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

Smith, Mark

    Related profiles found in government register
  • Smith, Mark
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 1
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 2
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 3
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 4
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 5
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 6
  • Smith, Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 7
  • Smith, Mark
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Smith, Mark
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 9
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 10
  • Smith, Mark
    British professional planning officer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Eleonora Terrace, Lind Road, Sutton, Surrey, SM1 4PU, United Kingdom

      IIF 11
  • Smith, Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

      IIF 14 IIF 15
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 16
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 17
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 18 IIF 19
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 20
  • Smith, Mark
    British born in July 1970

    Resident in United Kingdom

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

      IIF 21
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 22
    • Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 23
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 24
  • Smith, Mark
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 25
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 26
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 28
    • 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 29
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 30
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 31
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 32
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 33
  • Smith, Mark
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Smith, Mark Howard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 35
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 36 IIF 37
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 38
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 39
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 40
    • 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 41
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

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

      IIF 42
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 43
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Street, Birmingham, B1 2EP

      IIF 44
  • Smith, Mark Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Vines Lane, Hildenborough, Kent, TN11 9LT, United Kingdom

      IIF 45
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 46
  • Smith, Mark Richard
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 47
    • Vale Lodge, 124 Bradbourne Road, Sevenoaks, Kent, TN13 3QP

      IIF 48 IIF 49
  • Smith, Mark Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 50
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 51
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 52
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 53
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 55
  • Smith, Mark
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 56
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 57
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 58
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cae Maen, Cardiff, CF14 1UP

      IIF 59
    • 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 60
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 61
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 62
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 63
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 64
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West Doura Avenue, Saltcoats, KA21 5NS, United Kingdom

      IIF 66
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Smith, Gary Antony
    British recruitment born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Jessop Road, Stevenage, Hertfordshire, SG1 5LU, United Kingdom

      IIF 68
  • Smith, Mark
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, England

      IIF 69
  • Smith, Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 204, High Street, Silverdale, Newcastle, Staffordshire, ST5 6LR

      IIF 70
  • Smith, Mark
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cambridge Road, Macclesfield, Cheshire, SK11 8JL, England

      IIF 71
  • Smith, Mark
    British it project manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook Road, Stutton, Ipswich, Suffolk, IP9 2RY

      IIF 72
  • Smith, Mark
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP, United Kingdom

      IIF 73
  • Smith, Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 74
  • Smith, Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 75
  • Smith, Mark Adrian
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 76
  • Mr Mark Smith
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Smithson Close, Poole, BH12 5EY, England

      IIF 77
    • 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 78
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

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

      IIF 79
  • Smith, Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 80
  • Smith, Mark
    British hairdresser born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Southend On Sea, Essex, SS1 1EP

      IIF 81
  • Smith, Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 82
  • Smith, Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blisworth Football Club, Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, NN7 3DD, England

      IIF 83
  • Smith, Mark
    British engineer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 84
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 85
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 86 IIF 87
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 88
  • Smith, Mark
    British carpenter born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 89
  • Smith, Mark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 90
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

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

      IIF 91
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 92
  • Smith, Mark
    British computer support anylist born in February 1960

    Registered addresses and corresponding companies
    • 21 Wilford House, London, SE18 6UT

      IIF 93
  • Smith, Mark
    British born in October 1963

    Registered addresses and corresponding companies
    • The Summer House, 10 Park View, Sutton Coldfield, West Midlands, B73 6BW

      IIF 94
  • Smith, Mark
    Polish management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, London Road, Sandy, SG19 1DZ, England

      IIF 95
  • Smith, Mark
    British technical services controller born in August 1974

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 96
  • Smith, Mark
    English director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fernhill Court, Richmond Road, Kingston, KT2 5PT, England

      IIF 97
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 98
    • 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 99
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 100
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 101
  • Smith, Mark
    British service manager

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN

      IIF 102
  • Mr Mark Richard Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 103
    • Unit 149 Cannon Workshops, 5 Cannon Drive, Hertsmere Road, London, E14 4AS, United Kingdom

      IIF 104
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 105 IIF 106 IIF 107
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 108
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

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

      IIF 109
  • Smith, Mark Andrew
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 110
  • Smith, Mark Andrew
    British business consultancy born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 111
  • Smith, Mark Andrew
    British management consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 112
  • Smith, Mark Howard
    British haulage born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Redlands Business Centre, C/o C Todd & Co, 3/5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 113
  • Smith, Mark Steven
    British business man born in September 1991

    Resident in England

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

      IIF 114
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Filament Walk, London, SW18 4GQ, England

      IIF 115
  • Smith, Mark Steven
    British sales born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 116
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 117
    • 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 118 IIF 119
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 120
    • 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 121 IIF 122
    • 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 123
    • Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 124
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 125
  • Smith, Mark Andrew
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 126
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 127
  • Smith, Mark Andrew
    British collection agents born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Booth Street, Salford, M3 5DG, England

      IIF 128
  • Smith, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 129
  • Smith, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 130
  • Smith, Mark Howard
    British packing supplies

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 131
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 132
    • Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 133
  • Smith, Mark Richard
    British leisure centre manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Freda Avenue, Gedling, Nottingham, Nottinghamshire, NG4 4FY

      IIF 134
  • Mark Adrian Smith
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 135
  • Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 136
  • Mr Mark Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, United Kingdom

      IIF 137
  • Mr Mark Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 138
  • Mr Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP

      IIF 139
  • Mr Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 140
  • Smith, Gary Antony
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 141
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 142
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 143 IIF 144 IIF 145
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 146
  • Smith, Gary Antony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 147
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 148
  • Smith, Gary Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 149
  • Smith, Gary Antony
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 150
  • Smith, Mark Andrew

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 151
  • Smith, Mark Lyndon
    born in October 1963

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 152
  • Mr Mark Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 153
  • Mr Mark Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 154
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 155
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 156
    • 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 157
  • Mr Mark Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 158
  • Smith, Mark

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 159
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 160
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 161
    • 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 162
  • Smith, Mark Antony John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 163
  • Smith, Mark Antony John
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF, United Kingdom

      IIF 164
  • Mr Mark Smith
    Polish born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, London Road, Sandy, SG19 1DZ, England

      IIF 165
  • Smith, Gary

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 166
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 167
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Andrew Smith
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 172
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 173 IIF 174
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 175
    • 1, Filament Walk, London, SW18 4GQ, England

      IIF 176
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Mr Gary Antony Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 178
    • 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 179
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 180 IIF 181
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 182
    • 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 183
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 184
  • Mr Mark Antony John Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 185
    • 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 186
child relation
Offspring entities and appointments
Active 78
  • 1
    4D CONTACT LTD
    15521056
    10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 82 - Director → ME
    2024-02-26 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    A LITTLE LIVING LIMITED
    11136716
    Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-12-09 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALTON WATER SPORTS CENTRE
    02598580
    Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    2014-02-10 ~ dissolved
    IIF 72 - Director → ME
  • 4
    ART STORE AND INSURE LTD
    11599214
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 5
    B&G CONSULTANCY LTD
    12629857
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 6
    BARRATT SMITH & BROWN DCA LIMITED
    15803231
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    BARRATT SMITH & BROWN LIMITED
    - now 10464905
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED
    - 2019-12-10 10464905
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BIRMINGHAM REPERTORY THEATRE,LIMITED(THE)
    00295910
    Broad Street, Birmingham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2024-12-09 ~ now
    IIF 44 - Director → ME
  • 9
    BLISWORTH FOOTBALL CLUB LIMITED
    13614424
    Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    2024-01-20 ~ now
    IIF 83 - Director → ME
  • 10
    BLOCK BOX LTD
    14058008
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 11
    BTH CARE LLP
    OC455208
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-23 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove membersOE
    IIF 54 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 54 - Has significant influence or controlOE
  • 12
    CARE HOME REFURBISHMENT AND MAINTENANCE MANAGEMENT LIMITED
    10751666
    27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 71 - Director → ME
  • 13
    CASTINGS PUBLIC LIMITED COMPANY
    00091580
    Lichfield Rd., Brownhills, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 133 - Director → ME
  • 14
    CERBERUS ENVIRONMENTAL SERVICES LTD
    - now 13367607
    CERBERUS UK CONSTRUCTION LTD
    - 2025-06-11 13367607
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2021-04-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 15
    CERBERUS UK LOGISTICS LTD
    - now 13023540
    YEKALON UK LOGISTICS LTD
    - 2021-07-29 13023540
    Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    2020-11-16 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 16
    CERBERUS UK SUPPORT SERVICES LTD
    - now 12212588
    YEKALON UK SUPPORT SERVICES LTD
    - 2021-05-17 12212588
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED
    - 2020-11-26 12212588
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED
    - 2020-09-08 12212588
    SCR SOLUTIONS LIMITED
    - 2020-08-27 12212588
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    2019-09-17 ~ now
    IIF 142 - Director → ME
    2019-09-17 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 17
    COMMERCIAL STONE LIMITED
    05133603
    187 Petts Wood Road, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    2004-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 18
    DLG PROPERTIES LIMITED
    09311266
    80 West View Barlby Road, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521 GBP2024-11-28
    Officer
    2024-01-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    ECFIO DEVELOPMENTS LIMITED
    15307737
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-10 ~ now
    IIF 145 - Director → ME
  • 20
    EJV MECHANICAL LIMITED
    09090462
    12 Grace Avenue, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 24 - Director → ME
  • 21
    FREEDOM FLOWER CONSULTANCY LTD
    11782948
    10 Warren Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 126 - Director → ME
    2019-01-23 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 22
    GENERATE PROPERTY PACKAGING LTD
    14658675
    11 Arden Close, Meridan, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,444 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove directorsOE
  • 23
    HORNSONG LIMITED
    01504068
    Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,186,775 GBP2024-03-31
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    INTERMEDIARY MOVE LTD
    13120111
    Unit 3 Caxton Point, Caxton Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 33 - Director → ME
    2021-01-07 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 25
    JBUY LIMITED
    07550130
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 27 - Director → ME
  • 26
    JST DEVELOPMENTS LIMITED
    07392604
    Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 5 - Director → ME
  • 27
    JUST THAT THING LTD
    10954581
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 28
    KARBNZ UK LTD
    15823319
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 143 - Director → ME
  • 29
    LONDON & COMMERCIAL LOGISTICS LIMITED
    09547311
    Unit 149 Cannon Workshops 5 Cannon Drive, Hertsmere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    LONDON & COMMERCIAL MAINTENANCE LIMITED
    08291571
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 31
    LONDON MAINTENANCE SERVICES LTD
    05219546
    187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    393,870 GBP2024-09-30
    Officer
    2004-09-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 32
    M A GALLERY LTD
    14649793
    1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 33
    M S SURFACING LIMITED
    12149249
    9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 34
    M SMITH TSCO SERVICES LTD
    14276757
    14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 35
    M.E.S. FINANCIAL LIMITED
    SC419360
    24 West Doura Avenue, Saltcoats, Ayreshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 36
    MARK SMITH AGENCIES LIMITED
    10946502
    The Cleve, Mantle Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    2017-09-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 37
    MARK SMITH ASSOCIATES LTD
    10955108
    10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    90,990 GBP2024-09-30
    Officer
    2017-09-11 ~ now
    IIF 7 - Director → ME
    2017-09-11 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 38
    MARK SMITH BUILDING & CARPENTRY SERVICES LIMITED
    10384116 07749547
    374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 88 - Director → ME
    2016-09-19 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 156 - Has significant influence or controlOE
  • 39
    MARK SMITH CARPENTRY & BUILDING SERVICES LTD
    07749547 10384116
    22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 40
    MARK SMITH CONSULTANTS LTD
    08146111
    12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 97 - Director → ME
  • 41
    MARK SMITH RAILWAY SERVICES LIMITED
    10309706
    37 Hayward Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,785 GBP2021-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 42
    MARK SMITH SERVICES LIMITED
    08142133
    4385, 08142133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 84 - Director → ME
    2012-07-13 ~ dissolved
    IIF 162 - Secretary → ME
  • 43
    MARK SMITH TOWN PLANNING SERVICES LIMITED
    08072099
    18 Farthing Close, Watford, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2016-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 44
    MARK SMITH TSCO SERVICES LIMITED
    11824182
    23 Lister Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-02-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 45
    MARKMAST LIMITED
    SC527889 SC691557, SC803981
    3 Dalmahoy Crescent, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,533 GBP2018-02-28
    Officer
    2016-02-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 46
    MARKMAST LTD
    SC691557 SC527889, SC803981
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 47
    MARKMAST LTD
    SC803981 SC527889, SC691557
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 48
    MARKS ART LTD
    10720638
    International House, 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2023-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 49
    MARULA MANAGEMENT LTD
    12314406
    6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    MAURA GEMS AND JEWELLERY CO LTD
    16406874
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 51
    MECKAHNO CONSULTING LTD
    13689491
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    MHST SOLUTIONS LTD
    08691641
    8 Littleton Close, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,909 GBP2020-03-31
    Officer
    2013-09-16 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Has significant influence or controlOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 53
    MHSTA SOLUTIONS LIMITED
    15649852
    15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    MLE AGENCIES LTD
    07489701
    51 Woodrow Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2024-01-31
    Officer
    2011-01-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 55
    MOAT STONEWORKS LTD
    13282076
    51 London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 56
    MOORVILLE MANAGEMENT COMPANY LIMITED
    08103176
    Smythson House Broad Lane, Sykehouse, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,629 GBP2024-09-30
    Officer
    2012-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Right to appoint or remove directorsOE
  • 57
    MORETON SMITH COLLECTIONS LIMITED
    08331395
    80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 58
    MRASH LTD
    13024183
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    MS ROTHERHAM LIMITED
    10950163
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 60
    MW GINO’S PEAR TREE LIMITED
    10938300
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-30 ~ dissolved
    IIF 23 - Director → ME
  • 61
    NEW CHAPTER PROPERTY GROUP LIMITED
    16466183
    16a Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 62
    OAKLEAF BUILDERS LIMITED
    08185789
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 47 - Director → ME
  • 63
    PALMARIUM COMMUNITY LTD
    15082789
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ now
    IIF 148 - Director → ME
  • 64
    PALMARIUM CONSULTANCY LIMITED
    15307736
    105 Webb Rise, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-06 ~ now
    IIF 144 - Director → ME
  • 65
    PALMARIUM HOLDINGS LTD
    15081175
    105 Webb Rise, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-02-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    PETROTECH INSPECTION LIMITED
    09036799 07747251
    95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,741 GBP2015-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 67
    PETROTECH INSPECTION LTD
    07747251 09036799
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 31 - Director → ME
  • 68
    PLUGINTO LTD
    13515110
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    RIMARK LIMITED
    12001286
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    RPM DEVELOPMENTS LTD
    08747692
    4 Stockholm Place Mitcheldean Road, Lea, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -198,336 GBP2019-10-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    SHOP OF ANARCHY LTD
    10012366
    Brookview, Hurst Lane, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 72
    SMG INTERNATIONAL LTD
    12543090 10879864
    Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 73
    SMITHS HAIRCUTTING LTD
    09069707
    105 London Road, Tarpots Corner, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2017-06-30
    Officer
    2014-06-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
  • 74
    SPONTANEOUS ASSISTANCE LTD
    06279754
    187 Petts Wood Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    STAFF4U RECRUITMENT LIMITED
    09014245
    355 Jessop Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 68 - Director → ME
  • 76
    STANDARD HYGIENE ENVIRONMENTAL SERVICES LTD
    10996796
    Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 77
    TML (ESSEX) LIMITED
    08716527
    30 Milton Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871 GBP2015-10-31
    Officer
    2013-10-03 ~ dissolved
    IIF 29 - Director → ME
  • 78
    ZERO PLUMBING LIMITED
    06572808
    98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-09-30
    Officer
    2008-04-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    BIRMINGHAM HIPPODROME LIMITED
    - now 01545498
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 14 - Director → ME
  • 2
    BIRMINGHAM HIPPODROME THEATRE TRUST LIMITED
    01446309
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 15 - Director → ME
  • 3
    BIRMINGHAM YOUNG VOLUNTEERS ASSOCIATION LIMITED
    01625819
    Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    1993-04-22 ~ 2008-06-16
    IIF 94 - Director → ME
  • 4
    CERBERUS UK SUPPORT SERVICES LTD - now
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    SCR SOLUTIONS LIMITED
    - 2020-08-27 12212588
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    2019-09-17 ~ 2020-03-16
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 5
    CRICK ROAD MANAGEMENT COMPANY LIMITED
    10781324
    124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-07-01 ~ 2018-06-01
    IIF 20 - Director → ME
  • 6
    DRINK ING LIMITED
    06872839
    Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2009-09-23
    IIF 96 - Director → ME
    2009-04-07 ~ 2009-09-23
    IIF 101 - Secretary → ME
  • 7
    HATHAWAY PRODUCTIONS LIMITED
    14690651
    39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    2023-02-27 ~ 2024-10-02
    IIF 123 - Has significant influence or control over the trustees of a trust OE
  • 8
    KEYAIR HOLDINGS LIMITED
    06929460
    7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2009-06-10 ~ 2021-06-15
    IIF 39 - Director → ME
    Person with significant control
    2017-06-10 ~ 2021-06-01
    IIF 169 - Has significant influence or control OE
  • 9
    KEYAIR LIMITED
    - now 04259157
    J & D HAULAGE AND STORAGE LIMITED
    - 2006-08-11 04259157
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    2005-07-29 ~ 2021-03-31
    IIF 36 - Director → ME
    2005-07-29 ~ 2021-03-31
    IIF 130 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2021-03-31
    IIF 170 - Has significant influence or control OE
  • 10
    LOUGHTON MECHANICAL & ELECTRICAL CONTRACTORS LIMITED
    08516927
    187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    269,879 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    MANIA MEDIA LIMITED - now 07228071
    BALLSMANIA LIMITED
    - 2012-05-08 04000109 07228071, 06564520
    VOUCHERMANIA.COM LIMITED
    - 2009-04-14 04000109 06564520
    BEING PATIENT MAGAZINE LIMITED - 2006-07-05
    COLLARS 'N' CUFFS LIMITED - 2003-07-06
    LOADSA BALLS LIMITED - 2002-10-29
    GAVCO 223 LIMITED - 2000-08-15 03708366, 04062899, 03508508... (more)
    64 Edison Way, Arnold, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2010-05-31
    IIF 134 - Director → ME
  • 12
    MANTEAM LIMITED
    02379991
    Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    149,116 GBP2024-03-31
    Officer
    1999-04-01 ~ 2020-02-26
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-26
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MARK SMITH BUILDING & CARPENTRY SERVICES LIMITED
    10384116 07749547
    374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2017-09-22 ~ 2017-09-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    MARK SMITH CARPENTRY & BUILDING SERVICES LTD
    07749547 10384116
    22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Person with significant control
    2017-09-27 ~ 2017-09-27
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    MARSON INDUSTRIAL SUPPLIES LIMITED
    01716168
    Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,614 GBP2024-06-30
    Officer
    2018-08-21 ~ 2021-05-11
    IIF 41 - Director → ME
  • 16
    MORETON SMITH RECEIVABLES LIMITED
    08486496
    12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    2013-04-12 ~ 2015-08-03
    IIF 18 - Director → ME
  • 17
    MW PRIVATE EQUITY (TUNGSTEN HANDCROSS) LIMITED
    10938619
    1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2018-11-22
    IIF 22 - Director → ME
  • 18
    NACIONAL LIMITED
    07994334
    Office B5 62 Market Street, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-16 ~ 2021-05-25
    IIF 113 - Director → ME
    Person with significant control
    2017-03-16 ~ 2021-05-25
    IIF 168 - Has significant influence or control OE
  • 19
    1 Embankment Place, London
    Active Corporate (957 parents, 27 offsprings)
    Officer
    2002-12-31 ~ 2021-09-30
    IIF 152 - LLP Member → ME
  • 20
    PRIEST RESTORATION LIMITED
    02742693
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    1997-03-26 ~ 2004-10-01
    IIF 48 - Director → ME
  • 21
    PRIEST STONEWORK AND RESTORATION LTD - now
    POLISH MASONS LIMITED - 2013-12-24
    PRIEST STONEWORK & RESTORATION LIMITED
    - 2013-12-19 03335146
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259,891 GBP2024-05-31
    Officer
    1997-03-18 ~ 2004-10-01
    IIF 49 - Director → ME
  • 22
    REDWOOD INDUSTRIES LIMITED
    03112372
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,784,571 GBP2024-10-31
    Officer
    1995-10-10 ~ 2021-08-03
    IIF 40 - Director → ME
    1995-10-10 ~ 2021-08-02
    IIF 131 - Secretary → ME
    Person with significant control
    2016-09-18 ~ 2021-08-03
    IIF 100 - Has significant influence or control OE
  • 23
    RSC ENTERPRISE LIMITED
    - now 02360172
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RIVERYIELD LIMITED - 1989-06-26
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 121 - Has significant influence or control over the trustees of a trust OE
  • 24
    RSC ESTATES LIMITED
    06977192
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 119 - Has significant influence or control over the trustees of a trust OE
  • 25
    RSC MATILDA AUSTRALASIA LIMITED
    09477058
    Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 124 - Has significant influence or control over the trustees of a trust OE
  • 26
    RSC MATILDA US LIMITED
    08417755
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 120 - Has significant influence or control over the trustees of a trust OE
  • 27
    RSC PRE-PRODUCTIONS LIMITED
    09227641
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 118 - Has significant influence or control over the trustees of a trust OE
  • 28
    RSC PRODUCTIONS LIMITED
    07565512
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 122 - Has significant influence or control over the trustees of a trust OE
  • 29
    RSC TOURING LIMITED
    10776856
    3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-05-18 ~ 2024-10-02
    IIF 117 - Has significant influence or control OE
  • 30
    RSCA LIMITED
    - now 02215521
    FLYMEAD LIMITED - 1988-03-31
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 125 - Has significant influence or control over the trustees of a trust OE
  • 31
    SMITH SIXTY LIMITED
    12410490
    7 Sutherland Street, C/o C Todd & Co, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-02-01
    IIF 38 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-02-01
    IIF 57 - Has significant influence or control OE
  • 32
    SOLOWAY LIMITED
    08139464
    62 Market Street, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-06-01 ~ 2021-10-18
    IIF 37 - Director → ME
    Person with significant control
    2018-10-04 ~ 2021-10-18
    IIF 171 - Has significant influence or control OE
  • 33
    SQUARE MARBLE TECHNOLOGY LIMITED
    - now 04458744
    MORETON SMITH LIMITED
    - 2015-09-03 04458744 09702479
    MORETON SMITH INTERNATIONAL LIMITED
    - 2007-11-14 04458744
    10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2002-06-11 ~ 2020-12-31
    IIF 128 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-12-31
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    STRANGEWAYS LIMITED
    - now 06912697
    CURLS AND SWIRLS LIMITED
    - 2009-10-27 06912697
    Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-09-22 ~ 2012-07-26
    IIF 81 - Director → ME
  • 35
    TECHA-PRO LIMITED
    06014167
    38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-03 ~ 2010-12-01
    IIF 102 - Secretary → ME
  • 36
    TORLANE SERVICES LIMITED
    02303495
    62 Market Street, Office B5, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    942,122 GBP2024-10-31
    Officer
    ~ 2011-09-19
    IIF 35 - Director → ME
  • 37
    TRAMSHED ARTS LTD - now
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE)
    - 2005-08-08 01029063
    The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (8 parents)
    Officer
    ~ 1995-07-19
    IIF 93 - Director → ME
  • 38
    WEST MIDLANDS GROWTH COMPANY LIMITED
    - now 01631329 10759479, 10692950
    MARKETING BIRMINGHAM LIMITED
    - 2017-04-27 01631329
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2018-07-04
    IIF 132 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.