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

Mr Mark Walker

    Related profiles found in government register
  • Mr Mark Walker
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tamar Close, Fareham, PO16 8QF, England

      IIF 1
    • 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 2, Longmead, Shaftesbury, Dorset, SP7 8PL, United Kingdom

      IIF 4
  • Walker, Mark
    British accountant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Walker, Mark
    British commercial analytics born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Tamar Close, Fareham, Hampshire, PO16 8QF, United Kingdom

      IIF 6
  • Walker, Mark
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary Hiouse, St Mary's Street, Huntingdon, Cambs, PE29 3PE, England

      IIF 7
    • 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 8
    • 2, Longmead, Shaftesbury, Dorset, SP7 8PL, United Kingdom

      IIF 9
  • Mr Mark Walker
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 10
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 11 IIF 12
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 13 IIF 14
  • Mr Mark Walker
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 15
  • Dr Mark Walker
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • School House, Winestead, Hull, HU12 0NN, England

      IIF 16
  • Mr Mark Alexander Walker
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Islet Park Drive, Maidenhead, SL6 8LF, England

      IIF 17 IIF 18
    • 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 19
  • Walker, Mark Alexander
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Elstree Studios, Shenley Road, Borehamwood, WD6 1JG, England

      IIF 20
    • 4, Islet Park Drive, Maidenhead, SL6 8LF, England

      IIF 21
    • 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 22
  • Walker, Mark Alexander
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Islet Park Drive, Maidenhead, SL6 8LF, England

      IIF 23
  • Walker, Mark
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Electra House, Armytage Road Industrial Estate, Brighouse, HD6 1QF, England

      IIF 24
    • 11 Grangethorpe Road, Urmston, Manchester, Lancashire, M41 9HX

      IIF 25
    • 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 26
    • C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 27
    • Unit 9, Newhaven Business Park, Barton Lane Eccles, Manchester, M30 0HH, United Kingdom

      IIF 28
  • Walker, Mark
    British carpet fitter born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 29
  • Walker, Mark, Dr
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • School House, Winestead, Hull, HU12 0NN, England

      IIF 30
  • Walker, Mark
    British

    Registered addresses and corresponding companies
    • 11 Grangethorpe Road, Urmston, Manchester, Lancashire, M41 9HX

      IIF 31
  • Walker, Mark

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    2 Middleton Road, Royton, Oldham, England
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    2 Middleton Road, Royton, Oldham, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    School House, Winestead, Hull, England
    Corporate (2 parents)
    Officer
    2024-06-18 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    RETAIL EXEC LTD - 2017-02-20
    6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 7 - director → ME
  • 5
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    BFS FINANCE LTD - 2020-08-05
    Electra House, Armytage Road Industrial Estate, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2024-06-05 ~ now
    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
  • 6
    57 Southend Road, Grays, England
    Corporate (2 parents)
    Equity (Company account)
    6,319 GBP2024-03-31
    Officer
    2015-03-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    Elstree Studios, Shenley Road, Borehamwood, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -196,153 GBP2023-10-31
    Officer
    2023-02-22 ~ now
    IIF 20 - director → ME
  • 8
    DODDLE PRINT LIMITED - 2020-09-17
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,993 GBP2024-05-31
    Officer
    2017-05-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-15 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    18a King Street, Maidenhead, England
    Corporate (2 parents)
    Equity (Company account)
    -187,015 GBP2023-10-31
    Officer
    2020-10-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    TURNKEY FINANCIAL SOLUTIONS LTD - 2019-09-17
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    126,847 GBP2024-03-31
    Officer
    2018-02-16 ~ now
    IIF 5 - director → ME
    2018-02-16 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2018-02-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    6 Tamar Close, Fareham, England
    Corporate (2 parents)
    Equity (Company account)
    46,718 GBP2022-06-30
    Officer
    2014-07-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 13
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    255,025 GBP2024-01-31
    Officer
    2008-01-07 ~ now
    IIF 25 - director → ME
    2008-01-07 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    COSTA COPY LIMITED - 2015-09-07
    2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,186 GBP2017-05-31
    Officer
    2013-05-07 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,720 GBP2024-03-31
    Officer
    2016-03-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-03-03 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    98 Crane Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2017-04-03 ~ 2018-12-20
    IIF 9 - director → ME
    Person with significant control
    2017-04-03 ~ 2018-12-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    BFS FINANCE LTD - 2020-08-05
    Electra House, Armytage Road Industrial Estate, Brighouse, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2024-06-05 ~ 2024-06-21
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.