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 Edward

    Related profiles found in government register
  • Smith, Mark Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 1
  • Smith, Mark Edward
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 2 IIF 3
  • Smith, Mark Edward
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 4
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Smith, Mark Edward
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 8
  • Smith, Mark Edward
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 9
  • Smith, Hannah Jillian

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 10
  • Smith, Mark Anthony
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 11
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 12
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Box End Road Bromham, Bedford, Bedfordshire, MK43 8LT, United Kingdom

      IIF 13
  • Smith, Mark Edward
    British co director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 14
  • Mr Mark Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 15
  • Mr Mark Smith
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 16
  • Mr Mark Edward Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 17
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 22
  • Smith, Hannah Jillian
    British accounts manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG

      IIF 23
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 24
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 25
  • Smith, Mark Anthony
    British painter sprayer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, DN38 6HY, England

      IIF 26
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 27
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 28
  • Mrs Hannah Jillian Smith
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 29
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 30
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 2
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 53 Victoria Road, Barnetby, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    icon of address 53 Victoria Road, Barnetby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 2 Chestnut Grove, Barnetby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,664 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to surplus assets - 75% or moreOE
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 8
    SMITH & SMITH FINANCIAL LIMITED - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,278,195 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,410 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,652 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 7 - Director → ME
  • 11
    MES INVESTMENTS LIMITED - 2014-11-12
    ECO PROPERTY LTD - 2023-10-04
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    ECO REGENERATION LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,542,977 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - 75% or moreOE
Ceased 7
  • 1
    icon of address Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2009-12-01
    IIF 14 - Director → ME
  • 2
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-02
    IIF 24 - Director → ME
    icon of calendar 2021-10-01 ~ 2025-03-10
    IIF 10 - Secretary → ME
  • 3
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-01-01
    IIF 8 - Director → ME
  • 4
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2010-10-24 ~ 2018-07-02
    IIF 13 - Director → ME
  • 5
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,807 GBP2021-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-22
    IIF 9 - Director → ME
  • 6
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove members OE
  • 7
    MES INVESTMENTS LIMITED - 2014-11-12
    ECO PROPERTY LTD - 2023-10-04
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2009-03-16
    IIF 1 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.