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

Mr Mark Spencer

    Related profiles found in government register
  • Mr Mark Spencer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Olivia Swan, A19 The Olivia Swan Public House, Deighton, Escrick York, YO19 6HA, United Kingdom

      IIF 1
  • Dr Mark Spencer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Flemming Court, Castleford, WF10 5HW, England

      IIF 2
    • Unit 5 Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 3 IIF 4 IIF 5
    • Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom

      IIF 6
    • Dale House, 64 Fink Hill, Horsforth, Leeds, LS18 4DH, England

      IIF 7
    • 37a, Micklegate, York, YO1 6JH, England

      IIF 8
  • Dr Mark Spencer
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Flemming Court, Castleford, WF10 5HW, United Kingdom

      IIF 9
    • Dale House, 64 Fink Hill, Horsforth, Leeds, LS18 4DH, England

      IIF 10
    • 8, Peterson Road, Wakefield, WF1 4EB, England

      IIF 11
    • The Dancer, 8 Peterson Road, Wakefield, West Yorkshire, WF1 4EB

      IIF 12
  • Mark Spencer
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 13
  • Spencer, Mark
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Olivia Swan, A19 The Olivia Swan Public House, Deighton, Escrick York, YO19 6HA, United Kingdom

      IIF 14
  • Spencer, Mark
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Carlton Street, Castleford, WF10 1AX, England

      IIF 15
    • The Old Library, Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 5BA, United Kingdom

      IIF 16
  • Spencer, Mark, Dr
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Flemming Court, Castleford, WF10 5HW, England

      IIF 17
    • Unit 5 Flemming Court, Whistler Drive, Castleford, WF10 5HW, England

      IIF 18 IIF 19 IIF 20
    • Unit 5, Flemming Court, Whistler Drive, Castleford, WF10 5HW, United Kingdom

      IIF 21
    • 37a, Micklegate, York, YO1 6JH, England

      IIF 22
  • Spencer, Mark, Dr
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield House, Lower Wortley Road, Leeds, LS12 4PX, England

      IIF 23
  • Spencer, Mark, Dr
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dale House, 64 Fink Hill, Horsforth, Leeds, LS18 4DH, England

      IIF 24
  • Spencer, Mark, Dr
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Flemming Court, Castleford, WF10 5HW, United Kingdom

      IIF 25
    • Dale House, 64 Fink Hill, Horsforth, Leeds, LS18 4DH, England

      IIF 26
  • Spencer, Mark, Dr
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 8, Peterson Road, Wakefield, WF1 4EB, England

      IIF 27
    • 8, Peterson Road, Wakefield, WF1 4EB, United Kingdom

      IIF 28
    • 8, Peterson Road, Wakefield, West Yorkshire, WF1 4EB

      IIF 29
    • The Dancer, 8 Peterson Road, Wakefield, West Yorkshire, WF1 4EB

      IIF 30
  • Spencer, Mark
    British funeral director born in July 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 11, Fairfax Avenue, Selby, North Yorkshire, YO8 4AZ, England

      IIF 31
  • Spencer, Mark, Dr
    English company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Spencer, Mark, Dr

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    The Old Library, Green Lane, Featherstone, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 35 - Director → ME
    2014-07-30 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    Unit 5 Flemming Court, Whistler Drive, Castleford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 5 Flemming Court, Whistler Drive, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Unit 5 Flemming Court, Castleford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    5b Flemming Court, Castleford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,287 GBP2024-10-31
    Officer
    2023-07-05 ~ now
    IIF 17 - Director → ME
  • 7
    Dale House 64 Fink Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 5 Flemming Court, Whistler Drive, Castleford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -214,709 GBP2024-01-31
    Officer
    2017-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    The Old Library, Green Lane, Featherstone, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-30 ~ dissolved
    IIF 34 - Director → ME
    2014-07-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    The Olivia Swan A19 The Olivia Swan Public House, Deighton, Escrick York, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    37a Micklegate, York, England
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-21 ~ 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
  • 12
    The Old Library, Green Lane, Featherstone, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 33 - Director → ME
    2014-07-29 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    Unit 5 Flemming Court, Whistler Drive, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-08-31
    Officer
    2020-08-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-05-31 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-09 ~ 2013-05-01
    IIF 16 - Director → ME
  • 2
    8 Peterson Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-01 ~ 2017-09-27
    IIF 28 - Director → ME
  • 3
    8 Peterson Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ 2017-09-27
    IIF 27 - Director → ME
  • 4
    8 Peterson Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,859 GBP2017-01-31
    Officer
    2017-07-20 ~ 2017-09-27
    IIF 29 - Director → ME
  • 5
    5 Flemming Court, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,759 GBP2024-08-31
    Person with significant control
    2023-04-06 ~ 2023-06-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Dancer, 8 Peterson Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,260 GBP2018-01-31
    Officer
    2017-07-01 ~ 2017-07-01
    IIF 30 - Director → ME
    Person with significant control
    2017-07-01 ~ 2017-07-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    8 Peterson Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    2014-02-19 ~ 2016-11-21
    IIF 15 - Director → ME
  • 8
    Dale House 64 Fink Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    2023-10-30 ~ 2024-09-01
    IIF 24 - Director → ME
    Person with significant control
    2023-10-30 ~ 2024-04-30
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    VON MISES CAPITAL LTD - 2019-12-19
    Westfield House, Lower Wortley Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396 GBP2024-03-31
    Officer
    2021-10-01 ~ 2023-06-19
    IIF 23 - Director → ME
  • 10
    Leigh House 28-32 St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2025-08-31
    Person with significant control
    2022-10-05 ~ 2023-10-30
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    11 St. Michael Street, Malton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2014-02-17 ~ 2018-04-10
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-04-10
    IIF 11 - Ownership of shares – 75% or more 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.