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

Walton, Mark Jonathan

    Related profiles found in government register
  • Walton, Mark Jonathan
    British chief executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 1 IIF 2
  • Walton, Mark Jonathan
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, United Kingdom

      IIF 3
    • icon of address 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 4
    • icon of address 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 5 IIF 6 IIF 7
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 8
    • icon of address 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 9
  • Walton, Mark Jonathan
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 10
    • icon of address 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, England

      IIF 11
    • icon of address 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 9, Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, LS7 2HG, England

      IIF 14 IIF 15
    • icon of address Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 16
    • icon of address 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 17
    • icon of address 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 18
  • Walton, Mark Jonathan
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 19
    • icon of address 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 20
  • Walton, Mark Jonathan
    British marketing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 378, Brandon Street, Motherwell, Lanarkshire, ML1 1XA, Scotland

      IIF 21
  • Walton, Mark Jonathan
    British mortgage broker born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 22
  • Walton, Mark Jonathan
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ

      IIF 23
  • Walton, Mark Jonathan
    British trainee manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 24
  • Walton, Mark Jonathan
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 25
  • Walton, Mark Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 26 IIF 27
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 28
  • Walton, Mark Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 29
    • icon of address 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 30
  • Walton, Mark Jonathan
    British managing director

    Registered addresses and corresponding companies
    • icon of address 5-7 St Paul's St, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 31
  • Mr Mark Jonathan Walton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7 St Paul's St, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 32
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 33
    • icon of address 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 34 IIF 35 IIF 36
  • Mark Jonathan Walton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, LS7 2HG, England

      IIF 37 IIF 38
  • Mr Mark Jonathan Walton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, England

      IIF 39
    • icon of address 3370, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 40
    • icon of address Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 41
    • icon of address 7, Woodland Close, Wetherby, LS22 6BJ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 7 Woodland Close, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address 3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2008-02-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    icon of address 7 Woodland Close, Wetherby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,704 GBP2024-01-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 7 Woodland Close, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,259 GBP2024-01-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 18 - Director → ME
  • 10
    MARCA MEDIA LTD - 2014-05-14
    icon of address 3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 7 Woodland, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address 7 Woodland Close, Wetherby, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    574,201 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    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
  • 13
    DELETE INC LIMITED - 2021-01-11
    SUBLIME THINKING LIMITED - 2015-08-16
    FRANGIPAN LIMITED - 2007-09-14
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,008 GBP2020-03-31
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2005-05-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FUSE 8 ONLINE LIMITED - 2021-01-11
    icon of address 5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,971 GBP2021-03-31
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-05-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    FUSE 8 ONLINE LIMITED - 2006-02-07
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 13
  • 1
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,707 GBP2022-03-31
    Officer
    icon of calendar 1997-08-04 ~ 2006-06-07
    IIF 9 - Director → ME
    icon of calendar 1997-08-04 ~ 2006-06-07
    IIF 30 - Secretary → ME
  • 2
    F C PRODUCTS LTD - 2016-06-08
    FULLCLEAR LTD - 2015-11-18
    icon of address 120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-31 ~ 2015-11-30
    IIF 21 - Director → ME
  • 3
    FUSE 8 GROUP LIMITED - 2015-04-25
    FUSE 8 LIMITED - 2008-04-07
    DOT COM CREATIVE SOLUTIONS LIMITED - 2006-02-06
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2000-03-03 ~ 2020-10-16
    IIF 4 - Director → ME
    icon of calendar 2000-03-03 ~ 2016-09-13
    IIF 29 - Secretary → ME
  • 4
    LIQUID CITY LTD - 2015-11-19
    icon of address C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,496 GBP2017-10-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-11-07
    IIF 16 - Director → ME
  • 5
    OP22 LIMITED - 2015-10-15
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    icon of address Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2020-10-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Progeny House, 46 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-13 ~ 2001-03-28
    IIF 22 - Director → ME
  • 7
    icon of address C/o Regent Management Ltd The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,862 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-01
    IIF 24 - Director → ME
  • 8
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2000-11-22 ~ 2001-12-03
    IIF 17 - Director → ME
  • 9
    icon of address 7 Woodland Close, Wetherby, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,259 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-12-05 ~ 2023-03-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    FUSE 8 GROUP LIMITED - 2015-10-15
    DELETE LIMITED - 2015-04-25
    icon of address 7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 2 North Point Business Park, Eggborough, Goole, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,154 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2020-07-31
    IIF 5 - Director → ME
  • 12
    MARCA MEDIA LTD - 2014-05-14
    icon of address 3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2014-03-06
    IIF 7 - Director → ME
  • 13
    icon of address 83 Ducie Street Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2014-11-24
    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 24 April 2025 and licensed under the Open Government Licence v3.0.