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

Harries, Mark William

    Related profiles found in government register
  • Harries, Mark William
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire, ST18 0PE

      IIF 1
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 2
  • Harries, Mark William
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Chamberlain Square Cs, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 3
    • icon of address Primrose Cottage, Walkmill, Eccleshall, Staffordshire, ST21 6ER, United Kingdom

      IIF 4
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE, United Kingdom

      IIF 5
    • icon of address Unit 14d, Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG, United Kingdom

      IIF 6
    • icon of address New, Road, Hixon, Stafford, ST18 0PE, United Kingdom

      IIF 7
    • icon of address Weston Wood Farm, Woodseaves, Stafford, ST20 0NX, England

      IIF 8
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 9 IIF 10 IIF 11
  • Harries, Mark William
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 12
  • Harris, Mark William
    British media technology consultant born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 13
  • Harries, Mark William
    born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Road, Hixon, Stafford, Staffordshire, ST18 0PE

      IIF 14
  • Harries, Mark William
    British director

    Registered addresses and corresponding companies
    • icon of address The Hollies, Elford Heath, Eccleshall, Stafford, Staffordshire, ST21 6EL

      IIF 15
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 16
  • Mr Mark William Harries
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Chamberlain Square Cs, Birmingham, West Midlands, B3 3AX, United Kingdom

      IIF 17
    • icon of address Primrose Cottage, Walkmill, Eccleshall, Staffordshire, ST21 6ER, United Kingdom

      IIF 18
    • icon of address Unit 14d, Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, HU5 1SG, United Kingdom

      IIF 19
    • icon of address 1, St James Court, Whitefriars, Norwich, Norfolk, NR3 1RU

      IIF 20
    • icon of address Unit 2 Parker Court, Parker Court, Staffordshire Technology Park, Stafford, ST18 0WP, United Kingdom

      IIF 21
    • icon of address Weston Wood Farm, Woodseaves, Stafford, ST20 0NX, England

      IIF 22 IIF 23
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 24 IIF 25
  • Mr Mark William Harris
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 15, The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, GU10 5EH, United Kingdom

      IIF 26
  • Harries, Mark William

    Registered addresses and corresponding companies
    • icon of address C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire, ST18 0PE

      IIF 27
    • icon of address New Road, Hixon, Staffordshire, ST18 0PE

      IIF 28 IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Weston Wood Farm, Woodseaves, Stafford, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Weston Wood Farm, Woodseaves, Stafford, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 3
    icon of address Weston Wood Farm, Woodseaves, Stafford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 8 - Director → ME
  • 4
    HARRIES INVESTMENT COMPANY - 2023-01-16
    icon of address Rsm, Festival Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Primrose Cottage, Walkmill, Eccleshall, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67,550 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    HARRIS MEDIA TECHNOLOGY LIMITED - 2023-06-12
    icon of address Suite 15 The Enterprise Centre, Coxbridge Business Park, Farnham, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,542 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 14d Ipark Industrial Estate, Innovation Drive, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,300 GBP2024-04-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    K & S (548) LIMITED - 2005-04-12
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-07 ~ 2020-01-08
    IIF 11 - Director → ME
    icon of calendar 2005-04-07 ~ 2018-06-01
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ECONOFREIGHT TRANSPORT LIMITED - 1986-05-15
    BRAMBLES HEAVY CONTRACTING LIMITED - 2002-12-05
    ECONOFREIGHT GROUP LIMITED - 1998-03-02
    ECONOFREIGHT UNITED TRANSPORT LIMITED - 1991-01-08
    ECONOFREIGHT HEAVY TRANSPORT LIMITED - 1997-01-28
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,016,882 GBP2020-12-31
    Officer
    icon of calendar 2002-11-22 ~ 2020-01-08
    IIF 2 - Director → ME
    icon of calendar 2012-03-30 ~ 2020-01-08
    IIF 28 - Secretary → ME
  • 3
    icon of address New Road, Hixon, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2020-01-08
    IIF 12 - Director → ME
  • 4
    icon of address New Road, Hixon, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-13 ~ 2020-01-08
    IIF 7 - Director → ME
  • 5
    K & S (364) LIMITED - 2001-02-26
    ALE HEAVYLIFT LIMITED - 2008-11-19
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,806,943 GBP2021-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2020-01-08
    IIF 9 - Director → ME
    icon of calendar 2012-03-30 ~ 2020-01-08
    IIF 29 - Secretary → ME
    icon of calendar 2007-01-04 ~ 2010-10-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-08
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A.L.E. CRANE LIMITED - 2017-09-12
    INTERCEDE 2471 LIMITED - 2013-06-17
    icon of address Ale - Head Office, New Road, Hixon, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ 2020-01-08
    IIF 5 - Director → ME
  • 7
    icon of address Weston Wood Farm, Woodseaves, Stafford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-04-21
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    JOHN GIBSON GROUP LIMITED - 2002-09-27
    JOHN GIBSON AGENCIES LIMITED - 1997-02-24
    JOHN GIBSON (LIFTING GEAR) AGENCIES LIMITED - 1993-04-22
    icon of address C/o Abnormal Load Engineering, New Road, Hixon, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ 2020-01-08
    IIF 1 - Director → ME
    icon of calendar 2012-03-30 ~ 2020-01-08
    IIF 27 - Secretary → ME
  • 9
    ABNORMAL LOAD ENGINEERING LIMITED - 2020-12-17
    SPECIALISED TRANSPORTATION SERVICES LIMITED - 1984-06-29
    icon of address New Road, Hixon, Staffordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-01-25 ~ 2020-01-08
    IIF 10 - Director → ME
    icon of calendar 2012-03-30 ~ 2020-01-08
    IIF 30 - Secretary → ME
  • 10
    icon of address 1 St James Court, Whitefriars, Norwich, Norfolk
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-19 ~ 2021-03-05
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust 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 26 August 2025 and licensed under the Open Government Licence v3.0.