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, Jason

    Related profiles found in government register
  • Harris, Jason
    British business development born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Fleetwood Court, Madeira Road, West Byfleet, KT14 6BE, United Kingdom

      IIF 1
  • Harris, Jason
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hersham Place Technology Park (hd), Molesey Road, Hersham, Walton-on-thames, Surrey, KT12 4RZ, United Kingdom

      IIF 2
    • 17 Fleetwood Court, Maderia Road, West Byfleet, KT14 6BE, United Kingdom

      IIF 3
  • Harris, Jason
    British recruitment consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hersham Place Technology Park, Molesey Road, Hersham, Walton-on-thames, Surrey, KT12 4RZ, England

      IIF 4
  • Mr Jason Harris
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 5
    • Hersham Place Technology Park, Molesey Road, Hersham, Walton-on-thames, Surrey, KT12 4RZ, England

      IIF 6
    • 17 Fleetwood Court, Madeira Road, West Byfleet, KT14 6BE, England

      IIF 7
  • Mr Jason Harris
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Harris, Jason Edward Quintin
    British architect born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Elderfield Walk, London, E11 2DT

      IIF 9
    • 1a, Elderfield Walk, London, E11 2DT, United Kingdom

      IIF 10 IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • The Corner House, 2 Grove Park, London, E11 2DL, England

      IIF 13
  • Harris, Jason Edward Quintin
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 Grove Park, Wanstead, London, E11 2DL, England

      IIF 14
    • 1a, Elderfield Walk, Wanstead, London, E11 2DT, United Kingdom

      IIF 15
  • Harris, Jason Edward Quintin
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Elderfield Walk, Wanstead, London, E11 2DT, England

      IIF 16
    • The Corner House, 2 Grove Park, London, E11 2DL, England

      IIF 17 IIF 18
    • The Corner House, 2 Grove Park, Wanstead, London, E11 2DL, United Kingdom

      IIF 19
  • Mr Jason Harris
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 20
    • 72, Townfield, Rickmansworth, Hertfordshire, WD3 7DD, England

      IIF 21
  • Harris, Jason Edward Quintin
    British architect born in June 1970

    Registered addresses and corresponding companies
    • 128 Earlham Grove, London, E7 9AS

      IIF 22
  • Harris, Jason

    Registered addresses and corresponding companies
    • 17 Fleetwood Court, Maderia Road, West Byfleet, KT14 6BE, United Kingdom

      IIF 23
  • Mr Jason Edward Quintin Harris
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Elderfield Walk, London, E11 2DT, United Kingdom

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • The Corner House, 2 Grove Park, London, E11 2DL

      IIF 26
    • The Corner House, 2 Grove Park, London, E11 2DL, England

      IIF 27 IIF 28
    • The Corner House, 2 Grove Park, Wanstead, London, E11 2DL, United Kingdom

      IIF 29
    • The Corner House, 2 Grove Park, Wanstead, London, E11 2DL

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    72 Townfield, Rickmansworth, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,357 GBP2023-05-31
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Corner House, 2 Grove Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    -188,508 GBP2024-05-31
    Officer
    2024-02-27 ~ now
    IIF 17 - director → ME
  • 3
    Ridgewell & Boreham A S Ltd, 24a Crown Street, Brentwood, Essex
    Dissolved corporate (3 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 16 - director → ME
  • 4
    15 Horizon Business Village 1 Brooklands Road, Weybridge, Surrey
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2017-05-30
    Officer
    2011-05-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hersham Place Technology Park Molesey Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2012-09-21 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 3 91 Mayflower Street, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    2018-04-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    The Corner House, 2 Grove Park, London
    Corporate (1 parent)
    Equity (Company account)
    42,207 GBP2024-08-31
    Officer
    2003-08-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-08-11 ~ 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
    IIF 26 - Has significant influence or controlOE
  • 9
    The Corner House 2 Grove Park, Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,717 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    The Corner House 2 Grove Park, Wanstead, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -748 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-11-01 ~ 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
  • 11
    PLANS ONLINE LTD - 2018-06-05
    The Corner House, 2 Grove Park, Wanstead, London
    Corporate (2 parents)
    Equity (Company account)
    93,487 GBP2024-03-31
    Officer
    2010-12-02 ~ now
    IIF 10 - 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
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    The Corner House, 2 Grove Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    -128 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 18 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    428,901 GBP2024-02-29
    Officer
    2017-02-27 ~ now
    IIF 12 - director → ME
  • 14
    17 Fleetwood Court Madeira Road, West Byfleet, England
    Dissolved corporate (4 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 3 - director → ME
    2015-08-11 ~ dissolved
    IIF 23 - secretary → ME
  • 15
    The Corner House, 2 Grove Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,575 GBP2023-11-30
    Officer
    2019-11-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-11-15 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    The Corner House, 2 Grove Park, London, England
    Corporate (2 parents)
    Equity (Company account)
    -200,182 GBP2024-06-30
    Officer
    2012-06-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 17
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-12-02 ~ dissolved
    IIF 15 - director → ME
Ceased 3
  • 1
    Suite 3 91 Mayflower Street, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-24 ~ 2018-10-16
    IIF 2 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    428,901 GBP2024-02-29
    Person with significant control
    2017-02-27 ~ 2017-03-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-16 ~ 2017-03-16
    IIF 25 - Has significant influence or control OE
  • 3
    IEDA LIMITED - 2008-01-11
    51a George Street, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-06-18 ~ 2008-09-30
    IIF 22 - 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.