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
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Tavistock Street, Bedford, MK40 2SA

      IIF 1
  • Harris, Mark
    British painting and decorating born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Newton Road, Rushden, NN10 0SY, England

      IIF 2
  • Harris, Mark
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Highway Road, Thurmaston, Leicester, LE4 8FQ, England

      IIF 3
  • Mr Mark Harris
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Newton Road, Rushden, NN10 0SY, England

      IIF 4
  • Harrison, Mark Thomas
    British builder born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Poppleton Road, York, North Yorkshire, YO26 4UP, United Kingdom

      IIF 5
  • Harrison, Thomas, Mr.
    British crane operator/appointed person born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge 3, Pippins, Yapton Lane, Walberton, Arundel, West Sussex, BN18 0AS, United Kingdom

      IIF 6
  • Harris, Mark
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Beech Grove, Newhall, DE11 0NH, United Kingdom

      IIF 7
  • Mr Mark Harris
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Beech Grove, Newhall, DE11 0NH, United Kingdom

      IIF 8
  • Harrison, Mark
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Thorpe Street, York, YO23 1NL, United Kingdom

      IIF 9
  • Mr Mark Harrison
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Rockingham Avenue, York, YO31 0TE, England

      IIF 10
  • Mr Thomas Harris
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Fairspear Road, Leafield, Witney, OX19 9NT, United Kingdom

      IIF 11
  • Mr. Thomas Harrison
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lodge 3, Pippins, Yapton Lane, Walberton, Arundel, West Sussex, BN18 0AS, United Kingdom

      IIF 12
  • Harris, Mark

    Registered addresses and corresponding companies
    • icon of address 16, Beech Grove, Newhall, DE11 0NH, United Kingdom

      IIF 13
  • Harris, Thomas
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Fairspear Road, Leafield, Witney, OX29 9NT, United Kingdom

      IIF 14
  • Mark Harris
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Highway Road, Thurmaston, Leicester, LE4 8FQ, England

      IIF 15
  • Harrison, Mark Thomas
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Rockingham Avenue, Rockingham Avenue, York, YO31 0TE, United Kingdom

      IIF 16
  • Harrison, Mark Thomas
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, South Parade, Northallerton, DL7 8SJ, United Kingdom

      IIF 17
    • icon of address 32, Rockingham Avenue, York, YO31 0TE, England

      IIF 18
  • Mr Mark Thomas Harrison
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Rockingham Avenue, Rockingham Avenue, York, YO31 0TE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    BEDFORD OPEN DOOR - 2021-05-05
    icon of address 120 Tavistock Street, Bedford
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 13 Fairspear Road, Leafield, Witney, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,198 GBP2025-03-31
    Officer
    icon of calendar 2015-08-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address 310 Newton Road, Rushden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    441 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Highway Road, Thurmaston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 16 Beech Grove, Newhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,732 GBP2023-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-03-16 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    HARRISON BARRATT LIMITED - 2017-04-27
    icon of address 32 Rockingham Avenue, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lodge 3, Pippins Yapton Lane, Walberton, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,286 GBP2018-08-31
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address 156 Poppleton Road, York, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 32 Rockingham Avenue Rockingham Avenue, York, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,724 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62/63 Westborough, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    581 GBP2018-03-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 1
  • 1
    icon of address 5-7 Northgate, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    293,146 GBP2023-03-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-05-12
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.