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

Lord Mark Walker

    Related profiles found in government register
  • Lord Mark Walker
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Cathedral Road, Cardiff, CF11 9PH, United Kingdom

      IIF 1
  • Mark Walker
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Mark Walker
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, WA11 0JQ, England

      IIF 3
    • icon of address 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Miss Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 7
  • Mr Mark Walker
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mark Walker
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Mark Walker
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Mark, Lord
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 213, 79 Friar Street, Worcester, WR1 2NT, United Kingdom

      IIF 13
  • Walker, Mark, Lord
    British entrepreneur born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Barry, Vale Of Glamorgan, CF62 7DW, Wales

      IIF 14
    • icon of address Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 15
  • Walker, Mark, Lord
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 213, 79 Friar Street, Worcester, Worcestershire, WR1 2NT, England

      IIF 16
  • Mr Mark Walker
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Bank Hill, Woodborough, Nottingham, NG14 6EF

      IIF 17
  • Walker, Mark
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 18
  • Walker, Mark
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Walker, Mark
    British hgv driver born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, Haydock, St. Helens, Merseyside, WA11 0JQ, United Kingdom

      IIF 20
    • icon of address 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 21 IIF 22
  • Walker, Mark
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Taylor Road, Haydock, St. Helens, Merseyside, WA11 9YG, United Kingdom

      IIF 23
  • Walker, Mark
    British managing direc born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Walker, Mark
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Mark
    British consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 4 Station Road, Lower Weston, Bath, Somerset, BA1 3DX, United Kingdom

      IIF 28
  • Mr Mark Walker
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Farriers Courtyard, Spelmonden Road, Goudhurst, Cranbrook, TN17 1HE, England

      IIF 29
  • Walker, Mark
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Bank Hill, Woodborough, Nottingham, NG14 6EF, England

      IIF 30
    • icon of address Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire, DY13 9AQ

      IIF 31
  • Walker, Mark
    British hgv driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, Clipsley Lane, St. Helens, WA11 0JQ, United Kingdom

      IIF 32
  • Walker, Mark
    British consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Marling Crescent, Stroud, Gloucester, GL5 7LB, United Kingdom

      IIF 33
  • Walker, Mark
    British director born in September 1984

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Walker, Mark
    British director born in January 1967

    Registered addresses and corresponding companies
    • icon of address Homelea, Oakfield Road, Cobham, Surrey, KT11 2LL

      IIF 35
  • Walker, Mark, Lord

    Registered addresses and corresponding companies
    • icon of address Suite 213, 79 Friar Street, Worcester, WR1 2NT, United Kingdom

      IIF 36
  • Walker, Mark

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Station Road, Lower Weston, Bath, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    -214 GBP2024-12-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    GLM PARTNERS (UK) LTD - 2021-03-03
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -152,158 GBP2023-11-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16a Bank Hill, Woodborough, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    -2,617 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 213 79 Friar Street, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-12-05 ~ dissolved
    IIF 36 - Secretary → ME
  • 9
    icon of address No Chain Property, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-09-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address 70 High Street, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2019-04-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 296 Clipsley Lane, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 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
  • 12
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 26 - Director → ME
    icon of calendar 2019-12-19 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Smart Healthcare [holdings] Limited, Suite 213 79 Friar Street, Worcester, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-11-19 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    icon of address Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,473 GBP2022-02-28
    Officer
    icon of calendar 2003-02-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 296 Clipsley Lane, Haydock, St. Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,697 GBP2024-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-10-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2025-02-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    IDEAL HARDWARE LIMITED - 2007-01-02
    ALNERY NO. 1986 LIMITED - 2000-06-05
    icon of address Avnet Technology Solutions Ltd, The Capitol Building, Oldbury, Bracknell, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-01 ~ 2004-04-27
    IIF 35 - Director → ME
  • 2
    icon of address 296 Clipsley Lane, Haydock, St. Helens, England
    Dissolved Corporate
    Equity (Company account)
    6,442 GBP2017-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2018-07-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 296 Clipsley Lane, St. Helens, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-29 ~ 2018-08-30
    IIF 32 - Director → ME
    icon of calendar 2017-12-11 ~ 2018-08-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-08-29
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address Old Anglo House, Mitton Street, Stourport-on-severn, Worcestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-14 ~ 2015-07-15
    IIF 31 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.