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

Walton, Mark Adam, Mr.

    Related profiles found in government register
  • Walton, Mark Adam, Mr.
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Percy Street, Newcastle Upon Tyne, NE1 7RY, United Kingdom

      IIF 1 IIF 2
    • 101, Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE1 7RY, England

      IIF 3
    • 101 Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RY, United Kingdom

      IIF 4
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

      IIF 5
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 6
  • Walton, Mark Adam, Mr.
    British property management born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE1 7RY

      IIF 7
  • Walton, Mark Adam
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walton, Mark Adam
    British property agent born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 22
  • Walton, Mark Adam, Mr.
    born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, West Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4ES

      IIF 23
  • Mr Mark Adam Walton
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Percy Street, Newcastle Upon Tyne, NE1 7RY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 101 Percy Street, Newcastle Upon Tyne, Tyne And Wear, NE1 7RY, United Kingdom

      IIF 27 IIF 28
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 29
    • West 2, Asama Court, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 30
  • Mr. Mark Adam Walton
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Percy Street, Newcastle Upon Tyne, Tyne & Wear, NE1 7RY

      IIF 31
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 32
  • Mark Adam Walton
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 33
  • Walton, Mark Adam
    British director born in October 1974

    Registered addresses and corresponding companies
    • 45 Westlands, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7YL

      IIF 34
  • Walton, Mark Adam
    British property management

    Registered addresses and corresponding companies
    • 45 Westlands, High Heaton, Newcastle Upon Tyne, Tyne & Wear, NE7 7YL

      IIF 35
  • Mr Mark Walton
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

      IIF 36
  • Mr Mark Adam Walton
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • West 2, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD

      IIF 37
child relation
Offspring entities and appointments
Active 22
  • 1
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents)
    Equity (Company account)
    4,962 GBP2024-02-28
    Officer
    2013-04-22 ~ now
    IIF 6 - director → ME
  • 2
    101 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-03-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 3
    HANDYMAN MAINTENANCE LIMITED - 2021-02-18
    SHORT STAY PORTAL LIMITED - 2020-05-14
    101 Percy Street, Newcastle Upon Tyne, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    33,573 GBP2024-04-30
    Officer
    2018-01-09 ~ now
    IIF 11 - director → ME
  • 4
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    54,094 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    74,220 GBP2023-03-01 ~ 2024-02-28
    Officer
    2012-02-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    High Gosforth Park, Newcastle Upon Tyne
    Corporate (7 parents)
    Equity (Company account)
    1,056,566 GBP2023-12-31
    Officer
    2022-03-26 ~ now
    IIF 8 - director → ME
  • 8
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    101 Percy Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 9 - director → ME
  • 10
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,258 GBP2024-04-30
    Officer
    2021-06-18 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,507 GBP2024-04-30
    Officer
    2020-04-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 30 - Has significant influence or controlOE
  • 12
    SOBERBA DEVELOPMENTS (PELAW) LIMITED - 2019-07-24
    101 Percy Street, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,379 GBP2024-04-30
    Officer
    2019-05-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-05-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 13
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -43,977 GBP2024-04-30
    Officer
    2016-11-01 ~ now
    IIF 19 - director → ME
  • 14
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    -25,172 GBP2023-05-01 ~ 2024-04-30
    Officer
    2022-03-03 ~ now
    IIF 17 - director → ME
  • 15
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    652,017 GBP2024-04-30
    Officer
    2017-04-11 ~ now
    IIF 15 - director → ME
  • 16
    101 Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2019-05-22 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    101 Percy Street, Newcastle Upon Tyne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-09 ~ now
    IIF 2 - director → ME
  • 18
    SUMMERDALE LIMITED - 1996-11-20
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,715,573 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-04-11 ~ now
    IIF 5 - director → ME
  • 19
    101 Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (4 parents)
    Officer
    2008-07-08 ~ dissolved
    IIF 23 - llp-designated-member → ME
  • 20
    101 Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    101 Percy Street, Newcastle Upon Tyne, Tyne & Wear
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,585,114 GBP2024-04-30
    Officer
    2000-02-16 ~ now
    IIF 7 - director → ME
  • 22
    101 Percy Street, Newcastle Upon Tyne, Tyne & Wear
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    288,427 GBP2024-04-30
    Officer
    2003-01-16 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    7 Whaggs Lane, Whickham, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-01-31
    Officer
    2018-01-10 ~ 2020-08-24
    IIF 10 - director → ME
    Person with significant control
    2018-01-10 ~ 2020-08-24
    IIF 25 - Has significant influence or control OE
  • 2
    West 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    54,094 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-09-11 ~ 2007-12-19
    IIF 34 - director → ME
  • 3
    101 Percy Street, Newcastle Upon Tyne, Tyne & Wear
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,585,114 GBP2024-04-30
    Officer
    2000-02-16 ~ 2005-11-21
    IIF 35 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.