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

    Related profiles found in government register
  • 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 1
  • Harris, Mark
    British director born in December 1969

    Resident in England

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

      IIF 2
  • Harris, Mark
    British sales director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hi Tec House, Hatton Street, Bilston, West Midlands, WV14 0TD, United Kingdom

      IIF 3
    • 29, Weston Avenue, Tividale, Oldbury, West Midlands, B69 1UB, United Kingdom

      IIF 4
    • Unit 23, Conygree Industrial Estate, Tipton, West Midlands, DY4 8XP, United Kingdom

      IIF 5
  • Harris, Mark Leigh
    British chartered surveyor born in December 1969

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 11
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, United Kingdom

      IIF 12
  • 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 13 IIF 14
  • Mr Mark Harris
    British born in December 1969

    Resident in England

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

      IIF 15
  • 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 16
  • 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 17
  • Harris, Mark William
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 18
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 19 IIF 20 IIF 21
    • Suite 7, Stanley House, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 23 IIF 24
  • 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 25
  • 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 26
    • Suite 7, Stanley Road, Crofts Bank Road, Urmston, Manchester, M41 0TZ, England

      IIF 27
  • 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 28 IIF 29
    • 6a, Church Road, Urmston, Manchester, M41 9BU, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-10-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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
    2019-01-29 ~ dissolved
    IIF 19 - director → ME
  • 3
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Officer
    2017-07-03 ~ dissolved
    IIF 24 - director → ME
  • 4
    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 9 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8,177 GBP2019-06-30
    Officer
    2019-07-01 ~ dissolved
    IIF 8 - director → ME
  • 6
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -116 GBP2020-06-30
    Officer
    2019-08-23 ~ dissolved
    IIF 10 - director → ME
  • 7
    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
    2019-09-06 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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
    2018-06-18 ~ dissolved
    IIF 22 - director → ME
  • 9
    23 Cumberland Road, Urmston, Manchester, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,418 GBP2020-06-30
    Officer
    2019-01-29 ~ now
    IIF 23 - director → ME
  • 10
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Officer
    2017-09-26 ~ dissolved
    IIF 20 - director → ME
  • 11
    CCA FROZEN FOODS LIMITED - 2019-07-06
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-22 ~ dissolved
    IIF 21 - director → ME
  • 12
    23 Cumberland Road, Urmston, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-09-20 ~ dissolved
    IIF 17 - director → ME
  • 13
    31 Sackville Street, Manchester, England
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    31 Sackville Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -39,125 GBP2024-01-31
    Officer
    2016-01-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-01-14 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 15
    CCA MERCHANT LIMITED - 2020-10-08
    Suite 7, Stanley House Crofts Bank Road, Urmston, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-06-29
    Officer
    2019-09-06 ~ dissolved
    IIF 2 - director → ME
  • 16
    1 Carnegie Road, Newbury, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    143,516 GBP2024-03-31
    Officer
    2014-06-30 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-08-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 17
    Unit 23 Conygree Industrial Estate, Tipton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 5 - director → ME
  • 18
    TALISIN PRODUCTS LIMITED - 2021-07-26
    23 Cumberland Road, Urmston, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,387 GBP2019-06-30
    Person with significant control
    2017-07-03 ~ 2019-08-27
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    23 Cumberland Road, Urmston, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -176,068 GBP2019-06-30
    Person with significant control
    2017-09-26 ~ 2020-02-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 3
    CCA MERCHANT LIMITED - 2020-10-08
    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
    2019-09-06 ~ 2020-02-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Hi Tec House, Hatton Street, Bilston, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ 2014-08-13
    IIF 3 - director → ME
  • 5
    Unit 23 Coneygree Industrial; Estate, Tipton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-11-28 ~ 2014-06-30
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.