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

Walker, Mark

    Related profiles found in government register
  • Walker, Mark
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenavon, Dalston, Carlisle, CA5 7JP, England

      IIF 1
    • icon of address Glenavon, Dalston, Carlisle, Cumbria, CA5 7JP, United Kingdom

      IIF 2
    • icon of address Langlands, Pallet Hill, Penrith, CA11 0BY, England

      IIF 3 IIF 4 IIF 5
    • icon of address Langlands, Pallet Hill, Penrith, CA11 0BY, United Kingdom

      IIF 6
  • Walker, Mark
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kimberdale, Baldwinholme, Carlisle, Cumbria, CA5 6LJ

      IIF 7
    • icon of address Lace Wood, The Slack, Wigton, Cumbria, CA7 0LX

      IIF 8
    • icon of address Lacewood, The Slack, Wigton, Cumbria, CA7 0LX, United Kingdom

      IIF 9
  • Walker, Mark
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North House, Kingstown, Carlisle, CA6 4BY, England

      IIF 10
    • icon of address Lacewood, The Slack, Wigton, CA7 0LX, United Kingdom

      IIF 11
    • icon of address Lacewood, The Slack, Wigton, Cumbria, CA7 0LX, United Kingdom

      IIF 12
  • Walker, Mark
    British environmental polution control born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 13
  • Mark Walker
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenavon, Dalston, Carlisle, CA5 7JP, England

      IIF 14
    • icon of address 4b, Cowper Road, Penrith, Cumbria, CA11 9BN, England

      IIF 15
  • Mr Mark Walker
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis House, 4 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 16
    • icon of address Lacewood, The Slack, Wigton, Cumbria, CA7 0LX, England

      IIF 17
    • icon of address Oxford Chambers, New Oxford Street, Workington, Cumbria, CA14 2LR, England

      IIF 18
  • Walker, Mark
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Glenavon, Dalston, Carlisle, CA5 7JP, England

      IIF 23 IIF 24
    • icon of address Glenavon, The Gill, Dalston, Carlisle, CA5 7JP, United Kingdom

      IIF 25
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, England

      IIF 26
    • icon of address Langlands, Pallet Hill, Penrith, Cumbria, CA11 0BY, England

      IIF 27
  • Walker, Mark
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

      IIF 28
    • icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 29
  • Walker, Mark
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lsl Estate Management Limited, Pacific House Business Centre, Parkhouse, Carlisle, CA3 0LJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Pacific House Business Centre, Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ, United Kingdom

      IIF 32
    • icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 33
    • icon of address 4b, Cowper Road, Penrith, Cumbria, CA11 9BN, England

      IIF 34
    • icon of address 5, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 35
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 36 IIF 37 IIF 38
    • icon of address Agricola House, 5, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 42
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, CA11 9BN, England

      IIF 43 IIF 44 IIF 45
    • icon of address Agricola House, Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, CA11 9BN, England

      IIF 46
    • icon of address Oxford Chambers, New Oxford Street, Workington, Cumbria, CA14 2LR, England

      IIF 47
  • Mr Mark Walker
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glenavon, Dalston, Carlisle, CA5 7JP, England

      IIF 48
    • icon of address Clint Mill, Cornmarket, Penrith, CA11 7HW, England

      IIF 49
  • Walker, Mark

    Registered addresses and corresponding companies
    • icon of address Glenavon, The Gill, Dalston, Carlisle, Cumbria, CA5 7JP, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,617 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Clint Mill, Cornmarket, Penrith, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    106,841 GBP2024-02-29
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 4
    AGHOCO 1934 LIMITED - 2020-07-22
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Glenavon The Gill, Dalston, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    237,708 GBP2024-06-30
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Glenavon, Dalston, Carlisle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -930 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,229 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -36,847 GBP2024-06-30
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 19 - Director → ME
  • 9
    GENESIS DEVELOPMENTS (NORTH) LIMITED - 2019-01-22
    NORTH HOMES LIMITED - 2017-01-09
    icon of address Glenavon, Dalston, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,546,395 GBP2024-04-30
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -38,325 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Langlands, Pallet Hill, Penrith, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address Langlands, Pallet Hill, Penrith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Langlands, Pallet Hill, Penrith, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Langlands, Pallet Hill, Penrith, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Langlands, Pallet Hill, Penrith, Cumbria, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    81,791 GBP2024-03-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Langlands, Pallet Hill, Penrith, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,200 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 2 - Director → ME
  • 17
    A M W CONTRACTORS LTD - 2013-06-13
    icon of address Lacewood, The Slack, Wigton, Cumbria, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Lacewood, The Slack, Wigton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Glenavon, Dalston, Carlisle, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,795 GBP2023-12-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 1 - Director → ME
  • 20
    MARPLACE (NUMBER 363) LIMITED - 1996-07-18
    RUSSELL ARMER HOLDINGS LIMITED - 2008-05-27
    icon of address 4 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 21
    MARPLACE (NUMBER 268) LIMITED - 1991-04-19
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 43 - Director → ME
Ceased 21
  • 1
    icon of address Shepherd & Co, First Floor, 4 Fisher Street, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2011-01-18
    IIF 7 - Director → ME
  • 2
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,860,466 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ 2025-01-22
    IIF 38 - Director → ME
  • 3
    GENESIS NORTH LIMITED - 2023-12-05
    icon of address Oxford Chambers, New Oxford Street, Workington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,939 GBP2024-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2019-08-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-08-31
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -4,020 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2025-01-22
    IIF 41 - Director → ME
  • 5
    OLIVE HOMES (NORTH) LIMITED - 2017-02-14
    icon of address 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    643,046 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ 2025-01-22
    IIF 35 - Director → ME
  • 6
    GENESIS (NORTH) HOLDINGS LIMITED - 2024-12-12
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents, 13 offsprings)
    Profit/Loss (Company account)
    -521,949 GBP2023-05-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2025-01-22
    IIF 46 - Director → ME
  • 7
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-01-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-03-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Agricola House Unit 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    514,443 GBP2024-01-31
    Officer
    icon of calendar 2017-06-14 ~ 2019-01-15
    IIF 11 - Director → ME
  • 9
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,111 GBP2023-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-22
    IIF 42 - Director → ME
  • 10
    icon of address Agricola House 5 Cowper Road, Gilwilly Industrial Estate, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    486 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ 2025-01-22
    IIF 29 - Director → ME
  • 11
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,012 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ 2025-01-22
    IIF 45 - Director → ME
  • 12
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -943,000 GBP2023-09-30
    Officer
    icon of calendar 2011-01-14 ~ 2015-10-29
    IIF 9 - Director → ME
  • 13
    icon of address 4b Cowper Road, Penrith, Cumbria, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,554 GBP2024-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2023-09-07
    IIF 34 - Director → ME
    icon of calendar 2022-02-04 ~ 2023-09-07
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-09-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (4 parents)
    Equity (Company account)
    -390,589 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2025-01-22
    IIF 39 - Director → ME
  • 15
    CENHOCO 101 LIMITED - 2005-04-26
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,893,923 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-22
    IIF 36 - Director → ME
  • 16
    RUSSELLS,ARMER LIMITED - 1986-02-11
    icon of address Agricola House, 5 Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    9,891,826 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-22
    IIF 40 - Director → ME
  • 17
    icon of address 5 Peel Hall Business Park, Peel Road, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,347 GBP2024-06-30
    Officer
    icon of calendar 2021-04-07 ~ 2024-07-05
    IIF 31 - Director → ME
  • 18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,000 GBP2022-09-30
    Officer
    icon of calendar 2012-09-07 ~ 2015-10-29
    IIF 10 - Director → ME
  • 19
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-10-23
    IIF 32 - Director → ME
  • 20
    icon of address Agricola House Cowper Road, Gilwilly Industrial Estate, Penrith, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ 2025-01-22
    IIF 44 - Director → ME
  • 21
    icon of address Lsl Estate Management Limited Pacific House Business Centre, Parkhouse, Carlisle, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-07 ~ 2025-01-22
    IIF 30 - 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.