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

Mrs Michaela Harris

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
    • Collards, 5-9 Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 8
    • 73, Cornhill, London, EC3V 3QQ

      IIF 9 IIF 10
    • Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

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

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

      IIF 14
  • 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 15
  • 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 16
  • Michael Harris
    British born in September 1946

    Resident in United Kingdom

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

      IIF 17
  • 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 21
  • Harris, Michael
    British

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

      IIF 22 IIF 23
  • Harris, Michael
    British accountant

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

      IIF 24
  • Harris, Michael
    born in September 1944

    Resident in United Kingdom

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

      IIF 25
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 26
  • 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 33 IIF 34
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 35
    • Michelmersh House, Haccups Lane, Michelmersh, Hampshire, SO51 0NS, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, England

      IIF 39
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 40
    • Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 41 IIF 42
  • 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 43
  • 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 44
child relation
Offspring entities and appointments 28
  • 1
    30CS LTD
    11121996
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-12-21 ~ 2020-12-17
    IIF 44 - Director → ME
    Person with significant control
    2017-12-21 ~ 2024-02-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALTAIR INVESTMENTS LIMITED
    09377685
    73 Cornhill, London
    Active Corporate (5 parents)
    Officer
    2025-06-21 ~ 2026-02-02
    IIF 29 - Director → ME
  • 3
    CENTRAL REAL PROPERTIES LIMITED
    02809957
    73 Cornhill, London
    Active Corporate (9 parents)
    Officer
    2025-08-06 ~ 2025-09-11
    IIF 34 - Director → ME
    2025-10-10 ~ now
    IIF 31 - Director → ME
  • 4
    COLLYER ADJUSTERS LTD.
    - now 03577344
    EXPORTFORMAT LIMITED
    - 1998-07-10 03577344
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (10 parents)
    Officer
    1998-07-01 ~ 2000-01-31
    IIF 19 - Director → ME
    1998-07-01 ~ 2000-01-31
    IIF 24 - Secretary → ME
  • 5
    COLLYER CLAIMS SERVICES LIMITED
    02992469
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (7 parents)
    Officer
    1994-11-22 ~ 2000-01-31
    IIF 18 - Director → ME
    1994-11-21 ~ 2000-01-31
    IIF 23 - Secretary → ME
  • 6
    COLLYERS TMA LIMITED - now
    HOMELINE CLAIMS BUREAU LIMITED
    - 2000-11-07 01593520
    HOMELINE CLAIMS ADJUSTMENT BUREAU LIMITED
    - 1989-09-01 01593520
    NICEJAY LIMITED
    - 1982-07-14 01593520
    2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    1982-01-26 ~ 2000-01-31
    IIF 20 - Director → ME
    ~ 2000-01-31
    IIF 22 - Secretary → ME
  • 7
    DOVERGATE PROPERTIES LIMITED
    00996692
    Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (7 parents)
    Officer
    ~ 1993-06-09
    IIF 21 - Director → ME
  • 8
    E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
    00755906
    1 Vine Terrace, High Street Harborne, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    ~ 2020-10-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ECIFFO SERVICES 02 LIMITED
    07180502 07180404... (more)
    73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-03-06 ~ 2010-03-12
    IIF 43 - Director → ME
    2018-04-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    FLOW CORPORATION LIMITED
    02365929
    73 Cornhill, London
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    GARRIS INVESTMENTS LIMITED
    13095679
    Collards, 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (4 parents)
    Officer
    2024-07-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 8 - Has significant influence or control OE
  • 12
    GARTON JONES (ST JAMES PARK) LIMITED
    07718592
    B. D. Accountants, 33 Wood Lodge Lane, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 13
    GERALD EDELMAN PROBATE SERVICES LIMITED
    09496467
    73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-03-18 ~ 2018-05-10
    IIF 42 - Director → ME
  • 14
    GERALD EDELMAN WEALTH MANAGEMENT LIMITED
    06364428
    25 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-09-07 ~ dissolved
    IIF 40 - Director → ME
  • 15
    KLM PROPERTY INVESTMENTS LIMITED
    08692993
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (3 parents)
    Officer
    2013-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LAND INVESTORS PLC
    - now 01340308
    QUEENHOME PROPERTIES LIMITED - 1999-05-10
    73 Cornhill, London
    Active Corporate (6 parents)
    Officer
    2025-07-29 ~ 2025-09-09
    IIF 33 - Director → ME
    2025-10-10 ~ now
    IIF 32 - Director → ME
  • 17
    MICHAEL BARRS AND COMPANY LIMITED
    03728992
    Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    MICHAEL HARRIS LLP
    OC353178
    Brookley, 12 Old Forge Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-03-12 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2017-03-11 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove members OE
  • 19
    MICHAELA GARTON LIMITED
    07199559
    Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Officer
    2010-03-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    PIMEL (PADDINGTON) LIMITED
    00512337
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-01-21 ~ 2021-04-30
    IIF 36 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-03-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 21
    PIMEL HOLDINGS LIMITED
    12392239
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-01-08 ~ 2021-04-30
    IIF 39 - Director → ME
    Person with significant control
    2021-03-12 ~ 2021-05-17
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 22
    RUSHCLOSE A LIMITED
    11670026
    73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-10-03 ~ 2022-08-01
    IIF 35 - Director → ME
  • 23
    RUSHCLOSE B LIMITED
    11670029 00962139
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-03 ~ 2021-04-30
    IIF 38 - Director → ME
  • 24
    RUSHCLOSE HOLDINGS LIMITED
    12392163
    73 Cornhill, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-03-15 ~ 2021-03-17
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    RUSHCLOSE LIMITED
    00962139 11670029
    Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2020-01-21 ~ 2021-04-30
    IIF 37 - Director → ME
  • 26
    SILVER SHADOWS LIMITED
    06770097
    73 Cornhill, London
    Dissolved Corporate (4 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 41 - Director → ME
  • 27
    THE GARRARD FAMILY FOUNDATION
    - now 04198833
    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 (7 parents)
    Officer
    2025-07-10 ~ now
    IIF 28 - Director → ME
  • 28
    THE GE PROPERTY INVESTMENT LLP
    OC324823
    Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (21 parents)
    Officer
    2006-12-13 ~ 2017-10-20
    IIF 25 - 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.