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 Harrison

    Related profiles found in government register
  • Mr Mark Anthony Harrison
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Saturday Market, Beverley, HU17 9AG, England

      IIF 1
    • icon of address 21, Odin Court, Scartho Top, Grimsby, DN33 3RH, England

      IIF 2
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 3
    • icon of address 218 Bradway Road, Bradway Road, Sheffield, S17 4PE, England

      IIF 4
    • icon of address 218, Bradway Road, Sheffield, S Yorkshire, S17 4PE, England

      IIF 5
    • icon of address 218, Bradway Road, Sheffield, S17 4PE, England

      IIF 6
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 7
    • icon of address 53, Martin Street, Sheffield, S6 3DP, England

      IIF 8
    • icon of address 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD

      IIF 9
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 10
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 11
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 12
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 13
  • Mr Mark Harrison
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Martin Street, Sheffield, S6 3DP, England

      IIF 14
  • Harrison, Mark Anthony
    British co director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 15
  • Harrison, Mark Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Bradway Road, Bradway Road, Sheffield, S17 4PE, England

      IIF 16
    • icon of address 218, Bradway Road, Sheffield, S17 4PE, England

      IIF 17
    • icon of address 53, Martin Street, Sheffield, S6 3DP, England

      IIF 18 IIF 19
    • icon of address 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD, England

      IIF 20
  • Harrison, Mark Anthony
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Saturday Market, Beverley, HU17 9AG, England

      IIF 21
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 22
    • icon of address 218, Bradway Road, Sheffield, S Yorkshire, S17 4PE, England

      IIF 23
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 24
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 25 IIF 26
  • Harrison, Mark Anthony
    British property agent born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, United Kingdom

      IIF 27
  • Harrison, Mark Anthony
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,210 GBP2022-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 838 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 21 Odin Court, Scartho Top, Grimsby, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,115 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 24 - Director → ME
  • 7
    BMV DIRECT PROPERTY LTD - 2009-05-22
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 53 Martin Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 53 Martin Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,996 GBP2023-03-31
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 218 Bradway Road, Sheffield, S Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 218 Bradway Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MH (ONE) LTD - 2022-05-30
    icon of address 218 Bradway Road Bradway Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,067 GBP2025-05-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 838 Ecclesall Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2018-05-18
    IIF 27 - Director → ME
  • 2
    icon of address Suite 12 Mcmillan House, 6 Wolfreton Drive, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-06-30
    Officer
    icon of calendar 2015-03-18 ~ 2018-05-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ 2018-05-15
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2020-12-18 ~ 2021-01-08
    IIF 22 - Director → ME
  • 5
    icon of address 838 Ecclesall Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-05-01
    IIF 28 - 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.