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

Hargreaves, Mark Ian

    Related profiles found in government register
  • Hargreaves, Mark Ian
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 1
  • Hargreaves, Mark Ian
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU

      IIF 2
    • 18 Chelston Close, Chelston Close, Hartlepool, TS26 0PW, England

      IIF 3
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hargreaves, Mark Ian
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear, NE31 2EX

      IIF 7
  • Hargreaves, Mark Ian
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 8
  • Hargreaves, Mark Ian
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3SR

      IIF 9
  • Hargreaves, Mark Ian
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Hargreaves, Mark Ian
    English accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 13
  • Hargreaves, Mark Ian
    English chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, Unit 4-5 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 14
  • Hargreaves, Mark Ian
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Francis Street, London, E15 1JG, England

      IIF 15
  • Hargreaves, Mark Ian
    British

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU

      IIF 16
  • Hargreaves, Mark Ian
    English

    Registered addresses and corresponding companies
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 17
  • Hargreaves, Mark Ian
    English accountant

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU, United Kingdom

      IIF 18
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 19
  • Hargreaves, Mark
    British

    Registered addresses and corresponding companies
    • Harperco House, 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear, NE31 2EX

      IIF 20
  • Mr Mark Ian Hargreaves
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Chelston Close, Chelston Close, Hartlepool, TS26 0PW, England

      IIF 21
    • 1, Francis Street, London, E15 1JG, England

      IIF 22
    • Oyslans House, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 23
  • Hargreaves, Mark Ian

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, Co. Durham, DL2 1AP, United Kingdom

      IIF 24
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 25
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments 18
  • 1
    8TH GREEN DEVELOPMENTS LIMITED
    09911983
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-10 ~ 2018-02-02
    IIF 24 - Secretary → ME
  • 2
    ATOMIC PLANET ENTERTAINMENT LTD
    - now 03973588
    BLENPORT LIMITED - 2000-05-11
    8 High Street, Yarm, Stockton On Tees
    Dissolved Corporate (5 parents)
    Officer
    2003-01-22 ~ 2005-06-27
    IIF 13 - Director → ME
    2003-01-22 ~ 2005-06-27
    IIF 19 - Secretary → ME
  • 3
    DRIVING CAREERS LIMITED
    10058823
    C/o David Rubin And Partners Limited, 26/28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ 2016-12-05
    IIF 14 - Director → ME
  • 4
    GO-CENTRIC LIMITED - now
    HCO-SUSTAIN LIMITED
    - 2018-11-20 07377180
    64 North Row, London
    Liquidation Corporate (6 parents)
    Officer
    2010-09-15 ~ 2012-10-11
    IIF 10 - Director → ME
    2010-09-15 ~ 2012-10-11
    IIF 31 - Secretary → ME
  • 5
    HARRY HALL INTERNATIONAL LIMITED
    - now 01362323
    MATCHMAKERS INTERNATIONAL LIMITED
    - 2017-02-23 01362323 01671214... (more)
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2016-03-14 ~ 2017-03-23
    IIF 9 - Director → ME
  • 6
    HCO-CONSULT LIMITED
    07795816
    Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ 2012-05-23
    IIF 5 - Director → ME
    2011-10-03 ~ 2012-05-23
    IIF 28 - Secretary → ME
  • 7
    HCO-DIGITAL LIMITED
    07339553
    Clive Owen Llp, 140 Coniscliffe Road, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2010-08-09 ~ 2013-01-31
    IIF 11 - Director → ME
    2010-08-09 ~ 2013-01-31
    IIF 30 - Secretary → ME
  • 8
    HCO-LEAN LIMITED
    08313286
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-29 ~ 2014-09-10
    IIF 6 - Director → ME
    2012-11-29 ~ 2014-09-10
    IIF 26 - Secretary → ME
  • 9
    HCO-PEOPLE LIMITED
    08313284
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ 2014-09-10
    IIF 4 - Director → ME
    2012-11-29 ~ 2014-09-10
    IIF 27 - Secretary → ME
  • 10
    I OYSLANS LIMITED - now
    GEEK BOUTIQUE LIMITED
    - 2023-11-08 04938956
    Oyslans House, Lichfield Street, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2003-10-21 ~ 2023-10-10
    IIF 2 - Director → ME
    2009-12-16 ~ 2023-10-10
    IIF 16 - Secretary → ME
    Person with significant control
    2016-10-21 ~ 2023-10-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    MIHCA LIMITED
    04844686
    Briarside, Ogle, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Officer
    2003-07-24 ~ 2025-12-23
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-12-23
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 12
    PEAK LEISURE VEHICLES LIMITED
    06025941
    Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-04-04 ~ 2016-11-18
    IIF 8 - Director → ME
  • 13
    POGOMOTION LIMITED
    - now 04844688
    APETEK LIMITED
    - 2007-04-17 04844688
    18 Chelston Close Chelston Close, Hartlepool, England
    Dissolved Corporate (8 parents)
    Officer
    2003-07-24 ~ 2017-10-30
    IIF 3 - Director → ME
    2003-07-24 ~ 2017-10-30
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Has significant influence or control OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    STUNCROFT LIMITED
    - now 04922840 01294076... (more)
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2024-02-08 ~ now
    IIF 1 - Director → ME
  • 15
    TALENT ACQUISITIONS (NORTH EAST) LIMITED
    09995327
    St Paul's House, Park Square South, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-09 ~ 2018-02-07
    IIF 25 - Secretary → ME
  • 16
    TALENT PARTNERSHIPS (UK) LIMITED
    - now 03996779
    TALENT TRAINING UK LIMITED - 2007-05-01
    TRAINING DYNAMIX LIMITED - 2005-02-11
    Panoramic House Bankside, The Watermark, Gateshead, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2009-07-23 ~ 2010-03-04
    IIF 17 - Secretary → ME
  • 17
    VETTING SOLUTIONS CENTRE LIMITED
    07055324 07339819... (more)
    Harperco House 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 7 - Director → ME
    2011-06-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 18
    VETTING SOLUTIONS CENTRE LIMITED - now
    HCO - VETTING LIMITED
    - 2017-09-15 07339819
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2010-08-09 ~ 2012-03-30
    IIF 12 - Director → ME
    2010-08-09 ~ 2012-03-30
    IIF 29 - Secretary → ME

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.