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

Bannister, Mark Anthony

    Related profiles found in government register
  • Bannister, Mark Anthony
    British commercial director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 1
  • Bannister, Mark Anthony
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardcastle & Co, Victoria Street, Greetland, Halifax, HX4 8DF, England

      IIF 2
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 3
  • Bannister, Mark Anthony
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Brian Royd Mills, Saddleworth Road, Greetland, Halifax, West Yorkshire, HX4 8NF

      IIF 4
    • icon of address 2nd, Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire, HX4 8NF, United Kingdom

      IIF 5 IIF 6
    • icon of address 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 7
    • icon of address 8, Bank Road, Sowerby Bridge, West Yorkshire, HX6 3PR, England

      IIF 8
    • icon of address The Falls Bank Road, Sowerby Bridge, West Yorkshire, HX6 3PR

      IIF 9 IIF 10
  • Bannister, Mark Anthony
    British joiner born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire, HX4 8NF, United Kingdom

      IIF 11
  • Bannister, Mark Anthony
    British managing director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 12
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 13
  • Bannister, Mark Anthony
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shay Stadium, Shaw Hill, Halifax, West Yorkshire, HX1 2YS, England

      IIF 14
  • Bannister, Mark Anthony
    British managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hrlfc Office, The Shay Stadium, Shaw Hill, Halifax, West Yorkshire, HX1 2YS

      IIF 15
    • icon of address The Shay Stadium, Shaw Syke, Halifax, West Yorkshire, HX1 2YL

      IIF 16
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT, England

      IIF 17 IIF 18
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 19
  • Mr Mark Bannister
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 20
  • Bannister, Mark
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eclipse Energy North Ltd, Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT, England

      IIF 21
  • Mr Mark Anthony Bannister
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 22
    • icon of address 2nd, Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire, HX4 8NF

      IIF 23
    • icon of address 7, Lord Street, Halifax, HX1 5AE, United Kingdom

      IIF 24
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 25
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 26
    • icon of address 8, Bank Road, Sowerby Bridge, HX6 3PR, England

      IIF 27
  • Mark Anthony Bannister
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT, England

      IIF 28
    • icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, HX1 3TT, England

      IIF 29
  • Mr Mark Bannister
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eclipse Energy North Ltd, Ridings Business Park, Hopwood Lane, Halifax, HX1 3TT, England

      IIF 30
  • Mr Mark Anthony Bannister
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West House, Kings Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    CAPITAL LAND INVESTMENTS LTD - 2007-04-24
    icon of address The Falls, 8 Bank Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    46,043 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Director → ME
  • 3
    ECLIPSE SOLAR LTD - 2012-09-05
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,049 GBP2016-12-31
    Officer
    icon of calendar 2013-04-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address Hardcastle & Co, 2nd Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Hrlfc Office The Shay Stadium, Shaw Hill, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -543,881 GBP2023-11-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address The Shay Stadium, Shaw Syke, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -130,014 GBP2023-11-30
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3 Victoria Street, Greetland, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,976 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    ECLIPSE ENERGY HOLDINGS LTD - 2023-12-19
    MDNG HOLDINGS LIMITED - 2021-12-10
    icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    419,065 GBP2024-03-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address The Shay Stadium Rugby Club, Shay Syke, Halifax, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -212 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 14 - Director → ME
  • 11
    EASY ESCAPE LIMITED - 2011-05-11
    icon of address Hardcastle & Co, 2nd Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Hardcastle & Co, 2nd Floor Brian Royd Mills, Saddleworth Road Greetland, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    CAPITAL LAND INVESTMENTS LTD - 2007-04-24
    icon of address The Falls, 8 Bank Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-08
    IIF 10 - Director → ME
  • 2
    DISCOURSE BUSINESS DEVELOPMENT LTD - 2024-02-20
    ECLIPSE THOMPSON REACTIVE LIMITED - 2020-06-10
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,110 GBP2024-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2024-02-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2024-02-19
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    589,390 GBP2024-03-31
    Officer
    icon of calendar 2021-09-27 ~ 2024-04-04
    IIF 18 - Director → ME
  • 4
    icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ 2024-04-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-03-22
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    icon of address Unit G Ridings Business Park, Hopwood Lane, Halifax, England
    Active Corporate (7 parents)
    Equity (Company account)
    46,043 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-04-09
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 6
    PROP INVEST CO (YORKSHIRE) LTD - 2023-12-21
    J.E.T INVESTMENT PROPERTIES LTD - 2023-12-20
    icon of address Suite B, Salt Warehouse, Sowerby Bridge, West Yorkshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -29,325 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2023-02-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ 2023-02-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    icon of address 3 Victoria Street, Greetland, Halifax, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,976 GBP2019-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2016-09-19
    IIF 4 - Director → ME
  • 8
    icon of address 7 Lord Street, Halifax, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-05 ~ 2019-10-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2019-10-17
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 9
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,562 GBP2019-03-31
    Officer
    icon of calendar 2019-06-24 ~ 2020-05-29
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2020-05-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    THOMPSON GAS & HEATING LTD - 2012-10-02
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,230 GBP2017-09-30
    Officer
    icon of calendar 2019-04-01 ~ 2019-06-10
    IIF 2 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.