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 David Harris

    Related profiles found in government register
  • Mr Mark David Harris
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Southway, Horsforth, Leeds, LS18 5RW, England

      IIF 1
    • icon of address 1st Floor, 30-35 Pall Mall, London, SW1Y 5LP, England

      IIF 2
    • icon of address 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 3
  • Mr Mark David Harris
    English born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 North Audley Street, London, W1K 6ZA, England

      IIF 4
  • Mr Mark David Harris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 5
  • Harris, Mark David
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 6
  • Harris, Mark David
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 30-35 Pall Mall, London, SW1Y 5LP, England

      IIF 7 IIF 8
    • icon of address 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 9
  • Harris, Mark David
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Chester Close South, London, NW1 4JG, England

      IIF 10
  • Mark David Harris
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Raymond David Mark Harris
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlefield Farm, New Yatt Road, Witney, Oxon, OX29 6TA, England

      IIF 12
  • Harris, Raymond David Mark
    British manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middlefield Farm, New Yatt Road, Witney, Oxon, OX29 6TA, England

      IIF 13
    • icon of address Orchard House 52a New Yatt Road, Witney, Oxfordshire, OX28 1PA

      IIF 14
  • Harris, Mark David
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 15
  • Harris, Mark David
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • icon of address 89, Redway Drive, Twickenham, Greater London, TW2 7NN, England

      IIF 17
  • Harris, Mark David

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Harris, Mark

    Registered addresses and corresponding companies
    • icon of address Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF, United Kingdom

      IIF 19
    • icon of address Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 4
  • 1
    LYSANDER FINANCE LIMITED - 2018-08-20
    icon of address 70 C/o Gerald Edelman - Stephen Coleman, Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,850 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-08-10 ~ now
    IIF 20 - Secretary → ME
  • 3
    MARK HARRIS CONSULTANCY LTD - 2016-04-15
    icon of address 89 Redway Drive, Twickenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1st Floor 30-35 Pall Mall, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 4385, 11549154 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    119,888 GBP2021-09-28
    Officer
    icon of calendar 2018-09-03 ~ 2019-12-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-12-16
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    VALTUUS HOLDINGS LIMITED - 2020-06-04
    icon of address Unit C1b Newton Industrial Estate, Eastern Avenue West, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    466,039 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-02-01
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,850 GBP2024-12-31
    Officer
    icon of calendar 2015-08-10 ~ 2015-08-10
    IIF 19 - Secretary → ME
  • 4
    CROMPTON ELECTRONICS LIMITED - 1985-06-12
    icon of address Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,000 GBP2024-12-31
    Officer
    icon of calendar 1996-01-01 ~ 2018-09-13
    IIF 14 - Director → ME
  • 5
    icon of address 52a New Yatt Road, Witney, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,345 GBP2024-05-31
    Officer
    icon of calendar 2018-02-07 ~ 2021-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ 2021-07-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANOTHER OPS LTD - 2019-07-02
    MARKET ACCESS LIMITED - 2019-06-28
    MARKET ACCESS 2 LIMITED - 2019-06-28
    ANOTHER OPS 2 LTD - 2019-07-02
    icon of address 49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    icon of calendar 2017-12-28 ~ 2019-07-08
    IIF 8 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2020-03-01
    IIF 16 - Director → ME
    icon of calendar 2020-01-14 ~ 2020-03-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-03-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    VAU LTD. - 2019-07-24
    POCKIT WORLD LTD - 2019-05-15
    icon of address Apartment 101 Waterside Way, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,440 GBP2019-05-31
    Officer
    icon of calendar 2013-09-17 ~ 2020-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2020-02-01
    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
    IIF 1 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.