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

Walker, Mark William

    Related profiles found in government register
  • Walker, Mark William
    British

    Registered addresses and corresponding companies
    • icon of address Furlong Works, Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE, United Kingdom

      IIF 1
  • Walker, Mark William
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Park Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8AU

      IIF 2
  • Walker, Mark William

    Registered addresses and corresponding companies
    • icon of address Furlong Lane, Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE, England

      IIF 3
  • Walker, Mark William
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4PZ, United Kingdom

      IIF 4
    • icon of address C/o Moorcrofts, Thames House, Mere Park, Dedmere Road, Buckinghamshire, SL7 1PB

      IIF 5
    • icon of address Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1PB, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Walker, Mark William
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB, United Kingdom

      IIF 10
  • Walker, Mark William
    British design engineer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Furlong Lane, Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE, England

      IIF 11
    • icon of address Furlong Works, Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE, United Kingdom

      IIF 12
  • Walker, Mark William
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Park Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8AU

      IIF 13
  • Walker, Mark William
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire, RG42 4PZ

      IIF 14
    • icon of address Arc House, Terrace Road South, Binfield Bracknell, Berks, RG42 4PZ

      IIF 15
    • icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire, RG42 4PZ

      IIF 16 IIF 17 IIF 18
    • icon of address Arc House, Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4PZ, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Mark William Walker
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire , RG42 4PZ

      IIF 22
    • icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire, RG42 4PZ

      IIF 23 IIF 24 IIF 25
    • icon of address Arc House, Terrace Road South, Bracknell, Berkshire, RG42 4PZ, United Kingdom

      IIF 27
    • icon of address C/o Moorcrofts, Thames House, Mere Park, Dedmere Road, Buckinghamshire, SL7 1PB

      IIF 28
    • icon of address Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, Bucks, SL7 1PB, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Mark William Walker
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Avenue, Wolstanton, Newcastle Under Lyme, Staffordshire, ST5 8AU, England

      IIF 32
    • icon of address Furlong Lane, Furlong Lane, Burslem, Stoke On Trent, Staffordshire, ST6 3LE, England

      IIF 33
  • Mr Mark William Walker
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arc House, Terrace Road South, Bracknell, Berkshire, RG42 4PZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,116,792 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,381,379 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    ALFA TECHNICAL INDUSTRIES LIMITED - 2012-04-24
    THEMETRAIN LIMITED - 1991-07-19
    icon of address Arc House, Terrace Road South Binfield, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ISLANDSHORE LIMITED - 2000-09-19
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    929,826 GBP2024-12-31
    Officer
    icon of calendar 2000-06-22 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address C/o Moorcrofts Llp, Thames House Mere Park, Dedmere Road, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -174,601 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    760,519 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    ALFA CHEMICALS GROUP LIMITED - 2019-12-20
    icon of address C/o Moorcrofts Thames House, Mere Park, Dedmere Road, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,661,517 GBP2024-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Furlong Lane, Burslem, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    173 GBP2024-02-29
    Officer
    icon of calendar 2002-07-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-07-17 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Furlong Lane Furlong Lane, Burslem, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    279,302 GBP2024-01-31
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 11 - Director → ME
    icon of calendar 2010-06-10 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Furlong Lane, Burslem, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    162,737 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    icon of calendar ~ now
    IIF 1 - Secretary → ME
  • 11
    icon of address Arc House, Terrace Road South, Binfield, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 20 - Director → ME
  • 12
    THEMETRAIN LIMITED - 1992-01-08
    ALFA TECHNICAL INDUSTRIES LIMITED - 1991-07-19
    ALFA CHEMICALS (HOLDINGS) LIMITED - 1985-07-10
    GREATHELP LIMITED - 1980-12-31
    icon of address Arc House, Terrace Road South, Binfield Bracknell, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    icon of address Arc House, Terrace Road South, Binfield Bracknell, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,480,182 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2019-12-17
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-02
    IIF 22 - Has significant influence or control OE
  • 2
    GABLEMEX LIMITED - 1986-03-04
    icon of address 7 Darwin Close, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    978,863 GBP2023-12-31
    Officer
    icon of calendar 2000-11-24 ~ 2018-11-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 24 - Has significant influence or control OE
  • 3
    icon of address 7 Darwin Close, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,400,000 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ 2018-11-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2018-11-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ISLANDSHORE LIMITED - 2000-09-19
    icon of address Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Marlow, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    929,826 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-08-13
    IIF 26 - Has significant influence or control OE
  • 5
    CLYDEBRIDGE HOLDINGS LIMITED - 2018-06-27
    icon of address C/o Forvis Mazars, 30 Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-17 ~ 2018-05-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-05-04
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1980-12-31
    R.I.W. PROTECTIVE PRODUCTS COMPANY, LIMITED - 1988-06-17
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2018-05-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 23 - Has significant influence or control OE
  • 7
    ALFA TECHNICAL INDUSTRIES LIMITED - 2017-05-13
    CLASSICVALE LIMITED - 2012-04-24
    icon of address C/o Forvis Mazars Llp 30, Old Bailey, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-20 ~ 2018-05-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2018-05-04
    IIF 25 - Has significant influence or control 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.