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, Jeffrey Peter

    Related profiles found in government register
  • Harris, Jeffrey Peter
    British business executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 1
  • Harris, Jeffrey Peter
    British chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 2
  • Harris, Jeffrey Peter
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 08653982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Unit 14, Howard Steet, Middlesbrough, Cleveland, TS1 5RA, England

      IIF 4
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 5
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 6
  • Harris, Jeffrey Peter
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • New Garth House, Upper Garth Gardens, Guisborough, TS14 6HA, United Kingdom

      IIF 7
    • Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 8
    • 14, Howard Street, Middlesbrough, Cleveland, TS1 5RA, United Kingdom

      IIF 9
    • 14, Howard Street, Middlesbrough, United Kingdom

      IIF 10
    • 9 Southlands Centre, Ormesby Road, Ormesby, Middlesbrough, TS3 0HB, United Kingdom

      IIF 11
    • Suite 2 Tad Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 7SF, United Kingdom

      IIF 12
    • Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 13
  • Harris, Jeffrey Peter
    British finance born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Howard Street, Middlesbrough, Cleveland, TS1 5RA, United Kingdom

      IIF 14
  • Harris, Jeffrey Peter
    British financial born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Howard Street, Middlesbrough, Cleveland, TS1 5RA, United Kingdom

      IIF 15 IIF 16
  • Harris, Jeffrey Peter
    British financial advisor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oakfield Gardens, Middlesbrough, Cleveland, TS7 9RH

      IIF 17
  • Harris, Jeffrey Peter
    British management born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Howard Street, Middlesbrough, Cleveland, TS1 5RA, United Kingdom

      IIF 18
  • Harris, Jeffrey Peter
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakfield Gardens, Ormesby, Middlesbrough, TS7 9RH, England

      IIF 19
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, England

      IIF 20
  • Harris, Jeffrey Peter
    British mortgage consultant born in October 1966

    Registered addresses and corresponding companies
    • 62 Regency Avenue, Normanby, Middlesbrough, Tees Valley, TS6 0QJ

      IIF 21
  • Mr Jeffrey Peter Harris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 22
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 23 IIF 24
    • Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 25
  • Jeffrey Peter Harris
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, England

      IIF 26
  • Mr Jeffrey Harris
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 27
  • Mr Jeffrey Peter Harris
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 08653982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Unit 2 Southlands Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 0HB, England

      IIF 29
  • Jeffrey Harris
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Tad Centre, Ormesby Road, Middlesbrough, TS3 7SF, United Kingdom

      IIF 30
    • Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 31
  • Harris, Jeffrey

    Registered addresses and corresponding companies
    • Suite 2 Tad Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 7SF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    Speedwell Mill Old Coach Road, Tansley, Matlock
    In Administration Corporate (2 parents)
    Equity (Company account)
    -649,092 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 8 - Director → ME
  • 3
    Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,892 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 5 - Director → ME
  • 4
    14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 5
    14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 9 - Director → ME
  • 6
    9 Southlands Centre Ormesby Road, Ormesby, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2015-03-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    INCENTIVE FINANCIAL LLP - 2013-07-25
    14 Howard Street, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 9
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,238 GBP2024-03-31
    Officer
    2020-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-23 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Suite 2 Tad Centre, Ormesby Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2020-01-02 ~ dissolved
    IIF 12 - Director → ME
    2020-01-02 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -993 GBP2024-03-31
    Officer
    2009-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    EVER 1259 LIMITED - 2000-06-20
    6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (12 parents)
    Officer
    2004-08-18 ~ dissolved
    IIF 17 - Director → ME
  • 13
    14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-29 ~ dissolved
    IIF 15 - Director → ME
  • 14
    NWNF LTD - 2017-06-30
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2024-03-31
    Officer
    2015-11-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    14 Howard Street, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    2013-03-25 ~ 2014-01-08
    IIF 10 - Director → ME
  • 2
    Delcor House, Double Row, Seaton Delaval, Northumberland, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    586,563 GBP2023-09-30
    Officer
    2022-05-03 ~ 2024-10-14
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2022-05-03 ~ 2024-10-14
    IIF 26 - Has significant influence or control OE
  • 3
    Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,892 GBP2024-01-31
    Person with significant control
    2023-01-30 ~ 2023-07-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-07-30 ~ 2024-09-20
    IIF 6 - Director → ME
    Person with significant control
    2024-07-30 ~ 2024-09-20
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2013-08-16 ~ 2014-01-08
    IIF 14 - Director → ME
  • 6
    ELECTROCOIN (MANUFACTURING) LIMITED - 1988-07-14
    27a Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    81,816 GBP2023-07-31
    Officer
    2021-06-18 ~ 2022-01-31
    IIF 7 - Director → ME
  • 7
    NWNF LTD - 2017-06-30
    Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2024-03-31
    Officer
    2013-04-05 ~ 2014-01-08
    IIF 18 - Director → ME
  • 8
    Bwc, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    2004-06-07 ~ 2005-03-22
    IIF 21 - 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.