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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark Anthony

    Related profiles found in government register
  • Smith, Mark Anthony
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wassell Grove Business Centre, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England

      IIF 1
  • Smith, Mark Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Roetan House, Thorns Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF, England

      IIF 2 IIF 3 IIF 4
    • 8, Compton Grove, Kingswinford, West Midlands, DY6 9NR, United Kingdom

      IIF 5
  • Smith, Mark Smutz
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 6
  • Smith, Mark Smutz
    British driver born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 7
  • Smith, Mark
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The White House, 10 Ednam Road, Dudley, West Midlands, DY1 1JX

      IIF 8
    • White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 9 IIF 10
  • Mr Mark Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 773, Melton Road, Thurmaston, Leicester, LE4 8EE, United Kingdom

      IIF 11
    • White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 12
  • Smith, Mark
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 54 Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 13
  • Smith, Jake Mark
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 735, Melton Road, Thurmaston, Leicester, LE4 8ED, England

      IIF 14
  • Mr Mark Smutz Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 15
  • Smith, Mark
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 16
  • Mr Jake Mark Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 735, Melton Road, Thurmaston, Leicester, LE4 8ED, England

      IIF 17
  • Smith, Mark
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 18
  • Smith, Mark
    born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 19
  • Smith, Mark
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 20
  • Smith, Mark
    British 3.5 tonne driver born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 21
  • Smith, Mark
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 22
  • Smith, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roetan House, Thorns Road, Brierley Hill, DY5 2PF, United Kingdom

      IIF 23
  • Mr Mark Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 24 IIF 25
  • Smith, Mark
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3708, 10 Holloway Circus, Birmingham, B1 1BY, England

      IIF 26
    • Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 27
  • Smith, Mark
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Highland Road, Horwich, Bolton, BL6 6LP, United Kingdom

      IIF 28
  • Mr Mark Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Highland Road, Horwich, Bolton, BL6 6LP, United Kingdom

      IIF 29
  • Smith, Mark

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 30
    • Apartment 3708, 10 Holloway Circus, Birmingham, B1 1BY, England

      IIF 31
    • Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 32
    • Thorns Rd, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 33
    • Thorns Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 34
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 35 IIF 36
    • Office Suite 2, Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN

      IIF 37
child relation
Offspring entities and appointments 23
  • 1
    ARBWORKS NORTH WEST LTD
    15825758
    5-7 New Road Radcliffe, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-08 ~ 2025-05-07
    IIF 28 - Director → ME
    Person with significant control
    2024-07-08 ~ 2025-05-07
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C-DRIVING LIMITED
    08229879
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    CMPL LIMITED
    07596514
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (4 parents)
    Officer
    2011-04-07 ~ now
    IIF 5 - Director → ME
    2011-04-07 ~ now
    IIF 36 - Secretary → ME
  • 4
    COLDHATTON TRANSPORT LTD
    09279230
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-13 ~ 2018-07-10
    IIF 21 - Director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    GORILLAGUMZ DENTAL LAB LTD
    11704610
    735 Melton Road, Thurmaston, Leicester, England
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    2018-11-29 ~ 2018-11-29
    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
  • 6
    HOUGH LANE CONVENIENCE LTD
    - now 10636324
    MARK AND OLENA SMITH LTD - 2017-03-01
    54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    INTUNE ADDICTS LIMITED
    09691634
    19 New Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MIDLAND ERECTION LIMITED
    00375592
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (8 parents)
    Officer
    2011-06-21 ~ 2019-01-24
    IIF 3 - Director → ME
    2009-11-06 ~ 2019-01-24
    IIF 37 - Secretary → ME
  • 9
    MIDLAND ERECTION ROOFING AND CLADDING LIMITED
    08332094
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (4 parents)
    Officer
    2012-12-14 ~ now
    IIF 2 - Director → ME
    2013-12-31 ~ now
    IIF 35 - Secretary → ME
  • 10
    MJWAS LIMITED
    07948085
    Apartment 3708 10 Holloway Circus Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 27 - Director → ME
    2012-02-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    PERSONNEL SUPPLY 2550 LLP
    OC408388 OC408429... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 16 - LLP Designated Member → ME
  • 12
    PERSONNEL SUPPLY 2785 LLP
    OC408109 OC408140... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (6 parents)
    Officer
    2016-12-26 ~ 2017-03-01
    IIF 19 - LLP Designated Member → ME
  • 13
    PERSONNEL SUPPLY 3444 LLP
    OC410443 OC408656... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 20 - LLP Designated Member → ME
  • 14
    PERSONNEL SUPPLY 400 LLP
    OC405073 OC406370... (more)
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-09 ~ 2017-01-30
    IIF 18 - LLP Designated Member → ME
  • 15
    PRINT HUB LTD
    07962902
    Apartment 3708 10 Holloway Circus, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 26 - Director → ME
    2012-02-23 ~ dissolved
    IIF 31 - Secretary → ME
  • 16
    ROETAN HOLDINGS LIMITED
    - now 00417092
    A.J. MORGAN & SON (LYE) LIMITED - 1980-12-31
    Greenfields, Uphampton, Worcestershire, England
    Active Corporate (7 parents)
    Officer
    2010-05-01 ~ 2013-12-18
    IIF 33 - Secretary → ME
  • 17
    ROETAN TRADING ESTATES LIMITED
    00661027
    Thorns Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-11-01 ~ 2013-06-30
    IIF 34 - Secretary → ME
  • 18
    SPRUNSTON LOGISTICS LTD
    09134500
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (17 parents)
    Officer
    2018-07-18 ~ 2018-11-12
    IIF 22 - Director → ME
    Person with significant control
    2018-07-18 ~ 2018-11-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 19
    STELLAR MIND LIMITED
    - now 11564731
    STELLAR RECRUITMENT LTD - 2019-03-19
    C/o Lewis Smith, 74 Grange Road, Dudley, England
    Active Corporate (3 parents)
    Officer
    2021-04-05 ~ 2022-01-27
    IIF 10 - Director → ME
    2019-06-04 ~ 2019-11-30
    IIF 1 - Director → ME
  • 20
    STELLAR MIND MENTAL HEALTH TRAINING CIC
    15434485
    White Gates Hall Drive, Enville, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 21
    W&S 2018 LIMITED
    11229466 13843597
    Roetan House, Thorns Road, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 23 - Director → ME
  • 22
    WALTON & SIMKINS ENGINEERING LIMITED
    00678222
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 4 - Director → ME
    2009-11-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 23
    WHITE HOUSE CANCER SUPPORT LIMITED
    07604847
    The White House, 10 Ednam Road, Dudley, West Midlands
    Active Corporate (29 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.