashington, England
    Active Corporate (11 parents)
    Officer
    2019-04-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-02-04
    IIF 15 - Has significant influence or control OE
  • 13
    SWEDISH LIFESTYLE HOMES NO.2 LIMITED
    - now 10192568 11775404... (more)
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    TIMEC 1560 LIMITED - 2016-08-17
    York House, 41 Sheet Street, Windsor, England
    Active Corporate (8 parents)
    Officer
    2019-04-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-02-04
    IIF 14 - Has significant influence or control OE
  • 14
    SWEDISH LIFESTYLE HOMES NO.3 LIMITED
    - now 11143328 09878784... (more)
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    TIMEC 1630 LIMITED - 2018-03-10
    87 Station Road, Ashington, England
    Active Corporate (10 parents)
    Officer
    2019-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-06-22
    IIF 18 - Has significant influence or control OE
  • 15
    THE MORTGAGE GENIE LIMITED
    09803176
    2 St. Stephens Court, St. Stephens Road, Bournemouth, Dorset, England
    Active Corporate (7 parents)
    Officer
    2018-03-05 ~ 2021-09-06
    IIF 12 - Director → ME
    Person with significant control
    2018-03-05 ~ 2021-09-06
    IIF 20 - Has significant influence or control OE
  • 16
    TRIVSELHUS CONSTRUCTION LIMITED
    - now 11775404
    SWEDISH LIFESTYLE HOMES NO.4 LIMITED
    - 2020-05-13 11775404 09878784... (more)
    TIMEC 1678 LIMITED
    - 2019-05-15 11775404 06641804... (more)
    87 Station Road, Ashington, England
    Active Corporate (8 parents)
    Officer
    2019-05-14 ~ now
    IIF 5 - Director → ME
  • 17
    TRIVSELHUS UK HOLDINGS LIMITED
    - now 13742512
    TIMEC 1793 LIMITED
    - 2022-02-09 13742512 13858113... (more)
    87 Station Road, Ashington, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2022-02-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TRIVSELHUS UK LIMITED
    - now 09829008 04751963
    TRIVAS LTD - 2016-03-31
    87 Station Road, Ashington, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    2019-04-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-04-11 ~ 2021-01-29
    IIF 17 - Has significant influence or control OE
  • 19
    YOUR LIFE CARE AND SUPPORT LIMITED
    07271141
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (15 parents)
    Officer
    2010-06-02 ~ 2010-08-21
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.