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

Harper, Michael Anthony

    Related profiles found in government register
  • Harper, Michael Anthony
    British company director born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell, Beaufort Hill, Beaufort, Ebbw Vale, NP23 5QR, Wales

      IIF 1
    • icon of address Rivendell, The Hill Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5QR

      IIF 2 IIF 3 IIF 4
  • Harper, Michael Anthony
    British operations director born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell, The Hill Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5QR

      IIF 5
  • Harper, Michael Anthony
    British project manager born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell, The Hill Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5QR

      IIF 6
  • Harper, Michael Anthony
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Fleetwood Road, Southport, Merseyside, PR9 9QN, England

      IIF 7 IIF 8 IIF 9
  • Harper, Michael Anthony
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Fleetwood Road, Southport, Merseyside, PR9 9QN

      IIF 10
    • icon of address 114, Fleetwood Road, Southport, Merseyside, PR9 9QN, England

      IIF 11
    • icon of address 114 Fleetwood Road, Southport, Merseyside, PR9 9QN, United Kingdom

      IIF 12 IIF 13
    • icon of address James House, Stonecross Business Park, 5 Yew Tree Way Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 14
  • Harper, Michael Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Rivendell, The Hill Beaufort, Ebbw Vale, Blaenau Gwent, NP23 5QR

      IIF 15
  • Mr Michael Anthony Harper
    British born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell, Beaufort Hill, Beaufort, Ebbw Vale, NP23 5QR, Wales

      IIF 16
  • Harper, Michael Anthony
    British consultant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower House, Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 17
  • Harper, Michael Anthony
    British digital quality engineer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Michael Anthony Harper
    Welsh born in July 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rivendell, Beaufort Hill, Beaufort, Ebbw Vale, NP23 5QR, Wales

      IIF 19
  • Mr Michael Anthony Harper
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Fleetwood Road, Southport, Merseyside, PR9 9QN, England

      IIF 20
    • icon of address 114 Fleetwood Road, Southport, Merseyside, PR9 9QN, United Kingdom

      IIF 21
  • Mr Michael Anthony Harper
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Fleetwood Road, Southport, Merseyside, PR9 9QN, England

      IIF 22
  • Mr Michael Anthony Harper
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • icon of address 3, Speedwell Way, Norwich, NR5 9HP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    KENDALSTONE LTD - 2013-07-22
    icon of address Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address James House Stonecross Business Park, 5 Yew Tree Way Golborne, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Rivendell Beaufort Hill, Beaufort, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    DIAL-A-HOROSCOPE LIMITED - 1983-01-20
    W J OWEN (ELECTRICAL) LIMITED - 2021-10-20
    LARISHIRE LIMITED - 1980-12-31
    icon of address Rivendell Beaufort Hill, Beaufort, Ebbw Vale, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,501 GBP2024-01-31
    Officer
    icon of calendar 2005-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 5
    icon of address 3 Speedwell Way, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    793 GBP2017-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address W.j. Owen (electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address W.j. Owen (electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address W.j. Owen (electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 114 Fleetwood Road, Southport, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,909 GBP2025-01-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CLICKDRINK.CO.UK LIMITED - 2013-02-12
    PLEASURE TV LIMITED - 2009-09-03
    FINDABEAUTICIAN.COM LIMITED - 2008-03-04
    icon of address Abbey Taylor Limited, Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    WALES COUNCIL FOR THE DISABLED(THE) - 1995-01-03
    icon of address Spark, Maindy Road, Cardiff, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 1997-10-26 ~ 1999-01-16
    IIF 6 - Director → ME
  • 2
    HEYHO CAMPERS LTD - 2021-07-29
    icon of address 3 Speedwell Way, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ 2021-07-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-07-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address 57 Kent Road, Formby, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,297 GBP2020-02-29
    Officer
    icon of calendar 2018-09-26 ~ 2020-06-02
    IIF 7 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-02-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ 2020-06-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    icon of address W.j. Owen (electrical) Ltd, Riverside, Beaufort, Ebbw Vale, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2007-08-26
    IIF 15 - Secretary → ME
  • 5
    icon of address 7 Smithford Walk, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,596 GBP2020-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-05
    IIF 10 - Director → ME
    icon of calendar 2018-09-26 ~ 2020-05-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ 2020-05-18
    IIF 22 - Ownership of shares – 75% or more 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.