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 Jonathan Walton

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

    Resident in England

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

      IIF 1 IIF 2
  • Mr Mark Jonathan Walton
    British born in March 1969

    Resident in England

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

      IIF 3
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 4
    • 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 5 IIF 6 IIF 7
  • Mr Mark Jonathan Walton
    British born in March 1969

    Resident in United Kingdom

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

      IIF 8
    • 3370, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 9
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 10
    • 7, Woodland Close, Wetherby, LS22 6BJ, United Kingdom

      IIF 11
  • Walton, Mark Jonathan
    British born in March 1969

    Resident in England

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

      IIF 12
    • 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 13 IIF 14 IIF 15
  • Walton, Mark Jonathan
    British company director born in March 1969

    Resident in England

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

      IIF 16
    • 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 17
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 18 IIF 19 IIF 20
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 21
    • 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 22
  • Walton, Mark Jonathan
    British director born in March 1969

    Resident in England

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

      IIF 23
    • 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, England

      IIF 24
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 25
    • Unit 9, Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, LS7 2HG, England

      IIF 26 IIF 27
    • Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 28
    • 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 29
  • Walton, Mark Jonathan
    British managing director born in March 1969

    Resident in England

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

      IIF 30
    • 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 31
  • Walton, Mark Jonathan
    British marketing director born in March 1969

    Resident in England

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

      IIF 32
  • Walton, Mark Jonathan
    British mortgage broker born in March 1969

    Resident in England

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

      IIF 33
  • Walton, Mark Jonathan
    British none born in March 1969

    Resident in England

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

      IIF 34
  • Walton, Mark Jonathan
    British trainee manager born in March 1969

    Resident in England

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

      IIF 35
  • Walton, Mark Jonathan
    British company director born in March 1969

    Resident in United Kingdom

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

      IIF 36
  • Walton, Mark Jonathan
    British

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

      IIF 37 IIF 38
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 39
  • Walton, Mark Jonathan
    British company director

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

      IIF 40
    • 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 41
  • Walton, Mark Jonathan
    British managing director

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

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    7 Woodland Close, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    FUSE 8 PLC - 2013-09-20
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 34 - Director → ME
  • 5
    3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -828 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 36 - Director → ME
  • 6
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-05 ~ dissolved
    IIF 23 - Director → ME
    2008-02-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    7 Woodland Close, Wetherby, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,704 GBP2024-01-31
    Officer
    2010-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    7 Woodland Close, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,259 GBP2024-01-31
    Officer
    2022-12-05 ~ now
    IIF 13 - Director → ME
  • 10
    MARCA MEDIA LTD - 2014-05-14
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 11
    7 Woodland, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2012-11-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    7 Woodland Close, Wetherby, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    584,724 GBP2024-09-30
    Officer
    2020-09-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 13
    DELETE INC LIMITED - 2021-01-11
    SUBLIME THINKING LIMITED - 2015-08-16
    FRANGIPAN LIMITED - 2007-09-14
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    36,008 GBP2020-03-31
    Officer
    2013-06-01 ~ dissolved
    IIF 21 - Director → ME
    2005-05-16 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    FUSE 8 ONLINE LIMITED - 2021-01-11
    5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,971 GBP2021-03-31
    Officer
    2006-05-05 ~ dissolved
    IIF 31 - Director → ME
    2006-05-05 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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%OE
  • 15
    FUSE 8 ONLINE LIMITED - 2006-02-07
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2002-12-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49,707 GBP2022-03-31
    Officer
    1997-08-04 ~ 2006-06-07
    IIF 22 - Director → ME
    1997-08-04 ~ 2006-06-07
    IIF 41 - Secretary → ME
  • 2
    F C PRODUCTS LTD - 2016-06-08
    FULLCLEAR LTD - 2015-11-18
    120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-31 ~ 2015-11-30
    IIF 32 - Director → ME
  • 3
    FUSE 8 GROUP LIMITED - 2015-04-25
    FUSE 8 LIMITED - 2008-04-07
    DOT COM CREATIVE SOLUTIONS LIMITED - 2006-02-06
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2000-03-03 ~ 2020-10-16
    IIF 17 - Director → ME
    2000-03-03 ~ 2016-09-13
    IIF 40 - Secretary → ME
  • 4
    LIQUID CITY LTD - 2015-11-19
    C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -153,496 GBP2017-10-31
    Officer
    2015-09-30 ~ 2016-11-07
    IIF 28 - Director → ME
  • 5
    OP22 LIMITED - 2015-10-15
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,247,318 GBP2022-03-31
    Officer
    2012-04-13 ~ 2020-10-16
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Progeny House, 46 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    1996-08-13 ~ 2001-03-28
    IIF 33 - Director → ME
  • 7
    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
    ~ 1993-10-01
    IIF 35 - Director → ME
  • 8
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    2000-11-22 ~ 2001-12-03
    IIF 29 - Director → ME
  • 9
    7 Woodland Close, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,259 GBP2024-01-31
    Person with significant control
    2022-12-05 ~ 2023-03-25
    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
    IIF 6 - Right to appoint or remove directors OE
  • 10
    FUSE 8 GROUP LIMITED - 2015-10-15
    DELETE LIMITED - 2015-04-25
    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
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Unit 2 North Point Business Park, Eggborough, Goole, England
    Active Corporate (3 parents)
    Equity (Company account)
    212,154 GBP2024-07-31
    Officer
    2014-07-03 ~ 2020-07-31
    IIF 18 - Director → ME
  • 12
    MARCA MEDIA LTD - 2014-05-14
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2014-03-06 ~ 2014-03-06
    IIF 20 - Director → ME
  • 13
    83 Ducie Street Ducie Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ 2014-11-24
    IIF 25 - 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.