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 Anthony Harris

    Related profiles found in government register
  • Mr Mark Anthony Harris
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 6
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 7
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 8
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 9
  • Mr Mark Harris
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 10
  • Mr Mark Anthony Harris
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 11
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 12
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 13
  • Harris, Mark Anthony
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Mark Anthony
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 32
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 33
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 34 IIF 35 IIF 36
  • Mark Anthony Harris
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 37
    • icon of address 6th Floor Charles House, 108-110, Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 38
  • Harris, Mark
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 39 IIF 40
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 41
  • Harris, Mark Anthony
    born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 42 IIF 43
  • Harris, Mark Anthony
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 44
  • Harris, Mark Anthony
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 45
    • icon of address 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 46
    • icon of address 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 47
    • icon of address 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 48
    • icon of address Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 49 IIF 50 IIF 51
  • Harris, Mark Anthony
    British developer born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363a, Crofton Road, Orpington, Kent, BR6 8NR

      IIF 52
  • Harris, Mark Anthony
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 53
  • Harris, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-04 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    617,953 GBP2024-12-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,447,946 GBP2024-12-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,929 GBP2024-12-31
    Officer
    icon of calendar 2013-11-07 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,023,821 GBP2024-12-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,722 GBP2024-12-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,570,627 GBP2024-12-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,183 GBP2023-11-30
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,601 GBP2024-12-31
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 28 - Director → ME
  • 15
    AMC NEW HOMES LIMITED - 2011-10-06
    icon of address Greytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address 20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    LONDON CHAMBERLAYNE DEVELOPMENTS LIMITED - 2005-09-05
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 41 - Director → ME
  • 19
    VANQUISH HOTEL HOLDINGS LIMITED - 2024-03-16
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 40 - Director → ME
  • 21
    MH HOLDINGS (LONDON) LIMITED - 2020-12-01
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    6,923,981 GBP2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 30 - Director → ME
  • 23
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,130 GBP2024-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,587 GBP2023-06-30
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 27
    VANQUISH PRODUCTION LIMITED - 2012-11-09
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,534 GBP2024-12-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 36 - Director → ME
  • 30
    icon of address Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-12 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2009-11-30 ~ dissolved
    IIF 54 - Secretary → ME
  • 31
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 15 - Director → ME
  • 33
    JAM CENTRAL APARTMENTS 2 LIMITED - 2014-11-18
    icon of address 6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 34 - Director → ME
  • 34
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    295,790 GBP2020-12-31
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 35
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-03 ~ now
    IIF 29 - Director → ME
  • 36
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    JAM CENTRAL APARTMENTS 3 LIMITED - 2013-09-03
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    84,648 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 16 - Director → ME
  • 38
    icon of address Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 50 - Director → ME
Ceased 2
  • 1
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,929 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JAM CENTRAL APARTMENTS 3 LIMITED - 2013-09-03
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    84,648 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-11-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.