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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Walker

    Related profiles found in government register
  • Mr Mark Walker
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Bank Hill, Woodborough, Nottingham, NG14 6EF

      IIF 1
  • Walker, Mark
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Bank Hill, Woodborough, Nottingham, NG14 6EF, England

      IIF 2
    • Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ

      IIF 3
  • Walker, Mark
    British co-founder born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Russia Lane, London, E2 9LU, England

      IIF 4
  • Lord Mark Walker
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Cathedral Road, Cardiff, CF11 9PH, United Kingdom

      IIF 5
  • Mark Walker
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Mark Walker
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mark Walker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Leighlands, Crawley, RH10 3DW, United Kingdom

      IIF 9
  • Miss Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 10
  • Mark Edward Walker
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 11
  • Walker, Mark
    British director born in January 1967

    Registered addresses and corresponding companies
    • Homelea, Oakfield Road, Cobham, Surrey, KT11 2LL

      IIF 12
  • Walker, Mark
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Walker, Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 14
  • Walker, Mark
    British plasterer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Imperial Avenue, Stockton On Tees, Teesside, TS20 2EW

      IIF 15
  • Walker, Mark
    British managing direc born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Walker, Mark, Lord
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 17
  • Walker, Mark, Lord
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 213, 79 Friar Street, Worcester, WR1 2NT, United Kingdom

      IIF 18
  • Walker, Mark, Lord
    British entrepreneur born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 19
  • Walker, Mark, Lord
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 20
  • Walkes, Mark
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scott Bader Innovation Centre, Cobbs Lane, Wollaston, Wellingborough, Northamptonshire, NN29 7RL

      IIF 21
  • Walkes, Mark
    British health & safety consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 - 29, Rock Street, Wellingborough, NN8 4LW, England

      IIF 22
  • Walkes, Mark
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Denby Dale, Wellingborough, Northamptonshire, NN8 5QR

      IIF 23
    • Scott Bader Innovation Centre, Cobbs Lane, Wollaston, NN29 7RL, England

      IIF 24
  • Walker, Mark Edward
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 25
    • 22, Leighlands, Crawley, West Sussex, RH10 3DW, United Kingdom

      IIF 26
  • Walker, Mark Edward
    British marketing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Eastcheap, London, EC3M 1JP, United Kingdom

      IIF 27
  • Walker, Mark Edward

    Registered addresses and corresponding companies
    • 7, Stone Street, Brighton, BN1 2HB, England

      IIF 28
  • Walker, Mark, Lord

    Registered addresses and corresponding companies
    • Suite 213, 79 Friar Street, Worcester, WR1 2NT, United Kingdom

      IIF 29
  • Walker, Mark

    Registered addresses and corresponding companies
    • 22, Leighlands, Crawley, West Sussex, RH10 3DW, United Kingdom

      IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
    • Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments 20
  • 1
    ATTEST TECHNOLOGIES LIMITED
    09445883
    25 Worship Street, London, England
    Active Corporate (17 parents)
    Officer
    2019-04-23 ~ 2020-05-22
    IIF 27 - Director → ME
  • 2
    BELL MICROPRODUCTS LIMITED - now
    IDEAL HARDWARE LIMITED
    - 2007-01-02 03969946 01876997... (more)
    ALNERY NO. 1986 LIMITED
    - 2000-06-05 03969946 03443121... (more)
    Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (26 parents, 2 offsprings)
    Officer
    2000-06-01 ~ 2004-04-27
    IIF 12 - Director → ME
  • 3
    BEST MINDSET COACHING LTD
    15611806
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-04-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    FARMA SERVICES LTD
    16541783
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GTM WORKS LTD
    12709290
    22 Leighlands, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-01 ~ now
    IIF 26 - Director → ME
    2020-07-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 6
    M&H MEDIA LIMITED
    08700274
    Flat 6 26 Hatherley Grove, Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    2013-09-20 ~ 2014-01-30
    IIF 4 - Director → ME
  • 7
    MAGGMER SOFTWARE LIMITED
    07043926
    16a Bank Hill, Woodborough, Nottingham
    Active Corporate (2 parents)
    Officer
    2009-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-10-15 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    MW MOTORS (NW) LTD
    11564671
    296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    NATIONAL HERITAGE CLUB LIMITED
    11097594
    Suite 213 79 Friar Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-05 ~ dissolved
    IIF 18 - Director → ME
    2017-12-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    NO CHAIN PROPERTY LIMITED
    09209189
    No Chain Property, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 19 - Director → ME
    2014-09-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    PROPERTY LOTTO LTD
    11944523
    70 High Street, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    2019-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-04-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    REVVEDUP AI LTD
    15575110
    7 Stone Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 25 - Director → ME
    2024-03-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SMART HEALTHCARE [HOLDINGS] LIMITED
    09881150
    Smart Healthcare [holdings] Limited, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 20 - Director → ME
    2015-11-19 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    TEES VALLEY DRY LINE AND PLASTERING CONTRACTORS LIMITED
    - now 06473599
    JACKCO 143 LIMITED
    - 2008-08-20 06473599 06473527... (more)
    26 Imperial Avenue, Norton, Stockton On Tees, Cleveland
    Dissolved Corporate (6 parents)
    Officer
    2008-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 15
    VELOCITISE LTD
    16267324
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 13 - Director → ME
    2025-02-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    WALKER HAYNES LTD
    08444949
    Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ 2015-07-15
    IIF 3 - Director → ME
  • 17
    WALKES CAPITAL MANAGEMENT LIMITED
    08452111
    Scott Bader Innovation Centre, Cobbs Lane, Wollaston, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 21 - Director → ME
  • 18
    WALKES ELECTRICAL SERVICES LIMITED
    07766777
    9 Denby Dale, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 23 - Director → ME
  • 19
    WALKES TRADING LIMITED
    08444717
    Scott Bader Innovation Centre, Cobbs Lane, Wollaston, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 20
    WELLINGBOROUGH AFRICAN CARIBBEAN ASSOCIATION LTD
    - now 03240360
    WELLINGBOROUGH AFRO-CARIBBEAN ASSOCIATION
    - 2018-10-12 03240360
    27-29 Rock Street, Wellingborough, Northamptonshire
    Active Corporate (47 parents)
    Officer
    2017-03-01 ~ 2024-06-07
    IIF 22 - Director → ME

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.