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

Mr Mark Smith

    Related profiles found in government register
  • Mr Mark Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Priory Crescent, Cottingham, HU16 4SB, England

      IIF 1
    • icon of address 2nd Floor, 60, Eaton Place, London, SW1X 8AT, England

      IIF 2
    • icon of address 32, Cliveden Place, London, SW1W 8HD, United Kingdom

      IIF 3
    • icon of address 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 4 IIF 5
    • icon of address Basepoint Business Centre, Little High Street, Shoreham-by-sea, BN43 5EG, England

      IIF 6
    • icon of address Innovation Centre, Highfield Drive, St. Leonards-on-sea, TN38 9UH, England

      IIF 7
  • Mr Mark Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oyster, Oyster Quay, Shoreham-by-sea, BN43 5QH, England

      IIF 8
    • icon of address Nova North, 11 Brassenden Place, Westminster, London, SW1E 5BY, United Kingdom

      IIF 9
  • Mr Mark Smith
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 10
    • icon of address Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 11
    • icon of address Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 12
    • icon of address Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 13
    • icon of address Unit 3-4, Albany Street, Newport, NP20 5NQ, Wales

      IIF 14
  • Mr Mark Robert Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Golf Links Road, Ferndown, BH22 8BT, England

      IIF 15
  • Mr Mark Smith
    British born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 16
  • Mr Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Hollingdean Terrace, Brighton, East Sussex, BN1 7HB, United Kingdom

      IIF 17
  • Smith, Mark
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Priory Crescent, Cottingham, East Yorkshire, HU16 4SB, England

      IIF 18
  • Smith, Mark
    British boat builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Highfield Drive, St. Leonards-on-sea, TN38 9UH, England

      IIF 19
  • Smith, Mark
    British builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 20
  • Smith, Mark
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Cliveden Place, London, SW1W 8HD, United Kingdom

      IIF 21
  • Smith, Mark
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 60, Eaton Place, London, SW1X 8AT, England

      IIF 22
    • icon of address 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 23
  • Smith, Mark
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Oyster House, Oyster Quay, Shoreham-by-sea, BN43 5QH, England

      IIF 24
  • Smith, Mark
    British joiner born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Priory Crescent, Cottingham, East Yorkshire, HU16 4SB

      IIF 25
  • Smith, Mark
    British research director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, Little High Street, Shoreham-by-sea, BN43 5EG, England

      IIF 26
  • Smith, Mark Robert
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Golf Links Road, Ferndown, BH22 8BT, England

      IIF 27
  • Smith, Mark Robert
    British commercial diver born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4 & 5 Callendula Place, 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, BH7 6DE, United Kingdom

      IIF 28
  • Mr Mark Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 29 IIF 30
    • icon of address 17, Juniper Close, Oxted, RH8 0RX, United Kingdom

      IIF 31 IIF 32
  • Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 33
  • Mark Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 34
  • Smith, Mark
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 35
    • icon of address Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 36
    • icon of address Unit 3-4, Albany Street, Newport, NP20 5NQ, Wales

      IIF 37
  • Smith, Mark
    British company director born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 38
    • icon of address Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 39
  • Smith, Mark
    Irish company director born in April 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Londonderry, Co. Derry, BT48 7EF

      IIF 40
  • Smith, Mark
    British company director born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 41
  • Smith, Mark
    British specialist hgv driver born in March 1978

    Resident in Cheshire

    Registered addresses and corresponding companies
    • icon of address 37 Belvoir Road, Widnes, Cheshire, WA8 6HR, United Kingdom

      IIF 42
  • Smith, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 43
  • Smith, Mark
    British engineering consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4, Queen Street, Londonderry, Co.derry, BT48 7EF, Northern Ireland

      IIF 45
  • Smith, Mark
    British catastrophe risk analyst born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 46
  • Smith, Mark
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nova North, 11 Brassenden Place, Westminster, London, SW1E 5BY, United Kingdom

      IIF 47
  • Smith, Mark
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 48 IIF 49
    • icon of address 17, Juniper Close, Oxted, Surrey, RH8 0RX, United Kingdom

      IIF 50 IIF 51
  • Smith, Mark
    British electrical contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Redstone Way, Whiston, L35 7NZ, United Kingdom

      IIF 52
  • Smith, Mark
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Richmond House, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 53
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 4385, 13174779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 32 Cliveden Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Priory Crescent, Cottingham, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Unit 3-4 Albany Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Albany Trading Estate, Albany Street, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 17 Juniper Close, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,784 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    icon of address 17 Juniper Close, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,931 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Oyster House Oyster Quay, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2 Albany Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 3 Albany Trading Estate, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 2-3, Unit 2-3, Unit 2-3 Albany Trading Estate, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Basepoint Business Centre, Little High Street, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 23 Golf Links Road, Ferndown, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 37 Belvoir Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address 3 Albany Trading Estate, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Albany Trading Estate, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 6 Priory Crescent, Cottingham, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    126 GBP2023-05-22
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Queen Street, Londonderry, Co. Derry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-03-22 ~ dissolved
    IIF 45 - Secretary → ME
  • 21
    icon of address 19 Redstone Way, Whiston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address 17 17 Juniper Close, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,612 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 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
  • 23
    icon of address Nova North, 11 Brassenden Place, Westminster, London, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    613,386 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Right to appoint or remove membersOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
  • 24
    icon of address 17 17 Juniper Close, Oxted, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,027 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    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
  • 25
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,640 GBP2020-05-31
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Units 4 & 5 Callendula Place 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-16 ~ 2018-06-11
    IIF 28 - Director → ME
  • 2
    icon of address 10 Oyster House Oyster Quay, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ 2020-07-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2020-07-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 4385, 12471086: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-19 ~ 2020-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-10-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 2 Richmond House, Mount Place, Boughton, Chester
    Active Corporate (3 parents)
    Equity (Company account)
    21,042 GBP2024-05-31
    Officer
    icon of calendar 2008-03-24 ~ 2022-10-10
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.