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, Michael

    Related profiles found in government register
  • Harris, Michael
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockley, 12 Old Forge Close, Stanmore, , HA7 3EB,

      IIF 1
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 2
  • Harris, Michael
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Michael
    British chartered accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 9 IIF 10
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
    • icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, SO51 0NS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, England

      IIF 15
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 16
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 17 IIF 18
  • Harris, Michael
    British none born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 19
  • Harris, Michael
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

      IIF 20
  • Harris, Michael
    British accountant born in September 1944

    Registered addresses and corresponding companies
  • Harris, Michael
    British chartered accountant born in September 1944

    Registered addresses and corresponding companies
    • icon of address 25 Harley Street, London, W1N 2BR

      IIF 24
  • Harris, Michael
    British chartered accountant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 25
  • Harris, Michaela
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 26
  • Barrs, Michael
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 27
  • Harris, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 18 Southridge Road, Crowborough, East Sussex, TN6 1LT

      IIF 28 IIF 29
  • Harris, Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18 Southridge Road, Crowborough, East Sussex, TN6 1LT

      IIF 30
  • Garton, Michaela
    British estate agent born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Marsham Street, London, SW1P 3DP, United Kingdom

      IIF 31
  • Garton, Michaela
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 32
  • Mr Michael Harris
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vine Terrace, High Street Harborne, Birmingham, B17 9PU

      IIF 33
    • icon of address Collards, 5-9 Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 34
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 35 IIF 36
    • icon of address Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

      IIF 37
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 38 IIF 39
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 40
  • Michael Harris
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 41
  • Mr Michael Barrs
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 42
  • Mrs Michaela Harris
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 43
  • Mrs Michaela Harris
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    444,708 GBP2025-03-31
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,166 GBP2025-04-30
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,739,616 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address Collards, 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,975 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-21 ~ now
    IIF 34 - Has significant influence or controlOE
  • 6
    icon of address B. D. Accountants, 33 Wood Lodge Lane, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,635 GBP2024-12-31
    Officer
    icon of calendar 2013-09-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    QUEENHOME PROPERTIES LIMITED - 1999-05-10
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Brookley, 12 Old Forge Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove membersOE
  • 11
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,503 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 17 - Director → ME
  • 13
    THE GARRARD EDUCATION TRUST - 2012-10-18
    THE GARRARD EDUCATION TRUST LIMITED - 2012-10-10
    THE MAUREEN AND DAVID GARRARD FOUNDATION - 2013-11-22
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 4 - Director → ME
  • 14
    Company number 06364428
    Non-active corporate
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 16 - Director → ME
Ceased 17
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2024-02-20
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,166 GBP2025-04-30
    Officer
    icon of calendar 2025-08-06 ~ 2025-09-11
    IIF 10 - Director → ME
  • 3
    EXPORTFORMAT LIMITED - 1998-07-10
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 22 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 30 - Secretary → ME
  • 4
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 1994-11-22 ~ 2000-01-31
    IIF 21 - Director → ME
    icon of calendar 1994-11-21 ~ 2000-01-31
    IIF 29 - Secretary → ME
  • 5
    NICEJAY LIMITED - 1982-07-14
    HOMELINE CLAIMS BUREAU LIMITED - 2000-11-07
    HOMELINE CLAIMS ADJUSTMENT BUREAU LIMITED - 1989-09-01
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    900,466 GBP2024-08-31
    Officer
    icon of calendar 1982-01-26 ~ 2000-01-31
    IIF 23 - Director → ME
    icon of calendar ~ 2000-01-31
    IIF 28 - Secretary → ME
  • 6
    icon of address Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 24 - Director → ME
  • 7
    icon of address 1 Vine Terrace, High Street Harborne, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,002,093 GBP2025-03-31
    Officer
    icon of calendar ~ 2020-10-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-12
    IIF 19 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2018-05-10
    IIF 18 - Director → ME
  • 10
    QUEENHOME PROPERTIES LIMITED - 1999-05-10
    icon of address 73 Cornhill, London
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2025-07-29 ~ 2025-09-09
    IIF 9 - Director → ME
  • 11
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,597,830 GBP2024-11-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-15
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,180,458 GBP2024-11-30
    Officer
    icon of calendar 2020-01-08 ~ 2021-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-05-17
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,274,581 GBP2023-11-30
    Officer
    icon of calendar 2019-10-03 ~ 2022-08-01
    IIF 11 - Director → ME
  • 14
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,074,362 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-10-03 ~ 2021-04-30
    IIF 14 - Director → ME
  • 15
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,365,921 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-03-17
    IIF 39 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44 GBP2024-11-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-30
    IIF 13 - Director → ME
  • 17
    icon of address Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    842,774 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2017-10-20
    IIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.