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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Simon Harris

    Related profiles found in government register
  • Mr Mark Simon Harris
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • 155, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 2
    • Langley House, Park Road, London, N2 8EY, England

      IIF 3
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 4
  • Mr Mark Simon Harris
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Dixons Hill Road, Welham Green, North Mymms, Hatfield, Herts, AL9 7JE, United Kingdom

      IIF 5
  • Harris, Mark Simon
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 6
    • 155, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 7
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 8
    • 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 9
    • C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England

      IIF 10
  • Harris, Mark Simon
    British business born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 155, Dixons Hill Road, Welham Green, Hatfield, Hertfordshire, AL9 7JE, United Kingdom

      IIF 11
  • Harris, Mark Simon
    British clothing manufacturer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 12
  • Harris, Mark Simon
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 13
    • 3 Northaw Place, Coopers Lane, Northaw, Hertfordshire, EN6 4NQ

      IIF 14
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 15
  • Harris, Mark Simon
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Northaw Place, Coopers Lane, Northaw, Hertfordshire, EN6 4NQ

      IIF 16
    • 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 17
  • Harris, Mark Simon
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Dixons Hill Road, Welham Green, North Mymms, Hatfield, Herts, AL9 7JE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 13
  • 1
    BIO YARN LTD
    14714627
    Maple House, High Street, Potters Bar, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    EFX ENERGY SOLUTIONS LIMITED
    15301218
    Maple House, High Street, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    2023-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 3
    H & S CLOTHING LTD
    11069262
    C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -518,495 GBP2022-03-31
    Officer
    2018-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HARRIS & HEWETT LIMITED
    05339200
    18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    389 GBP2020-06-30
    Officer
    2005-01-21 ~ 2006-05-17
    IIF 16 - Director → ME
  • 5
    LABEL MMX LIMITED
    07237357
    7 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 6
    LAUREN RICHARDS DESIGN LTD - now
    LAUREN RICHARDS LIMITED
    - 2020-12-31 04027237 04760253
    MARK H ACCESSORIES LIMITED
    - 2003-05-14 04027237 04760253
    Alexandra House, 43 Alexandra Street, Nottingham
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    702,046 GBP2024-12-31
    Officer
    2000-07-05 ~ 2010-06-21
    IIF 14 - Director → ME
  • 7
    MARK H ACCESSORIES LIMITED
    - now 04760253 04027237
    LAUREN RICHARDS LIMITED
    - 2003-05-14 04760253 04027237
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-05-12 ~ dissolved
    IIF 13 - Director → ME
  • 8
    MARK H LIMITED
    02228705
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (8 parents)
    Equity (Company account)
    1,590,335 GBP2022-03-31
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    NORTHAW PLACE RESIDENTS LIMITED
    03300733
    135 Bramley Road, London, United Kingdom
    Active Corporate (27 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2010-07-13 ~ 2017-11-06
    IIF 12 - Director → ME
  • 10
    VIRGO FISH LTD
    - now 10811833
    VIRGO FISH LIMITED
    - 2017-06-16 10811833
    299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-06-09 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VIRGO TRADE UK LIMITED
    10200324
    135 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 11 - Director → ME
  • 12
    VITAL ENERGY INNOVATIONS LIMITED
    15480114
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Officer
    2024-04-04 ~ now
    IIF 10 - Director → ME
    2024-02-10 ~ 2024-03-13
    IIF 9 - Director → ME
  • 13
    VOGUE TEXTILES & ACCESSORIES LIMITED
    12835433
    Langley House, Park Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    280,250 GBP2023-02-28
    Person with significant control
    2022-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.