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

Haringman, Michael Stephan

    Related profiles found in government register
  • Haringman, Michael Stephan
    British lawyer born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 1
  • Haringman, Michael Stephan
    British sol. born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 2
  • Haringman, Michael Stephan
    British solicitor born in June 1944

    Resident in England

    Registered addresses and corresponding companies
  • Haringman, Michael Stephan
    British solicitor born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 26
  • Haringman, Michael Stephan
    born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 27
  • Haringman, Michael Stephan
    British

    Registered addresses and corresponding companies
  • Haringman, Michael Stephan
    British ol

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 42
  • Haringman, Michael Stephan
    British sol.

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 43
  • Haringman, Michael Stephan
    British solicitor

    Registered addresses and corresponding companies
    • 74 Wimpole Street, London, W1G 9RR

      IIF 44 IIF 45
    • Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 46 IIF 47
    • Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 48 IIF 49
  • Haringman, Michael Stephan

    Registered addresses and corresponding companies
    • 74, Wimpole Street, London, W1G 9RR, England

      IIF 50 IIF 51
    • Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 52
    • Quastels Llp, Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 53
  • Mr Michael Stephan Haringman
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, Watson House, 54 Baker Street, London, W1U 7BU, England

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    30 Chesterford Gardens, London
    Corporate (4 parents)
    Officer
    2000-12-20 ~ now
    IIF 20 - director → ME
    2004-12-31 ~ now
    IIF 37 - secretary → ME
  • 2
    INFORMARTIST LIMITED - 1995-03-14
    Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved corporate (7 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 16 - director → ME
    1998-08-14 ~ dissolved
    IIF 33 - secretary → ME
  • 3
    EMMA STEINER LIMITED - 1995-04-01
    MOTORIDGE LIMITED - 1988-11-22
    Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol
    Corporate (6 parents, 2 offsprings)
    Officer
    2016-11-21 ~ now
    IIF 22 - director → ME
    1998-08-14 ~ now
    IIF 38 - secretary → ME
  • 4
    EMMA STEINER LIMITED - 2000-09-15
    ELEMIS LIMITED - 1995-04-01
    GIFTPROMPT ENTERPRISES LIMITED - 1993-02-15
    Unit D Poplar Way East, Cabot Park, Avonmouth, Bristol, England
    Dissolved corporate (7 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 17 - director → ME
    1998-08-14 ~ dissolved
    IIF 34 - secretary → ME
  • 5
    DESIGNBATCH LIMITED - 1992-05-28
    124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    4,377,688 GBP2023-12-31
    Officer
    ~ now
    IIF 25 - director → ME
    1992-04-22 ~ now
    IIF 49 - secretary → ME
  • 6
    DEALENSURE LIMITED - 1992-05-28
    124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -18,735,283 GBP2023-12-31
    Officer
    1994-07-13 ~ now
    IIF 23 - director → ME
    1992-04-22 ~ now
    IIF 48 - secretary → ME
  • 7
    C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2016-12-31 ~ now
    IIF 53 - secretary → ME
  • 8
    QUASTELS LIMITED - 2001-08-22
    SQM LIMITED - 2000-09-06
    Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,262 GBP2022-06-30
    Officer
    2003-03-26 ~ dissolved
    IIF 21 - director → ME
    2003-03-26 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    AQUARETAIL LIMITED - 1996-05-16
    The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    1998-08-14 ~ dissolved
    IIF 36 - secretary → ME
  • 10
    C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2016-11-21 ~ dissolved
    IIF 19 - director → ME
    2016-11-21 ~ dissolved
    IIF 51 - secretary → ME
  • 11
    Regina House, 124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    120,946 GBP2023-12-31
    Officer
    2002-10-25 ~ now
    IIF 39 - secretary → ME
  • 12
    STEINER TRAINING LIMITED - 2019-09-12
    STEINER LIMITED - 1995-11-20
    The Lodge, 92 Uxbridge Road, Harrow Weald, Middlesex
    Corporate (3 parents, 1 offspring)
    Officer
    2016-11-21 ~ now
    IIF 24 - director → ME
    1998-08-14 ~ now
    IIF 40 - secretary → ME
  • 13
    GREAT BEAR INVESTMENTS (BURLEYS) LIMITED - 2005-01-14
    ELANMARK LIMITED - 2003-02-24
    124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    2002-12-05 ~ now
    IIF 41 - secretary → ME
Ceased 19
  • 1
    INCOMETARGET LIMITED - 1992-06-10
    Suite 151 16 City Business Centre, Hyde Street, Winchester, Hampshire, England
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -6,430,617 GBP2023-06-30
    Officer
    1992-06-24 ~ 1992-08-17
    IIF 28 - secretary → ME
  • 2
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-12-01 ~ 2017-10-21
    IIF 11 - director → ME
    2003-12-01 ~ 2017-10-21
    IIF 45 - secretary → ME
  • 3
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2003-12-01 ~ 2017-10-21
    IIF 2 - director → ME
    2003-12-01 ~ 2017-10-21
    IIF 43 - secretary → ME
  • 4
    MUTANDERIS (344) LIMITED - 2000-03-10
    C/o Quastels Llp Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-02 ~ 2022-08-31
    IIF 18 - director → ME
    2016-11-21 ~ 2017-10-02
    IIF 26 - director → ME
    2016-11-21 ~ 2017-10-02
    IIF 50 - secretary → ME
  • 5
    REGIS EUROPE LIMITED - 2010-02-05
    GLEMBY EUROPE LIMITED - 1992-07-28
    MASSMEASURE LIMITED - 1987-04-06
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2000-11-30 ~ 2009-06-01
    IIF 6 - director → ME
    2002-04-06 ~ 2010-04-01
    IIF 31 - secretary → ME
  • 6
    DESIGNBATCH LIMITED - 1992-05-28
    124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    4,377,688 GBP2023-12-31
    Officer
    1992-08-13 ~ 1994-04-06
    IIF 10 - director → ME
  • 7
    FASHIONROSE LIMITED - 2001-04-11
    BESTPACKS LIMITED - 1979-12-31
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2017-10-21
    IIF 13 - director → ME
  • 8
    SAGESTYLE LIMITED - 1989-11-01
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2003-02-03 ~ 2017-10-19
    IIF 12 - director → ME
  • 9
    HAIR CUTTERY LIMITED - 2007-09-24
    Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-09-18 ~ 2021-03-10
    IIF 46 - secretary → ME
  • 10
    QUASTEL MIDGEN LLP - 2019-05-15
    QUASTELS AVERY MIDGEN LLP - 2008-05-20
    Fourth Floor, Watson House, 54 Baker Street, London, England
    Corporate (17 parents, 1 offspring)
    Officer
    2005-04-04 ~ 2023-04-30
    IIF 27 - llp-designated-member → ME
  • 11
    28 Minchenden Crescent, London
    Corporate (2 parents)
    Equity (Company account)
    3,298 GBP2023-12-31
    Officer
    1996-06-13 ~ 1999-12-31
    IIF 9 - director → ME
    1996-06-13 ~ 1999-12-24
    IIF 44 - secretary → ME
  • 12
    SUPERCUTS UK LIMITED - 2009-05-26
    SUPERCUTS (HOLDINGS) LIMITED - 2000-03-08
    SUPERCUTS (LAKESIDE) LIMITED - 1991-08-20
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (2 parents, 5 offsprings)
    Officer
    2000-11-23 ~ 2017-10-21
    IIF 7 - director → ME
    2002-04-06 ~ 2017-10-21
    IIF 35 - secretary → ME
  • 13
    BETAMOOR LIMITED - 2002-11-13
    Fourth Floor, Watson House, 54 Baker Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-10-01 ~ 2018-06-28
    IIF 15 - director → ME
  • 14
    HAIRCARE LIMITED - 1989-11-01
    FASHIONROSE LIMITED - 1982-06-10
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (3 parents)
    Officer
    2003-10-01 ~ 2017-10-21
    IIF 3 - director → ME
  • 15
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2000-11-23 ~ 2017-10-21
    IIF 8 - director → ME
    2002-04-06 ~ 2017-10-21
    IIF 30 - secretary → ME
  • 16
    Regis Uk Hair Salon, 1st Floor, Corporation Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Officer
    2000-11-23 ~ 2017-10-21
    IIF 14 - director → ME
    2002-04-06 ~ 2017-10-21
    IIF 32 - secretary → ME
  • 17
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2000-11-23 ~ 2017-10-21
    IIF 4 - director → ME
    2002-04-06 ~ 2017-10-21
    IIF 29 - secretary → ME
  • 18
    SUPERCUTS UK LIMITED - 2000-03-08
    Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2000-11-23 ~ 2017-10-21
    IIF 5 - director → ME
    2002-04-06 ~ 2017-10-21
    IIF 42 - secretary → ME
  • 19
    Fourth Floor, Watson House, 54 Baker Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,004,211 GBP2023-06-30
    Officer
    2016-12-07 ~ 2021-03-10
    IIF 1 - director → ME
    2016-12-07 ~ 2021-03-10
    IIF 52 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.