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 James

    Related profiles found in government register
  • Harris, Michael James
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Church Road, Crystal Palace, London, SE19 2NT, United Kingdom

      IIF 1
  • Harris, Michael James
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Park Road, Kenley, CR8 5AR, England

      IIF 2
    • icon of address 1, King William Street, London, EC4N 7AF, England

      IIF 3
    • icon of address 128, Church Road, London, SE19 2NT, United Kingdom

      IIF 4
    • icon of address 71, Queen Victoria Street, Floor 8, London, EC4V 4AY, England

      IIF 5 IIF 6 IIF 7
    • icon of address Kiklo Spaces Limited, Winchester Road, Petersfield, Hampshire, GU32 3BS, England

      IIF 11
  • Harris, Michael James
    British investment manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St Bride's Street, London, EC4A 4AS, United Kingdom

      IIF 12
  • Harris, Michael James
    British non-exec director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 13
  • Harris, Michael James
    British non-executive director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, KT1 1JD, United Kingdom

      IIF 14
  • Harris, Michael James
    British surveyor born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Crescent Road, Kingston Upon Thames, KT2 7RG, England

      IIF 15
    • icon of address 5, St. Bride Street, London, EC4A 4AS, England

      IIF 16
  • Harris, Michael James
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St. Bride Street, London, EC4A 4AS, England

      IIF 17
  • Harris, Michael James
    born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Gubyon Avenue, London, SE24 0DX, England

      IIF 18
    • icon of address First Floor, 5 St Bride Street, London, EC4A 4AS

      IIF 19
  • Harris, Michael James
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 St Bride Street, London, EC4A 4AS, United Kingdom

      IIF 20
  • Mr Michael James Harris
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, St Bride Street, London, EC4A 4AS, England

      IIF 21
    • icon of address 5, St. Bride Street, London, EC4A 4AS, United Kingdom

      IIF 22
  • Mr Michael James Harris
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Park Road, Kenley, CR8 5AR, England

      IIF 23
  • Mr Michael James Harris
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Church Road, London, SE19 2NT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1 King William Street, C/o Oxygen Asset Management Limited, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,167 GBP2020-06-30
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 5 St Bride's Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-09-18 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Suite 7, Second Floor, Apple Market Hub, 9 Crown Passage, Kingston Upon Thames, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    386,368 GBP2024-09-30
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -16,500 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 71 Queen Victoria Street, Floor 8, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Saunders House C/o Sky Accountancy, 52-53 The Mall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,867 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kiklo Spaces Limited, Winchester Road, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 18 Crescent Road, Kingston Upon Thames, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address 62 Park Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address C/o Golder Baqa, Ground Floor 1 Baker's Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 15
    icon of address 1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    671,382 GBP2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 16
    icon of address 1 Park View Court, St Paul's Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    297,630 GBP2024-03-31
    Officer
    icon of calendar 2005-07-22 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    BLSSP (PHC 18) LIMITED - 2019-03-09
    icon of address 1 King William Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,926,625 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Kiklo Spaces Building, Buckmore Farm Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,363 GBP2024-12-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 1 - Director → ME
Ceased 2
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -4,719,348 GBP2023-12-31
    Officer
    icon of calendar 2020-06-26 ~ 2023-09-21
    IIF 13 - Director → ME
  • 2
    icon of address 180 Great Portland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-21 ~ 2013-12-03
    IIF 19 - LLP Designated Member → 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.