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 David

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

    Resident in United Kingdom

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

      IIF 1
    • 89, Redway Drive, Twickenham, Greater London, TW2 7NN, England

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

      IIF 3
  • Harris, David Mark
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Norris Road, Sale, M33 2UW, England

      IIF 4
  • Harris, Mark David
    British company director born in October 1970

    Resident in England

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

      IIF 5 IIF 6
    • 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 7
  • Harris, Mark David
    British director born in October 1970

    Resident in England

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

      IIF 8
  • Harris, Mark David
    British financial services born in October 1970

    Resident in England

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

      IIF 9
  • Mr Mark David Harris
    British born in October 1970

    Resident in United Kingdom

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

      IIF 10
  • Mark David Harris
    British born in October 1970

    Resident in United Kingdom

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

      IIF 11
  • Mr David Mark Harris
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Norris Road, Sale, M33 2UW, England

      IIF 12
  • Mr Mark David Harris
    British born in October 1970

    Resident in England

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

      IIF 13
    • 1st Floor, 30-35 Pall Mall, London, SW1Y 5LP, England

      IIF 14
    • 89, Redway Drive, Twickenham, TW2 7NN, England

      IIF 15
  • Harris, Raymond David Mark
    British manager born in July 1964

    Resident in England

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

      IIF 16
    • Orchard House 52a New Yatt Road, Witney, Oxfordshire, OX28 1PA

      IIF 17
  • Harris, Mark David

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

      IIF 18
  • Mr Mark David Harris
    English born in October 1970

    Resident in England

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

      IIF 19
  • Harris, Mark

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

      IIF 20
    • Menzies Llp, 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, TW18 4BP, United Kingdom

      IIF 21
  • Mr Raymond David Mark Harris
    British born in July 1964

    Resident in England

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

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    LYSANDER FINANCE LIMITED - 2018-08-20
    70 C/o Gerald Edelman - Stephen Coleman, Cornhill, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    278 Norris Road, Sale, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23 GBP2022-03-31
    Officer
    2020-01-14 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,766 GBP2023-12-31
    Officer
    2015-08-10 ~ now
    IIF 9 - director → ME
    2015-08-10 ~ now
    IIF 21 - secretary → ME
  • 4
    MARK HARRIS CONSULTANCY LTD - 2016-04-15
    89 Redway Drive, Twickenham, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2013-01-03 ~ dissolved
    IIF 7 - director → ME
  • 5
    1st Floor 30-35 Pall Mall, London, England
    Corporate (1 parent)
    Officer
    2018-02-21 ~ now
    IIF 5 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    4385, 11549154 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    119,888 GBP2021-09-28
    Officer
    2018-09-03 ~ 2019-12-16
    IIF 3 - director → ME
    Person with significant control
    2018-09-03 ~ 2019-12-16
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 2
    VALTUUS HOLDINGS LIMITED - 2020-06-04
    Unit C1b Newton Industrial Estate, Eastern Avenue West, Romford, England
    Corporate (3 parents)
    Equity (Company account)
    434,255 GBP2023-12-31
    Person with significant control
    2019-12-05 ~ 2020-02-01
    IIF 19 - Has significant influence or control OE
  • 3
    Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -49,766 GBP2023-12-31
    Officer
    2015-08-10 ~ 2015-08-10
    IIF 20 - secretary → ME
  • 4
    CROMPTON ELECTRONICS LIMITED - 1985-06-12
    Unit 16 Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,000 GBP2023-12-31
    Officer
    1996-01-01 ~ 2018-09-13
    IIF 17 - director → ME
  • 5
    52a New Yatt Road, Witney, Oxon, England
    Corporate (1 parent)
    Equity (Company account)
    80,345 GBP2024-05-31
    Officer
    2018-02-07 ~ 2021-05-01
    IIF 16 - director → ME
    Person with significant control
    2017-12-19 ~ 2021-07-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    ANOTHER OPS 2 LTD - 2019-07-02
    ANOTHER OPS LTD - 2019-07-02
    MARKET ACCESS 2 LIMITED - 2019-06-28
    MARKET ACCESS LIMITED - 2019-06-28
    49b C/o C S Wilkinson, Market Square, Witney, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -758,820 GBP2023-01-31
    Officer
    2017-12-28 ~ 2019-07-08
    IIF 6 - director → ME
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-01-14 ~ 2020-03-01
    IIF 1 - director → ME
    2020-01-14 ~ 2020-03-01
    IIF 18 - secretary → ME
    Person with significant control
    2020-01-14 ~ 2020-03-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    VAU LTD. - 2019-07-24
    POCKIT WORLD LTD - 2019-05-15
    Apartment 101 Waterside Way, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,440 GBP2019-05-31
    Officer
    2013-09-17 ~ 2020-02-01
    IIF 2 - director → ME
    Person with significant control
    2017-05-01 ~ 2020-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.