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

Harlington, Michael Colin Peter

    Related profiles found in government register
  • Harlington, Michael Colin Peter
    Uk commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 1
  • Harlington, Michael Colin Peter
    Uk company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor Drive, Gilberdyke, Brough, HU15 2XQ, United Kingdom

      IIF 2
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 3 IIF 4
    • 1 Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 5
  • Harlington, Michael Colin Peter
    Uk director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR, England

      IIF 6
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 7
  • Harlington, Michael Colin Peter
    Uk electrical engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, North Humberside, HU15 2PR, England

      IIF 8
    • 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 9
    • High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 10
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 11
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 12
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 13 IIF 14
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 15 IIF 16
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 17
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 18
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 19 IIF 20
    • 2-3, Burleigh Street, Hull, North Humberside, HU8 8SS, United Kingdom

      IIF 21 IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 15, Newman Road, Calverton, Nottingham, NG14 6LG, England

      IIF 24
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 25 IIF 26
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 27
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 28
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 29
  • Harlington, Michael Colin Peter

    Registered addresses and corresponding companies
    • The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 30
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 31 IIF 32
  • Harlington, Michael
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hailgate, Hailgate, Goole, DN14 7SL, England

      IIF 33
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Scale Lane, Hull, HU1 1LA, United Kingdom

      IIF 38
  • Harlington, Michael

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 39 IIF 40 IIF 41
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 42
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 43
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 44 IIF 45 IIF 46
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 50
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 54
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 55
    • High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 56
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    Unit 1 Jet Park, Main Road Newport, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 2
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    1-3 Wyke Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 4
    High Fen Farm Fourth Drove, Gosberton Clough, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 5
    HALCYON AUDIO LTD - 2020-12-17
    2 Burleigh Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-11-26 ~ dissolved
    IIF 19 - Director → ME
  • 6
    2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 22 - Director → ME
  • 7
    2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 8
    GROGLO HORTICULTURAL LIGHTING LTD - 2017-02-17
    41 Wincolmlee, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 9 - Director → ME
  • 9
    MANOR DRIVE LSH LIMITED - 2020-06-08
    MANOR DRIVE PROPERTY LIMITED - 2015-11-30
    2 Burleigh Street, Hull, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-03-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2021-06-07 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 35 - Director → ME
    2024-09-30 ~ now
    IIF 42 - Secretary → ME
  • 12
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0.03 GBP2024-05-31
    Officer
    2023-05-26 ~ now
    IIF 14 - Director → ME
    2023-05-26 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 13
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 34 - Director → ME
    2024-04-09 ~ now
    IIF 41 - Secretary → ME
  • 14
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-29 ~ now
    IIF 37 - Director → ME
    2023-05-29 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2025-05-08 ~ now
    IIF 13 - Director → ME
  • 16
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2012-03-05 ~ dissolved
    IIF 7 - Director → ME
  • 17
    Unit 4a Colt Business Park, Witty Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-05 ~ dissolved
    IIF 38 - Director → ME
  • 18
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 23 - Director → ME
  • 19
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 20
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 5 - Director → ME
  • 21
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 2 - Director → ME
  • 22
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 16
  • 1
    HEALTH FOOD DISTRIBUTION LIMITED - 2020-03-10
    Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, United Kingdom
    Active Corporate
    Net Assets/Liabilities (Company account)
    -34,027 GBP2020-01-31
    Officer
    2019-10-01 ~ 2021-11-22
    IIF 28 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-18
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    HEMP TRADE ASSOCIATION UK LTD - 2016-12-05
    41 Wincolmlee, Hull, England
    Active Corporate (13 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -56,680 GBP2024-03-31
    Officer
    2017-06-30 ~ 2020-06-10
    IIF 29 - Director → ME
  • 3
    C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    436,236 GBP2023-10-31
    Officer
    2024-10-29 ~ 2025-03-20
    IIF 18 - Director → ME
    2024-10-29 ~ 2025-02-26
    IIF 30 - Secretary → ME
  • 4
    2 Burleigh Street, Hull, England
    Active Corporate
    Officer
    2020-07-17 ~ 2021-11-22
    IIF 11 - Director → ME
  • 5
    NOVIPORT LIMITED - 2013-09-04
    Unit 1 Jet Park, Main Road Newport, Brough, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ 2014-01-01
    IIF 8 - Director → ME
  • 6
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-06-07 ~ 2025-07-02
    IIF 36 - Director → ME
  • 7
    MATTHEW'S PRESERVES LTD - 2020-12-02
    15 Newman Road, Calverton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -433 GBP2025-02-28
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 24 - Director → ME
  • 8
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2024-09-30 ~ 2025-02-18
    IIF 27 - Director → ME
    Person with significant control
    2024-09-30 ~ 2025-02-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    0.03 GBP2024-05-31
    Person with significant control
    2023-05-26 ~ 2025-01-08
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Person with significant control
    2024-04-09 ~ 2025-01-08
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 11
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-25 ~ 2025-07-02
    IIF 25 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-07-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-25 ~ 2025-02-26
    IIF 26 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-02-26
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    2023-05-25 ~ 2024-12-23
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 13
    Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate
    Officer
    2024-04-08 ~ 2025-07-02
    IIF 16 - Director → ME
    2024-04-08 ~ 2025-07-02
    IIF 32 - Secretary → ME
    Person with significant control
    2024-04-08 ~ 2025-07-02
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 14
    Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate
    Officer
    2024-04-08 ~ 2025-07-02
    IIF 15 - Director → ME
    2024-04-08 ~ 2025-07-02
    IIF 31 - Secretary → ME
    Person with significant control
    2024-04-08 ~ 2025-07-02
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    Unit 4a Colt Business Park, Witty Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ 2013-09-01
    IIF 33 - Director → ME
  • 16
    MARSHBURY LIMITED - 1989-04-11
    Upsall House, Swans Corner, Nunthorpe, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    60,168 GBP2023-09-30
    Officer
    2024-09-25 ~ 2025-05-02
    IIF 12 - Director → 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.