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

Harris, Mark Simon

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

    Resident in England

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

      IIF 1
  • Harris, Mark Simon
    British clothing manufacturer born in April 1965

    Resident in England

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

      IIF 2
  • Harris, Mark Simon
    British company director born in April 1965

    Resident in England

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

      IIF 3
    • icon of address 155, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 4
    • icon of address Palladium House, 1-4 Argyll Street, London, W1F 7LD

      IIF 5
    • icon of address 3 Northaw Place, Coopers Lane, Northaw, Hertfordshire, EN6 4NQ

      IIF 6
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 7 IIF 8
  • Harris, Mark Simon
    British director born in April 1965

    Resident in England

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

      IIF 9
    • icon of address 28 Church Road, Stanmore, Middlesex, HA7 4XR, England

      IIF 10
    • icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England

      IIF 11
    • icon of address 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 13
  • Mr Mark Simon Harris
    British born in April 1965

    Resident in England

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

      IIF 14
    • icon of address 155, Dixons Hill Road, North Mymms, Hatfield, AL9 7JE, England

      IIF 15
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 16
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 17
  • Mr Mark Simon Harris
    British born in April 1965

    Resident in United Kingdom

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

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Maple House, High Street, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -518,495 GBP2022-03-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    LAUREN RICHARDS LIMITED - 2003-05-14
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,590,335 GBP2022-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    VIRGO FISH LIMITED - 2017-06-16
    icon of address 299a Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 135 Notting Hill Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    280,250 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    389 GBP2020-06-30
    Officer
    icon of calendar 2005-01-21 ~ 2006-05-17
    IIF 9 - Director → ME
  • 2
    MARK H ACCESSORIES LIMITED - 2003-05-14
    LAUREN RICHARDS LIMITED - 2020-12-31
    icon of address Alexandra House, 43 Alexandra Street, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    702,046 GBP2024-12-31
    Officer
    icon of calendar 2000-07-05 ~ 2010-06-21
    IIF 6 - Director → ME
  • 3
    icon of address 135 Bramley Road, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-07-13 ~ 2017-11-06
    IIF 2 - Director → ME
  • 4
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-10 ~ 2024-03-13
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.