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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Mark Anthony

    Related profiles found in government register
  • 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
    • Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 19
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 20
    • 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 21 IIF 22 IIF 23
  • Harris, Mark Anthony
    born in December 1970

    Resident in England

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

      IIF 24 IIF 25
  • Harris, Mark
    British born in December 1970

    Resident in England

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

      IIF 26
    • 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 27 IIF 28
  • Harris, Mark Anthony
    British born in December 1970

    Resident in United Kingdom

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

      IIF 29
  • Harris, Mark Anthony
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 30
    • 20, Bunhill Row, London, EC1Y 8UE, United Kingdom

      IIF 31
    • 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 32
    • 9 Wimpole Street, London, Greater London, W1G 9SR, United Kingdom

      IIF 33
    • Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ, United Kingdom

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

    Resident in United Kingdom

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

      IIF 37
  • Harris, Mark Anthony
    British director born in December 1970

    Resident in United Kingdom

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

      IIF 38
  • Mr Mark Anthony Harris
    British born in December 1970

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 44
    • 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 45
    • 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 46
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 47
  • Mr Mark Harris
    British born in December 1970

    Resident in England

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

      IIF 48
    • C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 49
  • Harris, Mark Anthony

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

      IIF 50
  • Mr Mark Anthony Harris
    British born in December 1970

    Resident in United Kingdom

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

      IIF 51
    • 4, Chester Court, Chester Hall Lane, Basildon, SS14 3WR, England

      IIF 52
    • 6th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, England

      IIF 53
  • Mark Anthony Harris
    British born in December 1970

    Resident in United Kingdom

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

      IIF 54
    • 6th Floor Charles House, 108-110, Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 38
  • 1
    AMC FIRST LIMITED
    05623367
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 2
    AMC PROPERTY DEVELOPERS LIMITED
    04386262
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (6 parents)
    Officer
    2002-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 3
    AMCL (BRIXTON) LIMITED
    09472845
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (1 parent)
    Officer
    2015-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    AMCL (CATFORD) LIMITED
    09762288
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2015-09-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    AMCL (DEVELOPMENTS) LIMITED
    12051052
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (1 parent)
    Officer
    2019-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    AMCL (LAND INVESTMENT) LIMITED
    08765109
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2013-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-31
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AMCL (NEW HOMES) LIMITED
    12055636 07667783
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (1 parent)
    Officer
    2019-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 8
    AMCL (SOUTH EAST) LIMITED
    08765045
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (2 parents)
    Officer
    2013-11-06 ~ now
    IIF 9 - Director → ME
  • 9
    AMCL (SYDENHAM) LIMITED
    09578940
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2015-05-07 ~ now
    IIF 29 - Director → ME
  • 10
    AMCL HOTEL CONSTRUCTION LIMITED
    11928765
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-04-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    BOOZE MOVIE LIMITED
    08785095
    Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 36 - Director → ME
  • 12
    FALLEN ANGEL ICONIC APARTMENTS LIMITED
    09505375
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 22 - Director → ME
  • 13
    HATTON GARDEN JOB FILM LIMITED
    09960827
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    ICONIC LONDON CHARTERING LIMITED
    11191805
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-02-07 ~ dissolved
    IIF 16 - Director → ME
  • 15
    JAM CENTRAL APARTMENTS LIMITED
    - now 07667783 08295281... (more)
    AMC NEW HOMES LIMITED - 2011-10-06
    Greytown House, 221-227 High Street, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 16
    LAST MAN STANDING FILM COMPANY LTD
    10492847
    20 Bunhill Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    LONDON TOWER DEVELOPMENTS LIMITED
    - now 04785162
    LONDON CHAMBERLAYNE DEVELOPMENTS LIMITED - 2005-09-05
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 18
    MH CAPITAL AND TRADING LIMITED
    15931967
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MH COMMERCIAL HOLDINGS LIMITED
    - now 14512042
    MH HOLDINGS CORPORATION LONDON LIMITED
    - 2025-12-11 14512042
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-29 ~ now
    IIF 1 - Director → ME
  • 20
    MH HOLDINGS BOROUGH MARKET RESERVES LIMITED
    - now 11928090
    MH HOLDINGS BOROUGH MARKET LIMITED
    - 2026-02-05 11928090
    VANQUISH HOTEL HOLDINGS LIMITED
    - 2024-03-16 11928090
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (2 parents)
    Officer
    2019-04-05 ~ now
    IIF 12 - Director → ME
  • 21
    MH HOLDINGS CORPORATION (UNION) RESERVES LIMITED
    15963222 14530582
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2024-09-18 ~ now
    IIF 28 - Director → ME
  • 22
    MH HOLDINGS CORPORATION LIMITED
    - now 11087176
    MH HOLDINGS (LONDON) LIMITED
    - 2020-12-01 11087176 12712739
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (2 parents, 12 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 23
    MH HOLDINGS CORPORATION LONDON RESERVES LIMITED
    14530582 15963222
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2022-12-08 ~ now
    IIF 14 - Director → ME
  • 24
    MH HOLDINGS W1 LIMITED
    15965407
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2024-09-18 ~ now
    IIF 27 - Director → ME
  • 25
    MOONLIGHT DRIVE LANDLORDS LIMITED
    09922309
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 26
    PRETTY BOY THE GOVERNOR FILM LIMITED
    10255306
    C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    ROAR FILM ENTERTAINMENT LIMITED
    - now 08266520
    VANQUISH PRODUCTION LIMITED
    - 2012-11-09 08266520
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2012-10-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    ROAR FILM LONDON LIMITED
    13273844
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 29
    ST MARKS CONSTRUCTION LIMITED
    07803459
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 30
    ST MARKS INTERIORS OF LONDON LTD
    07090888
    Valentine & Co, Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-12 ~ dissolved
    IIF 19 - Director → ME
    2009-11-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 31
    ST MARKS OF LONDON LIMITED
    15291164
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 8 - Director → ME
  • 32
    ST MARKS UNION LIMITED
    15291113
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents)
    Officer
    2023-11-17 ~ now
    IIF 3 - Director → ME
  • 33
    THE CRIB APARTMENTS LIMITED
    - now 08295091
    JAM CENTRAL APARTMENTS 2 LIMITED
    - 2014-11-18 08295091 08295281... (more)
    6th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 21 - Director → ME
  • 34
    VANQUISH ICONIC CHARTERING LLP
    OC420998
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 35
    VANQUISH ICONIC DEVELOPMENTS LIMITED
    08265561
    4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-03 ~ dissolved
    IIF 17 - Director → ME
  • 36
    VANQUISH ICONIC LLP
    OC420846
    4th Floor Charles House, 108-110 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    VANQUISH ID LAND INVESTMENTS LIMITED
    - now 08295281
    JAM CENTRAL APARTMENTS 3 LIMITED - 2013-09-03
    4 Chester Court, Chester Hall Lane, Basildon, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-11-11
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 38
    VILLAIN THE FILM LIMITED
    09563536
    Greytown House, 221-227 High Street, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-27 ~ dissolved
    IIF 35 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.