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

    Related profiles found in government register
  • Walker, Mark
    British director born in February 1963

    Resident in England

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

      IIF 1
    • icon of address 11 Grangethorpe Road, Urmston, Manchester, Lancashire, M41 9HX

      IIF 2
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

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

      IIF 4
    • icon of address Unit 9, Newhaven Business Park, Barton Lane Eccles, Manchester, M30 0HH, United Kingdom

      IIF 5
  • Walker, Mark
    British carpet fitter born in April 1982

    Resident in England

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

      IIF 6
  • Walker, Mark, Dr
    British managing director born in April 1982

    Resident in England

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

      IIF 7
  • Mr Mark Walker
    British born in February 1963

    Resident in England

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

      IIF 8
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 9 IIF 10
    • icon of address C/o Williamson & Croft, York House, 20 York Street, Manchester, Greater Manchester, M2 3BB, United Kingdom

      IIF 11 IIF 12
  • Walker, Mark
    British

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

      IIF 13
  • Walker, Mark Alexander
    British company director born in July 1977

    Resident in England

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

      IIF 14
    • icon of address 4, Islet Park Drive, Maidenhead, SL6 8LF, England

      IIF 15
    • icon of address 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 16
  • Walker, Mark Alexander
    British director born in July 1977

    Resident in England

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

      IIF 17
  • Dr Mark Walker
    British born in April 1982

    Resident in England

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

      IIF 18
  • Mr Mark Walker
    British born in April 1982

    Resident in England

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

      IIF 19
  • Walker, Mark
    British accountant born in July 1977

    Resident in United Kingdom

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

      IIF 20
  • Walker, Mark
    British commercial analytics born in July 1977

    Resident in United Kingdom

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

      IIF 21
  • Walker, Mark
    British director born in July 1977

    Resident in United Kingdom

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

      IIF 22
    • icon of address 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 23
    • icon of address 2, Longmead, Shaftesbury, Dorset, SP7 8PL, United Kingdom

      IIF 24
  • Walker, Mark

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

      IIF 25
  • Mr Mark Alexander Walker
    British born in July 1977

    Resident in England

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

      IIF 26 IIF 27
    • icon of address 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 28
  • Mr Mark Walker
    British born in July 1977

    Resident in United Kingdom

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

      IIF 29
    • icon of address 651, Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address 2, Longmead, Shaftesbury, Dorset, SP7 8PL, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Middleton Road, Royton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Middleton Road, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address School House, Winestead, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    RETAIL EXEC LTD - 2017-02-20
    icon of address 6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    AZURE PSM LTD - 2023-04-10
    AZURE FINANCE SOLUTIONS LTD - 2022-03-29
    BFS FINANCE LTD - 2020-08-05
    icon of address Electra House, Armytage Road Industrial Estate, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 57 Southend Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,319 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    MAGIC BULLET FILMS LIMITED - 2020-04-09
    icon of address Elstree Studios, Shenley Road, Borehamwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -196,153 GBP2023-10-31
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 14 - Director → ME
  • 8
    DODDLE PRINT LIMITED - 2020-09-17
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,993 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 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
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    icon of address 18a King Street, Maidenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -187,015 GBP2023-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 6 Carlton Business Centre Station Road, Carlton, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    TURNKEY FINANCIAL SOLUTIONS LTD - 2019-09-17
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,847 GBP2024-03-31
    Officer
    icon of calendar 2018-02-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-02-16 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ now
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 6 Tamar Close, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,046 GBP2024-06-30
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    255,025 GBP2024-01-31
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-01-07 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 14
    COSTA COPY LIMITED - 2015-09-07
    icon of address 2nd Floor, 9 Portland Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,186 GBP2017-05-31
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Williamson & Croft York House, 20 York Street, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,720 GBP2024-03-31
    Officer
    icon of calendar 2016-03-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 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
Ceased 2
  • 1
    icon of address 98 Crane Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2018-12-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-12-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - 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
    icon of address Electra House, Armytage Road Industrial Estate, Brighouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-06-05 ~ 2024-06-21
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.