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

Harris, Michael

    Related profiles found in government register
  • Harris, Michael
    British chartered accountant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 1
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 2
    • icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, SO51 0NS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, England

      IIF 6
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 7 IIF 8
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 9 IIF 10
  • Harris, Michael
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collards, 5-9 Eden Street, Kingston Upon Thames, KT1 1BQ, England

      IIF 11
  • Harris, Michael
    British none born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 12
  • Harris, Michaela
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 13
  • Barrs, Michael
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 14
  • Harris, Michael
    born in September 1944

    Resident in England

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

      IIF 15
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 16
  • 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
    • icon of address 25 Harley Street, London, W1N 2BR

      IIF 20
  • Harris, Michael David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Harris, Michael
    British

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

      IIF 24 IIF 25
  • Harris, Michael
    British accountant

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

      IIF 26
  • Harris, Michael
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

      IIF 27
  • Harris, Michael David
    British

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 28
  • Mr Michael Barrs
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 29
  • Harris, Michael David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, West Midlands, CV1 2DY, United Kingdom

      IIF 30
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 31
  • Mrs Michaela Harris
    English born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 32
  • Mrs Michaela Harris
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 33
  • Mr Michael David Harris
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 34
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Mr Michael Harris
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Vine Terrace, High Street Harborne, Birmingham, B17 9PU

      IIF 38
    • icon of address 73, Cornhill, London, EC3V 3QQ

      IIF 39 IIF 40
    • icon of address Brockley, 12 Old Forge Close, Stanmore, HA7 3EB, United Kingdom

      IIF 41
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB

      IIF 42 IIF 43
    • icon of address Brockley, 12 Old Forge Close, Stanmore, Middlesex, HA7 3EB, United Kingdom

      IIF 44
  • Michael Harris
    British born in September 1946

    Resident in United Kingdom

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

      IIF 45
  • Michael Harris
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, The Quadrant, Coventry, West Midlands, CV1 2DY, United Kingdom

      IIF 46
    • icon of address Union House, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    HAGUE APOSTILLE LIMITED - 2024-02-20
    icon of address The Apostille Service, 3 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 1 Vine Terrace, High Street Harborne, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 73 Cornhill, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,739,616 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address Collards, 5-9 Eden Street, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,975 GBP2024-03-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 3 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    219,635 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Sterling House Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Brookley, 12 Old Forge Close, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove membersOE
  • 11
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,503 GBP2024-03-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,597,830 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,180,458 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    9,365,921 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,460,977 GBP2024-03-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    icon of address 73 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 18
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    935,887 GBP2024-03-31
    Officer
    icon of calendar 2003-05-30 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Company number 06364428
    Non-active corporate
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 7 - Director → ME
Ceased 15
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-21 ~ 2020-12-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2024-02-20
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2021-09-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    EXPORTFORMAT LIMITED - 1998-07-10
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 18 - Director → ME
    icon of calendar 1998-07-01 ~ 2000-01-31
    IIF 26 - Secretary → ME
  • 4
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 1994-11-22 ~ 2000-01-31
    IIF 17 - Director → ME
    icon of calendar 1994-11-21 ~ 2000-01-31
    IIF 25 - Secretary → ME
  • 5
    HOMELINE CLAIMS BUREAU LIMITED - 2000-11-07
    HOMELINE CLAIMS ADJUSTMENT BUREAU LIMITED - 1989-09-01
    NICEJAY LIMITED - 1982-07-14
    icon of address 2 Burton House Repton Place, White Lion Road, Amersham, Buckinghamshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    900,466 GBP2023-08-31
    Officer
    icon of calendar 1982-01-26 ~ 2000-01-31
    IIF 19 - Director → ME
    icon of calendar ~ 2000-01-31
    IIF 24 - Secretary → ME
  • 6
    icon of address Gateway House, Highpoint Business Village, Henwood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-06-09
    IIF 20 - Director → ME
  • 7
    icon of address 1 Vine Terrace, High Street Harborne, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2020-10-31
    IIF 8 - Director → ME
  • 8
    icon of address 73 Cornhill, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,098,531 GBP2024-03-31
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-12
    IIF 12 - Director → ME
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2018-05-10
    IIF 10 - Director → ME
  • 10
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,597,830 GBP2023-11-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-30
    IIF 3 - Director → ME
  • 11
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,180,458 GBP2023-11-30
    Officer
    icon of calendar 2020-01-08 ~ 2021-04-30
    IIF 6 - Director → ME
  • 12
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,274,581 GBP2023-11-30
    Officer
    icon of calendar 2019-10-03 ~ 2022-08-01
    IIF 2 - Director → ME
  • 13
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    513,927 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2019-10-03 ~ 2021-04-30
    IIF 5 - Director → ME
  • 14
    icon of address Michelmersh House, Haccups Lane, Michelmersh, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44 GBP2023-11-30
    Officer
    icon of calendar 2020-01-21 ~ 2021-04-30
    IIF 4 - Director → ME
  • 15
    icon of address Twelve Quays House, Egerton Wharf, Wirral, England
    Active Corporate (6 parents)
    Equity (Company account)
    842,774 GBP2024-03-31
    Officer
    icon of calendar 2006-12-13 ~ 2017-10-20
    IIF 15 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.