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

Harrison, Mark

    Related profiles found in government register
  • Harrison, Mark
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mill Vennel, Renfrew, PA4 0AE, Scotland

      IIF 1
  • Harrison, Mark
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Havannah Lane, Congleton, Cheshire, CW12 2EA, United Kingdom

      IIF 2
  • Harrison, Mark
    British joiner born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Calico Close, Salford, Lancashire, M3 6AH, England

      IIF 3
  • Harrison, Mark
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Shortbank Road, Skipton, BD23 2LH, England

      IIF 4
  • Harrison, Mark
    British it consultant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o, The Accounting Crew, 43 Temple Row, Birmingham, West Midlands, B2 5LS

      IIF 5
  • Harrison, Mark
    British software consultant born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18/3, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 6
  • Harrison, Mark
    British director born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Woodvale Mclaren Cottages, Abertysswg, Rhymney, Gwent, NP22 5BH

      IIF 7
  • Harrison, Mark Gregory
    British office furniture born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh Villa, 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY, England

      IIF 8
  • Harrison, Mark
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Havannah Lane, Congleton, Cheshire, CW12 2EA, England

      IIF 9
  • Harrison, Mark Lindsay
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Red Kite Way, High Wycombe, HP13 5SF, England

      IIF 10
  • Harrison, Mark Lindsay
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 11
    • icon of address 3, Vildebeest Road, St. Eval, Wadebridge, Cornwall, PL27 7UA, United Kingdom

      IIF 12
  • Harrison, Mark Lindsay
    British it consultancy born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Red Kite Way, High Wycombe, Buckinghamshire, HP13 5SF, England

      IIF 13
  • Harrison, Mark
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Grove Lane, Hale, Altrincham, Cheshire, WA15 8JQ, England

      IIF 14
  • Harrison, Mark
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 15
  • Harrison, Mark
    British lorry driver born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Dale Lane, Appleton, Warrington, Cheshire, WA4 3DL, United Kingdom

      IIF 16
  • Harrison, Mark
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Red Kite Way, High Wycombe, Buckinghamshire, HP13 5SF, United Kingdom

      IIF 17
  • Harrison, Mark
    British none born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Appleton Court, Calder Park, Wakefield, West Yorkshire, WF2 7AR, England

      IIF 18
  • Harrison, Mark Gregory
    British office furniture

    Registered addresses and corresponding companies
    • icon of address 23 Glendon Road, Ilkeston, Derby, Derbyshire, DE7 4GQ

      IIF 19
  • Mr Mark Harrison
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Havannah Lane, Congleton, Cheshire, CW12 2EA

      IIF 20
    • icon of address 14, Havannah Lane, Congleton, Cheshire, CW12 2EA, United Kingdom

      IIF 21
  • Harrison, Mark Wayne
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfield, Strathmore Road, Rowlands Gill, NE39 1HZ, United Kingdom

      IIF 22
  • Harrison, Mark Wayne
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfield, Strathmore Road, Rowlands Gill, NE39 1HZ, United Kingdom

      IIF 23 IIF 24
  • Mr Mark Harrison
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Shortbank Road, Skipton, BD23 2LH, England

      IIF 25
  • Mr Mark Harrison
    British born in December 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18/3, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 26
  • Harrison, Mark

    Registered addresses and corresponding companies
    • icon of address Woodvale Mclaren Cottages, Abertysswg, Rhymney, Gwent, NP22 5BH

      IIF 27
  • Mr Mark Lindsay Harrison
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Red Kite Way, High Wycombe, HP13 5SF, England

      IIF 28
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 29
  • Mr Mark Harrison
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Valmont Road, Nottingham, NG5 1GA, United Kingdom

      IIF 30
  • Mr Mark Harrison
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Dale Lane, Appleton, Warrington, WA4 3DL, United Kingdom

      IIF 31
  • Mr Mark Harrison
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Red Kite Way, High Wycombe, Buckinghamshire, HP13 5SF, United Kingdom

      IIF 32
  • Mr Mark Wayne Harrison
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bloomfield, Strathmore Road, Rowlands Gill, NE39 1HZ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Mark Gregory Harrison
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashleigh Villa, 143 Tamworth Road, Long Eaton, Nottingham, NG10 1BY, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 32 Shortbank Road, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-25
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Bloomfield, Strathmore Road, Rowlands Gill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 113 Grove Lane, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address C/o The Accounting Crew, 43 Temple Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1 Mill Vennel, Renfrew, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 1 - Director → ME
  • 6
    LION-WEALTH TRADING LTD. - 2016-07-16
    icon of address C/o Optimise Accountants Limited Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,256 GBP2018-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    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
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 50 Calico Close, Salford, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Bloomfield, Strathmore Road, Rowlands Gill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 11 Red Kite Way, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,149 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 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
  • 10
    icon of address Woodvale, Mclaren Cottages, Abertysswg, Rhymney
    Active Corporate (2 parents)
    Equity (Company account)
    31,018 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-12-01 ~ now
    IIF 27 - Secretary → ME
  • 11
    icon of address Ashleigh Villa 143 Tamworth Road, Long Eaton, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,939 GBP2023-08-31
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-08-18 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address 14 Havannah Lane, Congleton, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -49,362 GBP2024-10-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 11 Red Kite Way, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 11 Red Kite Way, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2020-03-31
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Office Suite 3, Shrieves Walk, Stratford Upon Avon
    Active Corporate (2 parents)
    Equity (Company account)
    142,096 GBP2024-11-30
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 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
  • 17
    icon of address Bloomfield, Strathmore Road, Rowlands Gill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -35,079 GBP2023-09-30
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    icon of address 14 Havannah Lane, Congleton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 19
    icon of address 2 Valmont Road, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ 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
  • 20
    icon of address 3 Vildebeest Road, St. Eval, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 12 - Director → ME
Ceased 1
  • 1
    icon of address Friars Gate, 1011 Stratford Road, Shirley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2016-05-24
    IIF 18 - 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.