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, Jeremy Paul

    Related profiles found in government register
  • Harris, Jeremy Paul
    British administrator born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5 Gate House, 262 Westferry Road, London, E14 3AG, England

      IIF 1
  • Harris, Jeremy Paul
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 Gatehouse, 262 Westferry Road, London, E14 3AG, United Kingdom

      IIF 2
    • 5 The Gatehouse, Burrells Wharf, 262 Westferry Road, London, E14 3AG, England

      IIF 3
    • 'ashbridge' Medlock Road, Woodhouses, Failsworth, Manchester, M35 9WQ, United Kingdom

      IIF 4
  • Harris, Jeremy Paul
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • Paje House, West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England

      IIF 5
  • Harris, Jeremy Paul
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Minster Court, London, EC3R 7BB, England

      IIF 6
    • 2, Minster Court, London, EC3R 7PD, England

      IIF 7
  • Harris, Jeremy Paul
    British chartered accountant born in September 1958

    Registered addresses and corresponding companies
  • Harris, Jeremy Paul
    British director born in September 1958

    Registered addresses and corresponding companies
    • Acorn Cottage Goudhurst Road, Horsmonden, Tonbridge, Kent, TN12 8AE

      IIF 13
  • Harris, Jeremy Paul
    British chartered accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mylkehouse, Chapel Lane, Sissinghurst, Cranbrook, Kent, TN17 2JN, United Kingdom

      IIF 14 IIF 15
    • Mylkehouse, Chapel Lane, Sissinghurst, Kent, TN17 2JN

      IIF 16
  • Harris, Jeremy Paul
    British chief operating officer born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, Parsonage Lane, Bath, North Somerset, BA1 1ER

      IIF 17
  • Harris, Jeremy Paul
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 18
  • Harris, Jeremy Paul
    British none born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mylkehouse, Chapel Lane, Sissinghurst, Kent, TN17 2JN, United Kingdom

      IIF 19
  • Harris, Jeremy Paul
    British operations director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, West Smithfield, London, EC1A 9JU, United Kingdom

      IIF 20
  • Harris, Jeremy Paul
    British recruitment agency born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mylkehouse, Chapel Lane, Sissinghurst, Kent, TN17 2JN

      IIF 21
  • Harris, Jeremy Paul
    British

    Registered addresses and corresponding companies
  • Mr Jeremy Paul Harris
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 5 The Gatehouse, Burrellswharf, 262 Westferry Road, London, E14 3AG

      IIF 28
    • Flat 5 Gate House, 262 Westferry Road, London, E14 3AG, England

      IIF 29
  • Harris, Jeremy Paul

    Registered addresses and corresponding companies
    • The Leords, Church Road, Ashford, Kent, TN23 1RQ

      IIF 30 IIF 31 IIF 32
    • 'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester, M35 9WQ

      IIF 33
    • 5 The Gatehouse, Burrells Wharf, 262 Westferry Road, London, E14 3AG, England

      IIF 34
    • 3 Pine Grove, Maidstone, Kent, ME14 2AJ

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    CAYLEY COUGHTRIE LIMITED - 2022-04-11
    CHRIS CAYLEY CONSULTING LIMITED - 2016-04-24
    Paje House, 164 West Wycombe Road, Buckinghamshire
    Corporate (6 parents)
    Equity (Company account)
    383,701 GBP2024-01-31
    Officer
    2025-03-10 ~ now
    IIF 5 - director → ME
  • 2
    5 The Gatehouse Burrellswharf, 262 Westferry Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    242 GBP2018-12-31
    Officer
    2012-06-19 ~ dissolved
    IIF 3 - director → ME
    2012-06-19 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    Flat 5 Gate House, 262 Westferry Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    3,695 GBP2023-10-31
    Officer
    2022-10-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-10-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    TALLDAY LIMITED - 1987-07-01
    Wellington House, Church Road, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-06-17
    IIF 9 - director → ME
    ~ 1993-06-17
    IIF 24 - secretary → ME
  • 2
    EXPERT RECRUITMENT CONSULTANTS LIMITED - 1994-07-11
    HPG LIMITED - 1994-03-10
    HAYDEN PEARSE BUILDING SERVICES LIMITED - 1990-11-12
    Wellington House, Church Road, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-06-17
    IIF 23 - secretary → ME
  • 3
    PINCTEMP LIMITED - 2006-12-07
    Level 7 South, 200 Aldersgate Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-11-27 ~ 2009-03-31
    IIF 21 - director → ME
  • 4
    'ashbridge' Medlock Road Woodhouses, Failsworth, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2022-02-09 ~ 2023-09-30
    IIF 4 - director → ME
  • 5
    'ashbridge' Medlock Road, Woodhouses, Failsworth, Greater Manchester
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    165,718 GBP2021-09-30
    Officer
    2020-07-13 ~ 2023-09-30
    IIF 33 - secretary → ME
  • 6
    IPPLEPEN LIMITED - 1994-01-26
    166 Free Trade Wharf 340 The Highway, London, England
    Corporate (9 parents)
    Profit/Loss (Company account)
    2,367 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-03-07 ~ 2021-12-13
    IIF 2 - director → ME
  • 7
    T & B RECRUITMENT LIMITED - 2018-04-16
    HAIR RECRUITMENT LIMITED - 2014-12-19
    BERMINGHAM POWER LIMITED - 2005-07-29
    ACA RECRUITMENT LIMITED - 1994-01-06
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    1992-01-10 ~ 1993-06-17
    IIF 22 - secretary → ME
  • 8
    PSB PROPERTY LIMITED - 1990-12-10
    PSB PROPERTY & HOLDINGS LIMITED - 1988-02-04
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-17
    IIF 11 - director → ME
    ~ 1993-06-17
    IIF 25 - secretary → ME
  • 9
    Spectrum House, Bond Street, Bristol, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2010-01-25 ~ 2010-09-30
    IIF 19 - director → ME
  • 10
    MICHCO 184 LIMITED - 1999-10-15
    C/o Velentine & Co, Galley House Moon Lane, Barnet
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,153,772 GBP2024-02-29
    Officer
    2017-12-01 ~ 2020-02-10
    IIF 7 - director → ME
  • 11
    The Cedars, Church Road, Ashford, Kent, England
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-06-17
    IIF 27 - secretary → ME
  • 12
    ATKINSON COMPTON ASSOCIATES LIMITED - 1995-02-02
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    1992-01-10 ~ 1993-06-17
    IIF 32 - secretary → ME
  • 13
    HAYDEN PEARSE LTD - 2017-02-21
    HAYDEN PEARSE GROUP LIMITED - 2002-05-08
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    ~ 1993-06-17
    IIF 36 - secretary → ME
  • 14
    EXEC & TEC RECRUITMENT LIMITED - 2015-07-09
    GO FM LIMITED - 2014-09-08
    SALARY SURVEYS LIMITED - 2008-02-08
    SQUIRES TEMPORARY SERVICES LIMITED - 1990-10-09
    BLUESILK LIMITED - 1987-06-30
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1993-06-17
    IIF 10 - director → ME
    ~ 1993-06-17
    IIF 35 - secretary → ME
  • 15
    PSB-STAFFSIGN LIMITED - 2005-02-18
    PSB RECRUITMENT LIMITED - 2001-08-20
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (3 parents)
    Officer
    1992-01-10 ~ 1993-06-17
    IIF 30 - secretary → ME
  • 16
    HR GO PLC
    - now
    HUMAN RESOURCE GROUP PLC - 2005-01-14
    PARKINSON GROUP PLC - 1997-01-02
    P.S.B. HOLDINGS LIMITED - 1988-11-16
    PARKINSON STAFF BUREAU LIMITED - 1988-05-17
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents, 117 offsprings)
    Officer
    ~ 1993-06-17
    IIF 12 - director → ME
    1992-01-10 ~ 1992-06-15
    IIF 31 - secretary → ME
  • 17
    ANDERSON SQUIRES GROUP LIMITED - 1999-03-12
    ANDERSON SQUIRES LIMITED - 1987-10-27
    Wellington House, Church Road, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    ~ 1993-06-17
    IIF 8 - director → ME
    ~ 1993-06-17
    IIF 26 - secretary → ME
  • 18
    YEXIBLE LIMITED - 2023-11-27
    35 Sandyhurst Lane, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-12-02 ~ 2020-02-10
    IIF 6 - director → ME
  • 19
    KINGS COURT TRUST PLC - 2011-09-23
    KINGS COURT TRUST CORPORATION PLC - 2011-09-23
    Spectrum House, Bond Street, Bristol, England
    Corporate (6 parents)
    Officer
    2010-01-30 ~ 2010-09-30
    IIF 14 - director → ME
  • 20
    Kings Court, Parsonage Lane, Bath
    Dissolved corporate (1 parent)
    Officer
    2010-01-30 ~ 2010-09-30
    IIF 15 - director → ME
  • 21
    HALLCO 1273 LIMITED - 2006-05-30
    5 Cheviot Close, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2010-01-30 ~ 2010-09-30
    IIF 17 - director → ME
  • 22
    REED EMPLOYMENT PLC - 2008-09-15
    REED SOLUTIONS PLC - 2004-03-22
    REED PERSONNEL SERVICES PLC - 2000-03-07
    REED EMPLOYMENT LIMITED - 1990-01-29
    Academy Court, 94 Chancery Lane, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2002-01-02 ~ 2007-06-30
    IIF 16 - director → ME
  • 23
    26-28 Southernhay East, Exeter, Devon
    Dissolved corporate (2 parents)
    Officer
    2000-07-12 ~ 2001-04-26
    IIF 13 - director → ME
  • 24
    TITLE RESEARCH (ADMINISTRATION) LIMITED - 2008-12-24
    TITLE RESEARCH (LAND) LIMITED - 1978-12-31
    Spectrum House, Bond Street, Bristol, England
    Corporate (4 parents)
    Officer
    2010-01-30 ~ 2010-09-30
    IIF 20 - director → ME
  • 25
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (2 parents)
    Officer
    2014-03-17 ~ 2016-04-15
    IIF 18 - director → 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.