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

Mark Harvey

    Related profiles found in government register
  • 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 1
    • The Stables, Waltham Hall, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, United Kingdom

      IIF 2
    • Tythe Barn, Waltham Hall, Bambers Green, Takeley, CM22 6PF, United Kingdom

      IIF 3
  • Mark Andrew Harvey
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 4
  • 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 5
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 6 IIF 7
  • Harvey, Mark Andrew
    British 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 8
    • The Stables, Waltham Hall, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, United Kingdom

      IIF 9
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 10
    • Trinity House, Foxes Parade, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, United Kingdom

      IIF 11
  • 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 12
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 13
  • Mr Mark Harvey
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 14
    • Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

      IIF 15
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH

      IIF 16
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 17 IIF 18
  • Mr Mark Andrew 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 19
    • The Tythe Barn, Bambers Green, Takeley, Bishop's Stortford, CM22 6PF, England

      IIF 20
    • 4 Ashfields Farm, Great Canfield, Dunmow, Essex, CM6 1LD, England

      IIF 21
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 22
  • 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 23
  • 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 24
    • Trinity House, Sewardstone Road, Waltham Abbey, Essex, EN9 1PH, England

      IIF 25 IIF 26 IIF 27
  • Harvey, Mark Andrew
    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 28
    • 4 Ashfields Farm, Great Canfield, Dunmow, CM6 1LD, England

      IIF 29
    • The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 30
    • Network House, Takeley Road, Bambers Green, Takeley, Essex, CM22 6PF, England

      IIF 31 IIF 32
  • 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 33 IIF 34
    • 5-6 The Courtyard, East Park, Crawley, West Sussex, RH10 6AG

      IIF 35
  • 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 36
  • 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 37
child relation
Offspring entities and appointments 20
  • 1
    15 MINUTE COVID TEST STANSTED LTD
    13132530
    Tythe Barn Waltham Hall, Bambers Green, Takeley, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-01-13 ~ 2021-04-06
    IIF 3 - Has significant influence or control OE
  • 2
    CAR SERVICES (STANSTED) LTD
    09319567
    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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 3
    CAR STORAGE LTD
    07567603
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2011-03-17 ~ dissolved
    IIF 35 - Director → ME
  • 4
    CHESTNUT WALK LIMITED
    16755214
    The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    CONTRACT BATHROOMS LTD
    07504809
    Canada House, 272 Field End Road, Ruislip, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    DAVENPORT CORPORATION LTD
    12414960
    4 Ashfields Farm, Great Canfield, Dunmow, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,130 GBP2025-07-31
    Officer
    2022-09-01 ~ 2023-02-01
    IIF 23 - Director → ME
  • 7
    ESSEX PROJECT SOLUTIONS LTD
    08807768
    Trinity House, Sewardstone Road, Waltham Abbey, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,617 GBP2018-01-31
    Officer
    2013-12-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 8
    H CLUB CARS LIMITED
    11960882
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,731 GBP2023-04-30
    Officer
    2019-04-24 ~ 2019-07-10
    IIF 13 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-07-10
    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
    I AM MARK LIMITED
    - now 11862038
    MEDS2YOU LIMITED
    - 2019-08-28 11862038
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-03-05 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    IMARK STANSTED LIMITED
    - now 10627084
    SHEERING ASSET MANAGEMENT LTD
    - 2018-11-01 10627084
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-02-26
    Officer
    2020-04-23 ~ 2020-06-15
    IIF 33 - Director → ME
    2017-04-26 ~ 2019-09-06
    IIF 34 - Director → ME
    Person with significant control
    2017-04-26 ~ 2019-09-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    M.H. INTERIORS (UK) LTD
    04886037
    Meridan House 62 Station Road, North Chingford, London
    Dissolved Corporate (5 parents)
    Officer
    2003-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 12
    MARK HARVEY HOLDINGS LIMITED
    12954986
    Suite 2 Network House Bambers Green, Takeley, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,996 GBP2024-10-31
    Officer
    2022-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-10-15 ~ 2020-10-26
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2022-01-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MARK HARVEY TRADING LIMITED
    08707108
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,038 GBP2022-07-28
    Officer
    2013-09-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    NETWORK STAFFING SOLUTIONS LTD
    09407084
    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 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 15
    PARK AT STANSTED LIMITED
    11867081
    Network House Takeley Road, Bambers Green, Takeley, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,492 GBP2024-03-31
    Officer
    2019-03-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-03-07 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    STANSTED DISCOUNT PARKING LONDON LTD
    09905619
    Trinity House, Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 17
    STANSTED HAULAGE LTD
    15978714
    Network House, Suite 1 Bambers Green, Takeley, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    STAY AT THE STABLES LTD
    15858710
    The Stables, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    WILLOW COTTAGES LIMITED
    07728364
    4 Ashfields Farm, Great Canfield, Dunmow, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    288,276 GBP2025-08-31
    Officer
    2017-07-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    X-CLUSIVE IDEAS LTD
    11354177
    3rd Floor Crown House, 151 High Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,045 GBP2019-05-31
    Officer
    2018-05-10 ~ 2020-12-01
    IIF 11 - Director → ME
    Person with significant control
    2018-05-10 ~ 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

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 9 February 2026 and licensed under the Open Government Licence v3.0.