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, Sophia Michelle

    Related profiles found in government register
  • Harris, Sophia Michelle

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone, NG21 9DG, United Kingdom

      IIF 1 IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3 IIF 4
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, NG21 9DG, England

      IIF 5
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9DG, England

      IIF 6
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 7 IIF 8
  • Harris, Sophia

    Registered addresses and corresponding companies
    • 11-12, Old Bond Street, Mayfair, London, London, W1S 4PN, England

      IIF 9
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 10
  • Harris, Sophia Michelle
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 11
  • Harris, Sophia Michelle
    British business owner born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9DG, England

      IIF 12
  • Harris, Sophia Michelle
    British ceo born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone, Nottingham, Nottinghamshire, NG21 9DG

      IIF 13
  • Harris, Sophia Michelle
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone, NG21 9DG, United Kingdom

      IIF 14
    • 11-12, Old Bond Street, Mayfair, London, London, W1S 4PN, England

      IIF 15
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 18
    • Unit 2.4, Sedgemoor Auction Centre, Market Way, North Petherton, Somerset, TA6 6DF, England

      IIF 19
  • Harris, Sophia Michelle
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 20
  • Harris, Sophia Michelle
    British consultant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 21
  • Harris, Sophia Michelle
    British cqc client manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone, NG21 9DG, United Kingdom

      IIF 22
  • Harris, Sophia Michelle
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 23
  • Harris, Sophia Michelle
    English director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, NG21 9DG, England

      IIF 24
  • Miss Sophia Michelle Harris
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone, NG21 9DG, United Kingdom

      IIF 25 IIF 26
    • 11-12, Old Bond Street, Mayfair, London, W1S 4PN, England

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • The Grange, Pingle Lane, Ossington, Newark, NG23 6LQ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • The Grange, Pingle Lane, Ossington, Newark, Nottinghamshire, NG23 6LQ, United Kingdom

      IIF 34
    • Unit 2.4, Sedgemoor Auction Centre, Market Way, Somerset, TA6 6DF, England

      IIF 35
  • Miss Sophia Michelle Harris
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, NG21 9DG, England

      IIF 36
    • All Saints Vicarage, Church Road, Clipstone Village, Mansfield, Nottinghamshire, NG21 9DG, England

      IIF 37
    • All Saints Vicarage, Church Road, Clipstone, Nottingham, Nottinghamshire, NG21 9DG

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Other registered number: 02870856
    The Grange, Ossington, Newark, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 16 - Director → ME
    2024-03-19 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    MI CASA CARE LTD - 2024-07-08
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,099 GBP2024-07-31
    Officer
    2018-07-23 ~ now
    IIF 14 - Director → ME
    2018-07-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    11-12 Old Bond Street, Mayfair, London, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 15 - Director → ME
    2025-09-03 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -260,275 GBP2023-08-31
    Officer
    2019-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    All Saints Vicarage Church Road, Clipstone, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 6
    All Saints Vicarage, Church Road, Clipstone Village, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ dissolved
    IIF 12 - Director → ME
    2011-05-16 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    All Saints Vicarage, Church Road, Clipstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-25 ~ dissolved
    IIF 22 - Director → ME
    2018-06-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-06-25 ~ dissolved
    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
  • 8
    CONTESTO LTD - 2025-07-24
    RESPONSIVE CARE GROUP LTD - 2022-01-24
    Related registration: 16001007
    11-12 Old Bond Street, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,867 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 11 - Director → ME
    2020-01-14 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2020-01-14 ~ now
    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
  • 9
    Other registered number: 15561994
    All Saints Vicarage, Church Road, Clipstone Village, Mansfield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 24 - Director → ME
    2017-10-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 10
    Other registered number: 10997788
    The Grange, Ossington, Newark, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 17 - Director → ME
    2024-03-14 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    The Grange Pingle Lane, Ossington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-16 ~ now
    IIF 18 - Director → ME
    2024-10-16 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    The Grange Pingle Lane, Ossington, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-22 ~ dissolved
    IIF 21 - Director → ME
    2024-02-22 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    Other registered number: 12402416
    The Grange Pingle Lane, Ossington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-07 ~ 2025-05-20
    IIF 23 - Director → ME
    2025-06-22 ~ 2025-09-21
    IIF 20 - Director → ME
    Person with significant control
    2025-06-22 ~ 2025-08-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    2024-10-07 ~ 2025-05-20
    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

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.