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

Harlington, Michael Colin Peter

    Related profiles found in government register
  • Harlington, Michael Colin Peter
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 1
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 2
    • icon of address 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 3 IIF 4
    • icon of address 2-3, Burleigh Street, Hull, North Humberside, HU8 8SS, United Kingdom

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address 15, Newman Road, Calverton, Nottingham, NG14 6LG, England

      IIF 8
    • icon of address Upsall House, Swans Corner, Nunthorpe, Middlesbrough, TS7 0LD

      IIF 9
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 10
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 11 IIF 12
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 13
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 17
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 18
    • icon of address Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 19
  • Harlington, Michael Colin Peter
    Uk commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 20
  • Harlington, Michael Colin Peter
    Uk company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Manor Drive, Gilberdyke, Brough, HU15 2XQ, United Kingdom

      IIF 21
    • icon of address 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 22 IIF 23
    • icon of address 1 Jet Park, Main Road, Newport, East Yorkshire, HU15 2PR, England

      IIF 24
  • Harlington, Michael Colin Peter
    Uk director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jet Park, Main Road Newport, Brough, East Yorkshire, HU15 2PR, England

      IIF 25
    • icon of address 1-3, Wyke Street, Hull, HU9 1PA, England

      IIF 26
  • Harlington, Michael Colin Peter
    Uk electrical engineer born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jet Park, Main Road Newport, Brough, North Humberside, HU15 2PR, England

      IIF 27
    • icon of address 41, Wincolmlee, Hull, HU2 8AG, England

      IIF 28
    • icon of address High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 29
  • Harlington, Michael Colin Peter
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 30 IIF 31
  • Harlington, Michael Colin Peter
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-11, Scale Lane, Hull, HU1 1LA, United Kingdom

      IIF 32
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 33 IIF 34
  • Harlington, Michael
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hailgate, Hailgate, Goole, DN14 7SL, England

      IIF 35
  • Harlington, Michael Colin Peter

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Featherbed Court, Mixbury, Brackley, Northants, NN13 5RN, England

      IIF 36
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 37 IIF 38
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burleigh Street, Hull, HU8 8SS, England

      IIF 39
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 40 IIF 41 IIF 42
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TS, United Kingdom

      IIF 44
    • icon of address Milner Smeaton Ltd, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 48
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, HU2 8AG, United Kingdom

      IIF 49
    • icon of address High Fen Farm, Fourth Drove, Gosberton Clough, Spalding, PE11 4JZ, England

      IIF 50
  • Mr Michael Colin Peter Harlington
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milner Smeaton, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 51 IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 1 Jet Park, Main Road Newport, Brough, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 1-3 Wyke Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address High Fen Farm Fourth Drove, Gosberton Clough, Spalding, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 5
    HALCYON AUDIO LTD - 2020-12-17
    icon of address 2 Burleigh Street, Hull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 2-3 Burleigh Street, Hull, North Humberside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 5 - Director → ME
  • 8
    GROGLO HORTICULTURAL LIGHTING LTD - 2017-02-17
    icon of address 41 Wincolmlee, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 28 - Director → ME
  • 9
    MANOR DRIVE LSH LIMITED - 2020-06-08
    MANOR DRIVE PROPERTY LIMITED - 2015-11-30
    icon of address 2 Burleigh Street, Hull, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 30 - Director → ME
  • 12
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0.03 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 1-3 Wyke Street, Hull, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address Unit 4a Colt Business Park, Witty Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 32 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 21
    icon of address 1-3 Wyke Street, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 1-3 Wyke Street, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 20 - Director → ME
Ceased 16
  • 1
    HEALTH FOOD DISTRIBUTION LIMITED - 2020-03-10
    icon of address Cameron Ferriby & Co, Bridge House, 41 Wincolmlee, Hull, North Yorks, United Kingdom
    Active Corporate
    Net Assets/Liabilities (Company account)
    -34,027 GBP2020-01-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-11-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-05-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    HEMP TRADE ASSOCIATION UK LTD - 2016-12-05
    icon of address 41 Wincolmlee, Hull, England
    Active Corporate (15 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -56,680 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2020-06-10
    IIF 18 - Director → ME
  • 3
    icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    436,236 GBP2023-10-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-03-20
    IIF 2 - Director → ME
    icon of calendar 2024-10-29 ~ 2025-02-26
    IIF 36 - Secretary → ME
  • 4
    icon of address 2 Burleigh Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ 2021-11-22
    IIF 1 - Director → ME
  • 5
    NOVIPORT LIMITED - 2013-09-04
    icon of address Unit 1 Jet Park, Main Road Newport, Brough, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2014-01-01
    IIF 27 - Director → ME
  • 6
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-07 ~ 2025-07-02
    IIF 31 - Director → ME
  • 7
    MATTHEW'S PRESERVES LTD - 2020-12-02
    icon of address 15 Newman Road, Calverton, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -433 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ 2024-08-01
    IIF 8 - Director → ME
  • 8
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ 2025-02-18
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-02-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MDSI GROUP LTD LTD - 2025-02-20
    HORDEN ENTERTAINMENTS LIMITED - 2024-04-11
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0.03 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2025-01-08
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-01-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-07-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2025-07-02
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address Milner Smeaton Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ 2025-02-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2024-12-23
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-08 ~ 2025-02-26
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 12 - Director → ME
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 11 - Director → ME
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ 2025-07-02
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 4a Colt Business Park, Witty Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ 2013-09-01
    IIF 35 - Director → ME
  • 16
    MARSHBURY LIMITED - 1989-04-11
    icon of address Upsall House, Swans Corner, Nunthorpe, Middlesbrough
    Active Corporate (4 parents)
    Equity (Company account)
    60,168 GBP2023-09-30
    Officer
    icon of calendar 2024-09-25 ~ 2025-05-02
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.