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
    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
    • 73, Cornhill, London, EC3V 3QQ

      IIF 7 IIF 8
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 9
    • Michelmersh House, Haccups Lane, Michelmersh, Hampshire, SO51 0NS, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, England

      IIF 13
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 14
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 15 IIF 16
  • Harris, Michael
    British none born in September 1944

    Resident in United Kingdom

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

      IIF 17
  • Harris, Michael
    British director born in September 1946

    Resident in United Kingdom

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

      IIF 18
  • Harris, Michael
    born in September 1944

    Resident in United Kingdom

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

      IIF 19
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

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

    Resident in England

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

      IIF 21
  • 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
    • 25 Harley Street, London, W1N 2BR

      IIF 25
  • Harris, Michaela
    British born in August 1984

    Resident in England

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

      IIF 26
  • Mr Michael Harris
    British born in September 1944

    Resident in United Kingdom

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

      IIF 27
    • Collards, 5-9 Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 28
    • 73, Cornhill, London, EC3V 3QQ

      IIF 29 IIF 30
    • Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

      IIF 31
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 32 IIF 33
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 34
  • Barrs, Michael
    British director born in March 1949

    Resident in England

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

      IIF 35
  • Michael Harris
    British born in September 1946

    Resident in United Kingdom

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

      IIF 36
  • Garton, Michaela
    British estate agent born in August 1984

    Resident in England

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

      IIF 37
  • Harris, Michael
    British

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

      IIF 38 IIF 39
  • Harris, Michael
    British accountant

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

      IIF 40
  • Garton, Michaela
    English born in August 1984

    Resident in England

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

      IIF 41
  • Mr Michael Barrs
    British born in March 1949

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments
Active 13
  • 1
    73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,166 GBP2025-04-30
    Officer
    2025-10-10 ~ now
    IIF 5 - Director → ME
  • 2
    73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    2018-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-04-01 ~ 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
  • 3
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,739,616 GBP2020-12-31
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 4
    Collards, 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    58,975 GBP2024-03-31
    Officer
    2024-07-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    B. D. Accountants, 33 Wood Lodge Lane, West Wickham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-07-26 ~ dissolved
    IIF 37 - Director → ME
  • 6
    25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,635 GBP2024-12-31
    Officer
    2013-09-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    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
    73 Cornhill, London
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    50,000 GBP2024-12-31
    Officer
    2025-10-10 ~ now
    IIF 6 - Director → ME
  • 9
    Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-04-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    Brookley, 12 Old Forge Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove membersOE
  • 11
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,503 GBP2024-03-31
    Officer
    2010-03-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 15 - Director → ME
  • 13
    THE MAUREEN AND DAVID GARRARD FOUNDATION - 2013-11-22
    THE GARRARD EDUCATION TRUST - 2012-10-18
    THE GARRARD EDUCATION TRUST LIMITED - 2012-10-10
    73 Cornhill, London
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 2 - Director → ME
Ceased 18
  • 1
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-21 ~ 2020-12-17
    IIF 18 - Director → ME
    Person with significant control
    2017-12-21 ~ 2024-02-20
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    444,708 GBP2025-03-31
    Officer
    2025-06-21 ~ 2026-02-02
    IIF 3 - Director → ME
  • 3
    73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,166 GBP2025-04-30
    Officer
    2025-08-06 ~ 2025-09-11
    IIF 8 - Director → ME
  • 4
    EXPORTFORMAT LIMITED - 1998-07-10
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    1998-07-01 ~ 2000-01-31
    IIF 23 - Director → ME
    1998-07-01 ~ 2000-01-31
    IIF 40 - Secretary → ME
  • 5
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    1994-11-22 ~ 2000-01-31
    IIF 22 - Director → ME
    1994-11-21 ~ 2000-01-31
    IIF 39 - Secretary → ME
  • 6
    HOMELINE CLAIMS BUREAU LIMITED - 2000-11-07
    HOMELINE CLAIMS ADJUSTMENT BUREAU LIMITED - 1989-09-01
    NICEJAY LIMITED - 1982-07-14
    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
    1982-01-26 ~ 2000-01-31
    IIF 24 - Director → ME
    ~ 2000-01-31
    IIF 38 - Secretary → ME
  • 7
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-06-09
    IIF 25 - Director → ME
  • 8
    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
    ~ 2020-10-31
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    2010-03-06 ~ 2010-03-12
    IIF 17 - Director → ME
  • 10
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2015-03-18 ~ 2018-05-10
    IIF 16 - Director → ME
  • 11
    QUEENHOME PROPERTIES LIMITED - 1999-05-10
    73 Cornhill, London
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    50,000 GBP2024-12-31
    Officer
    2025-07-29 ~ 2025-09-09
    IIF 7 - Director → ME
  • 12
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,597,830 GBP2024-11-30
    Officer
    2020-01-21 ~ 2021-04-30
    IIF 10 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,180,458 GBP2024-11-30
    Officer
    2020-01-08 ~ 2021-04-30
    IIF 13 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-05-17
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 14
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,274,581 GBP2023-11-30
    Officer
    2019-10-03 ~ 2022-08-01
    IIF 9 - Director → ME
  • 15
    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
    2019-10-03 ~ 2021-04-30
    IIF 12 - Director → ME
  • 16
    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
    2021-03-15 ~ 2021-03-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 17
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44 GBP2024-11-30
    Officer
    2020-01-21 ~ 2021-04-30
    IIF 11 - Director → ME
  • 18
    Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (5 parents)
    Equity (Company account)
    842,774 GBP2024-03-31
    Officer
    2006-12-13 ~ 2017-10-20
    IIF 19 - LLP Designated Member → 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.