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 David Harris

    Related profiles found in government register
  • Mr Michael David Harris
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 1
    • icon of address 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 2
    • icon of address 61-63, St. Peters Street, Bedford, MK40 2PR, United Kingdom

      IIF 3
  • Mr Michael David Harris
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 High Street, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 4
    • icon of address 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 5
    • icon of address C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire, LU7 4AW

      IIF 6
  • Harris, Michael David
    British chemical engineer born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potton House, Great North Road, Wyboston, Bedford, MK44 3BZ, England

      IIF 7
  • Harris, Michael David
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Water End, Cople, Bedford, Bedfordshire, MK44 3TY, United Kingdom

      IIF 8
  • Harris, Michael David
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 9
    • icon of address 19, Water End, Cople, Bedford, Bedfordshire, MK44 3TY, United Kingdom

      IIF 10
    • icon of address 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 11
    • icon of address 61-63, St. Peters Street, Bedford, MK40 2PR, United Kingdom

      IIF 12
    • icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY, United Kingdom

      IIF 13
  • Harris, Michael David
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 High Street, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 14
    • icon of address C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire, LU7 4AW

      IIF 15
  • Harris, Michael David
    British engineer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Silsoe, Bedford, MK45 4DR, England

      IIF 16
  • Harris, Michael David
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address Blossom Cottage Upper Green, Ickleford, Hertfordshire, SG5 3YH

      IIF 17
    • icon of address Rectory Manor House, 32 Shillinton Road, Pirton, SG5 3QL

      IIF 18
  • Harris, Michael David
    British director

    Registered addresses and corresponding companies
    • icon of address Blossom Cottage Upper Green, Ickleford, Hertfordshire, SG5 3YH

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Strong Anderson, 44 Plover Road, Leighton Buzzard, Bedfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,117 GBP2021-10-31
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Old Garage Dyers Hall Farm, Sundon Road, Harlinton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NORDIC SLUDGE TREATMENT LIMITED - 2016-10-24
    icon of address 15 Grove Place, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-03-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Streets, Potton House Great North Road, Wyboston, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 23 High Street, Silsoe, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -118,300 GBP2023-03-31
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 23 High Street, Silsoe, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,728 GBP2023-07-31
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 High Street, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,802 GBP2023-04-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    COLLOID TREATMENT TECHNOLOGIES LIMITED - 2009-01-27
    GENERAL MINERAL DEVELOPMENTS INTERNATIONAL LIMITED - 1999-12-22
    icon of address Unit 2 Rovert House Watertower, Road Clayhill Industrial Estate, Neston, South Wirral
    Active Corporate (2 parents)
    Equity (Company account)
    723,628 GBP2024-12-31
    Officer
    icon of calendar 1996-08-15 ~ 2001-02-02
    IIF 17 - Director → ME
    icon of calendar 1996-08-15 ~ 2001-02-02
    IIF 19 - Secretary → ME
  • 2
    icon of address 25 Grove Heath North, Ripley, Woking, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,706 GBP2015-09-30
    Officer
    icon of calendar 2010-10-27 ~ 2013-06-08
    IIF 13 - Director → ME
  • 3
    ERITH RECLAMATION TECHNOLOGIES LIMITED - 2004-06-17
    icon of address Erith House, Queens Street, Erith, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-06-14 ~ 2005-12-01
    IIF 18 - Director → ME
  • 4
    KEMCO FABRICATIONS LIMITED - 2008-06-11
    icon of address C/o Mazars Llp, The Pinnacle 160 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2009-05-21
    IIF 8 - Director → ME
  • 5
    ROSS ENVIROTECH LIMITED - 2007-11-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    -655,344 GBP2024-01-31
    Officer
    icon of calendar 2006-10-06 ~ 2010-09-29
    IIF 10 - Director → 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.