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, Jane Elizabeth

    Related profiles found in government register
  • Harris, Jane Elizabeth
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2.03, Canterbury Court Kennington Park, 1-3 Brixton Road, London, London, SW9 6DE, Uk

      IIF 1
  • Harris, Jane Elizabeth
    British company director/freelance consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 2
  • Harris, Jane Elizabeth
    British financial consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ford Park House, Ford Park, Ulverston, Cumbria, LA12 7JP, England

      IIF 3
  • Harris, Jane Elizabeth
    British management consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Maurice Road, Seaford, BN25 1BG, England

      IIF 4
    • 29, Fountain Street, Ulverston, Cumbria, LA12 7EQ, England

      IIF 5
    • Town Hall, Queen Street, Ulverston, Cumbria, LA12 7AR

      IIF 6
  • Harris, Jane Elizabeth
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, Maurice Road, Seaford, BN25 1BG, England

      IIF 7
    • The Cottage, The Cottage, Maurice Road, Seaford, East Sussex, BN25 1BG, United Kingdom

      IIF 8
  • Harris, Jane Elizabeth
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Boundary Road, St. Albans, Hertfordshire, AL1 4EF, England

      IIF 9
  • Harris, Jane Elizabeth
    British management consult born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Thomas Ford House, Smithfield Street, London, EC1A 9LF, England

      IIF 10
  • Harris, Jane Elizabeth
    British management consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6, Boundary Road, St. Albans, AL1 4EF, England

      IIF 11
  • Harris, Jane Elizabeth
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Swinton Road, Mexborough, South Yorkshire, S64 9JB, United Kingdom

      IIF 12
  • Ms Jane Elizabeth Harris
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kenmure Avenue, Brighton, BN1 8SH, England

      IIF 13
    • The Cottage, Maurice Road, Seaford, BN25 1BG, England

      IIF 14
  • Harris, Jane Elizabeth

    Registered addresses and corresponding companies
    • Epworth House, 25-35 City Road, London, EC1Y 1AA

      IIF 15
    • 76, Market Street, Ulverston, Cumbria, LA12 7LT

      IIF 16
  • Ms Jane Elizabeth Harris
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Swinton Road, Mexborough, South Yorkshire, S64 9JB, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 12
  • 1
    BAREFOOT SPORT ALLIES LTD - now
    SPORT ALLIES
    - 2023-08-24 08846866
    2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    21,930 GBP2024-01-31
    Officer
    2014-09-01 ~ 2015-06-27
    IIF 5 - Director → ME
  • 2
    BEAN COUNTERS (CUMBRIA) LIMITED
    08196614
    The Cottage, Maurice Road, Seaford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44 GBP2017-08-31
    Officer
    2012-08-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    CHILD-TO-CHILD
    08442764
    03 Simpers Walk, New Street, Cambridge, England
    Active Corporate (27 parents)
    Total Assets Less Current Liabilities (Company account)
    203,214 GBP2015-12-31
    Officer
    2017-03-16 ~ 2018-07-19
    IIF 11 - Director → ME
  • 4
    CORDIS BRIGHT LIMITED
    03620136
    Thomas Ford House, Smithfield Street, London
    Active Corporate (19 parents)
    Profit/Loss (Company account)
    138,493 GBP2023-12-01 ~ 2024-11-30
    Officer
    2003-12-01 ~ 2024-12-31
    IIF 10 - Director → ME
    2010-08-01 ~ 2011-11-01
    IIF 15 - Secretary → ME
  • 5
    DEARNE VALLEY PERSONAL DEVELOPMENT CENTRE
    10223289 08187767
    8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (7 parents)
    Officer
    2017-03-27 ~ 2022-02-01
    IIF 12 - Director → ME
    Person with significant control
    2016-08-06 ~ 2022-02-01
    IIF 17 - Has significant influence or control OE
  • 6
    EAVES HOUSING FOR WOMEN LIMITED
    - now 01322750
    HOMELESS ACTION AND ACCOMODATION LIMITED - 1996-05-08
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Liquidation Corporate (50 parents)
    Officer
    2007-08-09 ~ 2012-08-08
    IIF 1 - Director → ME
  • 7
    FOOD ETHICS COUNCIL
    - now 03901671
    THE INDEPENDENT COUNCIL FOR ETHICAL STANDARDS IN FOOD AND AGRICULTURE LIMITED - 2003-11-12
    THE INDEPENDENT FOOD ETHICS COUNCIL LIMITED - 2000-02-17
    Impact Hub London Euston, 1 Triton Square, London, England
    Active Corporate (32 parents)
    Officer
    2016-04-12 ~ 2017-01-23
    IIF 9 - Director → ME
  • 8
    ON THE TIN LIMITED
    06978181
    76 Market Street, Ulverston, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    14,939 GBP2024-12-31
    Officer
    2009-08-01 ~ now
    IIF 8 - Director → ME
    2009-08-01 ~ now
    IIF 16 - Secretary → ME
  • 9
    RECOVERY PARTNERS LTD.
    07539810
    25 Kenmure Avenue, Brighton, England
    Active Corporate (10 parents)
    Equity (Company account)
    59,888 GBP2019-03-31
    Officer
    2025-02-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TALKING HEALTH NETWORK LTD
    06977400
    424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,914 GBP2016-07-31
    Officer
    2014-03-12 ~ dissolved
    IIF 2 - Director → ME
  • 11
    ULVERSTON COMMUNITY ENTERPRISES LIMITED
    08904327
    Unit 3-4 Daltongate Business Centre, Ulverston, Cumbria, England
    Active Corporate (14 parents)
    Current Assets (Company account)
    25,352 GBP2016-02-29
    Officer
    2014-02-20 ~ 2015-11-10
    IIF 6 - Director → ME
  • 12
    ULVERSTON,FORD PARK COMMUNITY GROUP
    03989550
    Ford Park Community Group, Ford Park, Ulverston, Cumbria, England
    Active Corporate (46 parents)
    Officer
    2013-06-20 ~ 2016-11-22
    IIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.