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

Harlington, Michael Colin Peter

    Related profiles found in government register
  • Harlington, Michael Colin Peter

    Registered addresses and corresponding companies
    • The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 1
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 2 IIF 3
  • Harlington, Michael

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 4 IIF 5 IIF 6
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 7
  • Harlington, Michael Colin Peter
    Uk commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 8
  • Harlington, Michael Colin Peter
    Uk company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Manor Drive, Gilberdyke, Brough, HU15 2XQ, United Kingdom

      IIF 9
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 10 IIF 11
    • 1 Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 12
  • Harlington, Michael Colin Peter
    Uk director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR, England

      IIF 13
    • 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 14
  • Harlington, Michael Colin Peter
    Uk electrical engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Jet Park, Main Road Newport, Brough, North Humberside, HU15 2PR, England

      IIF 15
    • 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 16
    • High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 17
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 18
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 19
  • Harlington, Michael
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Hailgate, Hailgate, Goole, DN14 7SL, England

      IIF 20
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 21
    • Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 22
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 23 IIF 24
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 25 IIF 26
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 27
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 28
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 29 IIF 30
    • 2-3, Burleigh Street, Hull, North Humberside, HU8 8SS, United Kingdom

      IIF 31 IIF 32
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • 15, Newman Road, Calverton, Nottingham, NG14 6LG, England

      IIF 34
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 35 IIF 36
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 37
  • Harlington, Michael Colin Peter
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Scale Lane, Hull, HU1 1LA, United Kingdom

      IIF 42
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 43
    • High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 44
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 45
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 46 IIF 47 IIF 48
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 52
    • Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 56
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 57
child relation
Offspring entities and appointments 33
  • 1
    ACOUSTINERT LTD
    - now 11168682
    HEALTH FOOD DISTRIBUTION LIMITED
    - 2020-03-10 11168682
    Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2021-11-22
    IIF 18 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    ACTIV MAINTENANCE SERVICES LIMITED
    08413919
    Unit 1 Jet Park, Main Road Newport, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    GG ELECTRICAL DISTRIBUTION LIMITED
    08826511
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 4
    GRO GLO HORTICULTURE LTD
    08637305
    1-3 Wyke Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 5
    GROGLO HORTICULTURAL RESEARCH & DEVELOPMENT COMPANY LTD
    09788174
    High Fen Farm Fourth Drove, Gosberton Clough, Spalding, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-11-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 6
    HALCYON AUDIO (CONSULTING) LIMITED
    - now 12333664
    HALCYON AUDIO LTD
    - 2020-12-17 12333664
    2 Burleigh Street, Hull, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 7
    HALCYON AUDIO (DISTRIBUTION) LIMITED
    13088993
    2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-18 ~ dissolved
    IIF 32 - Director → ME
  • 8
    HALCYON AUDIO (MANUFACTURING) LTD
    13136586
    2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-15 ~ dissolved
    IIF 31 - Director → ME
  • 9
    HEMP TRADES ASSOCIATION UK LTD
    - now 10472540
    HEMP TRADE ASSOCIATION UK LTD - 2016-12-05
    41 Wincolmlee, Hull, England
    Active Corporate (31 parents, 4 offsprings)
    Officer
    2017-06-30 ~ 2020-06-10
    IIF 19 - Director → ME
  • 10
    HNB CONSTRUCTION SERVICES LIMITED
    11634533
    C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    2024-10-29 ~ 2025-03-20
    IIF 28 - Director → ME
    2024-10-29 ~ 2025-02-26
    IIF 1 - Secretary → ME
  • 11
    HORTICULTURAL LIGHTING LTD
    - now 09788500
    GROGLO HORTICULTURAL LIGHTING LTD
    - 2017-02-17 09788500
    41 Wincolmlee, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    KRALK AUDIO LTD
    12527031
    2 Burleigh Street, Hull, England
    Active Corporate (5 parents)
    Officer
    2020-07-17 ~ 2021-11-22
    IIF 21 - Director → ME
  • 13
    LEECH COUNTRY HOMES LTD. - now
    UPSALL HOUSE RESIDENTIAL HOME LIMITED
    - 2025-12-03 02323833
    MARSHBURY LIMITED - 1989-04-11
    23 Waterloo Place, Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents)
    Officer
    2024-09-25 ~ 2025-05-02
    IIF 22 - Director → ME
  • 14
    M-RANGE LTD
    - now 08143318
    NOVIPORT LIMITED - 2013-09-04
    Unit 1 Jet Park, Main Road Newport, Brough, North Humberside, England
    Dissolved Corporate (6 parents)
    Officer
    2013-12-06 ~ 2014-01-01
    IIF 15 - Director → ME
  • 15
    MANORDRIVE AUDIO GROUP LIMITED
    - now 09257579
    MANOR DRIVE LSH LIMITED
    - 2020-06-08 09257579
    MANOR DRIVE PROPERTY LIMITED - 2015-11-30
    2 Burleigh Street, Hull, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2018-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MANORDRIVE STRATEGIC INVESTMENTS LIMITED
    13440195
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-06-07 ~ 2025-07-02
    IIF 40 - Director → ME
    Person with significant control
    2021-06-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    MATTHEW'S PRESERVED LTD
    - now 11828658
    MATTHEW'S PRESERVES LTD - 2020-12-02
    15 Newman Road, Calverton, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-09 ~ 2024-08-01
    IIF 34 - Director → ME
  • 18
    MDSI CONSTRUCTION LTD
    15986267
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    2025-02-27 ~ now
    IIF 39 - Director → ME
    2024-09-30 ~ 2025-02-18
    IIF 37 - Director → ME
    2024-09-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2024-09-30 ~ 2025-02-18
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MDSI GROUP LTD
    - now 14897180
    MDSI GROUP LTD LTD
    - 2025-02-20 14897180
    HORDEN ENTERTAINMENTS LIMITED
    - 2024-04-11 14897180
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-05-26 ~ now
    IIF 24 - Director → ME
    2023-05-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-05-26 ~ 2025-01-08
    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
    2025-01-08 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 20
    MDSI PROPERTY & DEVELOPMENT LTD
    15629265
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-04-09 ~ now
    IIF 38 - Director → ME
    2024-04-09 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2024-04-09 ~ 2025-01-08
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 21
    MDSI TOPCO LIMITED
    14900255
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-29 ~ dissolved
    IIF 41 - Director → ME
    2023-05-29 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2023-05-25 ~ 2025-07-02
    IIF 35 - Director → ME
    Person with significant control
    2023-05-25 ~ 2025-07-02
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-05-08 ~ now
    IIF 23 - Director → ME
    2023-05-25 ~ 2025-02-26
    IIF 36 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-02-26
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    2023-05-25 ~ 2024-12-23
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ 2025-07-02
    IIF 26 - Director → ME
    2024-04-08 ~ 2025-07-02
    IIF 3 - Secretary → ME
    Person with significant control
    2024-04-08 ~ 2025-07-02
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 25
    Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-08 ~ 2025-07-02
    IIF 25 - Director → ME
    2024-04-08 ~ 2025-07-02
    IIF 2 - Secretary → ME
    Person with significant control
    2024-04-08 ~ 2025-07-02
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    MSH INVESTMENTS LIMITED
    07976621
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2012-03-05 ~ dissolved
    IIF 14 - Director → ME
  • 27
    MSH PROJECTS LIMITED
    07976550
    Unit 4a Colt Business Park, Witty Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-05 ~ dissolved
    IIF 42 - Director → ME
  • 28
    NISBID01 LIMITED
    14292682
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-08-12 ~ dissolved
    IIF 33 - Director → ME
  • 29
    ONHF LTD
    16559572
    Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 30
    RECRUIT BLUE LIMITED
    09071078
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-04 ~ dissolved
    IIF 12 - Director → ME
  • 31
    RODA ENERGY LIMITED
    08474739
    Unit 4a Colt Business Park, Witty Street, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2013-05-07 ~ 2013-09-01
    IIF 20 - Director → ME
  • 32
    TOURSTRIKER UK LIMITED
    09627671
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 9 - Director → ME
  • 33
    WHITE LED LIMITED
    08826510
    1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 8 - Director → ME

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.