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

Hargreaves, Mark Ian

    Related profiles found in government register
  • Hargreaves, Mark Ian
    British accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU

      IIF 1
    • 18 Chelston Close, Chelston Close, Hartlepool, TS26 0PW, England

      IIF 2
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hargreaves, Mark Ian
    British chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear, NE31 2EX

      IIF 6
  • Hargreaves, Mark Ian
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 7
  • Hargreaves, Mark Ian
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Park View Mills, Wibsey Park Avenue, Wibsey, Bradford, West Yorkshire, BD6 3SR

      IIF 8
  • Hargreaves, Mark Ian
    British non-executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2-3, Island Drive, Thorne, Doncaster, DN8 5UE, England

      IIF 9
  • Hargreaves, Mark Ian
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Hargreaves, Mark Ian
    English accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 13
  • Hargreaves, Mark Ian
    English chartered accountant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Harperco House, Unit 4-5 Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 14
  • Hargreaves, Mark Ian
    British accountant born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarside, Ogle, Newcastle Upon Tyne, NE20 0AU, England

      IIF 15
  • Hargreaves, Mark Ian
    British

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU

      IIF 16
  • Hargreaves, Mark Ian
    English accountant

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, County Durham, DL2 1AU, United Kingdom

      IIF 17
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 18
  • Hargreaves, Mark Ian
    English chartered accountant

    Registered addresses and corresponding companies
    • Chapel House, Carlton In Cleveland, Middlesbrough, TS9 7BB

      IIF 19
  • Hargreaves, Mark
    British

    Registered addresses and corresponding companies
    • Harperco House, 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear, NE31 2EX

      IIF 20
  • Mr Mark Ian Hargreaves
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18 Chelston Close, Chelston Close, Hartlepool, TS26 0PW, England

      IIF 21
    • Briarside, Ogle, Newcastle Upon Tyne, NE20 0AU, England

      IIF 22
    • Oyslans House, Lichfield Street, Stoke-on-trent, ST1 3EB, England

      IIF 23
  • Hargreaves, Mark Ian

    Registered addresses and corresponding companies
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, Co. Durham, DL2 1AP, United Kingdom

      IIF 24
    • Briarfield Cottage, The Front, Middleton One Row, Darlington, DL2 1AU, United Kingdom

      IIF 25
    • Harperco House, 4 & 5 Merchant Court, Monkton Business Park South, Hebburn, Tyne & Wear, NE31 2EX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Harperco House, 4 & 5 Merchant Court, Monkton South Business Park, South Tyneside, NE31 3EX, United Kingdom

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    Briarside, Ogle, Newcastle Upon Tyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2003-07-24 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Has significant influence or controlOE
  • 2
    STUNCROFT HOLDINGS LIMITED - 2006-07-12
    Unit 2-3 Island Drive, Thorne, Doncaster, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,524,888 GBP2024-04-30
    Officer
    2024-02-08 ~ now
    IIF 9 - director → ME
  • 3
    Harperco House 4-5 Merchant Court, Monkton South Business Park, Hebburn, Tyne And Wear
    Dissolved corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF 6 - director → ME
    2011-06-06 ~ dissolved
    IIF 20 - secretary → ME
Ceased 15
  • 1
    Monkswell House, Manse Lane, Knaresborough, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -33,967 GBP2023-05-30
    Officer
    2015-12-10 ~ 2018-02-02
    IIF 24 - secretary → ME
  • 2
    BLENPORT LIMITED - 2000-05-11
    8 High Street, Yarm, Stockton On Tees
    Dissolved corporate (2 parents)
    Officer
    2003-01-22 ~ 2005-06-27
    IIF 13 - director → ME
    2003-01-22 ~ 2005-06-27
    IIF 18 - secretary → ME
  • 3
    C/o David Rubin And Partners Limited, 26/28 Bedford Row, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-11 ~ 2016-12-05
    IIF 14 - director → ME
  • 4
    HCO-SUSTAIN LIMITED - 2018-11-20
    64 North Row, London
    Corporate (2 parents)
    Equity (Company account)
    1,362,706 GBP2021-12-31
    Officer
    2010-09-15 ~ 2012-10-11
    IIF 10 - director → ME
    2010-09-15 ~ 2012-10-11
    IIF 31 - secretary → ME
  • 5
    MATCHMAKERS INTERNATIONAL LIMITED - 2017-02-23
    STYLO MATCHMAKERS INTERNATIONAL LIMITED - 2000-10-27
    COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED - 1996-05-22
    Hope Park Business Centre 4 Coop Place, Rooley Lane, Bradford, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    581,750 GBP2024-04-30
    Officer
    2016-03-14 ~ 2017-03-23
    IIF 8 - director → ME
  • 6
    Begbies Traynor, 31st Floor 40 Bank Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-03 ~ 2012-05-23
    IIF 4 - director → ME
    2011-10-03 ~ 2012-05-23
    IIF 28 - secretary → ME
  • 7
    Clive Owen Llp, 140 Coniscliffe Road, Darlington, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    2010-08-09 ~ 2013-01-31
    IIF 11 - director → ME
    2010-08-09 ~ 2013-01-31
    IIF 30 - secretary → ME
  • 8
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2012-11-29 ~ 2014-09-10
    IIF 5 - director → ME
    2012-11-29 ~ 2014-09-10
    IIF 26 - secretary → ME
  • 9
    Panoramic House Bankside, The Watermark, Gateshead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2012-11-29 ~ 2014-09-10
    IIF 3 - director → ME
    2012-11-29 ~ 2014-09-10
    IIF 27 - secretary → ME
  • 10
    GEEK BOUTIQUE LIMITED - 2023-11-08
    Oyslans House, Lichfield Street, Stoke-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2003-10-21 ~ 2023-10-10
    IIF 1 - director → ME
    2009-12-16 ~ 2023-10-10
    IIF 16 - secretary → ME
    Person with significant control
    2016-10-21 ~ 2023-10-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    Rowlands House Portobello Road, Birtley, Chester Le Street
    Dissolved corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -90,254 GBP2015-12-31
    Officer
    2016-04-04 ~ 2016-11-18
    IIF 7 - director → ME
  • 12
    APETEK LIMITED - 2007-04-17
    18 Chelston Close Chelston Close, Hartlepool, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    621 GBP2018-07-31
    Officer
    2003-07-24 ~ 2017-10-30
    IIF 2 - director → ME
    2003-07-24 ~ 2017-10-30
    IIF 17 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-30
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Has significant influence or control OE
  • 13
    St Paul's House, Park Square South, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2016-02-09 ~ 2018-02-07
    IIF 25 - secretary → ME
  • 14
    TALENT TRAINING UK LIMITED - 2007-05-01
    TRAINING DYNAMIX LIMITED - 2005-02-11
    Panoramic House Bankside, The Watermark, Gateshead, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    124,092 GBP2022-03-30
    Officer
    2009-07-23 ~ 2010-03-04
    IIF 19 - secretary → ME
  • 15
    HCO - VETTING LIMITED - 2017-09-15
    2nd Floor 4 Beaconsfield Road, St. Albans, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    269,832 GBP2023-12-31
    Officer
    2010-08-09 ~ 2012-03-30
    IIF 12 - director → ME
    2010-08-09 ~ 2012-03-30
    IIF 29 - secretary → 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.