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

Harrod, Mark Anthony

    Related profiles found in government register
  • Harrod, Mark Anthony
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 366 Wisbech Road, Westry, March, Cambridgeshire, PE15 0BA, England

      IIF 1
  • Harrod, Mark Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westry, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 2
  • Harrod, Mark Anthony
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 3
    • icon of address Orlandon Farm, St Brides, Haverfordwest, SA62 3AP, United Kingdom

      IIF 4
    • icon of address Pembrokeshire Creamery, Pembrokeshire Food Park, Withybush Industrial Estate, Haverfordwest, SA62 4EQ, Wales

      IIF 5
    • icon of address Withybush, Withybush Road, Haverfordwest, Pembrokeshire, SA62 4BS, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address Withybush, Withybush Road, Haverfordwest, SA62 4BS, Wales

      IIF 9
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 10
    • icon of address 362, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 11
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 12
  • Harrod, Mark Anthony
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 8, Grange Park, Broadway Bourn, Cambridge, CB23 2TA, England

      IIF 19
    • icon of address Puffin Produce Ltd, Withybush Road, Haverfordwest, Dyfed, SA62 4BS, Wales

      IIF 20
    • icon of address Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk, PE33 0BE

      IIF 21
    • icon of address Century House, 1 The Lakes, Northampton, Northamptonshire, NN4 7HD, United Kingdom

      IIF 22 IIF 23
    • icon of address 38, Tyndall Court Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 24
    • icon of address Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, PE9 2QS, England

      IIF 25
    • icon of address The Vale House, 2 Kingsmill Lane, Stamford, Lincolnshire, PE9 2QS

      IIF 26 IIF 27 IIF 28
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 29 IIF 30 IIF 31
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, United Kingdom

      IIF 34
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, PE14 0EG, England

      IIF 35
    • icon of address 10, Fairland Street, Wymondham, Norfolk, NR18 0AW, England

      IIF 36
  • Harrod, Mark Anthony
    British managing director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 37
    • icon of address The Forge, Lower Green, Higham, Suffolk, IP28 6NL, England

      IIF 38
  • Harrod, Mark Anthony
    born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Orlandan Cottage, St. Brides, Haverfordwest, SA62 3AP, Wales

      IIF 39
    • icon of address Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire, SA62 3AP

      IIF 40
  • Mr Mark Anthony Harrod
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 41
    • icon of address Orlandan Cottage, St. Brides, Haverfordwest, SA62 3AP, Wales

      IIF 42
    • icon of address Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire, SA62 3AP

      IIF 43
    • icon of address Orlandon Farm, St Brides, Haverfordwest, SA62 3AP, United Kingdom

      IIF 44
    • icon of address Century House, 1 The Lakes, Northampton, Northamptonshire, NN4 7HD, United Kingdom

      IIF 45
    • icon of address Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 46 IIF 47
    • icon of address Withybush, Haverfordwest, Pembrokeshire, SA62 4BS

      IIF 48
    • icon of address 38 Tyndall Court, Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 49
    • icon of address 38, Tyndall Court Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 50
    • icon of address 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,545 GBP2023-06-25
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,001,301 GBP2023-06-25
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    516,440 GBP2023-06-25
    Officer
    icon of calendar 2004-07-07 ~ now
    IIF 37 - Director → ME
  • 4
    HOLDINGS ONE LIMITED - 2019-10-11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-06-25
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 17 - Director → ME
  • 5
    HOLDINGS TWO LIMITED - 2018-06-26
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,291,325 GBP2023-06-25
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 15 - Director → ME
  • 6
    F.S. SEEDS LIMITED - 2005-07-08
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Withybush, Withybush Road, Haverfordwest, Wales
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 9 - Director → ME
  • 9
    ALFRED G.PEARCE (SETCH) LIMITED - 2002-06-06
    icon of address Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk
    Active Corporate (7 parents)
    Equity (Company account)
    5,881,533 GBP2024-06-02
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Orlandon Farm, St Brides, Haverfordwest, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,603 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 178 Gosmoor Lane, Elm, Wisbech, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,166,763 GBP2024-06-30
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 35 - Director → ME
  • 13
    WEALTHSURGE LIMITED - 1989-08-14
    icon of address Westry, Wisbech Road, March, Cambs.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-12 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    6,100,000 GBP2023-06-24
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,240,000 GBP2023-06-24
    Officer
    icon of calendar 1997-01-28 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    LIFECROWN LIMITED - 2008-09-11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,832,425 GBP2023-06-25
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Westry, Wisbech Road, March, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 20
    icon of address Pembrokeshire Creamery Pembrokeshire Food Park, Withybush Industrial Estate, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    505,083 GBP2024-06-30
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,716,228 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 8 - Director → ME
  • 23
    icon of address Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    2,568,764 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 10 - Director → ME
  • 25
    icon of address Withybush, Haverfordwest, Pembrokeshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-08 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    442,328 GBP2024-06-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Century House, 1 The Lakes, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 22 - Director → ME
  • 28
    FENMARC WALES LIMITED - 2007-11-28
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-21 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 30
    icon of address 178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 31
    Company number 04292429
    Non-active corporate
    Officer
    icon of calendar 2005-05-21 ~ now
    IIF 26 - Director → ME
Ceased 13
  • 1
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,001,301 GBP2023-06-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    HOLDINGS ONE LIMITED - 2019-10-11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1 GBP2023-06-25
    Person with significant control
    icon of calendar 2018-05-15 ~ 2021-09-02
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    icon of address 10 Folly Road, Wymondham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,371 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2014-04-04
    IIF 36 - Director → ME
  • 4
    icon of address Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    872,604 GBP2023-12-31
    Officer
    icon of calendar 2005-03-23 ~ 2014-01-15
    IIF 19 - Director → ME
  • 5
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,750,000 GBP2020-03-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-08-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-08-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LIFECROWN LIMITED - 2008-09-11
    icon of address Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,832,425 GBP2023-06-25
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-04
    IIF 46 - Has significant influence or control OE
  • 7
    icon of address Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,587,982 GBP2023-12-31
    Officer
    icon of calendar 2008-05-30 ~ 2015-12-18
    IIF 11 - Director → ME
  • 8
    icon of address 362 Wisbech Road, March, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,500,000 GBP2016-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2015-12-18
    IIF 30 - Director → ME
  • 9
    icon of address Withybush, Haverfordwest, Pembrokeshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MILLWILLDON LIMITED - 2014-10-08
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-07-30 ~ 2014-10-30
    IIF 2 - Director → ME
  • 11
    AGELLUS HOTELS (NORFOLK) LIMITED - 2024-05-23
    icon of address Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -836,073 GBP2023-06-25
    Officer
    icon of calendar 2015-08-24 ~ 2024-04-15
    IIF 14 - Director → ME
  • 12
    AGELLUS HOTELS LIMITED - 2024-06-19
    icon of address Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,781,195 GBP2022-03-31
    Officer
    icon of calendar 2004-11-29 ~ 2018-08-03
    IIF 38 - Director → ME
  • 13
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-10 ~ 2015-01-16
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.