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

Harvey, Michael

    Related profiles found in government register
  • Harvey, Michael

    Registered addresses and corresponding companies
    • 11, Basil Street, Middlesbrough, TS3 6DY, United Kingdom

      IIF 1
    • 12, Saltwells Crescent, Middlesbrough, Cleveland, TS4 2DX, United Kingdom

      IIF 2
    • Plenary House, Queens Square, Middlesbrough, Middlesbrough, TS2 1PA, United Kingdom

      IIF 3
    • Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 4
  • Harvey, Michael
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, England

      IIF 5
    • Unit 1a, Brewsdale Road, Lawson Street Industrial Estate, Middlesbrough, TS3 6LJ, England

      IIF 6
  • Harvey, Michael
    British client manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Basil Street, Middlesbrough, TS3 6DY, United Kingdom

      IIF 7
  • Harvey, Michael
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 8
  • Harvey, Michael
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary House, Queens Square, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 9
  • Harvey, Michael
    British director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Campus Road, Listerhills Science Park, Bradford, West Yorkshire, BD7 1HR, United Kingdom

      IIF 10
  • Harvey, Michael
    English director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Saltwells Crescent, Middlesbrough, Cleveland, TS4 2DX, United Kingdom

      IIF 11
    • Plenary Bv House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 12
    • Plenary House, Queens Square, Middlesbrough, Middlesbrough, TS2 1PA, United Kingdom

      IIF 13
    • Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 14
    • Plenery House, Queens House, Middlesbrough, TS2 1PA, United Kingdom

      IIF 15
    • 33, Prince Regent Street, Stockton-on-tees, Cleveland, TS18 1DF

      IIF 16
  • Harvey, Michael Anthony
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Saltwells Crescent, Middlesbrough, TS4 2DX, England

      IIF 17
  • Harvey, Michael Anthony
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ashfield Terrace, Chester Le Street, DH3 3PD, England

      IIF 18
  • Mr Michael Harvey
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Middlesbrough, TS5 7DY, England

      IIF 19
    • Acklam Hall, Hall Gardens, Middlesbrough, TS5 7BJ, England

      IIF 20
    • Unit 1a, Brewsdale Road, Lawson Street Industrial Estate, Middlesbrough, TS3 6LJ, England

      IIF 21
  • Michael Harvey
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Basil Street, Middlesbrough, TS3 6DY, United Kingdom

      IIF 22
  • Michael Harvey
    English born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Saltwells Crescent, Middlesbrough, TS4 2DX, United Kingdom

      IIF 23
    • Plenary House, Queens Square, Middlesbrough, Middlesbrough, TS21PA, United Kingdom

      IIF 24
    • Plenary House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 25
    • Plenery House, Queens House, Middlesbrough, TS21PA, United Kingdom

      IIF 26
  • Mr Michael Anthony Harvey
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, Saltwells Crescent, Middlesbrough, TS4 2DX, England

      IIF 27
  • Mr Michael Anthony Harvey
    English born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 11, Ashfield Terrace, Chester Le Street, DH3 3PD, England

      IIF 28
  • Mr Michael Harvey
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plenary Bv House, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 29
    • Plenary House, Queens Square, Queens Square, Middlesbrough, TS2 1PA, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 14
  • 1
    CH SELLER LTD
    16861265
    12 Saltwells Crescent, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 2
    CONSTANTINE MEDIA LTD
    - now 13577540
    CONSTATINE MEDIA LTD
    - 2021-10-20 13577540
    Victoria Building, Victoria Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2021-08-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    EXPERT UK SOLUTIONS LTD
    07491084
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (8 parents)
    Officer
    2011-01-12 ~ 2012-02-01
    IIF 16 - Director → ME
  • 4
    GAMING DIGITAL ENTERPRISE LTD
    12103780
    Plenary Bv House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HARVEYS GOODS LTD
    09775392
    Unit 14 Campus Road, Listerhills Science Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 6
    HARVEY’S SITE SERVICES LTD
    12398360
    Acklam Hall, Hall Drive, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2020-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 19 - Has significant influence or control OE
  • 7
    HELPING HANDS MIDDLESBROUGH LTD
    13446132
    Acklam Hall, Hall Gardens, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    MANE FELLA'S LIMITED
    16805511
    11 Ashfield Terrace, Chester Le Street, England
    Active Corporate (1 parent)
    Officer
    2025-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-23 ~ now
    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
  • 9
    MJ ADVERTISING LIMITED
    12858361
    Plenary House Queens Square, Middlesbrough, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-04 ~ dissolved
    IIF 13 - Director → ME
    2020-09-04 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    MJB DIGITAL MANAGEMENT LTD
    12872946
    Plenary House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 14 - Director → ME
    2020-09-11 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    SEQUOIA M&B LTD
    13088762
    Plenery House, Queens House, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    SEQUOIAOUTDOORS LTD
    13046907
    Plenary House, Queens Square, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 11 - Director → ME
    2020-11-27 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    WE ARE INVESTS LTD
    15363630
    11 Basil Street, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-20 ~ dissolved
    IIF 7 - Director → ME
    2023-12-20 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2023-12-20 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 14
    WR PACIFIC LTD
    15102185
    Unit 1a Brewsdale Road, Lawson Street Industrial Estate, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 21 - Ownership of shares – 75% or more 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.