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

Dennis, Mark Anthony

    Related profiles found in government register
  • Dennis, Mark Anthony
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU, England

      IIF 1
    • 12 Market Street, Hebden Bridge, West Yorkshire, HX7 6AD, England

      IIF 2
  • Dennis, Mark Anthony
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU, England

      IIF 3 IIF 4
  • Dennis, Mark Anthony
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Dennis, Mark
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike House 1208-1210 London, Road, Leigh On Sea, Essex, SS9 2UA

      IIF 9
  • Dennis, Mark Anthony
    British

    Registered addresses and corresponding companies
    • Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU, England

      IIF 10
  • Mr Mark Anthony Dennis
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU

      IIF 11
    • Mag House, Chatham Street, Halifax, West Yorkshire, HX1 5BU, England

      IIF 12 IIF 13 IIF 14
    • 12 Market Street, Hebden Bridge, West Yorkshire, HX7 6AD, England

      IIF 16
  • Mr Mark Dennis
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • Barnard Buildings, Rutland Street, Bradford, West Yorkshire, BD4 7EA, England

      IIF 17
    • Turnpike House 1208-1210 London, Road, Leigh On Sea, Essex, SS9 2UA

      IIF 18
  • Dennis, Mark
    British

    Registered addresses and corresponding companies
    • Turnpike House 1208-1210 London, Road, Leigh On Sea, Essex, SS9 2UA

      IIF 19
child relation
Offspring entities and appointments 9
  • 1
    DELVES HX LTD
    15401990
    Delves Farm Triangle, Sowerby Bridge, Halifax, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MAG EQUIPMENT LIMITED
    05844767
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    732,263 GBP2024-12-31
    Officer
    2006-06-13 ~ 2025-08-14
    IIF 4 - Director → ME
    2011-09-19 ~ 2025-08-14
    IIF 10 - Secretary → ME
    Person with significant control
    2016-07-31 ~ 2019-12-22
    IIF 11 - Has significant influence or control OE
  • 3
    MAG GROUP HOLDINGS LIMITED
    12324320
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    87,275 GBP2024-12-31
    Officer
    2019-11-20 ~ 2025-08-14
    IIF 8 - Director → ME
    Person with significant control
    2019-11-20 ~ 2025-08-14
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    MAG INDUSTRIAL LAUNDRY EQUIPMENT LTD
    14542894
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,972 GBP2024-12-31
    Officer
    2022-12-15 ~ 2025-08-14
    IIF 6 - Director → ME
  • 5
    MAG LAUNDRY DETERGENTS LIMITED
    12362209
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,276 GBP2024-12-31
    Officer
    2019-12-13 ~ 2025-08-14
    IIF 5 - Director → ME
    Person with significant control
    2019-12-13 ~ 2020-10-22
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAG LAUNDRY RENTALS LTD
    - now 11488769
    CLEAN & GO HALIFAX LTD
    - 2019-07-09 11488769
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,349 GBP2024-12-31
    Officer
    2018-07-30 ~ 2025-08-14
    IIF 3 - Director → ME
    Person with significant control
    2018-07-30 ~ 2019-11-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAG OZONE LIMITED
    12971395
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,186 GBP2024-12-31
    Officer
    2020-10-23 ~ 2025-08-14
    IIF 1 - Director → ME
    Person with significant control
    2020-10-23 ~ 2020-10-23
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    MJM SOFTWARE LIMITED
    03540492
    Turnpike House 1208-1210 London, Road, Leigh On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    1,030 GBP2024-04-30
    Officer
    1998-04-03 ~ now
    IIF 9 - Director → ME
    1998-04-03 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    RE-CON COMMERCIALS LTD
    07780203
    Barnard Buildings, Rutland Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    362,814 GBP2024-12-31
    Officer
    2011-09-20 ~ 2025-08-14
    IIF 7 - Director → ME
    Person with significant control
    2016-09-20 ~ 2019-12-22
    IIF 17 - 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.