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

Harvey, Mark Andrew

    Related profiles found in government register
  • Harvey, Mark Andrew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harveys Barn, Duton Hill, Dunmow, Essex, CM6 2DU, United Kingdom

      IIF 1
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 2 IIF 3
    • Trinity House, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 4
  • Harvey, Mark
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Suite 1, Bambers Green, Takeley, Bishop's Stortford, Hertfordshire, CM22 6PF, United Kingdom

      IIF 5
    • The Stables, Waltham Hall, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, United Kingdom

      IIF 6
  • Harvey, Mark Andrew
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Network House, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 7
  • Harvey, Mark Andrew
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Tythe Barn, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 8 IIF 9
    • 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 10
    • 4 Ashfields Farm, Great Canfield, Dunmow, CM6 1LD, England

      IIF 11
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 12 IIF 13
  • Mark Harvey
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Suite 1, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, United Kingdom

      IIF 14
    • The Stables, Waltham Hall, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, United Kingdom

      IIF 15
    • Tythe Barn, Waltham Hall, Bambers Green, Takeley, CM22 6PF, United Kingdom

      IIF 16
  • Mr Mark Andrew Harvey
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Crown House, 151 High Road, Loughton, Essex, IG10 4LG, United Kingdom

      IIF 17
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 18 IIF 19
  • Harvey, Mark
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst Farm, Coxtie Green Road, Pilgrims Hatch, Brentwood, CM14 5RP, England

      IIF 20
  • Harvey, Mark
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 21
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 22 IIF 23 IIF 24
  • Harvey, Mark
    British office interiors born in June 1979

    Registered addresses and corresponding companies
    • Maranello, Chalks Green, High Easter Road, Leaden Roding, Dunmow, Essex, CM6 1QG

      IIF 25
  • Mr Mark Harvey
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Network House, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 26
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 27
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 28
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH

      IIF 29
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 30 IIF 31
  • Mr Mark Andrew Harvey
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Tythe Barn, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 32
    • 4 Ashfields Farm, Great Canfield, Dunmow, Essex, CM6 1LD, England

      IIF 33
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 34
  • Mr Mark Andrew Harvey
    English born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Network House, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,272 GBP2016-01-31
    Officer
    2014-11-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-03-17 ~ dissolved
    IIF 10 - director → ME
  • 3
    Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 1 - director → ME
  • 4
    Trinity House, Sewardstone Road, Waltham Abbey, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,617 GBP2018-01-31
    Officer
    2013-12-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 5
    MEDS2YOU LIMITED - 2019-08-28
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    Meridan House 62 Station Road, North Chingford, London
    Dissolved corporate (2 parents)
    Officer
    2003-09-03 ~ dissolved
    IIF 25 - director → ME
  • 7
    Suite 2 Network House Bambers Green, Takeley, Bishop's Stortford, England
    Corporate (2 parents)
    Equity (Company account)
    20,685 GBP2023-10-31
    Officer
    2022-01-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -87,038 GBP2022-07-28
    Officer
    2013-09-26 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    Trinity House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    104 GBP2018-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -6,741 GBP2022-03-31
    Officer
    2019-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    Trinity House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    Network House, Suite 1 Bambers Green, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-09-25 ~ 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
  • 13
    The Stables, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    4 Ashfields Farm, Great Canfield, Dunmow, England
    Corporate (2 parents)
    Equity (Company account)
    283,967 GBP2024-08-31
    Officer
    2017-07-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,045 GBP2019-05-31
    Person with significant control
    2018-05-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    Tythe Barn Waltham Hall, Bambers Green, Takeley, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2021-01-13 ~ 2021-04-06
    IIF 16 - Has significant influence or control OE
  • 2
    4 Ashfields Farm, Great Canfield, Dunmow, England
    Corporate (2 parents)
    Equity (Company account)
    754 GBP2024-07-31
    Officer
    2022-09-01 ~ 2023-02-01
    IIF 20 - director → ME
  • 3
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    142,731 GBP2023-04-30
    Officer
    2019-04-24 ~ 2019-07-10
    IIF 3 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-10
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    SHEERING ASSET MANAGEMENT LTD - 2018-11-01
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-26
    Officer
    2020-04-23 ~ 2020-06-15
    IIF 8 - director → ME
    2017-04-26 ~ 2019-09-06
    IIF 9 - director → ME
    Person with significant control
    2017-04-26 ~ 2019-09-06
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    Suite 2 Network House Bambers Green, Takeley, Bishop's Stortford, England
    Corporate (2 parents)
    Equity (Company account)
    20,685 GBP2023-10-31
    Person with significant control
    2020-10-15 ~ 2020-10-26
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,045 GBP2019-05-31
    Officer
    2018-05-10 ~ 2020-12-01
    IIF 4 - director → ME
© 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.