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

Mr Michael John Harris

    Related profiles found in government register
  • Mr Michael John Harris
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Shirley Drive, Hove, BN3 6UB, England

      IIF 1
    • icon of address 67, Shirley Drive, Hove, East Sussex, BN3 6UB

      IIF 2
    • icon of address 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 3
  • Harris, Michael John
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Station Road, Chingford, London, E4 6AB, United Kingdom

      IIF 4
  • Harris, Michael John
    British lawyer born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Shirley Drive, Hove, BN3 6UB

      IIF 5
    • icon of address Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY

      IIF 6
  • Harris, Michael John
    British legal consultant born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Shirley Drive, Hove, BN3 6UB, England

      IIF 7
  • Harris, Michael John
    British none born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brighton & Hove Reform Synagogue, Palmeira Avenue, Hove, East Sussex, BN3 3GE

      IIF 8 IIF 9
  • Harris, Michael John
    British company director born in May 1949

    Registered addresses and corresponding companies
    • icon of address 29 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PP

      IIF 10 IIF 11
  • Harris, Michael John
    British company lawyer born in May 1949

    Registered addresses and corresponding companies
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 12
  • Harris, Michael John
    British company secretary born in May 1949

    Registered addresses and corresponding companies
    • icon of address 29 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PP

      IIF 13 IIF 14
  • Harris, Michael John
    British director born in May 1949

    Registered addresses and corresponding companies
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 15 IIF 16
  • Harris, Michael John
    British legal affairs dir born in May 1949

    Registered addresses and corresponding companies
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 17 IIF 18
  • Harris, Michael John
    British legal affairs director born in May 1949

    Registered addresses and corresponding companies
  • Harris, Michael John
    British general councel born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Western Terrace, Brighton, East Sussex, BN1 2LD

      IIF 32
  • Harris, Michael John
    British legal director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7a Western Terrace, Brighton, East Sussex, BN1 2LD

      IIF 33
  • Harris, Michael John
    British solicitor born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Montpelier Mansions, 36 Jevington Gardens, Eastbourne, East Sussex, BN21 4HN, United Kingdom

      IIF 34
  • Harris, Michael John
    British

    Registered addresses and corresponding companies
  • Harris, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 49
  • Harris, Michael John
    British legal affairs director

    Registered addresses and corresponding companies
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 50 IIF 51 IIF 52
  • Harris, Michael John

    Registered addresses and corresponding companies
    • icon of address 29 Clifton Road, Chesham Bois, Amersham, Buckinghamshire, HP6 5PP

      IIF 53 IIF 54 IIF 55
    • icon of address 7a Western Terrace, Brighton, East Sussex, BN1 2LD

      IIF 56
    • icon of address Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, East Sussex, BN20 7AF

      IIF 57 IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Brighton & Hove Reform Synagogue, Palmeira Avenue, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Brighton & Hove Reform Synagogue, Palmeira Avenue, Hove, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    MAY & BAKER LIMITED - 1991-12-16
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    icon of address Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 110 Station Road, Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    INPUTSTATE LIMITED - 1996-02-15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-06 ~ 1996-07-24
    IIF 24 - Director → ME
    icon of calendar 1996-02-06 ~ 1996-07-24
    IIF 50 - Secretary → ME
  • 2
    icon of address C/o Baker Tilly Restructuring And Recovery Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-12-11 ~ 1996-07-24
    IIF 31 - Director → ME
    icon of calendar 1992-02-27 ~ 1993-07-24
    IIF 40 - Secretary → ME
  • 3
    J & J CROMBIE LIMITED - 2004-10-08
    CITAN LIMITED - 1985-06-13
    icon of address 7 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-01-10 ~ 1992-01-03
    IIF 14 - Director → ME
    icon of calendar 1989-12-22 ~ 1992-01-03
    IIF 35 - Secretary → ME
  • 4
    AVENTIS BEHRING UK LIMITED - 2004-08-24
    VERION (UK) LTD - 1995-09-22
    ZLB BEHRING HOLDINGS LIMITED - 2007-03-23
    CATERSPEEDY LIMITED - 1995-06-20
    CENTEON UK LIMITED - 2000-08-30
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1995-09-22 ~ 1996-10-04
    IIF 26 - Director → ME
    icon of calendar 1995-09-22 ~ 1996-10-04
    IIF 52 - Secretary → ME
  • 5
    ARMOUR PHARMACEUTICAL COMPANY LIMITED - 1996-01-02
    ZLB BEHRING UK LIMITED - 2007-01-19
    CENTEON LIMITED - 2000-01-24
    YEWAFT LIMITED - 1982-06-23
    AVENTIS BEHRING LIMITED - 2004-07-20
    icon of address 4 Milton Road, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-02-22 ~ 1996-10-04
    IIF 27 - Director → ME
    icon of calendar 1992-03-04 ~ 1996-10-04
    IIF 47 - Secretary → ME
  • 6
    icon of address Burley House, 12 Clarendon Road, Leeds
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-01-03
    IIF 10 - Director → ME
    icon of calendar ~ 1992-01-03
    IIF 38 - Secretary → ME
  • 7
    LEVINGTON HORTICULTURE LIMITED - 1994-07-04
    FISONS FERTILIZERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 17 - Director → ME
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 49 - Secretary → ME
  • 8
    A. GALLENKAMP & COMPANY LIMITED - 1995-01-09
    icon of address Second Floor Tunsgate Square, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-03-31 ~ 1996-10-04
    IIF 29 - Director → ME
    icon of calendar 1996-03-31 ~ 1996-10-04
    IIF 51 - Secretary → ME
  • 9
    WEST NORFOLK FERTILISERS LIMITED - 1982-05-24
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 18 - Director → ME
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 44 - Secretary → ME
  • 10
    GAS CHROMATOGRAPHY LIMITED - 1976-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-31 ~ 1996-10-04
    IIF 46 - Secretary → ME
  • 11
    FISONS PLC - 1997-12-19
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-03-31 ~ 1996-10-04
    IIF 30 - Director → ME
    icon of calendar 1996-03-31 ~ 1996-10-04
    IIF 41 - Secretary → ME
  • 12
    MAY & BAKER PHARMACEUTICALS LIMITED - 1991-12-16
    FIGCROFT LIMITED - 1991-03-20
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1996-10-04
    IIF 21 - Director → ME
    icon of calendar ~ 1996-10-04
    IIF 58 - Secretary → ME
  • 13
    icon of address Montpelier Mansions, 36 Jevington Gardens, Eastbourne, East Sussex
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-19 ~ 2015-10-01
    IIF 34 - Director → ME
  • 14
    icon of address Baker Tilly Restructuring And Recovery Llp, St Philips Point, Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2006-04-28
    IIF 33 - Director → ME
    icon of calendar 2002-08-27 ~ 2006-04-28
    IIF 39 - Secretary → ME
  • 15
    GAVLINE LIMITED - 1989-11-06
    DOMINION PHARMA LIMITED - 2002-07-12
    CUSI (U.K.) LIMITED - 1996-02-12
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2006-04-28
    IIF 32 - Director → ME
    icon of calendar 2002-08-27 ~ 2006-02-05
    IIF 56 - Secretary → ME
  • 16
    icon of address C/o Boyds, 146 West Regent Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1990-01-10 ~ 1992-01-03
    IIF 13 - Director → ME
    icon of calendar 1989-12-22 ~ 1992-01-03
    IIF 53 - Secretary → ME
  • 17
    REVLON FACTORY LIMITED - 1986-06-02
    LINTABLE LIMITED - 1982-06-23
    REVLON MANUFACTURING (UK) LIMITED - 1986-01-13
    RORER FACTORY LIMITED - 1991-11-20
    RHONE POULENC RORER HOLDINGS LIMITED - 1991-12-10
    icon of address Second Floor Tunsgate House, 98-110 High Street, Guildford, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-02-21 ~ 1996-10-04
    IIF 12 - Director → ME
  • 18
    RHONE-POULENC LIMITED - 1990-01-30
    INTERCEDE 339 LIMITED - 1988-01-20
    RHONE-POULENC U.K. LIMITED - 1990-09-24
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1996-10-04
    IIF 19 - Director → ME
    icon of calendar 1992-02-28 ~ 1996-10-04
    IIF 55 - Secretary → ME
  • 19
    REVLON HEALTH CARE (UK) LIMITED - 1986-06-02
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-01 ~ 1996-10-04
    IIF 23 - Director → ME
    icon of calendar 1992-02-27 ~ 1996-10-04
    IIF 48 - Secretary → ME
  • 20
    RACEDOME TRADING LIMITED - 1986-04-10
    icon of address One, Onslow Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-11 ~ 1996-10-04
    IIF 22 - Director → ME
    icon of calendar 1992-02-27 ~ 1996-10-04
    IIF 43 - Secretary → ME
  • 21
    NOVELACROSS LIMITED - 1996-08-14
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-04
    IIF 15 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-10-04
    IIF 57 - Secretary → ME
  • 22
    MIGHTACROSS LIMITED - 1996-08-15
    RPR (UK) HOLDINGS LIMITED - 2001-11-09
    AVENTIS PHARMA (UK) INVESTMENTS LIMITED - 2006-12-01
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-28 ~ 1996-10-04
    IIF 16 - Director → ME
    icon of calendar 1996-06-28 ~ 1996-10-04
    IIF 59 - Secretary → ME
  • 23
    APPROVED PRESCRIPTION SERVICES LIMITED - 2004-11-30
    icon of address Ridings Point, Whistler Drive, Castleford, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-29 ~ 1996-07-24
    IIF 20 - Director → ME
    icon of calendar ~ 1996-07-24
    IIF 36 - Secretary → ME
  • 24
    icon of address Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2020-06-28 ~ 2023-06-25
    IIF 6 - Director → ME
  • 25
    VG INSTRUMENTS TELFORD LIMITED - 1986-11-20
    icon of address Plumtree Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 25 - Director → ME
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 45 - Secretary → ME
  • 26
    icon of address Plumtree Court, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 28 - Director → ME
    icon of calendar 1996-03-01 ~ 1996-10-04
    IIF 42 - Secretary → ME
  • 27
    HUNT & WINTERBOTHAM(WEST OF ENGLAND)LIMITED - 1987-10-20
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-03
    IIF 11 - Director → ME
    icon of calendar ~ 1992-01-03
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.