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

Harris, Michael John

    Related profiles found in government register
  • Harris, Michael John
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY

      IIF 1
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 2
    • 11 River View, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 3
    • 11 Riverview, Embankment Business Park Vale, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 4
  • Harris, Michael John
    British ceo of egg plc born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY

      IIF 5
  • Harris, Michael John
    British chief executive born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Michael John
    British chief executive prudential ban born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY

      IIF 14
  • Harris, Michael John
    British company chairman born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 15
  • Harris, Michael John
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4 The Grain Store, 70 Weston Street, London, SE1 3QH, United Kingdom

      IIF 16
  • Harris, Michael John
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 17
  • Harris, Michael John
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY

      IIF 18 IIF 19 IIF 20
    • First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 22
  • Harris, Michael John
    British executive director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Michael John
    born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 26
  • Harris, Michael John
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 27 IIF 28
  • Harris, Michael John
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court 2, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 29
    • 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 30
  • Mr Michael John Harris
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 11 River View, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 31
    • 11 Riverview, Embankment Business Park Vale, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 32
  • Michael John Harris
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

      IIF 33
  • Michael John Harris
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Court 2, Castlegate Way, Dudley, DY1 4RH, United Kingdom

      IIF 34
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 29
  • 1
    CABLE & WIRELESS LIMITED - now
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY
    - 2010-03-23 00238525
    120 Kings Road, London, United Kingdom
    Active Corporate (65 parents, 5 offsprings)
    Officer
    ~ 1995-03-30
    IIF 25 - Director → ME
  • 2
    CABLE & WIRELESS U.K.
    - now NF003053 01541957, 03899288, 03840884
    CABLE & WIRELESS COMMUNICATIONS (MERCURY)
    - 2003-02-21 NF003053 01541957
    MERCURY COMMUNICATIONS LIMITED
    - 2001-02-06 NF003053 01541957
    Mercury House, Quarry Corner, Dundonald, Belfast
    Converted / Closed Corporate (22 parents)
    Officer
    1992-05-29 ~ now
    IIF 13 - Director → ME
  • 3
    CANADA SQUARE OPERATIONS LIMITED - now
    CANADA SQUARE OPERATIONS PLC - 2012-11-29
    EGG BANKING PLC
    - 2012-09-28 02999842
    PRUDENTIAL BANKING PLC
    - 2002-04-10 02999842
    PRUDENTIAL FOUR PLC
    - 1996-09-17 02999842
    PRUDENTIAL FOUR LIMITED
    - 1996-04-25 02999842
    GS FOUR LIMITED
    - 1996-01-15 02999842
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (55 parents, 5 offsprings)
    Officer
    1995-12-29 ~ 2005-05-16
    IIF 20 - Director → ME
  • 4
    CANADA SQUARE OPERATIONS NO. 1 LIMITED - now
    EGG FINANCIAL INTERMEDIATION LIMITED
    - 2012-07-18 03828289
    EGG INSURE LIMITED - 2000-06-19
    55 Baker Street, London
    Dissolved Corporate (29 parents)
    Officer
    2001-12-19 ~ 2005-01-20
    IIF 19 - Director → ME
  • 5
    CANADA SQUARE OPERATIONS NO. 4 LIMITED - now
    CANADA SQUARE OPERATIONS LIMITED - 2012-09-28
    EGG INVESTMENTS LIMITED - 2011-12-06
    GS TWELVE LIMITED
    - 1999-10-12 03403963
    55 Baker Street, London
    Dissolved Corporate (29 parents)
    Officer
    1998-05-27 ~ 1999-03-29
    IIF 9 - Director → ME
  • 6
    DASHLY LIMITED
    09619788 09164835
    22 Charterhouse Square, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,490,591 GBP2025-02-28
    Officer
    2019-11-01 ~ 2024-12-12
    IIF 30 - Director → ME
  • 7
    EAST FOURTEEN LIMITED - now
    EGG NOMINEES LIMITED
    - 2007-09-24 03423192
    GS FOURTEEN LIMITED
    - 1999-09-10 03423192
    Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (32 parents)
    Officer
    1998-05-27 ~ 1999-03-29
    IIF 6 - Director → ME
    2000-12-20 ~ 2005-05-16
    IIF 21 - Director → ME
  • 8
    EE LIMITED - now
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    T-MOBILE (UK) LIMITED - 2010-07-01
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    MERCURY PERSONAL COMMUNICATIONS LIMITED
    - 1999-10-05 02382161
    UNITEL LIMITED
    - 1992-05-18 02382161
    YELDASH LIMITED
    - 1989-09-13 02382161
    1 Braham Street, London, United Kingdom
    Active Corporate (87 parents, 9 offsprings)
    Officer
    ~ 1994-11-08
    IIF 1 - Director → ME
  • 9
    FIND YOUR LIGHTBULB LIMITED
    07038424
    No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    265,349 GBP2024-10-31
    Officer
    2009-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    FRED CORBETT'S GARAGES LIMITED
    00399021
    Corbetts Motor Co, Cinderbank, Dudley, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    549,066 GBP2025-03-31
    Officer
    1996-09-01 ~ 1997-10-17
    IIF 14 - Director → ME
  • 11
    GARLIK LIMITED
    - now 05357233 05756068
    RICHMOND INFORMATICS LIMITED
    - 2006-07-19 05357233 05756068
    Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents)
    Officer
    2005-07-11 ~ 2011-12-23
    IIF 22 - Director → ME
  • 12
    HGAL LIMITED
    16687823
    Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 27 - Director → ME
  • 13
    ICONICSHIFT AI LIMITED
    16687948
    Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 34 - Has significant influence or control OE
  • 14
    KYND LIMITED
    10943213
    Unit 3-4 The Grain Store, 70 Weston Street, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    -53,822 GBP2023-12-31
    Officer
    2018-03-06 ~ 2022-12-01
    IIF 16 - Director → ME
  • 15
    LOST WAX MEDIA LIMITED
    03136132
    C/o Joanne Milner & Stephen Cork Smith And Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (20 parents)
    Officer
    2001-01-01 ~ 2002-10-16
    IIF 5 - Director → ME
  • 16
    MONUMENT GLOBAL LLP
    OC381172
    Old Mill House, Mill Lane, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 17
    MONUMENT PARTNERS LIMITED
    08276587 11117169
    11 River View The Embankment Business Park, Vale Road, Heaton Mersey, Stockport
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -96,897 GBP2024-11-30
    Officer
    2012-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MONUMENT PARTNERS VC LIMITED
    11117169 08276587
    11 Riverview Embankment Business Park Vale, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-19 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    NTL (B) LIMITED - now
    CABLE & WIRELESS COMMUNICATIONS (B) LIMITED - 2000-06-13
    BELL CABLEMEDIA PLC
    - 1999-02-26 02735732
    BCETI CABLE LIMITED
    - 1994-04-21 02735732
    HACKREMCO (NO.782) LIMITED - 1992-11-09
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (69 parents, 9 offsprings)
    Officer
    1993-01-14 ~ 1994-04-22
    IIF 23 - Director → ME
  • 20
    NTL (SOUTH EAST) LIMITED - now
    CABLE & WIRELESS COMMUNICATIONS (SOUTH EAST) LIMITED - 2000-06-13
    BELL CABLEMEDIA (SOUTH EAST) LIMITED - 1999-02-26
    ENCOM CABLE T.V. & TELECOMMUNICATIONS LIMITED
    - 1995-02-01 01870928
    EAST LONDON TELECOMMUNICATIONS LIMITED - 1992-11-05
    EAST LONDON CONNECTIONS LIMITED - 1985-11-18
    LONDON DOCKLANDS COMMUNICATIONS LIMITED - 1985-04-30
    JONAMEX LIMITED - 1985-03-08
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (66 parents)
    Officer
    1993-01-12 ~ 1994-02-10
    IIF 7 - Director → ME
  • 21
    NTL (V) - now
    NTL (V) LIMITED - 2008-12-10
    CABLE & WIRELESS COMMUNICATIONS (V) HOLDINGS PLC - 2000-06-13
    VIDEOTRON HOLDINGS PLC
    - 1999-02-25 02719474
    CHARCO 398 LIMITED - 1992-07-15
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (65 parents)
    Officer
    1993-01-21 ~ 1993-11-10
    IIF 24 - Director → ME
  • 22
    NTL ACQUISITION COMPANY LIMITED - now
    CABLE & WIRELESS COMMUNICATIONS ACQUISITION COMPANYLIMITED - 2000-06-13
    BELL CABLEMEDIA ACQUISITION COMPANY LIMITED - 1999-02-26
    ELT ACQUISITION COMPANY LIMITED
    - 1995-02-01 02270117
    DIKAPPA (NUMBER 525) LIMITED - 1988-12-21
    1 More London Place, London, United Kingdom
    Dissolved Corporate (50 parents)
    Officer
    1993-01-12 ~ 1994-02-10
    IIF 12 - Director → ME
  • 23
    NTL HOLDINGS (EAST LONDON) LIMITED - now
    CABLE & WIRELESS COMMUNICATIONS HOLDINGS (EAST LONDON) LIMITED - 2000-06-13
    BELL CABLEMEDIA HOLDINGS (EAST LONDON) LIMITED - 1999-02-25
    EAST LONDON TELECOMMUNICATIONS (HOLDINGS) LIMITED
    - 1995-02-01 02032186
    HADDONCREST LIMITED - 1986-07-11
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (50 parents)
    Officer
    1993-01-12 ~ 1994-02-10
    IIF 10 - Director → ME
  • 24
    OXFORD EXECUTIVE CONSULTING LIMITED
    - now 01431111
    CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITED - 1995-05-15
    CABLE AND WIRELESS (PENSION SERVICES) LIMITED - 1994-08-08
    SPACE-TIME SYSTEMS (HOLDINGS) LIMITED - 1994-04-19
    Ck Chartered Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (28 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 25
    PRUDENTIAL FIVE LIMITED - now
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC
    - 2007-05-02 02448340 01850314
    PRUDENTIAL MUSTANG LIMITED
    - 1999-11-18 02448340
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (54 parents)
    Officer
    1999-10-29 ~ 2005-05-16
    IIF 18 - Director → ME
  • 26
    SHALLOT LIMITED
    07878813
    Old Mill House, Mill Lane, Calcot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 29 - Director → ME
  • 27
    T-MOBILE NO.5 LIMITED - now
    DEUTSCHE TELEKOM MOBILE NO.5 LIMITED - 2002-03-30
    MPC 92 LIMITED
    - 1999-10-05 02236984
    MERCURY PERSONAL COMMUNICATIONS NETWORK LIMITED
    - 1992-05-08 02236984
    BRIEFSTEP LIMITED
    - 1989-09-06 02236984
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (21 parents)
    Officer
    ~ 1994-12-02
    IIF 11 - Director → ME
  • 28
    VODAFONE ENTERPRISE U.K. - now
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    MERCURY COMMUNICATIONS LIMITED
    - 1999-03-01 01541957 NF003053
    CABLE AND WIRELESS (BAHRAIN) LIMITED
    - 1981-12-31 01541957
    Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (69 parents, 15 offsprings)
    Officer
    ~ 1994-12-02
    IIF 8 - Director → ME
  • 29
    VOICE SECURITY SOLUTIONS LIMITED
    09195612
    No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.