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

Spence, Mark Gary

    Related profiles found in government register
  • Spence, Mark Gary
    British chemical engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fulwith Mill Lane, Harrogate, HG2 8HJ, England

      IIF 1
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 2
  • Spence, Mark Gary
    British chemical industry executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 3
  • Spence, Mark Gary
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 445, Cleckheaton Road, Cleckheaton, Bradford, BD12 0HS, United Kingdom

      IIF 4
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 5 IIF 6
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, United Kingdom

      IIF 7
    • icon of address Rombalds, Rombalds Lane, Ilkley, West Yorkshire, LS29 8RT, England

      IIF 8
    • icon of address 8th Floor East, Platform Building, New Station Street, Leeds, Yorkshire, LS1 4JB, England

      IIF 9
  • Spence, Mark Gary
    British engineer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 10 IIF 11
  • Spence, Mark Gary
    British executive born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 12
  • Mr Mark Gary Spence
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E1, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TT

      IIF 13
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Longacre, 8, Fulwith Mill Lane, Harrogate, HG2 8HJ, England

      IIF 16
    • icon of address Longacre, Fulwith Mill Lane, Harrogate, HG2 8HJ, England

      IIF 17
    • icon of address 8th Floor East, Platform Building, New Station Street, Leeds, Yorkshire, LS1 4JB, England

      IIF 18
    • icon of address 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 19
  • Spence, Mark Gary
    British chemical industry executive

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 20
  • Spence, Mark Gary
    British director

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 21 IIF 22
  • Spence, Mark Gary
    British executive

    Registered addresses and corresponding companies
    • icon of address Long Acre 8 Fulwith Mill Lane, Harrogate, North Yorkshire, HG2 8HJ

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    DERMALAB (YEADON) LIMITED - 2016-11-29
    MAIDMAR RIGLESS INTERVENTION LIMITED - 2016-10-17
    icon of address 445 Cleckheaton Road, Cleckheaton, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,744 GBP2024-03-31
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 8th Floor East Platform Building, New Station Street, Leeds, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 9 - Director → ME
  • 3
    EXTRA HIGH LIMITED - 2008-11-20
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,521,697 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,142 GBP2022-03-31
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    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
  • 5
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,448 GBP2021-08-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,096 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    COSMETIC INGREDIENTS LIMITED - 2006-02-28
    icon of address 8 Fulwith Mill Lane, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    45,548 GBP2024-12-31
    Officer
    icon of calendar 2008-02-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    BROOMCO (1643) LIMITED - 1998-09-28
    icon of address 4, Basf Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-21 ~ 1999-02-02
    IIF 3 - Director → ME
    icon of calendar 1998-09-21 ~ 1999-02-02
    IIF 20 - Secretary → ME
  • 2
    SOLARBURST LIMITED - 1997-03-25
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-04-08 ~ 1999-02-02
    IIF 11 - Director → ME
  • 3
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2006-03-21
    IIF 12 - Director → ME
    icon of calendar 1999-03-03 ~ 2006-03-21
    IIF 23 - Secretary → ME
  • 4
    EXTRA HIGH LIMITED - 2008-11-20
    icon of address Unit E1 Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,521,697 GBP2024-12-31
    Officer
    icon of calendar 2009-09-02 ~ 2010-01-19
    IIF 6 - Director → ME
  • 5
    ACW ASSOCIATES LIMITED - 2010-02-23
    icon of address The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,697,031 GBP2019-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2019-12-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2019-12-19
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
  • 6
    TELEMETRICS LIMITED - 2006-12-07
    MASS MEASURING LIMITED - 2015-10-09
    icon of address Unit 7 Waterside Business Park, Waterside Road, Haslingden, Rossendale, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,432,032 GBP2023-07-31
    Officer
    icon of calendar 1999-03-09 ~ 2007-07-27
    IIF 5 - Director → ME
    icon of calendar 2006-12-01 ~ 2007-07-27
    IIF 21 - Secretary → ME
    icon of calendar 2001-03-06 ~ 2003-07-07
    IIF 22 - Secretary → ME
  • 7
    TODAYTIDY LIMITED - 1993-05-26
    ABSORBENT TECHNOLOGIES LIMITED. - 1993-07-22
    icon of address 1 Energy Park Way, Grimsby, North East Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-05-19 ~ 1998-12-03
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.