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

Dalton, Mark

    Related profiles found in government register
  • Dalton, Mark
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 1
  • Dalton, Mark
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Sanderson House, Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 2
  • Mr Mark Dalton
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
  • Dalton, Mark John Benedict
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Bede's And St Joseph's Catholic College, Beacon Villa, Ignis (lower School Site), Cunliffe Road, Bradford, BD8 7AP, England

      IIF 4
    • icon of address Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT

      IIF 5
    • icon of address Buckle Barton, 22, Sanderson House, Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 6
    • icon of address Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 7
    • icon of address 137, Wargrave Avenue, London, N15 6TX, United Kingdom

      IIF 8
  • Dalton, Mark John Benedict
    British chartered accountant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 9
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 10
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Dalton, Mark John Benedict
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 15
  • Dalton, Mark John Benedict
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 16
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 17
  • Mr Mark John Dalton
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckle Barton, Sanderson House Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 18
  • Mr Mark John Benedict Dalton
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    MANSE CORPORATION LIMITED - 2013-05-30
    MANSE CORPORATE LIMITED - 2020-06-11
    icon of address Buckle Barton 22, Sanderson House, Station Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,475 GBP2024-03-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 22 Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 1 - Director → ME
  • 3
    BENLAR LIMITED - 2021-04-13
    icon of address Buckle Barton Sanderson House 22 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address St Bede's And St Joseph's Catholic College Beacon Villa, Ignis (lower School Site), Cunliffe Road, Bradford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Techno Centre Station Road, Horsforth, Leeds, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    427,268 GBP2024-03-31
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Sanderson House, Station Road, Horsforth, Leeds
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Sanderson House 22 Station Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 22 Sanderson House Station Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    PROPERTYCO1 LIMITED - 2019-12-12
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,093 GBP2021-03-31
    Officer
    icon of calendar 2017-10-13 ~ 2019-10-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2019-10-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    BB NEWCO2 LIMITED - 2020-07-21
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,426,057 GBP2024-07-31
    Officer
    icon of calendar 2020-02-18 ~ 2020-07-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2020-07-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2017-12-11
    IIF 10 - Director → ME
  • 4
    icon of address The Studio C/o Cheshire Accounts Services Ltd Baddiley Lane Farmhouse, Baddiley Lane, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    649,538 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-06-25
    IIF 11 - Director → ME
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2020-06-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    BB NEWCO1 LIMITED - 2019-10-28
    icon of address 57b Riding House Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,800 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2019-10-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-10-21
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    icon of address 137 Wargrave Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -264,758 GBP2018-12-31
    Officer
    icon of calendar 2018-02-14 ~ 2018-03-09
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.