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 Harrison

    Related profiles found in government register
  • Mr Mark Harrison
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dun Cow, Ellison Rd, Dunston, Gateshead, NE11 9SS, United Kingdom

      IIF 1
    • icon of address Suite 44, Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, England

      IIF 2
    • icon of address 3, Lynn Avenue, Stoke-on-trent, ST7 1PA, United Kingdom

      IIF 3
    • icon of address 9, Nabbswood Road, Stoke-on-trent, ST7 4AW, United Kingdom

      IIF 4
  • Edwards, Harrison
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, The Greenhouse, Mediacityuk, Salford, Greater Manchester, M50 2EQ, United Kingdom

      IIF 5
  • Mr Mark Edward Harrison
    English born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hannington Works, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 6
    • icon of address Hannington Works, Longrigg, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3AS, United Kingdom

      IIF 7
  • Mr Mark Harrison
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapeltown, Pudsey, LS28 8QR, England

      IIF 8
  • Mr Harrison Edwards
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, The Greenhouse, Mediacityuk, Salford, Greater Manchester, M50 2EQ, United Kingdom

      IIF 9
  • Harrison, Mark
    British bar person born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dun Cow, Ellison Rd, Dunston, Gateshead, NE11 9SS, United Kingdom

      IIF 10
  • Harrison, Mark
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 44, Azure Business Centre, High Street, Newburn, Newcastle Upon Tyne, NE15 8LN, England

      IIF 11
  • Harrison, Mark
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Bittern Close, Dunston, Gateshead, Tyne & Wear, NE11 9FF, United Kingdom

      IIF 12
    • icon of address 3, Lynn Avenue, Stoke-on-trent, ST7 1PA, United Kingdom

      IIF 13
    • icon of address 9, Nabbswood Road, Stoke-on-trent, ST7 4AW, United Kingdom

      IIF 14
  • Edwards, Harrison
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 15
  • Harrison, Mark Edward
    English welder born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hannington Works, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 16
    • icon of address Hannington Works, Longrigg, Swalwell, Newcastle Upon Tyne, Tyne And Wear, NE16 3AS, United Kingdom

      IIF 17
  • Harrison, Mark
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chapeltown, Pudsey, LS28 8QR, England

      IIF 18
  • Harrison Edwards
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M.01, Tomorrow, Blue, Mediacityuk, Salford, M50 2AB, United Kingdom

      IIF 19
  • Edwards, Harrison
    English born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thornbridge Avenue, Sheffield, S12 3AA, England

      IIF 20
  • Mr Harrison Edwards
    English born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thornbridge Avenue, Sheffield, S12 3AA, England

      IIF 21
  • Harrison, Mark Edward
    British director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 37 Grayling Road, Gateshead, Tyne & Wear, NE11 9ND

      IIF 22
  • Harrison, Mark Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Grayling Road, Gateshead, Tyne & Wear, NE11 9ND

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address M.01 Tomorrow, Blue, Mediacityuk, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Dun Cow Ellison Rd, Dunston, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 9 Nabbswood Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,514 GBP2023-10-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    WILLIAM TAYLOR STEELFIXING LIMITED - 2007-11-20
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2005-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 82 The Greenhouse, Mediacityuk, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address Hannington Works Longrigg, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,981 GBP2016-10-31
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 7
    icon of address 52-56 Coatsworth Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Hannington Works Longrigg, Swalwell, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 44, Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Nabbswood Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,546 GBP2023-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 25 Thornbridge Avenue, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Lowtown, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,368.02 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%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 12 November 2025 and licensed under the Open Government Licence v3.0.