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

Harris, Mark

    Related profiles found in government register
  • Harris, Mark

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

      IIF 1
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 2 IIF 3
  • Harris, Mark Jonathan

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

      IIF 4
  • Harris, Mark Jonathan
    British

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

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

      IIF 14 IIF 15
  • Harris, Mark Jonathan
    British company director

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

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

      IIF 27
  • Harris, Mark Jonathan
    British director

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

      IIF 28 IIF 29
  • Harris, Mark Jonathan
    British born in May 1965

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

      IIF 30
  • Harris, Mark Jonathan
    British accountant born in May 1965

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

      IIF 31
  • 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
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, England

      IIF 35
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

      IIF 36
  • Harris, Mark Jonathan
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Eton Garages, Lambolle Place, London, NW3 4PE, United Kingdom

      IIF 37
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,259,604 GBP2017-08-31
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,793,143 GBP2023-08-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 33 - Director → ME
  • 3
    BELLVUE STUDENTS MANAGEMENT LIMITED - 2013-04-05
    icon of address Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -245,601 GBP2017-08-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address 15 Eton Garages, Lambolle Place, London
    Active Corporate (6 parents, 16 offsprings)
    Equity (Company account)
    12,046,516 GBP2024-10-31
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address 6a Hampstead High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -161,925 GBP2023-09-30
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 6a Hampstead High Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    57,108 GBP2022-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 32 - Director → ME
Ceased 34
  • 1
    REFAL 168 LIMITED - 1987-04-09
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1999-01-20 ~ 2006-09-04
    IIF 15 - Secretary → ME
  • 2
    BARKOTON LIMITED - 1982-03-16
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,762,451 GBP2025-03-31
    Officer
    icon of calendar 1998-01-13 ~ 2005-03-31
    IIF 31 - Director → ME
  • 3
    MAWLAW 112 LIMITED - 1992-08-03
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-06-18 ~ 1993-09-30
    IIF 30 - Director → ME
  • 4
    MILEGATE DEVELOPMENTS LIMITED - 2000-04-12
    icon of address 93 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-02-14
    Officer
    icon of calendar 2000-02-16 ~ 2000-10-05
    IIF 4 - Secretary → ME
  • 5
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-24 ~ 2006-09-04
    IIF 5 - Secretary → ME
  • 6
    LANECROSS ESTATES LIMITED - 1999-02-10
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2006-09-04
    IIF 48 - Director → ME
    icon of calendar 1999-02-03 ~ 2006-09-04
    IIF 14 - Secretary → ME
  • 7
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2005-08-16 ~ 2006-09-04
    IIF 49 - Director → ME
    icon of calendar 2005-08-16 ~ 2006-09-04
    IIF 11 - Secretary → ME
  • 8
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-09-04
    IIF 50 - Director → ME
    icon of calendar 2006-01-05 ~ 2006-09-04
    IIF 9 - Secretary → ME
  • 9
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2006-09-04
    IIF 43 - Director → ME
    icon of calendar 2004-11-11 ~ 2006-09-04
    IIF 25 - Secretary → ME
  • 10
    icon of address Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -298 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-02-21 ~ 2006-09-04
    IIF 44 - Director → ME
    icon of calendar 2003-04-28 ~ 2006-09-04
    IIF 21 - Secretary → ME
  • 11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2006-09-04
    IIF 47 - Director → ME
    icon of calendar 2004-09-21 ~ 2006-09-04
    IIF 23 - Secretary → ME
  • 12
    ROSEBANK LIMITED - 2002-07-03
    icon of address 5 The Chambers, Vineyard, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,549 GBP2025-03-31
    Officer
    icon of calendar 2002-03-28 ~ 2006-03-09
    IIF 12 - Secretary → ME
  • 13
    WESTMANOR LIMITED - 2002-07-03
    icon of address St. Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    49,620 GBP2024-12-31
    Officer
    icon of calendar 2002-03-28 ~ 2006-09-04
    IIF 7 - Secretary → ME
  • 14
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-12-09 ~ 2006-09-04
    IIF 42 - Director → ME
    icon of calendar 2005-12-09 ~ 2006-09-04
    IIF 13 - Secretary → ME
  • 15
    icon of address Unit 1 Glenmore Business Park, Bumpers Farm Industrial Estate, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-25 ~ 2005-07-25
    IIF 19 - Secretary → ME
  • 16
    icon of address Hawthorn House, Lowther Gardens, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    222 GBP2021-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2006-09-04
    IIF 6 - Secretary → ME
  • 17
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1995-07-12 ~ 2006-09-04
    IIF 55 - Director → ME
    icon of calendar 1995-07-12 ~ 2006-09-04
    IIF 27 - Secretary → ME
  • 18
    MEAUJO (717) LIMITED - 2006-04-26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    34,304,323 GBP2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-09-04
    IIF 58 - Director → ME
    icon of calendar 2005-12-22 ~ 2006-09-04
    IIF 28 - Secretary → ME
  • 19
    MEAUJO (718) LIMITED - 2006-01-11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    3,463,091 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2006-09-04
    IIF 56 - Director → ME
    icon of calendar 2005-12-22 ~ 2006-09-04
    IIF 29 - Secretary → ME
  • 20
    icon of address 11 Park Street, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    95 GBP2024-12-31
    Officer
    icon of calendar 2005-01-04 ~ 2006-09-04
    IIF 52 - Director → ME
    icon of calendar 2005-01-04 ~ 2006-09-04
    IIF 24 - Secretary → ME
  • 21
    REGALPACE LIMITED - 1996-06-12
    GLENMORE PROPERTIES (SOUTHAMPTON) LIMITED - 2001-05-01
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,488 GBP2024-12-31
    Officer
    icon of calendar 1996-05-29 ~ 2006-09-04
    IIF 51 - Director → ME
    icon of calendar 1996-05-29 ~ 2006-09-04
    IIF 20 - Secretary → ME
  • 22
    icon of address 6a Hampstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -348,644 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2022-12-31
    IIF 37 - Director → ME
  • 23
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2003-10-13
    IIF 45 - Director → ME
    icon of calendar 2003-03-27 ~ 2003-10-13
    IIF 22 - Secretary → ME
  • 24
    RIDGEFORD PROPERTIES (GRACECHURCH STREET) LIMITED - 2003-10-22
    icon of address 112-116 New Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2014-05-12 ~ 2022-05-11
    IIF 35 - Director → ME
    icon of calendar 2014-05-12 ~ 2022-05-11
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-11
    IIF 59 - Has significant influence or control OE
  • 25
    INTERCEDE 1922 LIMITED - 2004-04-15
    icon of address 5 Queensgate, 11 Queens Road, Fareham
    Active Corporate (3 parents)
    Equity (Company account)
    177 GBP2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2006-09-21
    IIF 46 - Director → ME
  • 26
    BRANXCROFT LIMITED - 2001-05-17
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,225 GBP2024-12-31
    Officer
    icon of calendar 2001-03-28 ~ 2006-09-04
    IIF 18 - Secretary → ME
  • 27
    DIGICOM OUT OF HOME DIGITAL MEDIA LTD - 2015-07-30
    icon of address Lancaster Suite, Kings Head House, 15 London End, Beaconsfield, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    253,322 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-02-11 ~ 2011-12-07
    IIF 41 - Director → ME
    icon of calendar 2011-02-11 ~ 2011-12-07
    IIF 1 - Secretary → ME
  • 28
    NEWVILLA ESTATES LIMITED - 2000-06-22
    BRUNEL CENTRE MANAGEMENT COMPANY LIMITED - 2001-04-19
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    13,285 GBP2024-12-31
    Officer
    icon of calendar 2000-05-11 ~ 2002-05-04
    IIF 16 - Secretary → ME
  • 29
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    icon of calendar 1994-12-07 ~ 2006-09-04
    IIF 10 - Secretary → ME
  • 30
    REGENT TRADE PARK MANAGEMENT LIMITED - 2005-06-02
    icon of address 5 Queensgate 11 Queens Road, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    98 GBP2024-09-30
    Officer
    icon of calendar 2005-11-23 ~ 2006-09-04
    IIF 54 - Director → ME
    icon of calendar 2005-11-23 ~ 2006-09-04
    IIF 26 - Secretary → ME
  • 31
    K & S (170) LIMITED - 1992-07-13
    ROYAL STAFFORD TABLEWARE LIMITED - 2004-09-16
    ROYAL STAFFORD FINE CHINA LIMITED - 1994-05-31
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1996-03-19 ~ 2006-09-04
    IIF 57 - Director → ME
    icon of calendar 1998-07-31 ~ 2006-09-04
    IIF 8 - Secretary → ME
  • 32
    icon of address The Sternberg Centre For Judaism, 80 East End Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-10 ~ 2024-03-22
    IIF 39 - Director → ME
  • 33
    ULTIMATE FINANCE GROUP PLC - 2015-01-27
    HALLCO 694 PLC - 2002-05-20
    icon of address First Floor, Equinox North Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2002-10-22 ~ 2004-11-11
    IIF 40 - Director → ME
  • 34
    VICEROY CAPITAL PLC - 2011-04-19
    GLENMORE CAPITAL PLC - 2011-04-20
    VICEROY CAPITAL PLC - 2011-12-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    139,335 GBP2023-12-31
    Officer
    icon of calendar 2003-03-27 ~ 2006-09-04
    IIF 53 - Director → ME
    icon of calendar 2003-03-27 ~ 2006-09-04
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.