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

Branagan-harris, Michael James

    Related profiles found in government register
  • Branagan-harris, Michael James
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yew Tree Farm, Sherfield English Lane, Plaitford, Romsey, SO51 6EN, England

      IIF 1
  • Branagan-harris, Michael James
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H3, Four Cross Avenue, Willand, Cullompton, Devon, EX15 2FB, England

      IIF 2
    • icon of address 10, John Street, London, WC1N 2EB, England

      IIF 3
  • Branagan-harris, Michael James
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yewtree Farm, Sherfield English Lane, Plaitford Green, Romsey, Hants, SO51 6EN, United Kingdom

      IIF 4
  • Branagan-harris, Michael James
    British medical consultancy born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albertine House, 6 Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 5
  • Branagan-harris, Michael James
    British medical consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Southampton Science Park, Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 6
  • Branigan-harris, Michael James
    British chief executive officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albertine House, Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 7
  • Mr Michael James Branagan-harris
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albertine House, 6 Redlands Drive, Upper Timsbury, Romsey, Hampshire, SO51 0AG, United Kingdom

      IIF 8
    • icon of address Albertine House Redlands Drive, Michelmersh, Romsey, Hampshire, SO51 0AG, England

      IIF 9
    • icon of address Yewtree Farm, Sherfield English Lane, Plaitford Green, Romsey, Hants, SO51 6EN, United Kingdom

      IIF 10
    • icon of address University Of Southampton Science Park, Enterprise Road, Chilworth, Southampton, SO16 7NS, England

      IIF 11
  • Richardson, Barbara Ann
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 12
    • icon of address The Old Forge, 53 High Street, Ingatestone, Essex, CM4 0AT, England

      IIF 13
  • Richardson, Barbara Ann
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfax House, 69 Buckingham Street, Aylesbury, HP20 2NJ, England

      IIF 14 IIF 15
    • icon of address Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks, HP20 2NJ

      IIF 16
    • icon of address Town Hall, St Ives Road, Maidenhead, Berkshire, SL6 1RF

      IIF 17
    • icon of address 1, York Road, Uxbridge, UB8 1RN, England

      IIF 18
  • Richardson, Barbara Ann
    British managing director of a property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, CM2 5LB

      IIF 19
    • icon of address Myriad House, 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB

      IIF 20
  • Richardson, Barbara Ann
    British managing director of property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Guard House, Dock Road, Chatham, Kent, ME4 4TX, England

      IIF 21 IIF 22
  • Richardson, Barbara Ann
    British managing director property company born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 23
  • Richardson, Barbara Ann
    British property developer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Copse Close, Crawley Down, Crawley, West Sussex, RH10 4LS, Uk

      IIF 24
    • icon of address 6, Copse Close, Crowley Down, Crawley, West Sussex, RH10 4LS, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Yewtree Farm Sherfield English Lane, Plaitford, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,725 GBP2023-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 6 Copse Close, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Fairfax House, 69 Buckingham Street, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Yewtree Farm Sherfield English Lane, Plaitford Green, Romsey, Hants, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    18,809 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 York Road, Uxbridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 18 - Director → ME
  • 9
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITED - 2018-02-14
    icon of address Compass House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Fairfax House, 69 Buckingham, Street, Aylesbury, Bucks
    Converted / Closed Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 16 - Director → ME
Ceased 12
  • 1
    icon of address 14 Queensway, New Milton, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,258 GBP2024-06-29
    Officer
    icon of calendar 2019-09-16 ~ 2022-04-14
    IIF 1 - Director → ME
  • 2
    TWO 5 NINE LIMITED - 2016-05-24
    RBWM PROPERTY COMPANY LTD - 2025-05-01
    icon of address Town Hall, St Ives Road, Maidenhead, Berkshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    814,412 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-25 ~ 2021-08-13
    IIF 17 - Director → ME
  • 3
    icon of address 6 Copse Close, Crawley Down, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2011-10-17
    IIF 25 - Director → ME
  • 4
    CHELMER HOUSING PARTNERSHIP - 2001-11-21
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford
    Converted / Closed Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-23
    IIF 19 - Director → ME
  • 5
    icon of address University Of Southampton Science Park Enterprise Road, Chilworth, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,006 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2024-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Fixed Assets (Company account)
    18,809 GBP2016-09-30
    Officer
    icon of calendar 2012-09-03 ~ 2015-02-11
    IIF 2 - Director → ME
  • 7
    icon of address 29 Heathfield Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    178,989 GBP2024-07-31
    Officer
    icon of calendar 2013-07-12 ~ 2014-09-01
    IIF 7 - Director → ME
  • 8
    icon of address The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,010,616 GBP2023-03-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-08-13
    IIF 21 - Director → ME
  • 9
    icon of address The Guard House, Dock Road, Chatham, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-11-04 ~ 2021-08-13
    IIF 22 - Director → ME
  • 10
    icon of address The Guard House, Dock Road, Chatham, Kent, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    213,475 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2021-08-13
    IIF 23 - Director → ME
  • 11
    icon of address Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-23
    IIF 20 - Director → ME
  • 12
    icon of address The Old Forge, 53 High Street, Ingatestone, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ 2012-05-31
    IIF 13 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.