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

Harvey, Mark John

    Related profiles found in government register
  • Harvey, Mark John
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Litton House, Saville Road, Peterborough, PE3 7PR, England

      IIF 1
  • Harvey, Mark John
    British consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Harvey, Mark John
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address 220c Broadway, Broadway, Peterborough, PE1 4DT, England

      IIF 4
    • icon of address 7, Nelson Street, Southend-on-sea, Essex, SS1 1EH

      IIF 5
  • Harvey, Mark John Anthony
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 6
    • icon of address 220c Broadway, Broadway, Peterborough, PE1 4DT, England

      IIF 7
  • Harvey, Mark John Anthony
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Elizabeth Way, Aylsham, NR11 6FW, United Kingdom

      IIF 8
    • icon of address 17, Elizabeth Way, Aylsham, Norfolk, NR11 6FW, United Kingdom

      IIF 9 IIF 10
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 12
    • icon of address 90, Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, England

      IIF 13
    • icon of address 90 Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 14 IIF 15
  • Mr Mark John Harvey
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr Mark John Anthony Harvey
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Elizabeth Way, Aylsham, NR11 6FW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 21
    • icon of address Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 22
    • icon of address 220c, Broadway, Peterborough, PE1 4DT, United Kingdom

      IIF 23
    • icon of address 90, Lincoln Road, Peterborough, Cambridgeshire, PE1 2SP, United Kingdom

      IIF 24
    • icon of address 31, Station Road, Marple, Stockport, SK6 6AJ, England

      IIF 25
  • Harvey, Mark

    Registered addresses and corresponding companies
    • icon of address 31, Station Road, Marple, Stockport, SK6 6AJ, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 17 Elizabeth Way, Aylsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 10 Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    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
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,194 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SD PLATFORMS LIMITED - 2019-02-12
    icon of address 90 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    652,212 GBP2023-07-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 31 Station Road, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    387 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 17 Elizabeth Way, Aylsham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 4385, 10410483: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    -900 GBP2017-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-10-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2019-10-02
    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
  • 2
    MARSHAL PARTNERS LTD - 2014-08-01
    icon of address M Harvey, Litton House, Saville Road, Peterborough, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-08 ~ 2015-09-01
    IIF 1 - Director → ME
  • 3
    icon of address 90 Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2021-03-01
    IIF 13 - Director → ME
    icon of calendar 2017-12-22 ~ 2018-03-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-15
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 31 Station Road, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    387 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ 2015-11-01
    IIF 5 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-12-10
    IIF 4 - Director → ME
    icon of calendar 2017-04-01 ~ 2017-04-02
    IIF 7 - Director → ME
    icon of calendar 2016-12-10 ~ 2017-04-02
    IIF 26 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.