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 United Kingdom

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

      IIF 1 IIF 2
  • Harris, Michael John
    British company director born in March 1949

    Resident in United Kingdom

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

      IIF 3
    • icon of address 22, Charterhouse Square, London, EC1M 6DX, England

      IIF 4
  • Harris, Michael John
    British born in March 1949

    Resident in England

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

      IIF 5
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 6
    • icon of address 11 River View, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport, SK4 3GN

      IIF 7
    • icon of address 11 Riverview, Embankment Business Park Vale, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 8
  • Harris, Michael John
    British ceo of egg plc born in March 1949

    Resident in England

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

      IIF 9
  • 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
    • icon of address Appleford Meadows, School Lane, Appleford, Oxfordshire, OX14 4NY

      IIF 18
  • Harris, Michael John
    British company chairman born in March 1949

    Resident in England

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

      IIF 19
  • Harris, Michael John
    British company director born in March 1949

    Resident in England

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

      IIF 20
  • Harris, Michael John
    British consultant born in March 1949

    Resident in England

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

      IIF 21
  • Harris, Michael John
    British director born in March 1949

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • icon of address First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

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

    Resident in England

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

    Resident in United Kingdom

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

      IIF 30
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 31
  • Harris, Michael John
    born in March 1949

    Resident in England

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

      IIF 32
  • Mr Michael John Harris
    British born in March 1949

    Resident in England

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

      IIF 33
    • icon of address 11 Riverview, Embankment Business Park Vale, Heaton Mersey, Stockport, SK4 3GN, United Kingdom

      IIF 34
  • Michael John Harris
    British born in March 1949

    Resident in England

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

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2003-02-21
    MERCURY COMMUNICATIONS LIMITED - 2001-02-06
    icon of address Mercury House, Quarry Corner, Dundonald, Belfast
    Converted / Closed Corporate (19 parents)
    Officer
    icon of calendar 1992-05-29 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    265,349 GBP2024-10-31
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    icon of address Old Mill House, Mill Lane, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 6
    icon of address 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
    icon of calendar 2012-11-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 11 Riverview Embankment Business Park Vale, Heaton Mersey, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CABLE AND WIRELESS (PENSION SERVICES) LIMITED - 1994-08-08
    SPACE-TIME SYSTEMS (HOLDINGS) LIMITED - 1994-04-19
    CABLE AND WIRELESS (COMPUTER SYSTEMS) LIMITED - 1995-05-15
    icon of address Ck Chartered Accountants, Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Old Mill House, Mill Lane, Calcot, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    CABLE & WIRELESS PLC - 2010-03-23
    CABLE & WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    CABLE AND WIRELESS PUBLIC LIMITED COMPANY - 2010-03-23
    icon of address 120 Kings Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1995-03-30
    IIF 29 - Director → ME
  • 2
    PRUDENTIAL FOUR PLC - 1996-09-17
    GS FOUR LIMITED - 1996-01-15
    CANADA SQUARE OPERATIONS PLC - 2012-11-29
    PRUDENTIAL FOUR LIMITED - 1996-04-25
    PRUDENTIAL BANKING PLC - 2002-04-10
    EGG BANKING PLC - 2012-09-28
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-29 ~ 2005-05-16
    IIF 24 - Director → ME
  • 3
    EGG FINANCIAL INTERMEDIATION LIMITED - 2012-07-18
    EGG INSURE LIMITED - 2000-06-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2005-01-20
    IIF 23 - Director → ME
  • 4
    EGG INVESTMENTS LIMITED - 2011-12-06
    CANADA SQUARE OPERATIONS LIMITED - 2012-09-28
    GS TWELVE LIMITED - 1999-10-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-27 ~ 1999-03-29
    IIF 13 - Director → ME
  • 5
    icon of address 22 Charterhouse Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,490,591 GBP2025-02-28
    Officer
    icon of calendar 2019-11-01 ~ 2024-12-12
    IIF 4 - Director → ME
  • 6
    GS FOURTEEN LIMITED - 1999-09-10
    EGG NOMINEES LIMITED - 2007-09-24
    icon of address Citigroup Centre, Canada Square Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-05-27 ~ 1999-03-29
    IIF 10 - Director → ME
    icon of calendar 2000-12-20 ~ 2005-05-16
    IIF 25 - Director → ME
  • 7
    ONE 2 ONE PERSONAL COMMUNICATIONS LIMITED - 2002-04-17
    UNITEL LIMITED - 1992-05-18
    MERCURY PERSONAL COMMUNICATIONS LIMITED - 1999-10-05
    EVERYTHING EVERYWHERE LIMITED - 2013-09-02
    YELDASH LIMITED - 1989-09-13
    T-MOBILE (UK) LIMITED - 2010-07-01
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (8 parents, 9 offsprings)
    Officer
    icon of calendar ~ 1994-11-08
    IIF 5 - Director → ME
  • 8
    icon of address Corbetts Motor Co, Cinderbank, Dudley, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    549,066 GBP2025-03-31
    Officer
    icon of calendar 1996-09-01 ~ 1997-10-17
    IIF 18 - Director → ME
  • 9
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2011-12-23
    IIF 26 - Director → ME
  • 10
    icon of address Unit 3-4 The Grain Store, 70 Weston Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -53,822 GBP2023-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2022-12-01
    IIF 20 - Director → ME
  • 11
    icon of address C/o Joanne Milner & Stephen Cork Smith And Williamson Limited, 25 Moorgate, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2002-10-16
    IIF 9 - Director → ME
  • 12
    BELL CABLEMEDIA PLC - 1999-02-26
    CABLE & WIRELESS COMMUNICATIONS (B) LIMITED - 2000-06-13
    BCETI CABLE LIMITED - 1994-04-21
    HACKREMCO (NO.782) LIMITED - 1992-11-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1993-01-14 ~ 1994-04-22
    IIF 27 - Director → ME
  • 13
    LONDON DOCKLANDS COMMUNICATIONS LIMITED - 1985-04-30
    JONAMEX LIMITED - 1985-03-08
    ENCOM CABLE T.V. & TELECOMMUNICATIONS LIMITED - 1995-02-01
    EAST LONDON TELECOMMUNICATIONS LIMITED - 1992-11-05
    CABLE & WIRELESS COMMUNICATIONS (SOUTH EAST) LIMITED - 2000-06-13
    BELL CABLEMEDIA (SOUTH EAST) LIMITED - 1999-02-26
    EAST LONDON CONNECTIONS LIMITED - 1985-11-18
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-12 ~ 1994-02-10
    IIF 11 - Director → ME
  • 14
    NTL (V)
    - now
    VIDEOTRON HOLDINGS PLC - 1999-02-25
    CHARCO 398 LIMITED - 1992-07-15
    NTL (V) LIMITED - 2008-12-10
    CABLE & WIRELESS COMMUNICATIONS (V) HOLDINGS PLC - 2000-06-13
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-21 ~ 1993-11-10
    IIF 28 - Director → ME
  • 15
    BELL CABLEMEDIA ACQUISITION COMPANY LIMITED - 1999-02-26
    CABLE & WIRELESS COMMUNICATIONS ACQUISITION COMPANYLIMITED - 2000-06-13
    DIKAPPA (NUMBER 525) LIMITED - 1988-12-21
    ELT ACQUISITION COMPANY LIMITED - 1995-02-01
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-12 ~ 1994-02-10
    IIF 16 - Director → ME
  • 16
    CABLE & WIRELESS COMMUNICATIONS HOLDINGS (EAST LONDON) LIMITED - 2000-06-13
    EAST LONDON TELECOMMUNICATIONS (HOLDINGS) LIMITED - 1995-02-01
    HADDONCREST LIMITED - 1986-07-11
    BELL CABLEMEDIA HOLDINGS (EAST LONDON) LIMITED - 1999-02-25
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-01-12 ~ 1994-02-10
    IIF 14 - Director → ME
  • 17
    PRUDENTIAL FIVE PLC - 2007-10-06
    EGG PLC - 2007-05-02
    PRUDENTIAL MUSTANG LIMITED - 1999-11-18
    THE MERCANTILE AND GENERAL GROUP LIMITED - 1996-11-25
    CSU ELEVEN LIMITED - 1990-09-14
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-29 ~ 2005-05-16
    IIF 22 - Director → ME
  • 18
    DEUTSCHE TELEKOM MOBILE NO.5 LIMITED - 2002-03-30
    BRIEFSTEP LIMITED - 1989-09-06
    MERCURY PERSONAL COMMUNICATIONS NETWORK LIMITED - 1992-05-08
    MPC 92 LIMITED - 1999-10-05
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-02
    IIF 15 - Director → ME
  • 19
    MERCURY COMMUNICATIONS LIMITED - 1999-03-01
    CABLE AND WIRELESS (BAHRAIN) LIMITED - 1981-12-31
    CABLE & WIRELESS U.K - 2017-06-13
    CABLE & WIRELESS COMMUNICATIONS (MERCURY) - 2002-03-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1994-12-02
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.