logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Smith, Mark Gerard

    Related profiles found in government register
  • Smith, Mark Gerard
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA

      IIF 1
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, England

      IIF 2
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smith, Mark Gerard
    British business consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 9 Colmore Row, Birmingham, West Midlands, B3 2BJ, United Kingdom

      IIF 7
  • Smith, Mark Gerard
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Warple Way, London, W3 0RX, United Kingdom

      IIF 8
    • 30, Warple Way, London, W3 0RX, United Kingdom

      IIF 9
  • Smith, Mark Gerard
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark Gerard
    British property investor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA, United Kingdom

      IIF 15
  • Smith, Mark Gerard
    born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rose Revived 27 Farquhar Road, Edgbaston, Birmingham, B15 3RA

      IIF 16
    • Russell House, Oxford Road, Bournemouth, Dorset, BH8 8EX

      IIF 17
  • Smith, Mark Gerard
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Temple Row, Birmingham, B2 5LG, England

      IIF 18
    • South Staffordshire Freight Building, Lynn Lane, Shenstone, Staffordshire, WS14 0ED, United Kingdom

      IIF 19
  • Smith, Mark Gerard
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37 Yateley Road, Edgbaston, Birmingham, West Midlands, B15 3JP, England

      IIF 20
  • Smith, Mark Gerard
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37 Yateley Road, Edgbaston, Birmingham, West Midlands, B15 3JP, England

      IIF 21
  • Mr Mark Gerard Smith
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 37 Yateley Road, Edgbaston, Birmingham, West Midlands, B15 3JP, England

      IIF 22
    • South Staffordshire Freight Building, Lynn Lane, Shenstone, Staffordshire, WS14 0ED, United Kingdom

      IIF 23
  • Mark Gerard Smith
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 35, Newhall Street, Birmingham, B3 3PU, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 20
  • 1
    ARDCOURT PROPERTIES LLP
    OC316444
    The Gables, Greenhill Park Road, Evesham, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2005-11-28 ~ 2011-03-31
    IIF 16 - LLP Designated Member → ME
  • 2
    CEDL REALISATIONS LIMITED - now
    CLAIRE'S EUROPEAN DISTRIBUTION LIMITED
    - 2025-10-30 06540994
    C/o Interparh Ltd, 2nd Floor 45 Church Street, Birmingham
    In Administration Corporate (15 parents)
    Officer
    2008-03-26 ~ 2009-07-31
    IIF 1 - Director → ME
  • 3
    CLAIRE'S ACCESSORIES UK LTD
    - now 03115188 NF003347
    HACKREMCO (NO. 1091) LIMITED - 1996-02-01
    C/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (39 parents, 1 offspring)
    Officer
    2007-12-03 ~ 2009-07-31
    IIF 13 - Director → ME
    1996-02-02 ~ 2002-08-09
    IIF 10 - Director → ME
  • 4
    CLAIRE'S EUROPEAN SERVICES LIMITED
    06540979
    C/o Interpath Ltd 2nd Floor, 45 Church Street, Birmingham
    In Administration Corporate (14 parents)
    Officer
    2008-03-26 ~ 2009-07-31
    IIF 11 - Director → ME
  • 5
    DOYEN WINES LIMITED
    08561252
    Fion Howe, Edge Lane, Henley-in-arden, England
    Active Corporate (4 parents)
    Officer
    2014-12-08 ~ 2018-07-17
    IIF 7 - Director → ME
  • 6
    ELITE CREATIONS (UK) LTD.
    04665946
    Elite House, 100 Villiers Road, London
    Active Corporate (7 parents)
    Officer
    2006-09-01 ~ 2007-03-31
    IIF 12 - Director → ME
  • 7
    GIRL HEAVEN LIMITED
    - now 04141928
    GW 143 LIMITED - 2001-02-21
    4 Bromford Gate, Bromford Lane, Birmingham, West Midlands
    Dissolved Corporate (24 parents)
    Officer
    2002-04-02 ~ 2002-08-09
    IIF 14 - Director → ME
  • 8
    GREENFIELD MORTGAGES (HOLDINGS) II LTD
    - now 09922617 08573091... (more)
    GREENFIELD CAPITAL (HOLDINGS) II LTD
    - 2019-03-01 09922617 08573091... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-10-25 ~ now
    IIF 5 - Director → ME
  • 9
    GREENFIELD MORTGAGES (HOLDINGS) LTD
    - now 08573091 09922617... (more)
    GREENFIELD CAPITAL (HOLDINGS) LTD
    - 2019-03-01 08573091 09922617... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-06-17 ~ now
    IIF 3 - Director → ME
  • 10
    GREENFIELD MORTGAGES II LTD
    - now 08574591 09922574... (more)
    GREENFIELD CAPITAL II LTD
    - 2019-03-01 08574591 09922574... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2013-06-18 ~ now
    IIF 6 - Director → ME
  • 11
    GREENFIELD MORTGAGES III LTD
    - now 09922574 08574591... (more)
    GREENFIELD CAPITAL III LTD
    - 2019-03-01 09922574 08574591... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-10-25 ~ now
    IIF 4 - Director → ME
  • 12
    GREENFIELD MORTGAGES LTD
    - now 07636098 08574591... (more)
    GREENFIELD CAPITAL LTD
    - 2019-03-01 07636098 08574591... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2011-06-23 ~ now
    IIF 2 - Director → ME
  • 13
    HUNOT CAMBERLEY LLP
    OC359177
    Russell House, Oxford Road, Bournemouth, Dorset
    Dissolved Corporate (8 parents)
    Officer
    2010-11-04 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 14
    JOMARK CAPITAL LIMITED
    11439598
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2018-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-06-28 ~ now
    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
  • 15
    M G SMITH SERVICES LIMITED
    08190461
    Alpha House, Tipton Street, Sedgley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NPW BIDCO LIMITED
    - now 07795549 07775329... (more)
    AGHOCO 1071 LIMITED - 2012-01-25
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2013-01-25 ~ 2014-04-30
    IIF 9 - Director → ME
  • 17
    NPW TOPCO LIMITED
    07775324 09121451
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2012-02-15 ~ 2014-04-30
    IIF 8 - Director → ME
  • 18
    PHYSIS PROPERTIES LIMITED
    11961394
    1 Temple Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-04-24 ~ 2019-09-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SCH HOLDINGS (JQ) LIMITED
    11652986
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SJF PROPERTIES LLP
    OC304890
    37 Yateley Road Edgbaston, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2003-06-18 ~ now
    IIF 21 - LLP Designated Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.