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

Walton, Mark Jonathan

    Related profiles found in government register
  • 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 1
    • 7, Woodland Close, Wetherby, LS22 6BJ, England

      IIF 2 IIF 3 IIF 4
  • 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 5
    • 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB

      IIF 6
    • 3370, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 7 IIF 8 IIF 9
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 10
    • 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 11
  • 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 12
    • 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, England

      IIF 13
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 14
    • Unit 9, Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, LS7 2HG, England

      IIF 15 IIF 16
    • Wdm Chartered Accountants, 378 Brandon Street, Motherwell, Lanarkshire, ML1 1XA

      IIF 17
    • 12 Nickols Lane, Spofforth, North Yorkshire, HG3 1WE

      IIF 18
  • 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 19
    • 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
    • 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
    • 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
    • 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
    • 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
    • 3370, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 25
  • Walton, Mark Jonathan
    British

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

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

      IIF 28
  • Walton, Mark Jonathan
    British company director

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

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

      IIF 30
  • 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 31
  • 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 32
    • Gresham House, St. Pauls Street, Leeds, LS1 2JG, England

      IIF 33
    • 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
    • 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
    • 12, Nickols Lane, Spofforth, Harrogate, North Yorkshire, HG3 1WE, England

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

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

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

      IIF 42
child relation
Offspring entities and appointments 26
  • 1
    ANIMAR LIMITED
    03413804
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    1997-08-04 ~ 2006-06-07
    IIF 11 - Director → ME
    1997-08-04 ~ 2006-06-07
    IIF 30 - Secretary → ME
  • 2
    BYTEMINDS LIMITED
    13578077
    7 Woodland Close, Wetherby, England
    Active Corporate (1 parent)
    Officer
    2021-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    CASA MIA CATERING LIMITED
    08919901
    Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    CASA MIA PRONTO LIMITED
    08917430
    Unit 9 Buslingthorpe Green Trading Estate, Meanwood Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 5
    CENTURY 3370 PLC
    - now 04784678 03115064... (more)
    FUSE 8 PLC
    - 2013-09-20 04784678 03933385
    AWARD INTERNATIONAL HOLDINGS PLC - 2010-07-19
    SPEED 9653 LIMITED - 2003-10-13
    Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (19 parents)
    Officer
    2010-07-20 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DAWSONS GA LTD - now
    F C PRODUCTS LTD
    - 2016-06-08 SC502691
    FULLCLEAR LTD
    - 2015-11-18 SC502691
    120 Stepps Road, Unit 11, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-08-31 ~ 2015-11-30
    IIF 21 - Director → ME
  • 7
    DELETE LIMITED
    - now 03933385 08612148... (more)
    FUSE 8 GROUP LIMITED
    - 2015-04-25 03933385 08612148... (more)
    FUSE 8 LIMITED
    - 2008-04-07 03933385 04784678
    DOT COM CREATIVE SOLUTIONS LIMITED
    - 2006-02-06 03933385
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (21 parents, 3 offsprings)
    Officer
    2000-03-03 ~ 2020-10-16
    IIF 6 - Director → ME
    2000-03-03 ~ 2016-09-13
    IIF 29 - Secretary → ME
  • 8
    DIAGNOSTIC INNOVATIONS LIMITED
    11094575
    3370 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 25 - Director → ME
  • 9
    FULLCLEAR (UK) LTD
    - now SC476853 11328343
    LIQUID CITY LTD
    - 2015-11-19 SC476853
    C/o Gilson Gray Llp, 29 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2015-09-30 ~ 2016-11-07
    IIF 17 - Director → ME
  • 10
    FUSE 8 GROUP LIMITED
    - now 07891999 08612148... (more)
    OP22 LIMITED
    - 2015-10-15 07891999 07907520... (more)
    MOMENTUM CONSULTANTS LIMITED - 2012-02-22
    Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2012-04-13 ~ 2020-10-16
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-16
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    FUSE 8 INDUSTRY LIMITED
    06494062
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 26 - Secretary → ME
  • 12
    FUSE 8 MEDIA LIMITED
    06494079
    3370 Century Way, Thorpe Park Business Park, Colton, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-05 ~ dissolved
    IIF 12 - Director → ME
    2008-02-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    LAWRENCE SCOFFIELD MORTGAGES LIMITED
    03237246
    Progeny House, 46 Park Place, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    1996-08-13 ~ 2001-03-28
    IIF 22 - Director → ME
  • 14
    MANOR COURT YEADON (1) LIMITED
    02020639
    C/o Regent Management Ltd The North Chapel, Ashlands Road, Ilkley, West Yorkshire, England
    Active Corporate (17 parents)
    Officer
    ~ 1993-10-01
    IIF 24 - Director → ME
  • 15
    MERCHANTS HOUSE MANAGEMENT (LEEDS) LIMITED
    03728608
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (37 parents)
    Officer
    2000-11-22 ~ 2001-12-03
    IIF 18 - Director → ME
  • 16
    OAKDALE ESTATES LIMITED
    07127047
    7 Woodland Close, Wetherby, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2010-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    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
  • 17
    OAKDALE LETTINGS LIMITED
    14524723
    7 Woodland Close, Wetherby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-12-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-12-05 ~ 2023-03-25
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OP22 LIMITED
    - now 08612148 07891999... (more)
    FUSE 8 GROUP LIMITED - 2015-10-15
    DELETE LIMITED - 2015-04-25
    7th Floor Grafton House, 2-3 Golden Square, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRESTIGE RADIATORS LIMITED
    06659652
    Unit 2 North Point Business Park, Eggborough, Goole, England
    Active Corporate (10 parents)
    Officer
    2014-07-03 ~ 2020-07-31
    IIF 7 - Director → ME
  • 20
    RIPE DESIGN STUDIOS LIMITED
    - now 08480028
    MARCA MEDIA LTD
    - 2014-05-14 08480028
    3370 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-05-06 ~ dissolved
    IIF 8 - Director → ME
    2014-03-06 ~ 2014-03-06
    IIF 9 - Director → ME
  • 21
    SAW WOOD ESTATES LIMITED
    08276502
    7 Woodland, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 5 - Director → ME
  • 22
    SAW WOOD MANAGEMENT COMPANY LIMITED
    07291710
    83 Ducie Street Ducie Street, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2010-06-22 ~ 2014-11-24
    IIF 14 - Director → ME
  • 23
    STORAGE INNOVATION LIMITED
    12903072
    7 Woodland Close, Wetherby, England
    Active Corporate (7 parents)
    Officer
    2020-09-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-09-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    WALHUT ONE LIMITED
    - now 05453173
    DELETE INC LIMITED
    - 2021-01-11 05453173
    SUBLIME THINKING LIMITED
    - 2015-08-16 05453173
    FRANGIPAN LIMITED
    - 2007-09-14 05453173
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2013-06-01 ~ dissolved
    IIF 10 - Director → ME
    2005-05-16 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WALHUT TWO LIMITED
    - now 05807352
    FUSE 8 ONLINE LIMITED
    - 2021-01-11 05807352 04615979
    5-7 St Paul's St, St. Pauls Street, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2006-05-05 ~ dissolved
    IIF 20 - Director → ME
    2006-05-05 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    XPLODE ONLINE LIMITED
    - now 04615979
    FUSE 8 ONLINE LIMITED
    - 2006-02-07 04615979 05807352
    Gresham House, St. Pauls Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2002-12-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    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

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 22 March 2026 and licensed under the Open Government Licence v3.0.