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
    • 31, Sackville Street, Manchester, M1 3LZ, England

      IIF 1
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 2
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 3
  • Mr Mark Harris
    British born in December 1964

    Resident in United Kingdom

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

      IIF 4
    • 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
    • 31, Sackville Street, Manchester, M1 3LZ, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 22c, City Tower, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 7
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 8
  • Harris, Mark William
    British company director born in December 1964

    Resident in United Kingdom

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

      IIF 9
  • Harris, Mark William
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Leigh Harris
    British born in December 1969

    Resident in England

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

      IIF 15
  • Harris, Mark
    British born in December 1964

    Resident in United Kingdom

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

      IIF 16
  • Harris, Mark
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Harris
    British born in December 1964

    Resident in England

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

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

    Resident in England

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

      IIF 27
  • Harris, Mark Leigh

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

      IIF 28
child relation
Offspring entities and appointments 17
  • 1
    CCA AGRI DEVELOPMENTS LIMITED
    12290114
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CCA COMMERCE LIMITED
    11794546
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -26,832 GBP2020-06-30
    Officer
    2019-01-29 ~ dissolved
    IIF 10 - Director → ME
  • 3
    CCA COMMODITIES LIMITED
    10845809
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    2017-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-03 ~ 2019-08-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CCA CONTINENTAL LIMITED
    12194544
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -127 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CCA EXPORTS LIMITED
    11429284
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    2019-07-01 ~ dissolved
    IIF 18 - Director → ME
  • 6
    CCA GLOBAL VENTURES LIMITED
    11456540
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    2019-08-23 ~ dissolved
    IIF 20 - Director → ME
  • 7
    CCA GLOTIM LIMITED
    12194378
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -312,870 GBP2020-06-30
    Officer
    2019-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CCA GROUP LIMITED
    11419848
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (8 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3 GBP2019-06-30
    Officer
    2018-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CCA PRIVATE INDUSTRIES LIMITED
    11794344
    23 Cumberland Road, Urmston, Manchester, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    2019-01-29 ~ now
    IIF 8 - Director → ME
  • 10
    CCA TRADE CORPORATION LIMITED
    10981851
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    2017-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-09-26 ~ 2020-02-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CCA X-PRODUCTS LIMITED
    - now 11429297
    CCA FROZEN FOODS LIMITED
    - 2019-07-06 11429297
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (8 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 12
    DANA PARTNERSHIPS LIMITED
    05941730
    23 Cumberland Road, Urmston, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-09-20 ~ dissolved
    IIF 9 - Director → ME
  • 13
    FREEZE DRY INGREDIENTS LIMITED
    14984564
    31 Sackville Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    KMS CHEMICALS LIMITED
    09953695
    31 Sackville Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,125 GBP2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    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 50% but less than 75% OE
  • 15
    MERCHANT DEVELOPMENTS LIMITED
    - now 12194577
    CCA MERCHANT LIMITED
    - 2020-10-08 12194577
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-09-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-09-06 ~ 2020-02-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PENWOOD NURSERIES LIMITED
    04181101
    1 Carnegie Road, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    143,516 GBP2024-03-31
    Officer
    2014-06-30 ~ now
    IIF 27 - Director → ME
    2025-08-31 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    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 directors OE
  • 17
    TALIESIN PRODUCTS LIMITED
    - now 13514560
    TALISIN PRODUCTS LIMITED
    - 2021-07-26 13514560
    23 Cumberland Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 4 - Ownership of shares – 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.