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

Mr Mark William Harris

    Related profiles found in government register
  • Mr Mark William Harris
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 1 IIF 2
    • icon of address 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 3
  • Mr Mark Harris
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, United Kingdom

      IIF 4
    • icon of address Suite 7, Stanley Road, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 5
  • Mr Mark William Harris
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 6
  • Harris, Mark William
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Cumberland Road, Urmston, Manchester, M41 9HR

      IIF 7
  • Harris, Mark William
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, United Kingdom

      IIF 8
    • icon of address 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 13 IIF 14
  • Mr Mark Leigh Harris
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ, England

      IIF 15
  • Harris, Mark
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 20
    • icon of address Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, United Kingdom

      IIF 21
  • Mr Mark Harris
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 22 IIF 23
  • Mr Mark Harris
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 24
  • Harris, Mark
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Cumberland Road, Cumberland Road, Urmston, Manchester, M41 9HR, England

      IIF 25
  • Harris, Mark
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 26
  • Harris, Mark Leigh
    British chartered surveyor born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ, England

      IIF 27
  • Harris, Mark Leigh

    Registered addresses and corresponding companies
    • icon of address 1 Carnegie Road, Newbury, Berkshire, RG14 5DJ, England

      IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -26,832 GBP2020-06-30
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127 GBP2020-06-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -312,870 GBP2020-06-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2019-06-30
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 10 - Director → ME
  • 11
    CCA FROZEN FOODS LIMITED - 2019-07-06
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 23 Cumberland Road, Urmston, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 31 Sackville Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Sackville Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,125 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    CCA MERCHANT LIMITED - 2020-10-08
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 26 - Director → ME
  • 16
    icon of address 1 Carnegie Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,516 GBP2024-03-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-08-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    TALISIN PRODUCTS LIMITED - 2021-07-26
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-07-03 ~ 2019-08-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-09-26 ~ 2020-02-01
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CCA MERCHANT LIMITED - 2020-10-08
    icon of address Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.