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

Heptonstall, Mark James

    Related profiles found in government register
  • Heptonstall, Mark James
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Victoria Walk, Horsforth, Leeds, LS18 4PP, England

      IIF 1
  • Heptonstall, Mark James
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rose Avenue, Horsforth, Leeds, LS18 4QE, United Kingdom

      IIF 2
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 3
  • Heptonstall, Mark James
    British partner born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Rose Avenue, Leeds, LS18 4QQ, United Kingdom

      IIF 4
  • Heptonstall, Mark James
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 5 IIF 6 IIF 7
    • Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, West Yorkshire, WF17 9TD, United Kingdom

      IIF 12
    • Woodhead House, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 13
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 14
    • Sanderson House, 22 Station Road, Leeds, West Yorkshire, LS18 5NT, United Kingdom

      IIF 15
    • Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB

      IIF 16
  • Heptonstall, Mark James
    British british born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 17
  • Heptonstall, Mark James
    British company director born in June 1980

    Resident in England

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

      IIF 18
  • Heptonstall, Mark James
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 19
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 20 IIF 21
  • Heptonstall, Mark James
    born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, Leeds, LS18 5NT, England

      IIF 22
  • Heptonstall, Mark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 38, Beechfield, Grasscroft, Oldham, OL4 4EL, England

      IIF 23
  • Mr Mark James Heptonstall
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yoden House, 30 Yoden Way, Peterlee, SR8 1AL, England

      IIF 24
  • Heptonstall, Mark

    Registered addresses and corresponding companies
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 25
  • Mark James Heptonstall
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2.1 Woodhead House, Woodhead Road, Birstall, Batley, WF17 9TD, England

      IIF 26
    • Sanderson House, 22 Station Road, Horsforth, Leeds, Leeds, LS18 5NT, England

      IIF 27
  • Mr Mark James Heptonstall
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 49, Victoria Walk, Horsforth, Leeds, LS18 4PP, United Kingdom

      IIF 28
    • Ground Floor Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 29
    • Ground Floor Sanderson House, 22 Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 30
    • Sanderson House, 22 Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 31 IIF 32 IIF 33
    • Sanderson House, 22 Station Road, Horsforth, Leeds, West Yorkshire, LS18 5NT, England

      IIF 34
    • Sanderson House, 22 Station Road, Leeds, LS18 5NT, United Kingdom

      IIF 35
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, England

      IIF 36
    • Sanderson House, Station Road, Horsforth, Leeds, LS18 5NT, United Kingdom

      IIF 37
    • Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire, LS3 1AB

      IIF 38
    • 30, Yoden Way, Peterlee, SR8 1AL, England

      IIF 39
child relation
Offspring entities and appointments
Active 20
  • 1
    C/o Murhy Thompson Moore Llp 3rd Floor, 82 King Street, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-02-01 ~ now
    IIF 23 - Director → ME
  • 2
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,445 GBP2024-12-31
    Officer
    2024-01-24 ~ now
    IIF 8 - Director → ME
  • 3
    Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    121,785 GBP2024-12-31
    Officer
    2020-07-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Has significant influence or control over the trustees of a trustOE
  • 4
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    166,862 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 7 - Director → ME
  • 5
    Sanderson House 22 Station Road, Horsforth, Leeds, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,528 GBP2024-12-31
    Officer
    2020-01-01 ~ now
    IIF 11 - Director → ME
  • 7
    Regent House 2 Regent Road, Horsforth, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 2 - Director → ME
  • 8
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-01-29 ~ now
    IIF 12 - Director → ME
  • 9
    ENEVO LTD
    - now
    C80 GROUP LTD - 2025-05-02
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    608,299 GBP2024-12-31
    Officer
    2020-09-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    122,199 GBP2023-12-31
    Officer
    2019-08-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-12 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    JOHN MILLER PARTNERSHIP LIMITED - 2009-09-28
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    393,600 GBP2024-03-31
    Officer
    2025-10-31 ~ now
    IIF 9 - Director → ME
  • 13
    Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,610 GBP2024-03-31
    Officer
    2016-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,772 GBP2021-07-31
    Officer
    2017-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Sanderson House 22 Station Road, Horsforth, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2018-06-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    30 Yoden Way Yoden Way, Peterlee, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    30 Yoden Way, Peterlee, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 18
    SPEED 5133 LIMITED - 1995-11-23
    Suite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    447,373 GBP2022-12-31
    Officer
    2020-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    5 Rose Avenue, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 4 - Director → ME
  • 20
    YORKSHIRE DALES BUSINESS CONSULTANCY LIMITED - 2009-11-27
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    328,727 GBP2024-12-31
    Officer
    2019-11-18 ~ now
    IIF 10 - Director → ME
Ceased 4
  • 1
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    166,862 GBP2024-12-31
    Person with significant control
    2017-12-06 ~ 2021-04-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    Suite 2.1 Woodhead House Woodhead Road, Birstall, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    412,528 GBP2024-12-31
    Officer
    2010-02-03 ~ 2020-01-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    4 Green Close, Bradley, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18,740 GBP2019-04-30
    Officer
    2012-01-11 ~ 2017-02-01
    IIF 1 - Director → ME
  • 4
    142 Savile Street, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,370 GBP2023-08-28
    Officer
    2015-08-25 ~ 2020-02-01
    IIF 14 - Director → ME
    2015-08-25 ~ 2020-02-01
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 24 - Has significant influence or control OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    2020-02-01 ~ 2021-02-25
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - 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.