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 company director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Toprowan, Middleton, By Dundee, DD4 0PQ

      IIF 1 IIF 2
    • icon of address 107, Tay Street, Newport On Tay, Fife, DD4 0PQ

      IIF 3
  • Harris, Mark
    British director born in February 1970

    Resident in Uk

    Registered addresses and corresponding companies
  • Harris, Mark
    British media born in February 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Fernhurst Rd, Manchester, M20 4UN, United Kingdom

      IIF 7
  • Harris, Mark
    British director born in February 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 5, Langdale Gardens, Elm Park, Essex, RM12 5LA, United Kingdom

      IIF 8
  • Harris, Mark
    British accountant born in February 1981

    Registered addresses and corresponding companies
    • icon of address 7, Meadows Grove, Codsall, Wolverhampton, West Midlands, WV8 1GG

      IIF 9 IIF 10
  • Harris, Mark
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 7, Meadows Grove, Codsall, Wolverhampton, West Midlands, WV8 1GG

      IIF 11
  • Harris, Mark
    British company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cascade, 13, High Street, Coupar Angus, Blairgowrie, PH13 9DB, Scotland

      IIF 12
    • icon of address Cascade, 13 High Street, Coupar Angus, Blairgowrie, PH13 9DB, United Kingdom

      IIF 13
  • Harris, Mark
    British project manager born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 17, Prospect 111, Gemini Cres, Dundee, Angus, DD2 1SW, Scotland

      IIF 14
  • Harris, Mark
    British none supplied born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pearce House, Brannam Crescent, Barnstaple, EX31 3TD, England

      IIF 15
  • Harris, Mark
    British program director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Venue Unit 2, Riverside Road, Pottington Business Park, Barnstaple, EX31 1QN, England

      IIF 16
    • icon of address Wardhayes, Simmons Way, Okehampton, EX20 1PU, England

      IIF 17
  • Harris, Mark
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Springfield Mount, Leeds, LS2 9NG, England

      IIF 18
  • Harris, Mark
    Scottish company director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ten, George Street, Edinburgh, EH2 2DZ

      IIF 19
  • Harris, Mark
    Scottish director born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harris, Mark
    Scottish none born in February 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 289, Bath Street, Glasgow, G2 4LP

      IIF 28
  • Harris, Mark Richard
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Grove, Codsall, Wolverhampton, Staffordshire, WV8 1GG, United Kingdom

      IIF 29
  • Harris, Mark Richard
    British manager born in February 1981

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Grove, Codsall, Wolverhampton, Staffordshire, WV8 1GG, United Kingdom

      IIF 30
  • Harris, Mark Richard
    British managing director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 7, Meadow Grove, Codsall, Wolverhampton, Staffordshire, WV8 1GG, United Kingdom

      IIF 31
  • Harris, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, Angus, DD1 5NT

      IIF 32
  • Harris, Mark

    Registered addresses and corresponding companies
    • icon of address The Elms Estate Office, Bishops Tawton, Barnstaple, EX32 0EJ, England

      IIF 33
  • Harris, Mark
    British it consultant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Hatton Hill Rd, Litherland, Liverpool, L21 9JN, England

      IIF 34
  • Harris, Mark
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 35
  • Harris, Mark
    British plumber born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rosedale Street, Rossendale, BB4 8LF, England

      IIF 36
  • Harris, Mark
    American film producer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Act In America, 25 Wimpole Street, London, W1G 8GL

      IIF 37
  • Mr Mark Harris
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-5, Springfield Mount, Leeds, LS2 9NG, England

      IIF 38
  • Mr Mark Harris
    American born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Act In America, 25 Wimpole Street, London, W1G 8GL

      IIF 39
  • Mr Mark Harris
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH, United Kingdom

      IIF 40
    • icon of address 16, Rosedale Street, Rossendale, BB4 8LF, England

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 10432445: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    959 GBP2018-10-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Cascade, 13 High Street, Coupar Angus, Blairgowrie, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BELLSHELF (111) LIMITED - 2005-04-04
    icon of address Bishops Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-25 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BARNSTAPLE MUSICAL COMEDY & DRAMATIC SOCIETY LIMITED - 2006-11-01
    icon of address The Venue Unit 2 Riverside Road, Pottington Business Park, Barnstaple, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Wardhayes, Simmons Way, Okehampton, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 30 - Director → ME
  • 8
    COLOURS BANK STREET LIMITED - 2009-06-08
    FILMDECK LIMITED - 2005-03-10
    icon of address 289 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 16 Rosedale Street, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    DISCOVERY ROOFING & CLADDING LIMITED - 2012-06-08
    DISCOVERY ROOFING LIMITED - 2011-11-03
    MOVECHASE LIMITED - 1989-03-07
    icon of address 289 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-28 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 13
    ANGUS ENGINEERING LTD. - 2022-09-08
    icon of address Cascade, 13 High Street, Coupar Angus, Blairgowrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    38,185 GBP2020-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Able House, Askwith Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 1-5 Springfield Mount, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,337 GBP2024-04-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address C K Wong & Co, Citibase, 40 Princess Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-22 ~ dissolved
    IIF 27 - Director → ME
Ceased 19
  • 1
    8 MH LIMITED - 2012-02-08
    icon of address 289 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2011-08-09
    IIF 20 - Director → ME
  • 2
    icon of address 1 Auchingramont Road, Hamilton
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-10 ~ 2007-08-11
    IIF 4 - Director → ME
  • 3
    icon of address Haslers, Old Station Road, Loughton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2009-02-10
    IIF 11 - Director → ME
  • 4
    icon of address 5 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-25 ~ 2009-02-01
    IIF 31 - Director → ME
  • 5
    icon of address Pearce House, Brannam Crescent, Barnstaple, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    19,447 GBP2024-03-31
    Officer
    icon of calendar 2023-11-06 ~ 2024-03-25
    IIF 33 - Secretary → ME
  • 6
    icon of address 527 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-23 ~ 2010-09-21
    IIF 24 - Director → ME
  • 7
    icon of address 8-10 Langlands Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,156,178 GBP2023-10-31
    Officer
    icon of calendar 2004-07-21 ~ 2006-05-29
    IIF 2 - Director → ME
  • 8
    MEDIA&EXHIBITIONS LTD - 2013-03-25
    icon of address C/o Act In America, 25 Wimpole Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-07-20 ~ 2020-08-03
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2020-08-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
  • 9
    icon of address 4 Denefields, Penkridge, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2009-10-01
    IIF 9 - Director → ME
  • 10
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2008-04-22
    IIF 29 - Director → ME
  • 11
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-05-01 ~ 2011-05-01
    IIF 25 - Director → ME
  • 12
    icon of address Unit 3, Edward Street Mill, Forest Park Place, Dundee
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-10 ~ 2007-10-05
    IIF 5 - Director → ME
  • 13
    icon of address Prospect 111 Unit 17 Gemini Cres, Dundee, Angus
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-04-30
    IIF 22 - Director → ME
  • 14
    REDWOOD UTILITIES LTD - 2009-01-28
    CASHFLOW BUSINESS FINANCE LIMITED - 2008-10-16
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-17 ~ 2009-04-01
    IIF 10 - Director → ME
  • 15
    LORDBURN PROPERTIES LIMITED - 2004-07-28
    CASTLELAW (NO. 99) LIMITED - 1993-08-20
    icon of address C/o Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-16 ~ 2004-02-06
    IIF 1 - Director → ME
  • 16
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-04-06 ~ 2011-10-21
    IIF 32 - Director → ME
  • 17
    TOPROWAN DEVELOPMENTS (DUNDEE) LIMITED - 2010-10-08
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2007-08-10 ~ 2009-04-01
    IIF 6 - Director → ME
  • 18
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ 2013-04-03
    IIF 34 - Director → ME
  • 19
    icon of address Unit 3 Edward Street Mill, Forest Park Place, Dundee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ 2010-10-27
    IIF 21 - 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.