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

Midgley, Harry

    Related profiles found in government register
  • Midgley, Harry
    British chartered accountant born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 1
    • icon of address Clapham Cottage, Clapham, Exeter, Devon, EX2 9UN

      IIF 2
    • icon of address Cotfield House, Matford, Exeter, Devon, EX2 8XR

      IIF 3 IIF 4 IIF 5
    • icon of address Woodbury House, Green Lane, Exton, Exeter, Devon, EX3 0PW, England

      IIF 6
    • icon of address Woodbury House, Green Lane, Exton, Exeter, Devon, EX3 0PW, United Kingdom

      IIF 7
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 8
    • icon of address 55, South Audley St, Mayfair, London, W1K 2QH, England

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 1, Butt Hill Drive, Prestwich, Manchester, M25 9PL, United Kingdom

      IIF 11
    • icon of address Harry Midgley, Waterloo Farm Barn, Stratfield Saye, Hampshire, RG7 2DP, United Kingdom

      IIF 12
    • icon of address Waterloo Farm Barn, Mortimer Lane, West End Green, Stratfield Saye, RG7 2DP, United Kingdom

      IIF 13
    • icon of address Waterloo Farm Barn, West End Green, Stratfield Saye, RG7 2DP, England

      IIF 14
  • Midgley, Harry
    British chartered accountatnt born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Midgley, Harry
    British co director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New House, Stockeld Grange, Harrogate Road, Wetherby, LS22 4AN, United Kingdom

      IIF 16
  • Midgley, Harry
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo Farm Barn, West End Green, Stratfield Saye, RG7 2DP, United Kingdom

      IIF 17
  • Midgley, Harry
    British chartered accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 18
    • icon of address New Maxdov House, 130 Bury New Road, Prestwich, Manchester, M25 0AA, United Kingdom

      IIF 19
    • icon of address 51, Temple Mill Island, Marlow, Bucks, SL7 1SQ, United Kingdom

      IIF 20
    • icon of address The Old Stables, Greenfield, Greenfield, Watlington, OX49 5HG, United Kingdom

      IIF 21
  • Midgley, Harry
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 22
  • Mr Harry Midgley
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, Devon, EX5 1DP, England

      IIF 23
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, United Kingdom

      IIF 24
    • icon of address 55, South Audley St, Mayfair, London, W1K 2QH, England

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26 IIF 27
    • icon of address Harry Midgley, Waterloo Farm Barn, Stratfield Saye, RG7 2DP, United Kingdom

      IIF 28
    • icon of address Waterloo Farm Barn, Mortimer Lane, West End Green, Stratfield Saye, RG7 2DP, United Kingdom

      IIF 29
    • icon of address Waterloo Farm Barn, West End Green, Stratfield Saye, RG7 2DP, England

      IIF 30
  • Midgley, Harry
    British born in August 1943

    Registered addresses and corresponding companies
    • icon of address Hole House, Haltwhistle, Northumberland, NE49 0LQ

      IIF 31
  • Midgley, Harry
    British

    Registered addresses and corresponding companies
    • icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, EX5 1DP, United Kingdom

      IIF 32
  • Midgley, Harry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Cotfield House, Matford, Exeter, Devon, EX2 8XR

      IIF 33
    • icon of address 105, High Street, Needham Market, Suffolk, IP6 8DQ

      IIF 34
  • Midgley, Harry
    British c.a

    Registered addresses and corresponding companies
    • icon of address Hole House, Haltwhistle, Northumberland, NE49 0LQ

      IIF 35
  • Mr Harry Midgley
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Farm Barn, Mortimer Lane, Stratfield Saye, Reading, Berkshire, RG7 2DP, England

      IIF 36
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 37
  • Midgley, Harry

    Registered addresses and corresponding companies
    • icon of address Clapham Cottage, Clapham, Exeter, Devon, EX2 9UN

      IIF 38
    • icon of address Woodbury House, Green Lane, Exton, Exeter, Devon, EX3 0PW, England

      IIF 39
    • icon of address Woodbury House, Green Lane, Exton, Exeter, Devon, EX3 0PW, United Kingdom

      IIF 40
    • icon of address 209, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • icon of address 51, Temple Mill Island, Marlow, Bucks, SL7 1SQ, England

      IIF 43 IIF 44
    • icon of address Harry Midgley, Waterloo Farm Barn, Stratfield Saye, Hampshire, RG7 2DP, United Kingdom

      IIF 45
    • icon of address Waterloo Farm Barn, Mortimer Lane, West End Green, Stratfield Saye, RG7 2DP, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address 55 South Audley St, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,682 GBP2024-08-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 17 - LLP Designated Member → ME
  • 6
    icon of address Woodbury House Green Lane, Exton, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -555 GBP2021-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-10-12 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    RIMAISON HOLIDAY VILLAGE LIMITED - 2019-02-05
    icon of address Woodbury House Green Lane, Exton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 10 - Director → ME
  • 9
    AD ON A VAN LTD - 2020-11-19
    SFPC LTD - 2018-07-18
    DISREPAIR LTD - 2017-08-08
    icon of address New House Stockeld Grange, Harrogate Road, Wetherby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address Woodbury House Green Lane, Exton, Exeter, Devon, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -703 GBP2021-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-07-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 11
    icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,176 GBP2023-12-31
    Officer
    icon of calendar 2006-12-20 ~ now
    IIF 32 - Secretary → ME
  • 12
    QUINTANA HOLIDAYS LIMITED - 2013-05-24
    icon of address Woodbury House Green Lane, Exton, Exeter, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2009-04-03 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Woodbury House Green Lane, Exton, Exeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2012-05-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 14
    icon of address Waterloo Farm Barn Mortimer Lane, West End Green, Stratfield Saye, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Director → ME
    icon of calendar 2023-06-26 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address 1 Butt Hill Drive, Prestwich, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-08-31
    Officer
    icon of calendar 2017-11-09 ~ 2020-08-19
    IIF 11 - Director → ME
  • 2
    icon of address Forum House, Stirling Road, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ 2015-04-06
    IIF 21 - Director → ME
  • 3
    icon of address Priory Stables, Chetwode, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -144,429 GBP2017-05-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-04-30
    IIF 3 - Director → ME
    icon of calendar 2005-08-12 ~ 2011-04-30
    IIF 34 - Secretary → ME
  • 4
    icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,971 GBP2024-10-31
    Officer
    icon of calendar 2006-10-23 ~ 2009-05-27
    IIF 2 - Director → ME
    icon of calendar 2006-10-23 ~ 2009-05-27
    IIF 38 - Secretary → ME
  • 5
    BLUEBOX FINANCE LTD - 2022-07-01
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    165 GBP2022-12-31
    Officer
    icon of calendar 2020-08-03 ~ 2022-08-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2022-08-12
    IIF 37 - Has significant influence or control OE
  • 6
    icon of address 11 Yeo Business Park Axehayes Farm, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ 2025-06-23
    IIF 12 - Director → ME
    icon of calendar 2025-05-13 ~ 2025-06-23
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-06-23
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    RIMAISON HOLIDAY VILLAGE LIMITED - 2019-02-05
    icon of address Woodbury House Green Lane, Exton, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-01-25 ~ 2019-06-19
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 24 Warminster Road, Westbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -503,717 GBP2024-10-31
    Officer
    icon of calendar 2017-03-20 ~ 2022-10-13
    IIF 18 - Director → ME
    icon of calendar 2019-09-06 ~ 2022-10-13
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2022-10-13
    IIF 36 - Has significant influence or control OE
  • 9
    icon of address 105 High Street, Needham Market, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -151,977 GBP2017-05-31
    Officer
    icon of calendar 2005-04-08 ~ 2011-04-30
    IIF 5 - Director → ME
    icon of calendar 2005-08-12 ~ 2011-04-30
    IIF 33 - Secretary → ME
  • 10
    icon of address Fourth Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-10-03 ~ 1997-03-03
    IIF 4 - Director → ME
  • 11
    WHITEWATER CONSULTANTS LIMITED - 1993-10-15
    icon of address Muirfield Green Lodge, Duncur Road, Gullane, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-07-24 ~ 1993-09-13
    IIF 31 - Director → ME
    icon of calendar 1990-07-24 ~ 1993-09-13
    IIF 35 - Secretary → 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.