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

Mr Mark David Walpole

    Related profiles found in government register
  • Mr Mark David Walpole
    British born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Four Acres, Horsham Road, Alfold, Cranleigh, GU6 8JE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 4
    • icon of address 1 Paper Mews, 330 High Street, Dorking, United Kingdom

      IIF 5
  • Walpole, Mark David
    British born in September 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Four Acres, Horsham Road, Alfold, Cranleigh, GU6 8JE, England

      IIF 6 IIF 7 IIF 8
  • Mr Mark David Walpole
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU

      IIF 9
    • icon of address Maywal Limited, Paper Mews, 330 High Street, Dorking, RH4 2TU, England

      IIF 10
  • Mr David Kenneth Michael Walpole
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Four Acres, Horsham Road, Alfold, Cranleigh, GU6 8JE, England

      IIF 11
  • Walpole, Mark David
    British company director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside, Crocknorth Road, East Horsley, Surrey, KT24 5TF

      IIF 12
  • Walpole, Mark David
    British director born in May 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E7b Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS

      IIF 13
  • Walpole, Mark David
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 14
    • icon of address 1, Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, United Kingdom

      IIF 15
    • icon of address Hillside, Crocknorth Road, East Horsley, Leatherhead, Surrey, KT24 5TF

      IIF 16
  • Mr David Kenneth Michael Walpole
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Acres, Horsham Road, Alfold, Cranleigh, GU6 8JE, England

      IIF 17 IIF 18
    • icon of address First Floor, Fir Tree House, Horsham Road, Beare Green, Dorking, RH5 4QU, England

      IIF 19
  • Walpole, David Kenneth Michael
    British

    Registered addresses and corresponding companies
    • icon of address Four Acres, Horsham Road, Alfold, Cranleigh, GU6 8JE, England

      IIF 20
  • Walpole, Mark David
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 21
  • Walpole, Mark David
    British secretary

    Registered addresses and corresponding companies
    • icon of address Abm Leasing Limited, 1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU, England

      IIF 22
  • Walpole, David Kenneth Michael
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
  • Walpole, David Kenneth Michael
    British director born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E7b Knoll Business Centre, Old Shoreham Road, Hove, East Sussex, BN3 7GS

      IIF 28
    • icon of address 80 Lower Road, Fetcham, Leatherhead, Surrey, KT22 9NG

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,829 GBP2023-08-31
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -738,267 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 3
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,291,367 GBP2024-03-31
    Officer
    icon of calendar 1995-10-30 ~ now
    IIF 24 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    icon of calendar ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 6
    MAYWAL INTERNATIONAL LIMITED - 2006-02-28
    DAVID WALPOLE PRODUCTIONS LIMITED - 2004-02-25
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    847,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 7 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    ASTRAL BULK CARRIERS LIMITED - 2010-08-09
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,836,623 GBP2024-03-31
    Officer
    icon of calendar 2010-02-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-08-25 ~ now
    IIF 27 - Director → ME
Ceased 5
  • 1
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,829 GBP2023-08-31
    Officer
    icon of calendar 2017-05-11 ~ 2020-05-19
    IIF 16 - Director → ME
    icon of calendar 2006-03-07 ~ 2020-05-19
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 5 - Has significant influence or control OE
    icon of calendar 2017-05-11 ~ 2020-05-19
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (4 parents)
    Equity (Company account)
    -738,267 GBP2024-03-31
    Officer
    icon of calendar 2013-08-15 ~ 2020-05-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-05-19
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    icon of calendar 2016-08-15 ~ 2021-03-04
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MTL LEASING LIMITED - 2018-04-17
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    143 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2019-07-31
    IIF 14 - Director → ME
  • 4
    MAYWAL INTERNATIONAL LIMITED - 2006-02-28
    DAVID WALPOLE PRODUCTIONS LIMITED - 2004-02-25
    icon of address Four Acres Horsham Road, Alfold, Cranleigh, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    847,792 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 2021-12-15
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ 2021-03-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,234,980 GBP2019-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2010-09-07
    IIF 28 - Director → ME
    IIF 13 - 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.