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

Harvey, Michael Anthony

    Related profiles found in government register
  • Harvey, Michael Anthony
    British

    Registered addresses and corresponding companies
  • Harvey, Michael Anthony
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 46 West Allington, Bridport, Dorset, DT6 5BH

      IIF 22
  • Harvey, Michael Anthony
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 48 West Allington, Bridport, Dorset, DT6 5BH

      IIF 23
  • Harvey, Michael Anthony
    British solicitor

    Registered addresses and corresponding companies
  • Harvey, Mchael Anthony
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 48 West Allington, Bridport, Dorset, DT6 5BH

      IIF 41
  • Harvey, Michael Anthony

    Registered addresses and corresponding companies
  • Harvey, Michael Anthony
    born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 West Allington, Bridport, DT6 5BH

      IIF 54
  • Harvey, Michael Anthony
    British director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 48 West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 55
  • Harvey, Michael Anthony
    British solicitor born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, East Street, Bridport, Dorset, DT6 3LH, England

      IIF 56
    • icon of address 48 West Allington, Bridport, Dorset, DT6 5BH

      IIF 57 IIF 58 IIF 59
    • icon of address 48, West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 62
    • icon of address Avalon, 48 West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 63
    • icon of address The Happy Retun, Whitecross, Netherbury, Bridport, Dorset, DT6 5NH, England

      IIF 64
  • Harvey, Michael Anthony
    British solicitor born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 East Street, Bridport, Dorset, DT6 3LH

      IIF 65
  • Mr Michael Anthony Harvey
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avalon, 48 West Allington, Bridport, Dorset, DT6 5BH, England

      IIF 66
    • icon of address The Happy Retun, Whitecross, Netherbury, Bridport, Dorset, DT6 5NH, England

      IIF 67
  • Michael Anthony Harvey
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, East Street, Bridport, Dorset, DT6 3LH

      IIF 68
    • icon of address 48, East Street, Bridport, Dorset, DT6 5BH, England

      IIF 69
  • Mr Michael Anthony Harvey
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, East Street, Bridport, DT6 3LH, England

      IIF 70
child relation
Offspring entities and appointments
Active 10
  • 1
    BEAMINSURE LIMITED - 1998-06-22
    icon of address 2 Victoria Grove, Bridport, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 36 East Street, Bridport, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-03-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Helen Sawyer, 5 Hyde Cottages, Walditch, Bridport, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ now
    IIF 46 - Secretary → ME
  • 5
    icon of address 36 East Street, Bridport, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-23 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765,994 GBP2025-04-30
    Officer
    icon of calendar 2010-03-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 East Street, Bridport, Dorset, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 55 - Director → ME
  • 8
    SHOPHOUSE ROAD LTD - 2007-01-19
    icon of address 46 Fore Street, Budleigh Salterton, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 9
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 7 - Secretary → ME
  • 10
    icon of address The Happy Retun Whitecross, Netherbury, Bridport, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address 9 Linden Close, West Parley, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,429 GBP2024-12-31
    Officer
    icon of calendar 2009-01-27 ~ 2024-09-02
    IIF 14 - Secretary → ME
  • 2
    icon of address 10 Greenhill, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,322 GBP2024-08-31
    Officer
    icon of calendar 2008-11-28 ~ 2012-04-01
    IIF 36 - Secretary → ME
  • 3
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,631 GBP2025-03-31
    Officer
    icon of calendar 2011-10-07 ~ 2017-12-13
    IIF 44 - Secretary → ME
  • 4
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2004-06-21 ~ 2017-06-27
    IIF 25 - Secretary → ME
  • 5
    icon of address 147 Dorchester Road, Weymouth, Dorset, Dorchester Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,252 GBP2024-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2008-12-04
    IIF 21 - Secretary → ME
  • 6
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,658 GBP2024-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2019-05-15
    IIF 4 - Secretary → ME
  • 7
    icon of address 12 Clements Lane, Portland, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,445 GBP2024-12-31
    Officer
    icon of calendar 2005-10-18 ~ 2007-11-12
    IIF 60 - Director → ME
    icon of calendar 2005-10-18 ~ 2007-11-12
    IIF 38 - Secretary → ME
  • 8
    icon of address 11a Chickerell Road Chickerell Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,843 GBP2025-04-30
    Officer
    icon of calendar 2005-07-25 ~ 2020-05-01
    IIF 28 - Secretary → ME
  • 9
    icon of address Coastal Lettings & Property Management Ltd, 11a Chickerell Road, Weymouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,537 GBP2024-08-31
    Officer
    icon of calendar 1997-08-29 ~ 2011-01-13
    IIF 9 - Secretary → ME
  • 10
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-01-24 ~ 2024-09-02
    IIF 15 - Secretary → ME
  • 11
    icon of address Sjh Accountancy & Taxation Services Unit 1 Magdalen Works, Magdalen Lane, Bridport, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,186 GBP2024-10-31
    Officer
    icon of calendar 2000-10-16 ~ 2003-11-21
    IIF 57 - Director → ME
    icon of calendar 2000-10-16 ~ 2024-09-02
    IIF 31 - Secretary → ME
  • 12
    icon of address 80b St. Andrews Road, Bridport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-01-17 ~ 2024-09-02
    IIF 1 - Secretary → ME
  • 13
    icon of address The Garden Flat The Garden Flat, 84 St Andrews Rd, 84 St Andrews Rd, Bridport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ 2024-09-02
    IIF 23 - Secretary → ME
  • 14
    icon of address 15 Cox Close 15 Cox Close, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,287 GBP2024-12-31
    Officer
    icon of calendar 2008-11-12 ~ 2010-06-28
    IIF 12 - Secretary → ME
  • 15
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-07 ~ 2024-07-14
    IIF 10 - Secretary → ME
  • 16
    icon of address Bridport Leisure Centre Brewery Fields, Skilling Hill Road, Bridport, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-06-21 ~ 2000-09-26
    IIF 61 - Director → ME
    icon of calendar ~ 1993-03-12
    IIF 65 - Director → ME
  • 17
    icon of address Hillsdon Management Ltd Hillsdon House, High Street, Sidmouth, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    113,112 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2007-10-22
    IIF 13 - Secretary → ME
  • 18
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2012-01-12 ~ 2013-03-06
    IIF 43 - Secretary → ME
  • 19
    icon of address Castle House, Castle Hill, Axminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    341 GBP2024-05-31
    Officer
    icon of calendar 1996-10-01 ~ 2007-02-19
    IIF 18 - Secretary → ME
  • 20
    icon of address 31 Folly Lane, Wareham, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-04-03 ~ 2010-05-01
    IIF 17 - Secretary → ME
  • 21
    icon of address Mr Robert Woodbury 2 Collins Court, Chideock, Bridport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2005-05-31
    IIF 39 - Secretary → ME
  • 22
    icon of address 17 Down End Court, Crock Lane, Bridport, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,066 GBP2024-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2024-09-02
    IIF 3 - Secretary → ME
  • 23
    DTZ DEBENHAM THORPE (SOUTHERN) LIMITED - 2010-11-24
    DEBENHAM TEWSON & CHINNOCKS LIMITED - 1993-02-18
    LEGIBUS 766 LIMITED - 1986-11-05
    icon of address Capital House, 85 King William Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-09 ~ 1996-04-30
    IIF 22 - Director → ME
  • 24
    icon of address 9 Elwell Manor Gardens, Weymouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,314 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2005-10-06
    IIF 53 - Secretary → ME
  • 25
    GROVE STREET LIMITED - 2015-09-08
    icon of address 41 Arosa Drive, Malvern, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,675 GBP2025-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2008-02-01
    IIF 50 - Secretary → ME
  • 26
    icon of address Penthouse One, Rodwell Lodge, Rodwell Road, Weymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2014-06-03 ~ 2023-01-14
    IIF 5 - Secretary → ME
  • 27
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    45 GBP2025-03-24
    Officer
    icon of calendar 2003-05-13 ~ 2024-09-04
    IIF 26 - Secretary → ME
  • 28
    icon of address G8 Lynch Lane Offices, 79 Lynch Lane, Weymouth, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    667 GBP2024-03-31
    Officer
    icon of calendar 2000-03-23 ~ 2021-04-14
    IIF 34 - Secretary → ME
  • 29
    icon of address Cro 646 Nexus Connect Esh, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,991 GBP2024-09-30
    Officer
    icon of calendar 1995-02-19 ~ 1997-10-01
    IIF 52 - Secretary → ME
  • 30
    icon of address 22 St. James Park, Higher Street, Bridport, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,795 GBP2024-12-31
    Officer
    icon of calendar 1997-11-17 ~ 2018-01-23
    IIF 16 - Secretary → ME
  • 31
    icon of address 49 High West Street, Dorchester, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,758 GBP2025-06-30
    Officer
    icon of calendar 2005-05-10 ~ 2016-04-15
    IIF 29 - Secretary → ME
  • 32
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-06-22 ~ 2008-08-19
    IIF 27 - Secretary → ME
  • 33
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2024-05-23
    IIF 49 - Secretary → ME
  • 34
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,734 GBP2024-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2023-05-17
    IIF 48 - Secretary → ME
  • 35
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,026 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2018-10-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-10-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 36
    AMERY SCOTT & COMPANY LIMITED - 2015-06-16
    REVISERANDOM LIMITED - 1993-08-17
    icon of address 26/28 West Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-08-06 ~ 1993-08-26
    IIF 37 - Secretary → ME
  • 37
    icon of address 37 Worlebury Park Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,321 GBP2025-06-30
    Officer
    icon of calendar 2011-03-30 ~ 2024-09-10
    IIF 6 - Secretary → ME
  • 38
    icon of address 27 Brunel Drive, Preston, Weymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,910 GBP2024-05-15
    Officer
    icon of calendar 2009-03-20 ~ 2024-05-24
    IIF 40 - Secretary → ME
  • 39
    icon of address 24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    35,852 GBP2025-06-24
    Officer
    icon of calendar 1994-08-04 ~ 2013-07-06
    IIF 51 - Secretary → ME
  • 40
    icon of address 345a Torquay Road, Paignton, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    29,450 GBP2024-12-31
    Officer
    icon of calendar 2004-06-07 ~ 2006-05-22
    IIF 24 - Secretary → ME
  • 41
    icon of address 18a High West Street, Dorchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -4,755 GBP2024-08-31
    Officer
    icon of calendar 2004-09-27 ~ 2010-10-01
    IIF 33 - Secretary → ME
  • 42
    icon of address 22 St. James Park, Higher Street, Bridport, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2018-03-01
    IIF 8 - Secretary → ME
  • 43
    icon of address 24 Cornwall Road, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,973 GBP2024-05-31
    Officer
    icon of calendar 2001-07-25 ~ 2005-05-18
    IIF 41 - Secretary → ME
  • 44
    icon of address C/o Easterbrook Eaton Cosmopolitan House, Old Fore Street, Sidmouth, Devon, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    36,711 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-11
    IIF 56 - Director → ME
    icon of calendar 2018-11-28 ~ 2019-04-11
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-11
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    icon of address Corner House, 1 Tunnel Road, Beaminster, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2010-06-25 ~ 2013-06-06
    IIF 42 - Secretary → ME
  • 46
    icon of address 36 East Street, Bridport, Dorset
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2010-10-17
    IIF 59 - Director → ME
  • 47
    VICTOR JACKSON HOUSE MANAGEMENT LIMITED - 2022-05-05
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,390 GBP2024-12-31
    Officer
    icon of calendar 2005-06-22 ~ 2017-04-10
    IIF 30 - Secretary → ME
  • 48
    BRASSDOME LIMITED - 2002-08-19
    icon of address 61 St Thomas Street, Weymouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,298 GBP2025-05-31
    Officer
    icon of calendar 2005-04-18 ~ 2011-09-20
    IIF 35 - Secretary → ME
  • 49
    icon of address Symonds & Sampson 6 Burraton Yard Burraton Square, Poundbury, Dorchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-25 ~ 2024-09-02
    IIF 32 - Secretary → ME
  • 50
    icon of address The Happy Retun Whitecross, Netherbury, Bridport, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    46,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2020-04-30
    IIF 64 - Director → ME
  • 51
    icon of address 49 High West Street, Dorchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -336 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-01-01
    IIF 47 - Secretary → 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.