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

Harrod, Mark Anthony

    Related profiles found in government register
  • Harrod, Mark Anthony
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 1 IIF 2 IIF 3
    • Orlandon Farm, St Brides, Haverfordwest, SA62 3AP, United Kingdom

      IIF 8
    • Pembrokeshire Creamery, Pembrokeshire Food Park, Withybush Industrial Estate, Haverfordwest, SA62 4EQ, Wales

      IIF 9
    • Puffin Produce Ltd, Withybush Road, Haverfordwest, Dyfed, SA62 4BS, Wales

      IIF 10
    • Withybush, Withybush Road, Haverfordwest, Pembrokeshire, SA62 4BS, Wales

      IIF 11 IIF 12 IIF 13
    • Withybush, Withybush Road, Haverfordwest, SA62 4BS, Wales

      IIF 14
    • Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk, PE33 0BE

      IIF 15
    • Century House, 1 The Lakes, Northampton, Northamptonshire, NN4 7HD, United Kingdom

      IIF 16 IIF 17
    • 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 18 IIF 19
    • 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, United Kingdom

      IIF 20
    • 178, Gosmoor Lane, Elm, Wisbech, PE14 0EG, England

      IIF 21
  • Harrod, Mark Anthony
    British company director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 22
    • 362, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 23
  • Harrod, Mark Anthony
    British director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 24
    • 8, Grange Park, Broadway Bourn, Cambridge, CB23 2TA, England

      IIF 25
    • 38, Tyndall Court Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, United Kingdom

      IIF 26
    • Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, PE9 2QS, England

      IIF 27
    • The Vale House, 2 Kingsmill Lane, Stamford, Lincolnshire, PE9 2QS

      IIF 28 IIF 29 IIF 30
    • 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 31 IIF 32 IIF 33
    • 10, Fairland Street, Wymondham, Norfolk, NR18 0AW, England

      IIF 35
  • Harrod, Mark Anthony
    British managing director born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • The Forge, Lower Green, Higham, Suffolk, IP28 6NL, England

      IIF 36
  • Harrod, Mark Anthony
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Westry, Wisbech Road, March, Cambridgeshire, PE15 0BA, England

      IIF 37
  • Harrod, Mark Anthony
    British chairman born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 366 Wisbech Road, Westry, March, Cambridgeshire, PE15 0BA, England

      IIF 38
  • Harrod, Mark Anthony
    born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Orlandan Cottage, St. Brides, Haverfordwest, SA62 3AP, Wales

      IIF 39
    • Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire, SA62 3AP

      IIF 40
  • Mr Mark Anthony Harrod
    British born in January 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Tuddenham Mill, High Street, Tuddenham, Bury St. Edmunds, IP28 6SQ, England

      IIF 41
    • Orlandan Cottage, St. Brides, Haverfordwest, SA62 3AP, Wales

      IIF 42
    • Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire, SA62 3AP

      IIF 43
    • Orlandon Farm, St Brides, Haverfordwest, SA62 3AP, United Kingdom

      IIF 44
    • Century House, 1 The Lakes, Northampton, Northamptonshire, NN4 7HD, United Kingdom

      IIF 45
    • Peterbridge House, 3 The Lakes, Northampton, NN4 7HB, England

      IIF 46 IIF 47
    • Withybush, Haverfordwest, Pembrokeshire, SA62 4BS

      IIF 48
    • 38 Tyndall Court, Commerce Road, Lynchwood Business Park, Peterborough, Cambridgeshire, PE2 6LR, England

      IIF 49
    • 38, Tyndall Court Commerce Road, Peterborough, PE2 6LR, United Kingdom

      IIF 50
    • 178, Gosmoor Lane, Elm, Wisbech, Cambridgeshire, PE14 0EG, England

      IIF 51
child relation
Offspring entities and appointments 40
  • 1
    AGELLUS ELY LIMITED
    13501596
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    -24,545 GBP2023-06-25
    Officer
    2021-07-08 ~ now
    IIF 5 - Director → ME
  • 2
    AGELLUS HOLDINGS LIMITED
    09654221
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,001,301 GBP2023-06-25
    Officer
    2015-06-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-03
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    AGELLUS LIMITED
    05172766
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    516,440 GBP2023-06-25
    Officer
    2004-07-07 ~ now
    IIF 7 - Director → ME
  • 4
    AGELLUS ONE LIMITED
    - now 11361936
    HOLDINGS ONE LIMITED
    - 2019-10-11 11361936
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (3 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    1 GBP2023-06-25
    Officer
    2018-05-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-15 ~ 2021-09-02
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AGELLUS PROJECTS LIMITED
    05410681
    10 Folly Road, Wymondham, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    18,371 GBP2024-06-30
    Officer
    2005-04-01 ~ 2014-04-04
    IIF 35 - Director → ME
  • 6
    AGELLUS TUDDENHAM LIMITED
    - now 11362000
    HOLDINGS TWO LIMITED
    - 2018-06-26 11362000
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,291,325 GBP2023-06-25
    Officer
    2018-05-15 ~ now
    IIF 2 - Director → ME
  • 7
    AGRIMARC LIMITED
    - now 04017181
    F.S. SEEDS LIMITED
    - 2005-07-08 04017181
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (10 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 8
    ALACER SOFTWARE LIMITED
    05402052
    Alacer House Buckingway Business Park, Anderson Road, Swavesey, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    986,389 GBP2024-12-31
    Officer
    2005-03-23 ~ 2014-01-15
    IIF 25 - Director → ME
  • 9
    ALCID INVESTMENTS HOLDINGS LIMITED
    13974197
    Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-03-14 ~ now
    IIF 12 - Director → ME
  • 10
    ALCID INVESTMENTS LIMITED
    12664813
    Withybush, Withybush Road, Haverfordwest, Wales
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2020-06-12 ~ now
    IIF 14 - Director → ME
  • 11
    ALFRED G PEARCE LIMITED
    - now 00980985
    ALFRED G.PEARCE (SETCH) LIMITED - 2002-06-06
    Garage Lane Industrial Estate, Setchey, King's Lynn, Norfolk
    Active Corporate (19 parents)
    Equity (Company account)
    5,881,533 GBP2024-06-02
    Officer
    2024-10-29 ~ now
    IIF 15 - Director → ME
  • 12
    CUTTING EDGE VEG LIMITED
    15700281
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-05-02 ~ now
    IIF 20 - Director → ME
  • 13
    EMMALINE INVESTMENTS LTD
    13176966
    Orlandon Farm, St Brides, Haverfordwest, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -17,603 GBP2024-02-29
    Officer
    2021-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-02-03 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    EVOLUTION FLOWERS LIMITED
    04140601
    178 Gosmoor Lane, Elm, Wisbech, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,166,763 GBP2024-06-30
    Officer
    2007-04-13 ~ now
    IIF 21 - Director → ME
  • 15
    FENMARC FOODS LTD
    - now 02170969
    WEALTHSURGE LIMITED - 1989-08-14
    Westry, Wisbech Road, March, Cambs.
    Dissolved Corporate (9 parents)
    Officer
    1998-10-12 ~ dissolved
    IIF 29 - Director → ME
  • 16
    FENMARC HOLDINGS LIMITED
    09654155
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,000 GBP2023-06-24
    Officer
    2015-06-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FENMARC PREPARED FOODS LIMITED
    - now 04292429
    PANN KRISP LIMITED
    - 2006-11-29 04292429
    CASTLEGATE 205 LIMITED - 2002-06-29 10177057, 05920697, 05621115... (more)
    1 City Square, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2005-05-21 ~ dissolved
    IIF 28 - Director → ME
  • 18
    FENMARC PRODUCE LIMITED
    02508638
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Active Corporate (33 parents)
    Equity (Company account)
    7,000 GBP2023-06-24
    Officer
    1997-01-28 ~ now
    IIF 19 - Director → ME
  • 19
    HOLDINGS THREE LIMITED
    11362072
    Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    7,750,000 GBP2020-03-31
    Officer
    2018-05-15 ~ 2018-08-03
    IIF 26 - Director → ME
    Person with significant control
    2018-05-15 ~ 2018-08-03
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LIFECROWN HOLDINGS LIMITED
    09654298
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    LIFECROWN INVESTMENTS LIMITED
    - now 04299284
    LIFECROWN LIMITED
    - 2008-09-11 04299284
    Tuddenham Mill High Street, Tuddenham, Bury St. Edmunds, England
    Active Corporate (13 parents, 6 offsprings)
    Equity (Company account)
    6,832,425 GBP2023-06-25
    Officer
    2002-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-04
    IIF 46 - Has significant influence or control OE
  • 22
    LIFECROWN PROPERTIES LIMITED
    05399203
    Westry, Wisbech Road, March, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2005-03-19 ~ dissolved
    IIF 30 - Director → ME
  • 23
    LOCAL GENERATION LIMITED
    06606245
    Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    5,587,982 GBP2023-12-31
    Officer
    2008-05-30 ~ 2015-12-18
    IIF 23 - Director → ME
  • 24
    LOGEN HOLDINGS LIMITED
    09654400
    362 Wisbech Road, March, Cambridgeshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,500,000 GBP2016-12-31
    Officer
    2015-06-24 ~ 2015-12-18
    IIF 32 - Director → ME
  • 25
    ORLANDON PARTNERS LLP
    OC395925
    Orlandon Farm, St. Brides, Haverfordwest, Pembrokeshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or control OE
  • 26
    PEMBROKESHIRE CREAMERY LIMITED
    13179042
    Pembrokeshire Creamery Pembrokeshire Food Park, Withybush Industrial Estate, Haverfordwest, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    505,083 GBP2024-06-30
    Officer
    2021-02-04 ~ now
    IIF 9 - Director → ME
  • 27
    PP GROUP LIMITED
    09669378
    Office Suite U19, Kings Mill Lane, Stamford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 28
    PUFFIN FARMS HOLDINGS LIMITED
    13970826
    Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,716,228 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 13 - Director → ME
  • 29
    PUFFIN FARMS LIMITED
    13923603
    Withybush, Withybush Road, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    2,568,764 GBP2024-03-31
    Officer
    2022-02-17 ~ now
    IIF 11 - Director → ME
  • 30
    PUFFIN INVESTMENTS LIMITED
    02982454
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-30
    Officer
    2020-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 31
    PUFFIN PRODUCE LIMITED
    02982444
    Withybush, Haverfordwest, Pembrokeshire
    Active Corporate (27 parents, 2 offsprings)
    Officer
    2005-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RE EVANS FARMS LIMITED
    10477204
    Orlandon, St. Brides, Haverfordwest, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    442,328 GBP2024-06-30
    Officer
    2016-11-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-11-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    RE EVANS PROPERTIES LIMITED
    13985160
    Orlandon, St. Brides, Haverfordwest, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 16 - Director → ME
  • 34
    SWINDERBY PRODUCE LIMITED
    - now 09154538
    MILLWILLDON LIMITED
    - 2014-10-08 09154538
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (11 parents)
    Officer
    2014-07-30 ~ 2014-10-30
    IIF 37 - Director → ME
  • 35
    THE LIFEBOAT AND CHEQUERS (THORNHAM) LIMITED - now
    AGELLUS HOTELS (NORFOLK) LIMITED
    - 2024-05-23 09744904
    Units 2-3, The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (10 parents)
    Equity (Company account)
    -852,029 GBP2024-03-31
    Officer
    2015-08-24 ~ 2024-04-15
    IIF 24 - Director → ME
  • 36
    THE SHIP (DUNWICH) & THE WESTLETON CROWN LIMITED - now
    AGELLUS HOTELS LIMITED
    - 2024-06-19 05299619
    Units 2-3 The Wheelwrights Lower Green, Higham, Bury St. Edmunds, Suffolk, England
    Active Corporate (16 parents)
    Equity (Company account)
    7,781,195 GBP2022-03-31
    Officer
    2004-11-29 ~ 2018-08-03
    IIF 36 - Director → ME
  • 37
    TIR NI LIMITED
    - now 06177200
    FENMARC WALES LIMITED
    - 2007-11-28 06177200
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire, England
    Dissolved Corporate (5 parents)
    Officer
    2007-03-21 ~ dissolved
    IIF 33 - Director → ME
  • 38
    VALE PARTNERS LLP
    OC310434
    Peterbridge House, 3 The Lakes, Northampton, Northamptonshire, England
    Dissolved Corporate (5 parents)
    Officer
    2004-12-06 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 39
    WADECROWN LIMITED
    03626231
    178 Gosmoor Lane, Elm, Wisbech, Cambridgeshire
    Dissolved Corporate (10 parents)
    Officer
    1998-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 40
    WESTRY PRODUCE LIMITED
    09259075
    Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2014-10-10 ~ 2015-01-16
    IIF 38 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.