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

Harris, Mark

    Related profiles found in government register
  • Harris, Mark
    British chartered accountant born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q3, The Square, Randalls Way, Leatherhead, Surrey, KT22 7TW, United Kingdom

      IIF 1
    • icon of address Acre House 11-15, William Road, London, NW1 3ER

      IIF 2
    • icon of address Eighth Floor, 6, New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 3
    • icon of address Eighth Floor, 6 New Street Square, London, EC4A 3AQ

      IIF 4 IIF 5 IIF 6
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 11
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 12 IIF 13
    • icon of address Gainsborough's House, 46 Gainsborough Street, Sudbury, Suffolk, CO10 2EU

      IIF 14
    • icon of address 10 Gomshall Road, Sutton, Surrey, SM2 7JZ

      IIF 15
    • icon of address Civic Offices, Gloucester Square, Woking, Surrey, GU21 6YL, United Kingdom

      IIF 16
  • Harris, Mark
    born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6, New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 17
  • Mark Harris
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 18
  • Mr Mark Harris
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Mark
    British retired born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Rye, TN31 7LA, United Kingdom

      IIF 31
  • Harris, Mark
    British boat builder born in May 1986

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address House Of Sport, Upper Malone Road, Belfast, Co. Antrim, BT9 5LA

      IIF 32
  • Mark Harris
    British born in April 1959

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 33 IIF 34
    • icon of address Trafalgar Court, 3rd Floor West Wing, Les Banques, St Peter Port, GY1 2JA, Guernsey

      IIF 35 IIF 36
  • Mr Mark Harris
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Market Street, Rye, TN31 7LA, United Kingdom

      IIF 37
  • Mark Harris
    British born in February 1959

    Registered addresses and corresponding companies
    • icon of address Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 38
child relation
Offspring entities and appointments
Active 31
  • 1
    ESTATES TRADES LIMITED - 2008-11-03
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    123,593 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    CRYSTALPALM LIMITED - 2008-05-29
    icon of address 2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    icon of address 8th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (27 parents)
    Profit/Loss (Company account)
    -7,036,269 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
    RESTRATA LIMITED - 2022-03-03
    OLIVE GROUP LIMITED - 2012-11-09
    OLIVE GROUP (UK) LIMITED - 2006-06-07
    OLIVE SECURITY (UK) LIMITED - 2005-12-22
    icon of address Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (26 parents)
    Equity (Company account)
    -892,141 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    icon of address Gainsborough’s House 46 Gainsborough Street, Sudbury, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Gainsborough's House, 46 Gainsborough Street, Sudbury, Suffolk
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 36 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 36 - Right to appoint or remove members as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -3,900 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -311,045 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    icon of address 8th Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (28 parents)
    Equity (Company account)
    1,643,208 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    200,258 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    EAGLE HOUSE DIRECTORS LIMITED - 2008-11-10
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 5 - Director → ME
  • 16
    NM CAPITAL (UK) LIMITED - 2017-07-25
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -2,560,592 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 10 - Director → ME
  • 18
    TOPHELP LIMITED - 1989-01-17
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (8 parents, 42 offsprings)
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    icon of calendar 2022-08-01 ~ now
    IIF 35 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 35 - Right to appoint or remove members as a member of a firmOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (22 parents, 49 offsprings)
    Beneficial owner
    icon of calendar 1996-12-16 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    R&H TRUSTEE CO LIMITED - 2018-01-26
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-03 ~ now
    IIF 9 - Director → ME
  • 22
    R&H TRANSITION LLP - 2020-02-05
    icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 17 - LLP Designated Member → ME
  • 23
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    ALTOR RISK GROUP LIMITED - 2016-09-19
    icon of address Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (25 parents)
    Equity (Company account)
    -847,450 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    icon of address Ordnance House, 31 Pier Road, St Helier, United Kingdom
    Registered Corporate (24 parents, 28 offsprings)
    Beneficial owner
    icon of calendar 2020-02-06 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 26
    icon of address Ordnance House, 31 Pier Road, St. Helier, Jersey
    Registered Corporate (24 parents)
    Beneficial owner
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 27
    icon of address 11 Market Street, Rye, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 28
    icon of address 4 Collingham Gardens, London
    Active Corporate (24 parents)
    Equity (Company account)
    7,576,194 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 29
    icon of address Q3 The Square, Randalls Way, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,499 GBP2024-05-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 1 - Director → ME
  • 30
    icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-23 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    WOKING FOOTBALL CLUB (HOLDINGS) LIMITED - 2009-08-12
    icon of address Civic Offices, Gloucester Square, Woking, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -101,229 GBP2023-05-31 ~ 2024-05-30
    Officer
    icon of calendar 2017-09-12 ~ 2019-05-17
    IIF 16 - Director → ME
  • 2
    icon of address House Of Sport, Upper Malone Road, Belfast, Co. Antrim
    Active Corporate (9 parents)
    Equity (Company account)
    103,578 GBP2024-03-31
    Officer
    icon of calendar 2019-12-02 ~ 2023-12-05
    IIF 32 - Director → ME
  • 3
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-24
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    RAWLINSON AND HUNTER LIMITED - 2020-02-05
    icon of address Eighth Floor, 6 New Street Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2020-02-03
    IIF 7 - Director → ME
  • 5
    icon of address Resolve Advisory Limited 22, York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-06 ~ 2019-03-25
    IIF 13 - Director → ME
  • 6
    THE BRITAIN-BERMUDA SOCIETY - 1990-06-27
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2001-11-22
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.