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

Mr Mark Anthony Smith

    Related profiles found in government register
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in England

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

      IIF 1
    • 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 2
  • Mr Mark Anthony Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marchants Way, Yelverton, Devon, PL20 6PW, England

      IIF 3
  • Mr Mark Edward Smith
    British born in April 1982

    Resident in England

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

      IIF 4
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 5 IIF 6 IIF 7
    • Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 9
  • Mr Mark Anthony Monk
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Sagres, Crow Ash Road, Berry Hill, Coleford, Glos., GL16 7RB, England

      IIF 10
  • Mr Mark Smith
    British born in April 1982

    Resident in England

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

      IIF 11
  • Mr Mark Edward Smith
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15, West Street, Brighton, BN1 2RL, England

      IIF 12
    • 4 Stirling Way, Mudeford, Dorset, BH23 4JJ, England

      IIF 13
  • Mr Mark Smith
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Monkton Close, Ferndown, BH22 9LN, England

      IIF 14
    • 12e, Orgreave Close, Sheffield, S13 9NP, England

      IIF 15
    • 12e, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 16
  • 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 17
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in United Kingdom

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

      IIF 18
  • Mr Mark Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, HD6 4AH, United Kingdom

      IIF 19
    • 133, Birmingham Road, Allesley Village, Coventry, CV5 9BB

      IIF 20 IIF 21
  • Mr Mark Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 94, Grove Crescent, Grimsby, North Lincolnshire, DN32 8JU, England

      IIF 22
  • 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 23
    • White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 26
  • Smith, Mark Anthony
    British managing director born in April 1982

    Resident in England

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

      IIF 27
  • Mark Edward Smith
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Chambers, Full Street, Deby, DE1 3AF, England

      IIF 28
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 29
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 33
  • 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 34
  • Mr Mark Anthony Smith
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Kingfisher House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, United Kingdom

      IIF 35
    • Kingfisher House, St Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, England

      IIF 36
    • Flat 12, The Laurels, Knighton Park Road, Leicester, Leicestershire, LE2 1ZA, United Kingdom

      IIF 37
    • Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ, United Kingdom

      IIF 38
  • Mr Mark Smith
    British born in May 2016

    Resident in England

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

      IIF 39
  • Smith, Mark Anthony
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marchants Way, Yelverton, Devon, PL20 6PW, England

      IIF 40
  • 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 41 IIF 42 IIF 43
    • 8, Compton Grove, Kingswinford, West Midlands, DY6 9NR, United Kingdom

      IIF 44
    • Wassell Grove Business Centre, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England

      IIF 45
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 46
    • 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 47
    • 25 Manor Road, Ruislip, Middlesex, HA4 7LA, England

      IIF 48
  • Mr Mark Smith
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Docusafe, Po Box 17570, Birmingham, B42 9LL, England

      IIF 49
  • Smith, Mark Edward
    British company director born in April 1982

    Resident in England

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

      IIF 50 IIF 51
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 52
  • Smith, Mark Edward
    British director born in April 1982

    Resident in England

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

      IIF 53
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 54
    • 6a, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 55
  • Smith, Mark Smutz
    British company director born in March 1967

    Resident in England

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

      IIF 56
  • 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 57
  • Monk, Mark Anthony
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 58
    • C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 59
  • Mr Mark Richard Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA, United Kingdom

      IIF 60
  • Smith, Mark Anthony
    British sales director born in July 1962

    Registered addresses and corresponding companies
    • 5 Sunning House Village Mews, Lower Village Road, Ascot, Berkshire, SL5 7AU

      IIF 61
  • Smith, Mark Edward
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Chambers, Full Street, Deby, DE1 3AF, England

      IIF 62
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 63
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Smith, Mark Edward
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mark Edward Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117b, Upper Tollington Park, London, N4 4ND, United Kingdom

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

      IIF 72
  • Mr Mark Edward Smith
    British born in February 1975

    Resident in United Kingdom

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

      IIF 73
  • Mr Mark Smith
    British born in March 1963

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 2nd Floor, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 74
  • 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 75
  • Smith, Mark
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Monkton Close, Ferndown, BH22 9LN, England

      IIF 76
  • Smith, Mark
    British training manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12e, Orgreave Close, Sheffield, S13 9NP, England

      IIF 77 IIF 78
    • 12e, Orgreave Close, Sheffield, S13 9NP, United Kingdom

      IIF 79
  • Smith, Mark Anthony
    born in January 1960

    Resident in England

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

      IIF 80
  • Smith, Mark Edward
    British director born in February 1975

    Resident in England

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

      IIF 81
  • Smith, Mark Edward
    British sales director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Gladstone Close, Christchurch, Dorset, BH23 3TL, England

      IIF 82
    • 4, Stirling Way, Mudeford, Dorset, BH23 4JJ

      IIF 83
    • 27 Black Moor Road, Ebblake Industrial Estat, Verwood, Dorset, BH31 6BE

      IIF 84
    • 27 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BE

      IIF 85
  • Mr Mark Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

      IIF 86
    • 94, 94 Grove Crescent, Grimsby, DN32 8JU, England

      IIF 87
    • 94, Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU

      IIF 88 IIF 89
    • 94 Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU, United Kingdom

      IIF 90
  • 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 91 IIF 92
  • Smith, Jake Mark
    British dental technician born in September 1990

    Resident in England

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

      IIF 93
  • Smith, Mark
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Britannia Works, Garden Street North, Halifax, HX3 6AE, England

      IIF 94
  • Smith, Mark
    British publisher born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 95 IIF 96
    • Britannia Works, Garden Street North, Halifax, West Yorkshire, HX3 6AE, United Kingdom

      IIF 97
  • Smith, Mark
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 98
  • Smith, Mark
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 99
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in United Kingdom

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

      IIF 100
  • Smith, Mark Anthony
    British painter sprayer born in April 1982

    Resident in United Kingdom

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

      IIF 101
  • 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 102
  • Anthony, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 103
  • Anthony, Mark Noel
    British personal trainer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 57, Ossington Street, London, W2 4LY, England

      IIF 104
    • 7 Plaza Parade, Maida Vale, London, NW6 5RP, United Kingdom

      IIF 105
    • C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 106
    • 25 Manor Road, Ruislip, Middlesex, HA4 7LA

      IIF 107
  • Monk, Mark Anthony
    British financial adviser born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sagres, Crow Ash Road, Berry Hill, Coleford, Gloucestershire, GL16 7RB, United Kingdom

      IIF 108
  • Smith, Mark Anthony
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b Kingfisher House, St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8TZ, United Kingdom

      IIF 109
    • Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ, United Kingdom

      IIF 110
  • Smith, Mark Anthony
    British consultant born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elidan, Welford Road, Wigston, Leicestershire, LE18 3TF, England

      IIF 111
  • Smith, Mark Anthony
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 112
  • Smith, Mark Anthony
    British medical supplies director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 The Laurels, 26 Knighton Park Road, Leicester, Leicestershire, LE2 1ZA, England

      IIF 113
  • Smith, Mark Edward
    born in April 1982

    Resident in England

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

      IIF 114
    • 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 115
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Manor Road, Ruislip, Middlesex, HA47LA, England

      IIF 116
  • Smith, Mark
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Docusafe, Po Box 17570, Birmingham, B42 9LL, England

      IIF 117
  • 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 118
  • 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 119
  • 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 120
  • 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 121
  • Smith, Mark Edward
    British co director born in April 1982

    Resident in United Kingdom

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

      IIF 122
  • Smith, Mark Edward
    British director

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

      IIF 123
  • Anthony, Mark Noel
    British director born in November 1970

    Registered addresses and corresponding companies
    • 237 Malvern Avenue, Harrow, Middlesex, HA2 9HF

      IIF 124
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 125
  • Smith, Mark
    British publisher

    Registered addresses and corresponding companies
    • 38 Cawcliffe Road, Brighouse, HD6 2HP

      IIF 126
    • 99 Heath Lea, Halifax, West Yorkshire, HX1 2DA

      IIF 127
  • Smith, Mark Richard
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedley Court, Boothferry Road, Goole, East Yorkshire, DN14 6AA, United Kingdom

      IIF 128
  • Smith, Mark
    British director born in March 1963

    Resident in England And Wales

    Registered addresses and corresponding companies
    • 138 Risca Road, Newport, NP20 3SA, United Kingdom

      IIF 129
  • 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 130
    • Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 131
  • Smith, Mark
    British lumberjack born in May 1984

    Resident in United Kingdom

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

      IIF 132
  • Smith, Mark Edward
    British creative director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor, 27-29, Berwick Street, London, W1F 8RQ, United Kingdom

      IIF 133
  • Smith, Mark Edward
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117b, Upper Tollington Park, London, N4 4ND, United Kingdom

      IIF 134
  • Smith, Mark Edward
    British managing director born in August 1970

    Resident in United Kingdom

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

      IIF 135
  • Smith, Mark
    British construction manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Crescent, Grimsby, North East Lincolnshire, DN32 8JU, England

      IIF 136 IIF 137
    • 94, Grove Crescent, Grimsby, South Humberside, DN32 8JU, United Kingdom

      IIF 138
  • Smith, Mark
    British contractor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Crescent, Grimsby, DN32 8JU, England

      IIF 139
    • 94, Grove Crescent, Grimsby, South Humberside, DN32 8JU, United Kingdom

      IIF 140
  • Smith, Mark
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Crescent, Grimsby, N E Lincolnshire, DN32 8JU, United Kingdom

      IIF 141
  • Smith, Mark
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Runswick Road, Grimsby, N E Lincolnshire, DN32 8HL, United Kingdom

      IIF 142
    • 94, Grove Crescent, Grimsby, DN32 8JU, England

      IIF 143
  • Smith, Mark
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Grove Crescent, Grimsby, North East Lincs, DN32 8JU, United Kingdom

      IIF 144
  • 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 145
  • 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 146
  • 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 147
  • Smith, Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glenroy Main Street, Coylton, Ayrshire, KA6 6JW

      IIF 148
    • 10, Boyd Street, Prestwick, Ayrshire, KA9 1JZ, Scotland

      IIF 149
  • Smith, Mark
    British legal representative born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 John Street, Sunderland, Tyne & Wear, SR1 1QH

      IIF 150
  • Anthony, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Leinster, 57 Ossington Street, London, W2 4LY, United Kingdom

      IIF 151 IIF 152
  • Smith, Mark

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

      IIF 153
    • Apartment 3708, 10 Holloway Circus, Birmingham, B1 1BY, England

      IIF 154
    • Apartment 3708, 10 Holloway Circus Queensway, Birmingham, B11BY, United Kingdom

      IIF 155
    • Thorns Rd, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 156
    • Thorns Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 157
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 158 IIF 159
    • Office Suite 2, Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN

      IIF 160
child relation
Offspring entities and appointments
Active 72
  • 1
    17 Kingsway, St John's Terrace, Bedford, England
    Corporate (2 parents)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    2017-06-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,636 GBP2018-08-31
    Officer
    2014-08-06 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or controlOE
  • 3
    5-7 New Road Radcliffe, Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-08 ~ now
    IIF 132 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    15 West Street, Brighton, England
    Corporate (2 parents)
    Person with significant control
    2024-11-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Units 4-6 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2008-06-13 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-06-14 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 6
    Docusafe, Po Box 17570, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 7
    Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    -87,983 GBP2017-03-31
    Officer
    2012-05-01 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 8
    4 Terminal House, Station Approach, Shepperton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    2012-09-26 ~ dissolved
    IIF 57 - director → ME
  • 9
    Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    1,583 GBP2017-06-30
    Officer
    2011-04-07 ~ now
    IIF 44 - director → ME
    2011-04-07 ~ now
    IIF 159 - secretary → ME
  • 11
    26 Monkton Close, Ferndown, England
    Corporate (1 parent)
    Equity (Company account)
    -8,468 GBP2023-11-30
    Officer
    2011-11-07 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    12 Ladeside Drive, Kilsyth, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 125 - secretary → ME
  • 13
    Hedley Court, Boothferry Road, Goole, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 128 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    53 Victoria Road, Barnetby, North Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    DAYFOLD PLC - 2002-08-02
    DAYFOLD LIMITED - 1985-11-06
    27 Black Moor Road, Ebblake Industrial Estat, Verwood, Dorset
    Corporate (6 parents)
    Equity (Company account)
    553,032 GBP2023-07-31
    Officer
    2020-10-05 ~ now
    IIF 84 - director → ME
  • 16
    27 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,298 GBP2023-07-31
    Officer
    2014-08-01 ~ now
    IIF 85 - director → ME
  • 17
    11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    FIRST LIGHT CYCLE HOLDINGS LTD - 2017-03-09
    RUSH CYCLE HOLDING LTD - 2016-08-08
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved corporate (1 parent)
    Officer
    2016-02-22 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 19
    25 Manor Road, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 20
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (1 parent)
    Equity (Company account)
    -1,995,512 GBP2021-06-30
    Officer
    2019-10-01 ~ now
    IIF 103 - director → ME
  • 21
    FORESIGHT PROJECT (NORTH EAST LINCOLNSHIRE) LTD. - 2006-06-27
    FORESIGHT PROJECT LIMITED - 2002-11-12
    60 Newmarket Street, Grimsby, North East Lincolnshire
    Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    3,472,210 GBP2020-08-31
    Officer
    2023-06-16 ~ now
    IIF 139 - director → ME
  • 22
    Thornhill Brigg Mills, Thornhill Beck Lane, Brighouse, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,905 GBP2024-03-31
    Officer
    2007-11-08 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    735 Melton Road, Thurmaston, Leicester, England
    Corporate (1 parent)
    Officer
    2018-11-29 ~ now
    IIF 93 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    94 Grove Crescent, Grimsby, North East Lincs
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ dissolved
    IIF 144 - director → ME
  • 25
    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 102 - director → ME
  • 26
    19 New Road, Brighton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,653 GBP2023-07-31
    Officer
    2015-07-17 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    DEL SIMMONS HOLDINGS LTD - 2024-11-20
    Dayfold Unit 4-6 27 Black Moor Road, Ebblake Industrial Estate, Verwood, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-08-23 ~ now
    IIF 82 - director → ME
  • 28
    C/o Els Advisory Limited 31, Harrogate Road, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -23,284 GBP2018-05-31
    Officer
    2018-06-23 ~ now
    IIF 143 - director → ME
    Person with significant control
    2018-06-23 ~ now
    IIF 87 - Has significant influence or controlOE
  • 29
    94 Grove Crescent, Grimsby, N E Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    150,104 GBP2017-08-31
    Officer
    2012-02-23 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 30
    4, Marchants Way, Yelverton, Devon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2017-01-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 31
    Sagres Crow Ash Road, Berry Hill, Coleford, Gloucestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,189 GBP2024-03-31
    Officer
    2013-10-10 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 32
    53 Victoria Road, Barnetby, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 101 - director → ME
  • 33
    The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 152 - director → ME
  • 34
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (1 parent)
    Officer
    2003-03-05 ~ now
    IIF 107 - director → ME
  • 35
    The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 151 - director → ME
  • 36
    2 Chestnut Grove, Barnetby, England
    Corporate (1 parent)
    Officer
    2016-05-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 37
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (2 parents)
    Equity (Company account)
    -358,146 GBP2022-12-31
    Officer
    2017-09-01 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    Salvus House, Aykley Heads, Durham City, Durham, England
    Corporate (2 parents)
    Equity (Company account)
    11,925 GBP2024-01-31
    Officer
    2002-01-15 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 39
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    30,673 GBP2017-12-30
    Officer
    2012-12-14 ~ now
    IIF 41 - director → ME
    2013-12-31 ~ now
    IIF 158 - secretary → ME
  • 40
    Apartment 3708 10 Holloway Circus Queensway, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ dissolved
    IIF 131 - director → ME
    2012-02-14 ~ dissolved
    IIF 155 - secretary → ME
  • 41
    25 Manor Road, Ruislip, Middlesex, England
    Corporate (2 parents)
    Person with significant control
    2024-10-04 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Riverside Chambers, Full Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2015-01-01 ~ now
    IIF 70 - director → ME
  • 43
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-08-31 ~ now
    IIF 68 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 44
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    2015-01-10 ~ now
    IIF 64 - director → ME
  • 45
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    2015-05-06 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    2014-09-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 47
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    2014-08-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    10 Boyd Street, Prestwick, Ayrshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,504,883 GBP2023-06-30
    Officer
    2014-03-24 ~ now
    IIF 149 - director → ME
  • 49
    12e Orgreave Close, Sheffield, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-07-12 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 50
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    2015-05-19 ~ now
    IIF 63 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    117b Upper Tollington Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-12-03 ~ now
    IIF 134 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 52
    Apartment 3708 10 Holloway Circus, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-23 ~ dissolved
    IIF 130 - director → ME
    2012-02-23 ~ dissolved
    IIF 154 - secretary → ME
  • 53
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2015-03-31 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 54
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,845 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 135 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 55
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    21-23 Croydon Road, Caterham, Surrey
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Officer
    2014-01-29 ~ now
    IIF 115 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
  • 56
    SMITH & SMITH FINANCIAL LIMITED - 2023-10-16
    21-23 Croydon Road, Caterham, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,278,195 GBP2024-01-31
    Officer
    2014-01-29 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 57
    21-23 Croydon Road, Caterham, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-25 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 58
    21-23 Croydon Road, Caterham, England
    Corporate (2 parents)
    Officer
    2023-05-25 ~ now
    IIF 51 - director → ME
  • 59
    ECO PROPERTY LTD - 2023-10-04
    MES INVESTMENTS LIMITED - 2014-11-12
    21-23 Croydon Road, Caterham, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    2005-05-17 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 60
    ECO REGENERATION LLP - 2023-10-16
    21-23 Croydon Road, Caterham, Surrey, England
    Corporate (2 parents)
    Officer
    2014-05-01 ~ now
    IIF 114 - llp-designated-member → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to surplus assets - 75% or moreOE
    IIF 11 - Right to appoint or remove membersOE
  • 61
    White Gates Hall Drive, Enville, Stourbridge, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 62
    Kingscott Dix Ltd, 60 Kings Walk, Gloucester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 63
    94 Grove Crescent, Grimsby, South Humberside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-03-24 ~ dissolved
    IIF 140 - director → ME
  • 64
    TOM WOOD PUB COMPANY LIMITED - 2018-01-12
    49 Bridge Street, Brigg, England
    Corporate (1 parent)
    Equity (Company account)
    10,483 GBP2023-06-30
    Officer
    2011-06-03 ~ now
    IIF 138 - director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 65
    Alexandra Dock Business Centre, Fishermans Wharf, Grimsby
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 136 - director → ME
  • 66
    Melton Highwood Burnham Lane, Melton Ross, Barnetby, North Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 137 - director → ME
  • 67
    Britannia Works, Garden Street North, Halifax, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 97 - director → ME
  • 68
    12e Orgreave Close, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    152,491 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 77 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 69
    133 Birmingham Road, Allesley Village, Coventry
    Corporate (2 parents)
    Equity (Company account)
    4,049 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 70
    Roetan House, Thorns Road, Brierley Hill, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-28 ~ dissolved
    IIF 147 - director → ME
  • 71
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,418 GBP2016-06-30
    Officer
    2011-07-01 ~ dissolved
    IIF 43 - director → ME
    2009-11-06 ~ dissolved
    IIF 153 - secretary → ME
  • 72
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Corporate (3 parents)
    Equity (Company account)
    1,076,606 GBP2024-01-31
    Officer
    2016-12-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 28 - Has significant influence or controlOE
Ceased 35
  • 1
    Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancs
    Dissolved corporate (2 parents)
    Officer
    2008-12-09 ~ 2009-12-01
    IIF 122 - director → ME
  • 2
    Castle Haven, 240 Skipton Road, Keighley, West Yorkshire
    Corporate (5 parents)
    Officer
    2019-01-16 ~ 2019-12-02
    IIF 94 - director → ME
  • 3
    15 West Street, Brighton, England
    Corporate (2 parents)
    Officer
    2023-11-10 ~ 2024-08-23
    IIF 81 - director → ME
    Person with significant control
    2023-11-10 ~ 2024-08-23
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 4
    3rd Floor, 27-29, Berwick Street, London
    Corporate (3 parents)
    Fixed Assets (Company account)
    31,226 GBP2023-07-31
    Officer
    2012-08-01 ~ 2016-07-31
    IIF 133 - director → ME
  • 5
    Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Officer
    2006-01-01 ~ 2015-01-01
    IIF 52 - director → ME
  • 6
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-03
    Officer
    2016-07-13 ~ 2018-07-10
    IIF 145 - director → ME
    Person with significant control
    2016-07-13 ~ 2018-07-10
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    53 John Street, Sunderland, Tyne & Wear
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    486,887 GBP2023-12-31
    Officer
    2012-04-30 ~ 2012-05-01
    IIF 150 - director → ME
  • 8
    10 Boyd Street, Prestwick, Ayrshire, Scotland
    Corporate (4 parents)
    Equity (Company account)
    4,198,147 GBP2024-06-30
    Officer
    2007-07-12 ~ 2015-04-25
    IIF 148 - director → ME
  • 9
    11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    2010-10-24 ~ 2018-07-02
    IIF 26 - director → ME
  • 10
    11 Bentinck Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,514 GBP2020-03-31
    Officer
    2005-06-07 ~ 2007-08-31
    IIF 124 - director → ME
  • 11
    1b Kingfisher House St. Johns Road, Meadowfield Industrial Estate, Durham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -572,196 GBP2024-03-31
    Officer
    2019-01-24 ~ 2024-07-19
    IIF 109 - director → ME
    Person with significant control
    2019-01-24 ~ 2024-07-19
    IIF 35 - Right to appoint or remove directors OE
  • 12
    735 Melton Road, Thurmaston, Leicester, England
    Corporate (1 parent)
    Person with significant control
    2018-11-29 ~ 2018-11-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    23,807 GBP2021-03-31
    Officer
    2012-11-21 ~ 2012-11-22
    IIF 55 - director → ME
  • 14
    80 Slater Street, Leicester
    Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,221 GBP2024-04-30
    Officer
    2019-10-23 ~ 2019-12-27
    IIF 113 - director → ME
  • 15
    94 Grove Crescent, Grimsby, N E Lincolnshire
    Corporate (1 parent)
    Equity (Company account)
    150,104 GBP2017-08-31
    Person with significant control
    2017-04-19 ~ 2023-10-13
    IIF 88 - Has significant influence or control OE
    2016-04-06 ~ 2023-10-16
    IIF 90 - Has significant influence or control OE
  • 16
    Kingfisher House, St Johns Road, Meadowfield, Durham, England
    Corporate (3 parents)
    Equity (Company account)
    -243,935 GBP2024-03-31
    Officer
    2020-05-19 ~ 2024-01-05
    IIF 110 - director → ME
    Person with significant control
    2020-05-19 ~ 2020-09-26
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1,320,077 GBP2017-06-30
    Officer
    2011-06-21 ~ 2019-01-24
    IIF 42 - director → ME
    2009-11-06 ~ 2019-01-24
    IIF 160 - secretary → ME
  • 18
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    2015-03-13 ~ 2016-05-09
    IIF 69 - director → ME
  • 19
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Corporate (1433 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2025-02-03
    IIF 59 - llp-member → ME
  • 20
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-28 ~ 2017-01-30
    IIF 80 - llp-designated-member → ME
  • 21
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 121 - llp-designated-member → ME
  • 22
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-26 ~ 2017-03-01
    IIF 119 - llp-designated-member → ME
  • 23
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-08 ~ 2016-12-01
    IIF 118 - llp-designated-member → ME
  • 24
    The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-09 ~ 2017-01-30
    IIF 120 - llp-designated-member → ME
  • 25
    A.J. MORGAN & SON (LYE) LIMITED - 1980-12-31
    Greenfields, Uphampton, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    868,802 GBP2024-06-30
    Officer
    2010-05-01 ~ 2013-12-18
    IIF 156 - secretary → ME
  • 26
    Thorns Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-11-01 ~ 2013-06-30
    IIF 157 - secretary → ME
  • 27
    C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-08 ~ 2014-04-01
    IIF 104 - director → ME
  • 28
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    21-23 Croydon Road, Caterham, Surrey
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove members OE
  • 29
    ECO PROPERTY LTD - 2023-10-04
    MES INVESTMENTS LIMITED - 2014-11-12
    21-23 Croydon Road, Caterham, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    2002-02-20 ~ 2009-03-16
    IIF 123 - secretary → ME
  • 30
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-07-18 ~ 2018-11-12
    IIF 146 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-11-12
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 31
    STELLAR RECRUITMENT LTD - 2019-03-19
    C/o Lewis Smith, 74 Grange Road, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -23,255 GBP2023-09-29
    Officer
    2021-04-05 ~ 2022-01-27
    IIF 98 - director → ME
    2019-06-04 ~ 2019-11-30
    IIF 45 - director → ME
  • 32
    TERMYEAR PROPERTY MANAGEMENT LIMITED - 1991-06-05
    2 Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-02-20 ~ 1997-11-15
    IIF 61 - director → ME
  • 33
    12e Orgreave Close, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    152,491 GBP2024-03-31
    Officer
    2019-12-02 ~ 2022-07-01
    IIF 78 - director → ME
  • 34
    133 Birmingham Road, Allesley Village, Coventry
    Corporate (2 parents)
    Equity (Company account)
    4,049 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-03-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -100 GBP2021-05-31
    Officer
    1998-12-03 ~ 2007-05-16
    IIF 95 - director → ME
    2006-09-13 ~ 2007-05-16
    IIF 126 - secretary → ME
    2001-01-31 ~ 2001-03-07
    IIF 127 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.