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 Holland Walker

    Related profiles found in government register
  • Mark Holland Walker
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crawley Road, Horsham, RH12 4DT, United Kingdom

      IIF 1
  • Mr Mark Walker
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Y Llidiart, Bontuchel, Ruthin, Clwyd, LL15 2DG, United Kingdom

      IIF 2
  • Mr Mark Holland Walker
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Roffye Court, Crawley Road, Horsham, RH12 4DT, England

      IIF 3
    • icon of address 10, Roffye Court, Crawley Road, Horsham, West Sussex, RH12 4DT

      IIF 4
    • icon of address Unit 10, Crawley Road, Horsham, RH12 4DT, United Kingdom

      IIF 5
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 6
  • Walker, Mark Holland
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Crawley Road, Horsham, RH12 4DT, United Kingdom

      IIF 7
  • Walker, Mark
    British developer born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Clough Farm Meadow, Tolson Street, Ossett, Wakefield, WF5 9QH, United Kingdom

      IIF 8
  • Walker, Mark
    British management consultant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyn Y Llidiart, Bontuchel, Ruthin, Clwyd, LL15 2DG, United Kingdom

      IIF 9
  • Mr Marc Walker
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairclough House, 105 Redbrook Road, Gawber, Barnsley, S75 2RG, United Kingdom

      IIF 10
    • icon of address 28, Tolson Street, Ossett, WF5 9QH, England

      IIF 11
  • Mr Mark Walker
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 12
  • Walker, Mark Holland
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 13
  • Walker, Mark Holland
    British head of international born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 14
  • Walker, Mark Holland
    British managing director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Roffye Court, Crawley Road, Horsham, West Sussex, RH12 4DT, United Kingdom

      IIF 15
    • icon of address Unit 10, Crawley Road, Horsham, RH12 4DT, United Kingdom

      IIF 16
  • Walker, Mark
    British building contractor born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, England

      IIF 17
  • Walker, Marc
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Redbrook Road, Barnsley, South Yorkshire, S75 2RG

      IIF 18
  • Walker, Marc
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairclough House, 105 Redbrook Road, Gawber, Barnsley, S75 2RG, United Kingdom

      IIF 19
  • Walker, Marc
    British property developer born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Tolson Street, Ossett, WF5 9QH

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Tyn Y Llidiart, Bontuchel, Ruthin, Clwyd, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,616 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 41 Luke Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,610 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 10 Crawley Road, Horsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 132 The Circle, Queen Elizabeth St, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 63 Jacobs Well Lane, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 105 Redbrook Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,054 GBP2016-03-31
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Fairclough House 105 Redbrook Road, Gawber, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,605 GBP2021-04-30
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Has significant influence or control over the trustees of a trustOE
    IIF 10 - Has significant influence or controlOE
  • 8
    INTELLIGENT MARKING LTD - 2011-11-09
    icon of address 10 Roffye Court, Crawley Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -36,923.66 GBP2024-02-01
    Officer
    icon of calendar 2011-01-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 41 Luke Street, London, England
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -259,793 GBP2022-03-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    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
Ceased 3
  • 1
    icon of address 41 Luke Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,610 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-14
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    icon of address 34 Birkwood Road, Normanton, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2006-10-06 ~ 2020-07-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Keats Grove Fillongley Road, Meriden, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-11-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2019-11-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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.