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

Harrison, Michael Stephen, Dr

    Related profiles found in government register
  • Harrison, Michael Stephen, Dr
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PD, England

      IIF 1
    • icon of address 24, Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Northumberland, NE13 6DS, United Kingdom

      IIF 2
    • icon of address Gables Medical Group, 24 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Northumberland, NE13 6DS, United Kingdom

      IIF 3
  • Harrison, Michael Stephen, Dr
    British general medical practitioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 4
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 5 IIF 6
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 7
  • Harrison, Michael Stephen, Dr
    British general practioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 8
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 9 IIF 10 IIF 11
  • Harrison, Michael Stephen, Dr
    British general practitioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blyth Health Centre, Thoroton Street, Blyth, Northumberland, NE24 1DX, England

      IIF 12
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 13 IIF 14 IIF 15
  • Harrison, Michael Stephen, Dr
    British gp born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 16
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 17 IIF 18 IIF 19
    • icon of address Voare House, Balyol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW, England

      IIF 20 IIF 21
  • Harrison, Michael Stephen, Dr
    British medical practitioner born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PD

      IIF 22
  • Dr Michael Stephen Harrison
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

      IIF 23
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BB, England

      IIF 24
    • icon of address 16, Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HE, England

      IIF 25 IIF 26 IIF 27
    • icon of address Gables Medical Group, 24 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Northumberland, NE13 6DS

      IIF 33
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW

      IIF 34 IIF 35 IIF 36
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EW, England

      IIF 37 IIF 38 IIF 39
    • icon of address Vocare House, Balliol Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, NE12 8EW

      IIF 40
  • Harrison, Michael Stephen, Dr
    British general practitioner

    Registered addresses and corresponding companies
    • icon of address 1 Darras Road, Ponteland, Newcastle Upon Tyne, NE20 9PD

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 11
  • 1
    NORTHERN DOCTORS LIMITED - 2009-12-29
    SANDCO 1013 LIMITED - 2007-02-12
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PARK HOUSE CLINIC LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BATH AND NORTH EAST SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LEICESTERSHIRE AND RUTLAND URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    VOCARE SERVICES LIMITED - 2017-10-23
    VOCARE LIMITED - 2015-11-12
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SOMERSET DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    STAFFORDSHIRE DOCTORS MEDICAL SERVICES LIMITED - 2017-10-23
    SOCIAL CARE DIRECT LIMITED - 2013-02-06
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    YORKSHIRE DOCTORS URGENT CARE LIMITED - 2017-10-23
    icon of address 16 Runnymede Road, Ponteland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Gables Medical Group 24 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Northumberland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,896 GBP2016-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SANDCO 999 LIMITED - 2006-12-12
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Gables Medical Group 24 Brenkley Way, Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, Northumberland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 11
  • 1
    icon of address 17th Floor Cale Cross House, Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-14 ~ 2010-04-20
    IIF 22 - Director → ME
  • 2
    icon of address 28 Northbourne Avenue, Morpeth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,138 GBP2025-03-31
    Officer
    icon of calendar 2012-10-24 ~ 2017-03-27
    IIF 1 - Director → ME
  • 3
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2018-11-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-01-20 ~ 2018-11-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Waterloo Medical Group, Blyth Health Centre, Thoroton Street, Blyth, Northumberland
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2017-02-27
    IIF 12 - Director → ME
  • 6
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2018-11-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2018-11-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2018-11-27
    IIF 14 - Director → ME
    icon of calendar 2009-02-24 ~ 2009-12-15
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2018-11-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 10
    ACCESS HEALTH NORTH EAST COMMUNITY INTEREST COMPANY - 2009-12-31
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2018-11-27
    IIF 13 - Director → ME
    icon of calendar 2009-02-24 ~ 2010-08-17
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-31
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NORTHERN DOCTORS URGENT CARE LIMITED - 2016-01-11
    VOCARE LIMITED - 2025-07-25
    icon of address Ernst & Young Limited, 12 Wellington Place, Leeds, West Yorkshire
    In Administration Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2015-12-31 ~ 2018-03-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.