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

Haringman, Michael Stephan

    Related profiles found in government register
  • Haringman, Michael Stephan
    British lawyer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 1
  • Haringman, Michael Stephan
    British sol. born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 2
  • Haringman, Michael Stephan
    British solicitor born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 3 IIF 4 IIF 5
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 16 IIF 17
    • icon of address C/o Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 18 IIF 19
    • icon of address C/o Quastels Llp, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 20
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 21
    • icon of address Quastels Llp, 55 Baker Street, 2nd Floor South, London, W1U 8EW, England

      IIF 22
    • icon of address Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 23 IIF 24
    • icon of address Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, United Kingdom

      IIF 25
  • Haringman, Michael Stephan
    British solicitor born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 26
  • Haringman, Michael Stephan
    born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 27
  • Haringman, Michael Stephan
    British

    Registered addresses and corresponding companies
  • Haringman, Michael Stephan
    British ol

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 42
  • Haringman, Michael Stephan
    British sol.

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 43
  • Haringman, Michael Stephan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 74 Wimpole Street, London, W1G 9RR

      IIF 44 IIF 45
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 46 IIF 47
    • icon of address Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 48 IIF 49
  • Haringman, Michael Stephan

    Registered addresses and corresponding companies
    • icon of address 74, Wimpole Street, London, W1G 9RR, England

      IIF 50 IIF 51
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 52
    • icon of address Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 53
  • Mr Michael Stephan Haringman
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 30 Chesterford Gardens, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2004-12-31 ~ now
    IIF 37 - Secretary → ME
  • 2
    INFORMARTIST LIMITED - 1995-03-14
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1998-08-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    EMMA STEINER LIMITED - 1995-04-01
    MOTORIDGE LIMITED - 1988-11-22
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 22 - Director → ME
    icon of calendar 1998-08-14 ~ now
    IIF 38 - Secretary → ME
  • 4
    EMMA STEINER LIMITED - 2000-09-15
    ELEMIS LIMITED - 1995-04-01
    GIFTPROMPT ENTERPRISES LIMITED - 1993-02-15
    icon of address Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1998-08-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    DESIGNBATCH LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,551,063 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar 1992-04-22 ~ now
    IIF 49 - Secretary → ME
  • 6
    DEALENSURE LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -19,874,396 GBP2024-12-31
    Officer
    icon of calendar 1994-07-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 1992-04-22 ~ now
    IIF 48 - Secretary → ME
  • 7
    icon of address C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-31 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    QUASTELS LIMITED - 2001-08-22
    SQM LIMITED - 2000-09-06
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,262 GBP2022-06-30
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2003-03-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    AQUARETAIL LIMITED - 1996-05-16
    icon of address The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-08-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-11-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    IIF 39 - Secretary → ME
  • 12
    STEINER TRAINING LIMITED - 2019-09-12
    STEINER LIMITED - 1995-11-20
    icon of address The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 24 - Director → ME
    icon of calendar 1998-08-14 ~ now
    IIF 40 - Secretary → ME
  • 13
    GREAT BEAR INVESTMENTS (BURLEYS) LIMITED - 2005-01-14
    ELANMARK LIMITED - 2003-02-24
    icon of address 124 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2002-12-05 ~ now
    IIF 41 - Secretary → ME
Ceased 19
  • 1
    INCOMETARGET LIMITED - 1992-06-10
    icon of address Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -7,113,116 GBP2024-06-30
    Officer
    icon of calendar 1992-06-24 ~ 1992-08-17
    IIF 28 - Secretary → ME
  • 2
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2017-10-21
    IIF 11 - Director → ME
    icon of calendar 2003-12-01 ~ 2017-10-21
    IIF 45 - Secretary → ME
  • 3
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2017-10-21
    IIF 2 - Director → ME
    icon of calendar 2003-12-01 ~ 2017-10-21
    IIF 43 - Secretary → ME
  • 4
    MUTANDERIS (344) LIMITED - 2000-03-10
    icon of address C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-10-02
    IIF 26 - Director → ME
    icon of calendar 2022-05-02 ~ 2022-08-31
    IIF 18 - Director → ME
    icon of calendar 2016-11-21 ~ 2017-10-02
    IIF 50 - Secretary → ME
  • 5
    REGIS EUROPE LIMITED - 2010-02-05
    GLEMBY EUROPE LIMITED - 1992-07-28
    MASSMEASURE LIMITED - 1987-04-06
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-30 ~ 2009-06-01
    IIF 6 - Director → ME
    icon of calendar 2002-04-06 ~ 2010-04-01
    IIF 31 - Secretary → ME
  • 6
    DESIGNBATCH LIMITED - 1992-05-28
    icon of address 124 Finchley Road, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,551,063 GBP2024-12-31
    Officer
    icon of calendar 1992-08-13 ~ 1994-04-06
    IIF 10 - Director → ME
  • 7
    FASHIONROSE LIMITED - 2001-04-11
    BESTPACKS LIMITED - 1979-12-31
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-10-21
    IIF 13 - Director → ME
  • 8
    SAGESTYLE LIMITED - 1989-11-01
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2017-10-19
    IIF 12 - Director → ME
  • 9
    HAIR CUTTERY LIMITED - 2007-09-24
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ 2021-03-10
    IIF 46 - Secretary → ME
  • 10
    QUASTELS AVERY MIDGEN LLP - 2008-05-20
    QUASTEL MIDGEN LLP - 2019-05-15
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-04 ~ 2023-04-30
    IIF 27 - LLP Designated Member → ME
  • 11
    icon of address 28 Minchenden Crescent, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,638 GBP2024-12-31
    Officer
    icon of calendar 1996-06-13 ~ 1999-12-31
    IIF 9 - Director → ME
    icon of calendar 1996-06-13 ~ 1999-12-24
    IIF 44 - Secretary → ME
  • 12
    SUPERCUTS UK LIMITED - 2009-05-26
    SUPERCUTS (HOLDINGS) LIMITED - 2000-03-08
    SUPERCUTS (LAKESIDE) LIMITED - 1991-08-20
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    IIF 7 - Director → ME
    icon of calendar 2002-04-06 ~ 2017-10-21
    IIF 35 - Secretary → ME
  • 13
    BETAMOOR LIMITED - 2002-11-13
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-01 ~ 2018-06-28
    IIF 15 - Director → ME
  • 14
    HAIRCARE LIMITED - 1989-11-01
    FASHIONROSE LIMITED - 1982-06-10
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2017-10-21
    IIF 3 - Director → ME
  • 15
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    IIF 8 - Director → ME
    icon of calendar 2002-04-06 ~ 2017-10-21
    IIF 30 - Secretary → ME
  • 16
    icon of address Regis Uk Hair Salon, 1st Floor, Corporation Street, Birmingham, West Midlands, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    IIF 14 - Director → ME
    icon of calendar 2002-04-06 ~ 2017-10-21
    IIF 32 - Secretary → ME
  • 17
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    IIF 4 - Director → ME
    icon of calendar 2002-04-06 ~ 2017-10-21
    IIF 29 - Secretary → ME
  • 18
    SUPERCUTS UK LIMITED - 2000-03-08
    icon of address Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2017-10-21
    IIF 5 - Director → ME
    icon of calendar 2002-04-06 ~ 2017-10-21
    IIF 42 - Secretary → ME
  • 19
    icon of address Fourth Floor, Watson House, 54 Baker Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,023,306 GBP2024-06-30
    Officer
    icon of calendar 2016-12-07 ~ 2021-03-10
    IIF 1 - Director → ME
    icon of calendar 2016-12-07 ~ 2021-03-10
    IIF 52 - 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.