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

Mark Ronald Harding

    Related profiles found in government register
  • Mark Ronald Harding
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, England

      IIF 1
  • Mr Mark Ronald Harding
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 2 IIF 3
    • icon of address 111 Crouch Street, Colchester, Essex, CO3 3HA

      IIF 4
  • Mark Ronald Harding
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 5 IIF 6
  • Mr Mark Ronald Harding
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, Essex, CO3 9TF, United Kingdom

      IIF 13
  • Harding, Mark Ronald
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Crouch Street, Colchester, Essex, CO3 3HA, England

      IIF 14 IIF 15
  • Harding, Mark Ronald
    British developer born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Colchester, Essex, CO4 9RA, England

      IIF 16
    • icon of address 8, Kings Court, Newcomen Way, Colchester, Essex, CO4 9RA, England

      IIF 17
  • Mr Mark Harding
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 18
  • Harding, Mark
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA, England

      IIF 19
  • Harding, Mark Ronald
    British developer

    Registered addresses and corresponding companies
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, Essex, CO3 9TF

      IIF 20 IIF 21
  • Harding, Mark Ronald
    British property developer

    Registered addresses and corresponding companies
  • Harding, Mark Ronald
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 32
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, , CO3 9TF,

      IIF 33
  • Harding, Mark Ronald
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harding, Mark Ronald
    British developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooks Mill Cottage, Cooks Mill Cottage, Fordham Heath, Colchester, CO3 9TF, United Kingdom

      IIF 48
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, Essex, CO3 9TF

      IIF 49 IIF 50 IIF 51
  • Harding, Mark Ronald
    British property developer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 52
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 53
    • icon of address 12 Park Road, Lexdeb, Colchester, Essex, CO3 7UL

      IIF 54
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, Essex, CO3 9TF

      IIF 55 IIF 56 IIF 57
    • icon of address Weston Business Centre, Hawkins Road, Colchester, Essex, CO2 8JX, England

      IIF 59
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 60
  • Harding, Mark Ronald

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 61
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 62
    • icon of address 111, Crouch Street, Colchester, Essex, CO3 3HA, England

      IIF 63 IIF 64
    • icon of address Cooks Mill Cottage, Fordham Heath, Colchester, Essex, CO3 9TF

      IIF 65
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 111 Crouch Street, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-10-13 ~ now
    IIF 64 - Secretary → ME
  • 2
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    545,028 GBP2025-01-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 35 - Director → ME
  • 3
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    HARDING HOMES SERVICES LIMITED - 2006-10-16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    119,198 GBP2024-05-31
    Officer
    icon of calendar 2005-05-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2005-05-23 ~ now
    IIF 25 - Secretary → ME
  • 5
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    164,226 GBP2024-05-31
    Officer
    icon of calendar 2000-05-23 ~ now
    IIF 42 - Director → ME
    icon of calendar 2000-05-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,489,141 GBP2024-05-31
    Officer
    icon of calendar 2001-05-14 ~ now
    IIF 43 - Director → ME
    icon of calendar 2001-05-14 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,404,679 GBP2024-05-31
    Officer
    icon of calendar 2001-11-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2001-11-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-09-14 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 29/30 Fitzroy Sqaure, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-04 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2005-08-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,743 GBP2024-05-31
    Officer
    icon of calendar 2021-09-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF 62 - Secretary → ME
  • 13
    HARDING HOMES (EAST ST) LIMITED - 2001-12-18
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    742,750 GBP2024-05-31
    Officer
    icon of calendar 2001-08-23 ~ now
    IIF 40 - Director → ME
    icon of calendar 2001-08-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LANDVEST TOPPESFIELD LTD - 2021-12-21
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    417 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,236 GBP2024-05-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 34 - Director → ME
  • 18
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 111 Crouch Street, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2022-05-16 ~ now
    IIF 63 - Secretary → ME
  • 20
    icon of address 111 Crouch Street, Colchester, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    167,297 GBP2024-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HARDING HOMES (NORTH COLCHESTER) LIMITED - 2014-03-12
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,336,348 GBP2021-05-31
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2005-03-15 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 15
  • 1
    icon of address Sapphire House, Whitehall Road, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2011-07-28
    IIF 55 - Director → ME
    icon of calendar 2007-08-21 ~ 2011-07-28
    IIF 26 - Secretary → ME
  • 2
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-25
    IIF 59 - Director → ME
  • 3
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2004-06-15 ~ 2013-06-01
    IIF 50 - Director → ME
    icon of calendar 2004-06-15 ~ 2009-07-22
    IIF 65 - Secretary → ME
  • 4
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2022-03-30
    IIF 60 - Director → ME
  • 5
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,181,310 GBP2023-11-30
    Officer
    icon of calendar 2006-02-15 ~ 2015-05-28
    IIF 57 - Director → ME
    icon of calendar 2006-02-15 ~ 2015-05-28
    IIF 29 - Secretary → ME
  • 6
    HARDING HOMES SERVICES LIMITED - 2006-10-16
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    119,198 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-27
    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
  • 7
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -676,655 GBP2024-11-30
    Officer
    icon of calendar 2004-03-05 ~ 2018-09-20
    IIF 56 - Director → ME
    icon of calendar 2004-03-05 ~ 2018-09-20
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-10-06 ~ 2025-03-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    214,045 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-03-06 ~ 2019-11-28
    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
  • 10
    icon of address 5 Grove Road, Redland, Bristol, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-05-16 ~ 2016-01-31
    IIF 16 - Director → ME
  • 11
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2022-05-10
    IIF 17 - Director → ME
  • 12
    icon of address Vantage House Suite 4, 3rd Floor, Vantage House, 6-7 Claydons Lane, Rayleigh, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2018-02-13
    IIF 48 - Director → ME
  • 13
    icon of address C/o Boydens, Aston House, 57-59 Crouch Street, Colchester
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2017-01-09
    IIF 51 - Director → ME
    icon of calendar 2002-07-25 ~ 2009-07-22
    IIF 21 - Secretary → ME
  • 14
    icon of address 8 Kings Court, Newcomen Way, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    icon of calendar 2001-12-14 ~ 2007-06-20
    IIF 49 - Director → ME
    icon of calendar 2001-12-14 ~ 2009-03-24
    IIF 20 - Secretary → ME
  • 15
    icon of address Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-04-02 ~ 2011-01-31
    IIF 54 - Director → ME
    icon of calendar 2010-05-25 ~ 2014-09-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.