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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Harris, Mark Jonathan

    Related profiles found in government register
  • Harris, Mark Jonathan
    British

    Registered addresses and corresponding companies
  • Harris, Mark Jonathan
    British accountant

    Registered addresses and corresponding companies
    • 41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

      IIF 11 IIF 12
  • Harris, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
  • Harris, Mark Jonathan
    British company secretary

    Registered addresses and corresponding companies
    • 41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

      IIF 24
  • Harris, Mark Jonathan
    British director

    Registered addresses and corresponding companies
    • 41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

      IIF 25 IIF 26
  • Harris, Mark Jonathan
    British born in May 1965

    Registered addresses and corresponding companies
    • 27 Hill Rise, London, NW11 6LY

      IIF 27
  • Harris, Mark Jonathan
    British accountant born in May 1965

    Registered addresses and corresponding companies
    • 27 Hill Rise, London, NW11 6LY

      IIF 28
  • Harris, Mark Jonathan
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Mark Jonathan
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 33
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 34
  • Harris, Mark Jonathan
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 35
  • Harris, Mark Jonathan
    British lawyer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Sternberg Centre For Judaism, 80 East End Road, London, N3 2SY

      IIF 36
  • Harris, Mark

    Registered addresses and corresponding companies
    • 10, Connaught Close, London, W2 2AD

      IIF 37
    • 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 38 IIF 39
  • Harris, Mark Jonathan
    British accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

      IIF 40
  • Harris, Mark Jonathan
    British chartered accountant born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Connaught Close, London, W2 2AD

      IIF 41
  • Harris, Mark Jonathan
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Mark Jonathan
    British company secretary born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Middleway, Hampstead Garden Suburb, London, NW11 6SH

      IIF 55
  • Harris, Mark Jonathan
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mark Jonathan Harris
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 112-116, New Oxford Street, London, WC1A 1HH, England

      IIF 59
child relation
Offspring entities and appointments 40
  • 1
    BARRATTS OF STAFFS LIMITED
    - now 02094214
    REFAL 168 LIMITED - 1987-04-09
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (8 parents)
    Officer
    1999-01-20 ~ 2006-09-04
    IIF 12 - Secretary → ME
  • 2
    BELLVUE STUDENTS UK LIMITED
    08425638
    Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2013-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BRISTOL & WEST INVESTMENTS PLC
    - now 01610013
    BARKOTON LIMITED - 1982-03-16
    First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    1998-01-13 ~ 2005-03-31
    IIF 28 - Director → ME
  • 4
    COLLINGTREE PARK GOLF COURSE LIMITED
    - now 02619851
    MAWLAW 112 LIMITED
    - 1992-08-03 02619851 02761493... (more)
    6th Floor 2 London Wall Place, London
    Dissolved Corporate (25 parents)
    Officer
    1992-06-18 ~ 1993-09-30
    IIF 27 - Director → ME
  • 5
    EPPING HIGH STREET LIMITED
    09725621
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-08-10 ~ 2025-09-11
    IIF 30 - Director → ME
  • 6
    FIRST NATIONAL STUDENT MANAGEMENT LIMITED
    - now 08435173
    BELLVUE STUDENTS MANAGEMENT LIMITED - 2013-04-05
    Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 34 - Director → ME
  • 7
    FOUR DAUGHTERS LIMITED
    07052788
    15 Eton Garages, Lambolle Place, London
    Active Corporate (6 parents, 17 offsprings)
    Officer
    2013-03-18 ~ now
    IIF 39 - Secretary → ME
  • 8
    GATEHOUSE MEWS MANAGEMENT COMPANY LIMITED
    - now 03924910
    MILEGATE DEVELOPMENTS LIMITED
    - 2000-04-12 03924910
    93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (16 parents)
    Officer
    2000-02-16 ~ 2000-10-05
    IIF 1 - Secretary → ME
  • 9
    GCB INVESTMENTS
    05162655
    38 Wigmore Street, London
    Dissolved Corporate (6 parents)
    Officer
    2004-06-24 ~ 2006-09-04
    IIF 2 - Secretary → ME
  • 10
    GCB PROPERTIES LIMITED
    - now 03691737
    LANECROSS ESTATES LIMITED
    - 1999-02-10 03691737
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1999-02-03 ~ 2006-09-04
    IIF 48 - Director → ME
    1999-02-03 ~ 2006-09-04
    IIF 11 - Secretary → ME
  • 11
    GLENMORE (FRATERGATE GOSPORT) MANAGEMENT LIMITED
    05538014
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Officer
    2005-08-16 ~ 2006-09-04
    IIF 49 - Director → ME
    2005-08-16 ~ 2006-09-04
    IIF 8 - Secretary → ME
  • 12
    GLENMORE (J2 ASHFORD) LIMITED
    05667460
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2006-01-05 ~ 2006-09-04
    IIF 50 - Director → ME
    2006-01-05 ~ 2006-09-04
    IIF 6 - Secretary → ME
  • 13
    GLENMORE (QUEDGELEY) MANAGEMENT LIMITED
    05284201
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (7 parents)
    Officer
    2004-11-11 ~ 2006-09-04
    IIF 43 - Director → ME
    2004-11-11 ~ 2006-09-04
    IIF 22 - Secretary → ME
  • 14
    GLENMORE (TELFORD ROAD SALISBURY) MANAGEMENT LIMITED
    04746554
    Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    2004-02-21 ~ 2006-09-04
    IIF 44 - Director → ME
    2003-04-28 ~ 2006-09-04
    IIF 18 - Secretary → ME
  • 15
    GLENMORE BUSINESS CENTRE (DEVIZES) MANAGEMENT LTD
    05237468
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents)
    Officer
    2004-09-21 ~ 2006-09-04
    IIF 47 - Director → ME
    2004-09-21 ~ 2006-09-04
    IIF 20 - Secretary → ME
  • 16
    GLENMORE BUSINESS CENTRE (WITNEY) LIMITED
    - now 04397227
    ROSEBANK LIMITED
    - 2002-07-03 04397227
    5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (11 parents)
    Officer
    2002-03-28 ~ 2006-03-09
    IIF 9 - Secretary → ME
  • 17
    GLENMORE BUSINESS PARK (ANDOVER) LIMITED
    - now 04396956
    WESTMANOR LIMITED
    - 2002-07-03 04396956
    St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    2002-03-28 ~ 2006-09-04
    IIF 4 - Secretary → ME
  • 18
    GLENMORE BUSINESS PARK (ASHFORD) MANAGEMENT LIMITED
    05649729
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-12-09 ~ 2006-09-04
    IIF 42 - Director → ME
    2005-12-09 ~ 2006-09-04
    IIF 10 - Secretary → ME
  • 19
    GLENMORE BUSINESS PARK (CHIPPENHAM) MANAGEMENT LIMITED
    04744210
    Unit 1 Glenmore Business Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire
    Active Corporate (14 parents)
    Officer
    2003-04-25 ~ 2005-07-25
    IIF 16 - Secretary → ME
  • 20
    GLENMORE BUSINESS PARK (HOLTON HEATH) LIMITED
    05457423
    Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (11 parents)
    Officer
    2005-05-19 ~ 2006-09-04
    IIF 3 - Secretary → ME
  • 21
    GLENMORE COMMERCIAL ESTATES LIMITED
    - now 03049602
    GLENMORE INVESTMENTS LIMITED
    - 2006-01-11 03049602 05652933
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (14 parents, 28 offsprings)
    Officer
    1995-07-12 ~ 2006-09-04
    IIF 55 - Director → ME
    1995-07-12 ~ 2006-09-04
    IIF 24 - Secretary → ME
  • 22
    GLENMORE HOLDINGS LIMITED
    - now 05653127
    MEAUJO (717) LIMITED
    - 2006-04-26 05653127 02874130... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents, 21 offsprings)
    Officer
    2005-12-22 ~ 2006-09-04
    IIF 58 - Director → ME
    2005-12-22 ~ 2006-09-04
    IIF 25 - Secretary → ME
  • 23
    GLENMORE INVESTMENTS LIMITED
    - now 05652933 03049602
    MEAUJO (718) LIMITED
    - 2006-01-11 05652933 04673158... (more)
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (11 parents, 11 offsprings)
    Officer
    2005-12-22 ~ 2006-09-04
    IIF 56 - Director → ME
    2005-12-22 ~ 2006-09-04
    IIF 26 - Secretary → ME
  • 24
    GLENMORE MANAGEMENT (SITTINGBOURNE) LIMITED
    05323023
    11 Park Street, Ashford, England
    Active Corporate (11 parents)
    Officer
    2005-01-04 ~ 2006-09-04
    IIF 52 - Director → ME
    2005-01-04 ~ 2006-09-04
    IIF 21 - Secretary → ME
  • 25
    GLENMORE PROPERTY HOLDINGS LIMITED
    - now 03198128
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED
    - 2001-05-01 03198128 11596778... (more)
    REGALPACE LIMITED
    - 1996-06-12 03198128
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (10 parents)
    Officer
    1996-05-29 ~ 2006-09-04
    IIF 51 - Director → ME
    1996-05-29 ~ 2006-09-04
    IIF 17 - Secretary → ME
  • 26
    GS8 WATFORD LIMITED
    11100824
    6a Hampstead High Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-06-12 ~ 2022-12-31
    IIF 32 - Director → ME
  • 27
    HIGHWOOD DEVELOPMENTS LIMITED
    04714242
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-03-27 ~ 2003-10-13
    IIF 45 - Director → ME
    2003-03-27 ~ 2003-10-13
    IIF 19 - Secretary → ME
  • 28
    IRONMONGER 66 LIMITED
    - now 04607187
    RIDGEFORD PROPERTIES (GRACECHURCH STREET) LIMITED - 2003-10-22
    112-116 New Oxford Street, London, England
    Active Corporate (11 parents)
    Officer
    2014-05-12 ~ 2022-05-11
    IIF 33 - Director → ME
    2014-05-12 ~ 2022-05-11
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-05-11
    IIF 59 - Has significant influence or control OE
  • 29
    LEDERLE LANE MANAGEMENT COMPANY LIMITED
    - now 05016247
    INTERCEDE 1922 LIMITED - 2004-04-15
    5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (19 parents)
    Officer
    2004-09-13 ~ 2006-09-21
    IIF 46 - Director → ME
  • 30
    NORTON ENTERPRISE MANAGEMENT LIMITED
    - now 04183013
    BRANXCROFT LIMITED
    - 2001-05-17 04183013
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Officer
    2001-03-28 ~ 2006-09-04
    IIF 15 - Secretary → ME
  • 31
    ORFORD ROAD INDUSTRIAL LIMITED
    10399859
    6a Hampstead High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-28 ~ 2026-02-25
    IIF 31 - Director → ME
  • 32
    OUTDOOR MEDIA ADVISORY LIMITED - now
    DIGICOM OUT OF HOME DIGITAL MEDIA LTD
    - 2015-07-30 06681256 09694836
    Lancaster Suite, Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (5 parents)
    Officer
    2011-02-11 ~ 2011-12-07
    IIF 41 - Director → ME
    2011-02-11 ~ 2011-12-07
    IIF 37 - Secretary → ME
  • 33
    PAXTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
    - now 03985486
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED
    - 2001-04-19 03985486
    NEWVILLA ESTATES LIMITED
    - 2000-06-22 03985486
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (13 parents)
    Officer
    2000-05-11 ~ 2002-05-04
    IIF 13 - Secretary → ME
  • 34
    QUEENSWAY SECURITIES LIMITED
    01067157
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (9 parents)
    Officer
    1994-12-07 ~ 2006-09-04
    IIF 7 - Secretary → ME
  • 35
    REGENT TRADE PARK (GOSPORT) LIMITED
    - now 05462265
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2005-11-23 ~ 2006-09-04
    IIF 54 - Director → ME
    2005-11-23 ~ 2006-09-04
    IIF 23 - Secretary → ME
  • 36
    SDM ASSOCIATES LIMITED
    - now 02686452
    ROYAL STAFFORD TABLEWARE LIMITED
    - 2004-09-16 02686452 05188264
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    K & S (170) LIMITED - 1992-07-13
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (15 parents)
    Officer
    1996-03-19 ~ 2006-09-04
    IIF 57 - Director → ME
    1998-07-31 ~ 2006-09-04
    IIF 5 - Secretary → ME
  • 37
    SHOFAR DAY CARE CENTRE
    09395603
    The Sternberg Centre For Judaism, 80 East End Road, London
    Active Corporate (15 parents)
    Officer
    2018-10-10 ~ 2024-03-22
    IIF 36 - Director → ME
  • 38
    ULTIMATE FINANCE GROUP LIMITED - now
    ULTIMATE FINANCE GROUP PLC
    - 2015-01-27 04350565
    HALLCO 694 PLC - 2002-05-20
    First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (20 parents, 10 offsprings)
    Officer
    2002-10-22 ~ 2004-11-11
    IIF 40 - Director → ME
  • 39
    VICEROY CAPITAL LIMITED - now
    VICEROY CAPITAL PLC - 2011-12-20
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC
    - 2011-04-19 04714112
    Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (7 parents)
    Officer
    2003-03-27 ~ 2006-09-04
    IIF 53 - Director → ME
    2003-03-27 ~ 2006-09-04
    IIF 14 - Secretary → ME
  • 40
    WATFORD DEVELOPMENTS LIMITED
    10431468
    6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (6 parents)
    Officer
    2016-10-17 ~ 2026-02-25
    IIF 29 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.