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

Dr Mark Christopher Dale

    Related profiles found in government register
  • Dr Mark Christopher Dale
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Christopher Dale
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 8
    • icon of address Tarn Hey, Market Street, Hambleton, Poulton-le-fylde, Lancashire, FY6 9AS, England

      IIF 9
  • Dale, Mark Christopher, Dr
    British consultant psychiatrist born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dale, Mark Christopher, Dr
    British doctor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kaman Court, Faraday Way, Blackpool, Lancashire, FY2 0JH, England

      IIF 15 IIF 16
    • icon of address Suite 101 & 102 Empire Business Park, Liverpool Road, Burnley, BB12 6HH

      IIF 17
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW

      IIF 18
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 19 IIF 20
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 3-5a, Park Road, Lytham St. Annes, Lancashire, FY8 1QX, United Kingdom

      IIF 28
  • Dale, Mark Christopher, Dr
    British doctor and ceo born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kaman Court, 1 Faraday Way, Blackpool, Lancashire, Kaman Court, 1 Faraday Way, Blackpool, Lancashire, FY2 0JH, United Kingdom

      IIF 29
  • Dale, Mark Christopher, Dr
    British managing director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winacre Farm, Turkey Street, Out Rawcliffe, Preston, PR3 6TA, England

      IIF 30 IIF 31
  • Dale, Mark Christopher, Dr
    British medical practitioner born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 32
  • Dale, Mark Christopher
    British consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 33
    • icon of address Tarn Hey, Market Street, Hambleton, Poulton-le-fylde, Lancashire, FY6 9AS

      IIF 34
  • Dale, Mark Christopher
    British doctor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 35
    • icon of address 19, Park Road, Lytham St. Annes, Lancashire, FY8 1PW, England

      IIF 36
  • Dr Mark Dale
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winacre Farm, Turkey Street, Out Rawcliffe, Preston, PR3 6TA, England

      IIF 37 IIF 38
  • Dale, Mark, Dr

    Registered addresses and corresponding companies
    • icon of address Kaman Court, Faraday Way, Blackpool, FY2 0JH, England

      IIF 39
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -455,063 GBP2024-11-30
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    129,922 GBP2024-11-30
    Officer
    icon of calendar 2000-11-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MAC INFORMATICS LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    MAC RESEARCH 2 LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 12 - Director → ME
  • 5
    MAC RESEARCH 3 LTD - 2015-07-27
    MAC CLINICAL RESEARCH LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 17 St. Peters Place, Fleetwood, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    330,483 GBP2024-03-31
    Officer
    icon of calendar 2004-07-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 17 St. Peters Place, Fleetwood, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    226,642 GBP2024-03-31
    Officer
    icon of calendar 2003-03-19 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 17 St. Peters Place, Fleetwood, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    272,091 GBP2024-03-31
    Officer
    icon of calendar 2002-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RCS NEWCO LIMITED - 2020-06-01
    icon of address Ground Floor, Fleming Pavilion Todd Campus, West Of Scotland Science Park, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,956 GBP2024-06-30
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 39 - Secretary → ME
  • 10
    MAC CLINICAL RESEARCH LTD - 2015-06-10
    MAC UK NEUROSCIENCE LTD - 2011-08-03
    MEMORY ASSESSMENT CLINICS (UK) LTD - 2007-04-02
    LINATECH LTD - 2003-11-13
    icon of address Suite 101 & 102 Empire Business Park Liverpool Road, Burnley
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,314,805 GBP2015-09-30
    Officer
    icon of calendar 2003-10-10 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10,053,869 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 11 - Director → ME
  • 12
    THE PHYSIOTHERAPY GROUP LIMITED - 2025-01-21
    MAC PHYSIOTHERAPY SERVICES LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Kaman Court, Faraday Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Kaman Court, Faraday Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 15 - Director → ME
  • 15
    MAC CLINICAL RESEARCH LTD - 2015-07-23
    MAC CLINICAL RESEARCH (EUROPE) LTD - 2015-06-11
    MAC UK NEUROSCIENCE LTD - 2014-01-10
    MAC CLINICAL LTD - 2011-08-03
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    27,873 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Park Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    224,686 GBP2024-11-30
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    MAC RESEARCH 1 LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 3-5a Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 20
    MAC GROUP LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-06-09 ~ now
    IIF 23 - Director → ME
  • 21
    MAC RESEARCH SERVICES LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 21 - Director → ME
  • 22
    MAC RESEARCH INNOVATIONS LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    MAC CLINICAL RESEARCH SERVICES LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    454,658 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 13 - Director → ME
  • 24
    MAC MANUFACTURING SERVICES LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 25 - Director → ME
  • 25
    MAC RADIOLOGY SERVICES LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2015-08-24 ~ now
    IIF 26 - Director → ME
  • 26
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 19 Park Road, Lytham St. Annes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    MAC GROUP LTD - 2017-02-10
    icon of address 19 Park Road, Lytham St. Annes, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-01-10
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.