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, Jeffrey Peter

    Related profiles found in government register
  • Harris, Jeffrey Peter
    British mortgage consultant born in October 1966

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

      IIF 1
  • Harris, Jeffrey Peter
    born in October 1966

    Resident in England

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

      IIF 2
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, England

      IIF 3
  • Harris, Jeffrey Peter
    British business executive born in October 1966

    Resident in England

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

      IIF 4
  • Harris, Jeffrey Peter
    British chief executive born in October 1966

    Resident in England

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

      IIF 5
  • Harris, Jeffrey Peter
    British company director born in October 1966

    Resident in England

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

      IIF 6
    • icon of address Unit 14, Howard Steet, Middlesbrough, Cleveland, TS1 5RA, England

      IIF 7
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PP, United Kingdom

      IIF 8
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 9
  • Harris, Jeffrey Peter
    British director born in October 1966

    Resident in England

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

      IIF 10
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

      IIF 11
    • icon of address 14, Howard Street, Middlesbrough, Cleveland, TS1 5RA, United Kingdom

      IIF 12
    • icon of address 14, Howard Street, Middlesbrough, United Kingdom

      IIF 13
    • icon of address 9 Southlands Centre, Ormesby Road, Ormesby, Middlesbrough, TS3 0HB, United Kingdom

      IIF 14
    • icon of address Suite 2 Tad Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 7SF, United Kingdom

      IIF 15
    • icon of address Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 16
  • Harris, Jeffrey Peter
    British finance born in October 1966

    Resident in England

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

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

    Resident in England

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

      IIF 18 IIF 19
  • Harris, Jeffrey Peter
    British financial advisor born in October 1966

    Resident in England

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

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

    Resident in England

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

      IIF 21
  • Harris, Jeffrey

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

      IIF 22
  • Mr Jeffrey Peter Harris
    British born in October 1966

    Resident in England

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

      IIF 23
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 24 IIF 25
    • icon of address Delcor House, Double Row, Seaton Delaval, Whitley Bay, NE25 0PR, England

      IIF 26
  • Jeffrey Peter Harris
    British born in October 1966

    Resident in England

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

      IIF 27
  • Mr Jeffrey Harris
    English born in October 1966

    Resident in England

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

      IIF 28
  • Mr Jeffrey Peter Harris
    English born in October 1966

    Resident in England

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

      IIF 29
    • icon of address Unit 2 Southlands Centre, Ormesby Road, Middlesbrough, Cleveland, TS3 0HB, England

      IIF 30
  • Jeffrey Harris
    British born in October 1966

    Resident in United Kingdom

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

      IIF 31
    • icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, NE25 0PR, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    In Administration Corporate (2 parents)
    Equity (Company account)
    -649,092 GBP2023-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -51,892 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 9 Southlands Centre Ormesby Road, Ormesby, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-03-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    INCENTIVE FINANCIAL LLP - 2013-07-25
    icon of address 14 Howard Street, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 9
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -12,238 GBP2024-03-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 2 Tad Centre, Ormesby Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-01-02 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    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
  • 11
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -993 GBP2024-03-31
    Officer
    icon of calendar 2009-04-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    EVER 1259 LIMITED - 2000-06-20
    icon of address 6 Oakfield Gardens, Ormesby, Middlesbrough, Cleveland
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2004-08-18 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 14 Howard Street, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 18 - Director → ME
  • 14
    NWNF LTD - 2017-06-30
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2024-03-31
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 14 Howard Street, Middlesbrough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-25 ~ 2014-01-08
    IIF 13 - Director → ME
  • 2
    icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, England
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    586,563 GBP2023-09-30
    Officer
    icon of calendar 2022-05-03 ~ 2024-10-14
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2024-10-14
    IIF 27 - Has significant influence or control OE
  • 3
    icon of address 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
    icon of calendar 2023-01-30 ~ 2023-07-27
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    icon of address Delcor House, Double Row, Seaton Delaval, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-30 ~ 2024-09-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-09-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-16 ~ 2014-01-08
    IIF 17 - Director → ME
  • 6
    ELECTROCOIN (MANUFACTURING) LIMITED - 1988-07-14
    icon of address 27a Sturmi Way Village Farm Industrial Estate, Pyle, Bridgend, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,504 GBP2024-07-31
    Officer
    icon of calendar 2021-06-18 ~ 2022-01-31
    IIF 10 - Director → ME
  • 7
    NWNF LTD - 2017-06-30
    icon of address Delcor House Double Row, Seaton Delaval, Whitley Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,415 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2014-01-08
    IIF 21 - Director → ME
  • 8
    icon of address Bwc, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2005-03-22
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.