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

Mr Mark Andrew Harry Hare

    Related profiles found in government register
  • Mr Mark Andrew Harry Hare
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, DN31 3AT, United Kingdom

      IIF 1
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, AL9 6DD, England

      IIF 2 IIF 3
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, AL9 6DD, United Kingdom

      IIF 4
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD

      IIF 5 IIF 6 IIF 7
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD, England

      IIF 8
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9 IIF 10
  • Mark Andrew Harry Hare
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Herts, AL9 6AD, England

      IIF 11
  • Mr Mark Andrew Harry Hare
    English born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD

      IIF 12
  • Hare, Mark Andrew Harry
    British businessman born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 13
  • Hare, Mark Andrew Harry
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, AL9 6DD, England

      IIF 14 IIF 15
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD, England

      IIF 16
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD, United Kingdom

      IIF 17
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 18 IIF 19
  • Hare, Mark Andrew Harry
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office F1, Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, DN31 3AT, United Kingdom

      IIF 20
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, AL9 6DD, United Kingdom

      IIF 21
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 22
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 23 IIF 24
    • icon of address Blackthorn House, Wykeham Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, United Kingdom

      IIF 25
  • Hare, Mark Andrew Harry
    British entrepreneur born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Rd, Hatfield, Hertfordshire, AL9 6DD, England

      IIF 26
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD, England

      IIF 27 IIF 28 IIF 29
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Herts, AL9 6AD, England

      IIF 30
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Herts, AL9 6DD, England

      IIF 31 IIF 32 IIF 33
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 34 IIF 35
    • icon of address 45, Windmill Rise, Tadcaster, North Yorkshire, LS24 9HU, England

      IIF 36
  • Hare, Mark Andrew Harry
    British franchisor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 37 IIF 38
  • Hare, Mark Andrew Harry
    British property developer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Herts, AL9 6DD, England

      IIF 39
  • Hare, Mark Andrew Harry
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, 29690, Spain

      IIF 40
  • Hare, Mark Andrew Harry
    British director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, 29690, Spain

      IIF 41 IIF 42 IIF 43
  • Hare, Mark Andrew Harry
    British franchiser born in November 1953

    Registered addresses and corresponding companies
    • icon of address Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, 29690, Spain

      IIF 44
  • Hare, Mark Andrew Harry
    British company director

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road Woodside, Hatfield, AL9 6DD

      IIF 45
  • Hare, Mark Andrew Harry
    British franchisor

    Registered addresses and corresponding companies
    • icon of address Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, 29690, Spain

      IIF 46
  • Hare, Mark Andrew Harry

    Registered addresses and corresponding companies
    • icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, AL9 6DD, England

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Office F1 Enterprise Village, Prince Albert Gardens, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Woodside Garden Lodge, Wildhill Rd, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Blackthorn House Wykeham Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 8
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2011-08-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -720,903 GBP2024-06-30
    Officer
    icon of calendar 2013-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,997 GBP2024-06-30
    Officer
    icon of calendar 2001-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -596,563 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 8 - Has significant influence or controlOE
  • 12
    REGALFAME SIDCUP LIMITED - 1998-11-06
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    436,898 GBP2024-06-30
    Officer
    icon of calendar 1997-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 13
    SNOWGOLD LIMITED - 1998-11-06
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    767,097 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 14
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 45 Windmill Rise, Tadcaster, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 36 - Director → ME
  • 18
    Company number 03892119
    Non-active corporate
    Officer
    icon of calendar 2000-03-07 ~ now
    IIF 18 - Director → ME
  • 19
    Company number 06311403
    Non-active corporate
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 38 - Director → ME
  • 20
    Company number 06902491
    Non-active corporate
    Officer
    icon of calendar 2009-05-12 ~ now
    IIF 13 - Director → ME
  • 21
    Company number 06946686
    Non-active corporate
    Officer
    icon of calendar 2009-06-29 ~ now
    IIF 34 - Director → ME
  • 22
    Company number 07360620
    Non-active corporate
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 33 - Director → ME
  • 23
    Company number 07360659
    Non-active corporate
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 31 - Director → ME
Ceased 12
  • 1
    THE CARE CO . OPERATIVE LTD - 2018-03-21
    icon of address 1 Cookshole Road, Enfield, Greater London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-10-07
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-10-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Artisan Hillbottom Road, Sands Industrial Estate, High Wycombe, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-08-30 ~ 1996-08-30
    IIF 44 - Director → ME
  • 3
    CAPITAL CASH LIMITED - 2023-07-13
    icon of address Artisan, Hillbottom Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,338,312 GBP2018-09-30
    Officer
    icon of calendar 2003-03-24 ~ 2003-12-15
    IIF 43 - Director → ME
  • 4
    icon of address 1 Meadowlilly Court, Station Road, New Waltham, En Station Road, New Waltham, Grimsby, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2016-12-13
    IIF 16 - Director → ME
  • 5
    icon of address Akara Building 24 De Castro Street, Wickhams Cay 1, Road Town Tortola, Virgin Islands, British
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ 2013-04-26
    IIF 39 - Director → ME
  • 6
    LOG BOOK LOANS LIMITED - 2012-02-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2003-12-15
    IIF 40 - Director → ME
  • 7
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-09-17 ~ 2003-12-15
    IIF 41 - Director → ME
  • 8
    icon of address Mount Batten Bar, Lawrence Road, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    65,910 GBP2023-12-31
    Officer
    icon of calendar 2003-11-28 ~ 2004-05-18
    IIF 42 - Director → ME
  • 9
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,997 GBP2024-06-30
    Officer
    icon of calendar 2001-06-14 ~ 2015-06-13
    IIF 45 - Secretary → ME
  • 10
    SNOWGOLD LIMITED - 1998-11-06
    icon of address Woodside Garden Lodge, Wildhill Road, Hatfield, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    767,097 GBP2024-03-31
    Officer
    icon of calendar 1996-03-28 ~ 1998-03-31
    IIF 46 - Secretary → ME
  • 11
    WILLOW LAKES LEISURE PARK LIMITED - 2020-05-27
    icon of address Willow Lakes Barton Street, Ashby Cum Fenby, Grimsby, N E Lincs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -118,640 GBP2024-06-30
    Officer
    icon of calendar 2018-07-23 ~ 2019-04-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-04-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2020-05-22
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.