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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael David Harris

    Related profiles found in government register
  • Mr Michael David Harris
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23 High Street, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 1
    • 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 2
    • C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire, LU7 4AW

      IIF 3
  • Mr Michael David Harris
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 4
    • 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 5
    • 61-63, St. Peters Street, Bedford, MK40 2PR, United Kingdom

      IIF 6
  • Harris, Michael David
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 7
  • Harris, Michael David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 23 High Street, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 8
    • C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire, LU7 4AW

      IIF 9
  • Harris, Michael David
    British director born in January 1964

    Registered addresses and corresponding companies
    • Blossom Cottage Upper Green, Ickleford, Hertfordshire, SG5 3YH

      IIF 10
    • Rectory Manor House, 32 Shillinton Road, Pirton, SG5 3QL

      IIF 11
  • Harris, Michael David
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 12
  • Harris, Michael David
    British chemical engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Potton House, Great North Road, Wyboston, Bedford, MK44 3BZ, England

      IIF 13
  • Harris, Michael David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Water End, Cople, Bedford, Bedfordshire, MK44 3TY, United Kingdom

      IIF 14
  • Harris, Michael David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 15
    • 19, Water End, Cople, Bedford, Bedfordshire, MK44 3TY, United Kingdom

      IIF 16
    • 61-63, St. Peters Street, Bedford, MK40 2PR, United Kingdom

      IIF 17
    • Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 18
  • Harris, Michael David
    British director

    Registered addresses and corresponding companies
    • Blossom Cottage Upper Green, Ickleford, Hertfordshire, SG5 3YH

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    CTECH EUROPE LTD - now
    COLLOID TREATMENT TECHNOLOGIES LIMITED
    - 2009-01-27 03238094
    GENERAL MINERAL DEVELOPMENTS INTERNATIONAL LIMITED
    - 1999-12-22 03238094
    Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, South Wirral
    Active Corporate (14 parents)
    Officer
    1996-08-15 ~ 2001-02-02
    IIF 10 - Director → ME
    1996-08-15 ~ 2001-02-02
    IIF 19 - Secretary → ME
  • 2
    ED FABRICATION LTD
    10442574
    C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    EQUINOX ENVIRONMENTAL LIMITED
    07420369
    25 Grove Heath North, Ripley, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2010-10-27 ~ 2013-06-08
    IIF 18 - Director → ME
  • 4
    ERITH REMEDIATION TECHNOLOGIES LIMITED
    - now 05153313
    ERITH RECLAMATION TECHNOLOGIES LIMITED
    - 2004-06-17 05153313
    Erith House, Queens Street, Erith, Kent
    Active Corporate (8 parents)
    Officer
    2004-06-14 ~ 2005-12-01
    IIF 11 - Director → ME
  • 5
    IN-VIRO DRUM(UK) LTD
    - now 10176676
    NORDIC SLUDGE TREATMENT LIMITED
    - 2016-10-24 10176676
    15 Grove Place, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    KEMCO ENVIRONMENTAL SOLUTIONS LIMITED
    - now 00973592
    KEMCO FABRICATIONS LIMITED
    - 2008-06-11 00973592
    C/o Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    2008-04-23 ~ 2009-05-21
    IIF 14 - Director → ME
  • 7
    MJ FILTRATION LIMITED
    - now 16327276
    FIRTEL LTD
    - 2025-06-24 16327276
    The Old Garage Dyers Hall Farm, Sundon Road, Harlinton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    OIL POLLUTION SERVICES LIMITED
    - now SC309749
    ROSS ENVIROTECH LIMITED
    - 2007-11-15 SC309749
    4th Floor 115 George Street, Edinburgh
    Active Corporate (10 parents)
    Officer
    2006-10-06 ~ 2010-09-29
    IIF 16 - Director → ME
  • 9
    OILFIELD WASTE SOLUTIONS (EUROPE) LIMITED
    09056855
    Streets, Potton House Great North Road, Wyboston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    2014-05-27 ~ dissolved
    IIF 13 - Director → ME
  • 10
    ORION OILFIELD SERVICES LIMITED
    08294325
    23 High Street, Silsoe, Bedford, England
    Active Corporate (2 parents)
    Officer
    2012-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PROACTIVE WASTE SERVICES LIMITED
    12116503
    23 High Street, Silsoe, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    WASTE TREATMENT SERVICES LTD
    13023634
    23 High Street, Silsoe, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.