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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Belhassen, David
    Investor born in May 1970
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Shen, Ing-nan Nancy
    Investor born in September 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    OF - Director → CIF 0
  • 3
    Michel, Christophe Francois Henri
    Director born in February 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-11-14 ~ dissolved
    OF - Director → CIF 0
  • 4
    Jacobs, Russell Dennis
    Chartered Accountant born in July 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    OF - Director → CIF 0
  • 5
    Hanouna, Eytan
    Investor born in September 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    OF - Director → CIF 0
  • 6
    icon of address50, Lothian Road, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    PE - Has significant influence or controlCIF 0
Ceased 36
  • 1
    Kaminov, Valerie
    Company Director born in May 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-01-06 ~ 2016-04-19
    OF - Director → CIF 0
  • 2
    Murugason, Ranjit
    Investment Banker born in March 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-05-09 ~ 2009-03-19
    OF - Director → CIF 0
  • 3
    Llamas, David
    Director born in June 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2015-06-04
    OF - Director → CIF 0
  • 4
    Powell, Christopher Miles
    Chartered Accountant born in September 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-04-05 ~ 2018-11-30
    OF - Director → CIF 0
  • 5
    Wadsworth, Robert James
    Legal Adviser born in July 1958
    Individual (25 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2011-01-20
    OF - Director → CIF 0
    icon of calendar 2012-06-22 ~ 2012-09-28
    OF - Director → CIF 0
  • 6
    Grenier, Stephane Philippe
    Managing Director Miller Harris born in September 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ 2015-09-25
    OF - Director → CIF 0
  • 7
    Bonney, Stephen Andrew
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-10-07 ~ 2013-12-30
    OF - Secretary → CIF 0
  • 8
    Harris, Lyn
    Aromatherapist born in April 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 1992-04-28 ~ 2014-10-30
    OF - Director → CIF 0
  • 9
    Rotheram, Sarah
    Company Director born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-04-03 ~ 2020-06-12
    OF - Director → CIF 0
  • 10
    Oliver, Andrew Winship
    Director born in July 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2007-06-27
    OF - Director → CIF 0
  • 11
    Garnsworthy, Duncan Charles
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-12-30 ~ 2014-07-10
    OF - Secretary → CIF 0
  • 12
    Ferrero, Sara
    Director born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-07-10 ~ 2016-11-11
    OF - Director → CIF 0
  • 13
    Wrigley, Jeremy Charles
    Company Director born in November 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2012-06-22 ~ 2012-09-28
    OF - Director → CIF 0
  • 14
    Hurd, Kim
    Company Director born in August 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-04-20 ~ 2011-01-20
    OF - Director → CIF 0
  • 15
    Gee, Michelle
    Company Director born in December 1974
    Individual
    Officer
    icon of calendar 2016-04-11 ~ 2017-04-03
    OF - Director → CIF 0
  • 16
    Sibony, Jerome Nathan
    Investor born in April 1975
    Individual
    Officer
    icon of calendar 2012-09-28 ~ 2014-05-31
    OF - Director → CIF 0
  • 17
    Harrison, Ruth
    Managing Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2008-04-07 ~ 2009-09-04
    OF - Director → CIF 0
  • 18
    Willis, Timothy John
    Company Director born in October 1962
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2005-01-20
    OF - Director → CIF 0
  • 19
    Thompson, Richard Charles
    Company Director born in July 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2009-02-13
    OF - Director → CIF 0
    icon of calendar 2011-04-11 ~ 2012-09-28
    OF - Director → CIF 0
  • 20
    Leader, Melissa Anne
    Accountant born in August 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-11 ~ 2017-10-20
    OF - Director → CIF 0
  • 21
    Powell, Christopher
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2016-03-11
    OF - Secretary → CIF 0
  • 22
    Michel, Christophe
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2005-11-07
    OF - Secretary → CIF 0
  • 23
    Murdoch, William Scott
    Surveyor born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2009-09-08
    OF - Director → CIF 0
  • 24
    Kneller, Ross
    Individual
    Officer
    icon of calendar 2014-07-10 ~ 2015-10-30
    OF - Secretary → CIF 0
  • 25
    Montgomery, Hugh Geoffrey Clive
    Investment Banker born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-03-13 ~ 2011-02-24
    OF - Director → CIF 0
  • 26
    Harris, Ann
    Individual (1 offspring)
    Officer
    icon of calendar 1992-04-28 ~ 2001-06-01
    OF - Secretary → CIF 0
  • 27
    Johnson, Miles Stanley Clewley
    Company Director born in December 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-17 ~ 2021-09-26
    OF - Director → CIF 0
  • 28
    Maha, Sandrine Sami
    Individual
    Officer
    icon of calendar 2015-10-30 ~ 2016-01-18
    OF - Secretary → CIF 0
  • 29
    Gustafson, Rune Michael
    Brand Consultant born in July 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2011-01-20
    OF - Director → CIF 0
  • 30
    Dunko, Daniel
    Director born in August 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-20 ~ 2007-10-22
    OF - Director → CIF 0
  • 31
    Mackay, Tanya
    Company Director born in October 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1995-10-20 ~ 1998-08-12
    OF - Director → CIF 0
  • 32
    Huggett, Tracey
    Company Director born in February 1971
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-20 ~ 2019-10-31
    OF - Director → CIF 0
  • 33
    Taittinger, Brigitte Anne Maxie
    Director Of Strategy And Development At Sciencespo born in August 1959
    Individual
    Officer
    icon of calendar 2013-04-18 ~ 2014-07-10
    OF - Director → CIF 0
  • 34
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-04-28 ~ 1992-04-28
    PE - Nominee Secretary → CIF 0
  • 35
    icon of address1 Berkeley Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2005-11-07 ~ 2008-10-07
    PE - Secretary → CIF 0
  • 36
    icon of address7, Rue Robert Stumper, L-2557, Luxembourg, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-08-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

MILLER HARRIS LIMITED

Previous name
HARRIS OILS LIMITED - 2004-06-01
Standard Industrial Classification
20420 - Manufacture Of Perfumes And Toilet Preparations
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02018-04-01 ~ 2019-03-31
Class 2 ordinary share
02018-04-01 ~ 2019-03-31
Intangible Assets
443,175 GBP2019-03-31
437,399 GBP2018-03-31
Property, Plant & Equipment
894,345 GBP2019-03-31
767,925 GBP2018-03-31
Fixed Assets - Investments
975 GBP2019-03-31
Fixed Assets
1,338,495 GBP2019-03-31
1,205,324 GBP2018-03-31
Total Inventories
1,003,721 GBP2019-03-31
841,213 GBP2018-03-31
Debtors
1,100,702 GBP2019-03-31
1,072,370 GBP2018-03-31
Cash at bank and in hand
133,275 GBP2019-03-31
112,039 GBP2018-03-31
Current Assets
2,237,698 GBP2019-03-31
2,025,622 GBP2018-03-31
Creditors
Current
2,399,254 GBP2019-03-31
2,054,071 GBP2018-03-31
Net Current Assets/Liabilities
-161,556 GBP2019-03-31
-28,449 GBP2018-03-31
Total Assets Less Current Liabilities
1,176,939 GBP2019-03-31
1,176,875 GBP2018-03-31
Creditors
Non-current
14,762,943 GBP2019-03-31
10,335,307 GBP2018-03-31
Equity
Called up share capital
7,534 GBP2019-03-31
7,534 GBP2018-03-31
Share premium
8,721,761 GBP2019-03-31
8,721,761 GBP2018-03-31
Retained earnings (accumulated losses)
-22,315,299 GBP2019-03-31
-17,887,727 GBP2018-03-31
Equity
-13,586,004 GBP2019-03-31
-9,158,432 GBP2018-03-31
Average Number of Employees
402018-04-01 ~ 2019-03-31
292017-04-01 ~ 2018-03-31
Intangible Assets - Gross Cost
Development expenditure
870,372 GBP2019-03-31
671,210 GBP2018-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
427,197 GBP2019-03-31
233,811 GBP2018-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
193,386 GBP2018-04-01 ~ 2019-03-31
Intangible Assets
Development expenditure
443,175 GBP2019-03-31
437,399 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
50,694 GBP2019-03-31
24,042 GBP2018-03-31
Furniture and fittings
1,036,315 GBP2019-03-31
689,294 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
15,063 GBP2019-03-31
2,520 GBP2018-03-31
Furniture and fittings
388,223 GBP2019-03-31
117,132 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
27,375 GBP2018-04-01 ~ 2019-03-31
Plant and equipment
12,543 GBP2018-04-01 ~ 2019-03-31
Furniture and fittings
271,091 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Plant and equipment
35,631 GBP2019-03-31
21,522 GBP2018-03-31
Furniture and fittings
648,092 GBP2019-03-31
572,162 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
314,258 GBP2019-03-31
248,320 GBP2018-03-31
Computers
50,719 GBP2019-03-31
8,950 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
1,552,705 GBP2019-03-31
1,046,174 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
213,982 GBP2019-03-31
151,070 GBP2018-03-31
Computers
9,273 GBP2019-03-31
3,083 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
658,360 GBP2019-03-31
278,249 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
62,912 GBP2018-04-01 ~ 2019-03-31
Computers
6,190 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
380,111 GBP2018-04-01 ~ 2019-03-31
Property, Plant & Equipment
Motor vehicles
100,276 GBP2019-03-31
97,250 GBP2018-03-31
Computers
41,446 GBP2019-03-31
5,867 GBP2018-03-31
Investments in Group Undertakings
Additions to investments
975 GBP2019-03-31
Cost valuation
975 GBP2019-03-31
Investments in Group Undertakings
975 GBP2019-03-31
Trade Debtors/Trade Receivables
Current
499,816 GBP2019-03-31
406,517 GBP2018-03-31
Other Debtors
Current
291,711 GBP2019-03-31
318,845 GBP2018-03-31
Amount of value-added tax that is recoverable
Current
6,249 GBP2019-03-31
71,898 GBP2018-03-31
Prepayments/Accrued Income
Current
302,926 GBP2019-03-31
275,110 GBP2018-03-31
Debtors
Current, Amounts falling due within one year
1,100,702 GBP2019-03-31
1,072,370 GBP2018-03-31
Other Remaining Borrowings
Current
801,672 GBP2019-03-31
423,950 GBP2018-03-31
Trade Creditors/Trade Payables
Current
1,333,933 GBP2019-03-31
1,112,468 GBP2018-03-31
Other Taxation & Social Security Payable
Current
110,760 GBP2019-03-31
30,383 GBP2018-03-31
Other Creditors
Current
10,646 GBP2018-03-31
Accrued Liabilities
Current
152,889 GBP2019-03-31
476,624 GBP2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
540,283 GBP2019-03-31
446,978 GBP2018-03-31
Between one and five year
2,057,714 GBP2019-03-31
1,696,643 GBP2018-03-31
More than five year
1,713,169 GBP2019-03-31
1,723,116 GBP2018-03-31
All periods
4,311,166 GBP2019-03-31
3,866,737 GBP2018-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,835,563 shares2019-03-31
Class 2 ordinary share
697,962 shares2019-03-31

Related profiles found in government register
  • MILLER HARRIS LIMITED
    Info
    HARRIS OILS LIMITED - 2004-06-01
    Registered number 02710182
    icon of addressLynton House, T7-12 Tavistock Square, London WC1H 9LT
    PRIVATE LIMITED COMPANY incorporated on 1992-04-28 and dissolved on 2025-02-11 (32 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2020-04-28
    CIF 0
  • MILLER HARRIS LIMITED
    S
    Registered number 02710182
    icon of address57, Broadwick Street, London, England, W1F 7AL
    Limited Company in United Kingdom, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address58 Broadwick Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.