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

Mark Edward Walker

    Related profiles found in government register
  • Mark Edward Walker
    British born in January 1985

    Resident in United Kingdom

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

      IIF 1
  • Mark Walker
    British born in January 1985

    Resident in United Kingdom

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

      IIF 2
  • Lord Mark Walker
    British born in November 1968

    Resident in United Kingdom

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

      IIF 3
  • Mark Walker
    British born in January 1967

    Resident in United Kingdom

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

      IIF 4
  • Mark Walker
    British born in November 1968

    Resident in United Kingdom

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

      IIF 5
  • Miss Mark Walker
    British born in January 1967

    Resident in United Kingdom

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

      IIF 6
  • Mr Mark Walker
    British born in December 1974

    Resident in United Kingdom

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

      IIF 7
  • Walker, Mark
    British plasterer born in January 1985

    Resident in United Kingdom

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

      IIF 8
  • Walker, Mark Edward
    British ceo born in January 1985

    Resident in United Kingdom

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

      IIF 9
  • Walker, Mark Edward
    British founder born in January 1985

    Resident in United Kingdom

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

      IIF 10
  • Walker, Mark Edward
    British marketing director born in January 1985

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
  • Walker, Mark
    British managing director born in January 1967

    Resident in United Kingdom

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

      IIF 13
  • Walkes, Mark
    British director born in July 1965

    Resident in United Kingdom

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

      IIF 14
  • Walkes, Mark
    British health & safety consultant born in July 1965

    Resident in United Kingdom

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

      IIF 15
  • Walkes, Mark
    British managing director born in July 1965

    Resident in United Kingdom

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

      IIF 16
    • icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, NN29 7RL, England

      IIF 17
  • Walker, Mark
    British managing direc born in December 1974

    Resident in United Kingdom

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

      IIF 18
  • Mr Mark Walker
    British born in November 1968

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 20
  • Walker, Mark, Lord
    British entrepreneur born in November 1968

    Resident in United Kingdom

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

      IIF 21
    • icon of address Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 22
  • Walker, Mark, Lord
    British managing director born in November 1968

    Resident in United Kingdom

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

      IIF 23
  • Walker, Mark
    British co-founder born in January 1985

    Resident in England

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

      IIF 24
  • Walker, Mark
    British director born in November 1968

    Resident in England

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

      IIF 25
    • icon of address Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ

      IIF 26
  • Walker, Mark
    British director born in January 1967

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

      IIF 27
  • Walker, Mark Edward

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

      IIF 28
  • Walker, Mark, Lord

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

      IIF 29
  • Walker, Mark

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

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

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Leighlands, Crawley, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,048 GBP2023-07-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-07-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 16a Bank Hill, Woodborough, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,617 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 213 79 Friar Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 7
    icon of address No Chain Property, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address 70 High Street, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 7 Stone Street, Brighton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-03-19 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Smart Healthcare [holdings] Limited, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 34 - Secretary → ME
  • 11
    JACKCO 143 LIMITED - 2008-08-20
    icon of address 26 Imperial Avenue, Norton, Stockton On Tees, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 9 Denby Dale, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Scott Bader Innovation Centre, Cobbs Lane, Wollaston, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    icon of address 25 Worship Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -3,024,074 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-23 ~ 2020-05-22
    IIF 11 - Director → ME
  • 2
    IDEAL HARDWARE LIMITED - 2007-01-02
    ALNERY NO. 1986 LIMITED - 2000-06-05
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2004-04-27
    IIF 27 - Director → ME
  • 3
    icon of address Flat 6 26 Hatherley Grove, Paddington, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-01-30
    IIF 24 - Director → ME
  • 4
    icon of address Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-14 ~ 2015-07-15
    IIF 26 - Director → ME
  • 5
    WELLINGBOROUGH AFRO-CARIBBEAN ASSOCIATION - 2018-10-12
    icon of address 27-29 Rock Street, Wellingborough, Northamptonshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    42,260 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ 2024-06-07
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.