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

Mark Smith

    Related profiles found in government register
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 1
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 2
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 3
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 4
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 5
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 7
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cae Maen, Cardiff, CF14 1UP

      IIF 8
    • 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 9
  • Mark Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 10
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 West Doura Avenue, Saltcoats, KA21 5NS, United Kingdom

      IIF 11
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 12
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 13
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 16
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 17
  • Mr Mark Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Mark Smith
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Smithson Close, Poole, BH12 5EY, England

      IIF 19
    • 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 20
  • Mr Mark Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 21
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 22 IIF 23
  • Mr Gary Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG12XU, United Kingdom

      IIF 25
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 26
    • 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 27
  • Smith, Mark
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 28
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 29
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 30
    • 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 31 IIF 32
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 33
    • 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 34 IIF 35
    • 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 36
    • Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 37
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 38
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 39
  • Smith, Mark
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 40
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

      IIF 42 IIF 43
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 44
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 45
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 46 IIF 47
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 48
  • Smith, Mark
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 49
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 50
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 51
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 52
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 53
  • Smith, Mark
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26a Burntwood Road, Sevenoaks, Kent, TN13 1PT

      IIF 54
  • Mark Adrian Smith
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 55
  • Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 56
  • Mr Mark Richard Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Melbury House, 34 Southborough Road, Bickley, Bromley, Kent, BR1 2EB

      IIF 57
    • Unit 149 Cannon Workshops, 5 Cannon Drive, Hertsmere Road, London, E14 4AS, United Kingdom

      IIF 58
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 59 IIF 60 IIF 61
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 62
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Smith, Mark
    British born in October 1965

    Resident in United Kingdom

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

      IIF 64
  • Smith, Mark
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
  • Smith, Mark
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 66
    • Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 67
  • Smith, Mark
    British plumber born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Grace Avenue, Bexleyheath, Kent, DA7 4NN, United Kingdom

      IIF 68
  • Smith, Mark
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 776-778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 69
  • Mr Mark Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 70
  • Smith, Gary
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 72
  • Smith, Mark
    British professional planning officer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Eleonora Terrace, Lind Road, Sutton, Surrey, SM1 4PU, United Kingdom

      IIF 73
  • Smith, Mark
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE

      IIF 74
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 75
  • Smith, Mark
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 76
  • Smith, Mark
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 77
    • 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 78
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 79
  • Smith, Mark
    British engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 80
  • Smith, Mark Howard
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 81
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 82 IIF 83
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 84
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 85
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 86
    • 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 87
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broad Street, Birmingham, B1 2EP

      IIF 88
  • Smith, Mark Richard
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Vines Lane, Hildenborough, Kent, TN11 9LT, United Kingdom

      IIF 89
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 90
  • Smith, Mark Richard
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 91
    • Vale Lodge, 124 Bradbourne Road, Sevenoaks, Kent, TN13 3QP

      IIF 92 IIF 93
  • Smith, Mark Richard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ, United Kingdom

      IIF 94
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 95
  • Mr Mark Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, United Kingdom

      IIF 96
  • Mr Mark Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 97
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 98
  • Mr Mark Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 99
  • Mr Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP

      IIF 100
  • Mr Mark Smith
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 101
  • Mr Mark Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 102
  • Smith, Gary Antony
    British recruitment born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355, Jessop Road, Stevenage, Hertfordshire, SG1 5LU, United Kingdom

      IIF 103
  • Smith, Mark
    born in September 1965

    Resident in United Kingdom

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

      IIF 104
  • Smith, Mark Adrian
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 105
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 106
    • 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 107
  • Mr Mark Smith
    Polish born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, London Road, Sandy, SG19 1DZ, England

      IIF 108
  • Mr Mark Andrew Smith
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 109
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 110 IIF 111
  • Smith, Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 204, High Street, Silverdale, Newcastle, Staffordshire, ST5 6LR

      IIF 112
  • Smith, Mark
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cambridge Road, Macclesfield, Cheshire, SK11 8JL, England

      IIF 113
  • Smith, Mark
    British it project manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook Road, Stutton, Ipswich, Suffolk, IP9 2RY

      IIF 114
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, England

      IIF 119
  • Smith, Mark
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 120
  • Smith, Mark
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 121
  • Smith, Mark
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 122
  • Smith, Mark
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 37, Hayward Avenue, Loughborough, Leicestershire, LE11 2PR, England

      IIF 123
  • Mr Mark Steven Smith
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 124
    • 1, Filament Walk, London, SW18 4GQ, England

      IIF 125
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
  • Smith, Mark
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP, United Kingdom

      IIF 127
  • Smith, Mark
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blisworth Football Club, Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, NN7 3DD, England

      IIF 128
  • Smith, Mark
    British engineer born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 129
  • Smith, Mark Andrew
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 130
  • Smith, Mark Andrew
    British business consultancy born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 131
  • Smith, Mark Andrew
    British management consultant born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 132
  • Smith, Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 105, London Road, Tarpots Corner, Benfleet, Essex, SS7 5TG, England

      IIF 133
  • Smith, Mark
    British hairdresser born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 59, Cambridge Road, Southend On Sea, Essex, SS1 1EP

      IIF 134
  • Smith, Mark
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 135
  • Mr Gary Antony Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 136
    • 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 137
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 138 IIF 139
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 140
    • 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 141
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 142
  • Smith, Mark
    British computer support anylist born in February 1960

    Registered addresses and corresponding companies
    • 21 Wilford House, London, SE18 6UT

      IIF 143
  • Smith, Mark
    British born in October 1963

    Registered addresses and corresponding companies
    • The Summer House, 10 Park View, Sutton Coldfield, West Midlands, B73 6BW

      IIF 144
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 145
  • Smith, Mark
    British carpenter born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 146
  • Smith, Mark Andrew
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 147
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 148
  • Smith, Mark Andrew
    British collection agents born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4, Booth Street, Salford, M3 5DG, England

      IIF 149
  • Smith, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 150
  • Smith, Mark Howard
    British haulage born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Redlands Business Centre, C/o C Todd & Co, 3/5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 151
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 16, Summer Lane, Birmingham, B19 3SD, England

      IIF 152
    • Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 153
  • Smith, Mark Richard
    British leisure centre manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 35, Freda Avenue, Gedling, Nottingham, Nottinghamshire, NG4 4FY

      IIF 154
  • Smith, Mark Steven
    British business man born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 155
  • Smith, Mark Steven
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Filament Walk, London, SW18 4GQ, England

      IIF 156
  • Smith, Mark Steven
    British sales born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • International House, 142 Cromwell Road, Kensington, London, SW7 4EF, England

      IIF 157
  • Smith, Mark
    Polish management consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, London Road, Sandy, SG19 1DZ, England

      IIF 158
  • Smith, Mark
    British technical services controller born in August 1974

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 159
  • Smith, Mark
    English director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 12, Fernhill Court, Richmond Road, Kingston, KT2 5PT, England

      IIF 160
  • Mr Mark Antony John Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 161
    • 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 162
  • Smith, Gary Antony
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 163
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 164
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 165 IIF 166 IIF 167
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 168
  • Smith, Gary Antony
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Paradise Farm, Hamlet Hill, Roydon, Harlow, Essex, CM19 5JZ, England

      IIF 169
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 170
  • Smith, Gary Antony
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 171
  • Smith, Gary Antony
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 172
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN, United Kingdom

      IIF 173
  • Smith, Mark
    British service manager

    Registered addresses and corresponding companies
    • 25, Bicknoller Road, Enfield, Middlesex, EN1 3NN

      IIF 174
  • Smith, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 175
  • Smith, Mark Howard
    British packing supplies

    Registered addresses and corresponding companies
    • 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 176
  • Smith, Mark Antony John
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Alesmore Meadow, Lichfield, WS13 8FD, England

      IIF 177
  • Smith, Mark Antony John
    British business consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF, United Kingdom

      IIF 178
  • Smith, Mark Andrew

    Registered addresses and corresponding companies
    • 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 179
  • Smith, Mark Lyndon
    born in October 1963

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 180
  • Smith, Gary

    Registered addresses and corresponding companies
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 181
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, United Kingdom

      IIF 182
  • Smith, Mark

    Registered addresses and corresponding companies
    • 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 183
    • 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 184
    • 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 185
    • 34, Beverley Road, Market Weighton, York, YO43 3JP, England

      IIF 186
child relation
Offspring entities and appointments
Active 78
  • 1
    10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-26 ~ now
    IIF 120 - Director → ME
    2024-02-26 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Paradise Farm Hamlet Hill, Roydon, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2022-12-09 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    2014-02-10 ~ dissolved
    IIF 114 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-02 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-06-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    2019-12-03 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Broad Street, Birmingham
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2024-12-09 ~ now
    IIF 88 - Director → ME
  • 9
    Blisworth Football Club Blisworth Football Club, Courteenhall Road, Blisworth, Northamptonshire, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    300,723 GBP2024-10-31
    Officer
    2024-01-20 ~ now
    IIF 128 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-23 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 12
    27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 113 - Director → ME
  • 13
    Lichfield Rd., Brownhills, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 153 - Director → ME
  • 14
    CERBERUS UK CONSTRUCTION LTD - 2025-06-11
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2021-04-29 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 15
    YEKALON UK LOGISTICS LTD - 2021-07-29
    Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,124 GBP2024-04-30
    Officer
    2020-11-16 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 16
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    SCR SOLUTIONS LIMITED - 2020-08-27
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Officer
    2019-09-17 ~ now
    IIF 164 - Director → ME
    2019-09-17 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 17
    187 Petts Wood Road, Petts Wood, Orpington, Kent
    Active Corporate (2 parents)
    Officer
    2004-05-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 18
    80 West View Barlby Road, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521 GBP2024-11-28
    Officer
    2024-01-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    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
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-10 ~ now
    IIF 167 - Director → ME
  • 20
    12 Grace Avenue, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 68 - Director → ME
  • 21
    10 Warren Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 147 - Director → ME
    2019-01-23 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 22
    11 Arden Close, Meridan, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,444 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 23
    Melbury House 34 Southborough Road, Bickley, Bromley, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,186,775 GBP2024-03-31
    Officer
    ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    Unit 3 Caxton Point, Caxton Way, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 72 - Director → ME
    2021-01-07 ~ dissolved
    IIF 182 - Secretary → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ dissolved
    IIF 76 - Director → ME
  • 26
    Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 53 - Director → ME
  • 27
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 28
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 165 - Director → ME
  • 29
    Unit 149 Cannon Workshops 5 Cannon Drive, Hertsmere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,452 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 94 - Director → ME
  • 31
    187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    393,870 GBP2024-09-30
    Officer
    2004-09-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 32
    1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 33
    9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    14 Plantation Road, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,625 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 35
    24 West Doura Avenue, Saltcoats, Ayreshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 36
    The Cleve, Mantle Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    2017-09-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 37
    10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    90,990 GBP2024-09-30
    Officer
    2017-09-11 ~ now
    IIF 28 - Director → ME
    2017-09-11 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2016-09-19 ~ dissolved
    IIF 145 - Director → ME
    2016-09-19 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 39
    22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Officer
    2011-08-23 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 40
    12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 160 - Director → ME
  • 41
    37 Hayward Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,785 GBP2021-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 42
    4385, 08142133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 129 - Director → ME
    2012-07-13 ~ dissolved
    IIF 186 - Secretary → ME
  • 43
    18 Farthing Close, Watford, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,470 GBP2016-05-31
    Officer
    2012-05-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    23 Lister Street, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2019-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 45
    3 Dalmahoy Crescent, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,533 GBP2018-02-28
    Officer
    2016-02-25 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 46
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 47
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 48
    International House, 142 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2023-04-30
    Officer
    2017-04-11 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 49
    6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2019-11-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 51
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 52
    8 Littleton Close, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,909 GBP2020-03-31
    Officer
    2013-09-16 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Has significant influence or controlOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 53
    15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    51 Woodrow Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2024-01-31
    Officer
    2011-01-12 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 55
    51 London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 56
    Smythson House Broad Lane, Sykehouse, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,629 GBP2024-09-30
    Officer
    2012-06-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 57
    80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 47 - Director → ME
  • 58
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 60
    Mw House 1 Penman Way, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-08-30 ~ dissolved
    IIF 67 - Director → ME
  • 61
    16a Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 62
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 91 - Director → ME
  • 63
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ now
    IIF 170 - Director → ME
  • 64
    105 Webb Rise, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2024-06-06 ~ now
    IIF 166 - Director → ME
  • 65
    105 Webb Rise, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2025-02-17 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    95 Greendale Road, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,741 GBP2015-05-31
    Officer
    2014-05-13 ~ dissolved
    IIF 79 - Director → ME
  • 67
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 80 - Director → ME
  • 68
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    4 Stockholm Place Mitcheldean Road, Lea, Ross-on-wye, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -198,336 GBP2019-10-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    Brookview, Hurst Lane, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 44 - Director → ME
  • 72
    Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -22,856 GBP2024-03-31
    Officer
    2020-04-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 73
    105 London Road, Tarpots Corner, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14 GBP2017-06-30
    Officer
    2014-06-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 74
    187 Petts Wood Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 75
    355 Jessop Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 103 - Director → ME
  • 76
    Unit 29 Northampton Road, Blisworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 77
    30 Milton Road, Westcliff On Sea, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,871 GBP2015-10-31
    Officer
    2013-10-03 ~ dissolved
    IIF 78 - Director → ME
  • 78
    98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-09-30
    Officer
    2008-04-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
Ceased 38
  • 1
    CLOCKWARD LIMITED - 1981-12-31
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 42 - Director → ME
  • 2
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 43 - Director → ME
  • 3
    Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    1993-04-22 ~ 2008-06-16
    IIF 144 - Director → ME
  • 4
    YEKALON UK SUPPORT SERVICES LTD - 2021-05-17
    DESIGN&CONSTRUCT SUPPORT SERVICES LIMITED - 2020-11-26
    DESIGN AND CONSTRUCT SUPPORT SERVICES LIMITED - 2020-09-08
    SCR SOLUTIONS LIMITED - 2020-08-27
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    78,067 GBP2024-03-31
    Person with significant control
    2019-09-17 ~ 2020-03-16
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 5
    124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2017-07-01 ~ 2018-06-01
    IIF 48 - Director → ME
  • 6
    Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2009-09-23
    IIF 159 - Director → ME
    2009-04-07 ~ 2009-09-23
    IIF 173 - Secretary → ME
  • 7
    39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    2023-02-27 ~ 2024-10-02
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 8
    7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2009-06-10 ~ 2021-06-15
    IIF 85 - Director → ME
    Person with significant control
    2017-06-10 ~ 2021-06-01
    IIF 116 - Has significant influence or control OE
  • 9
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    2005-07-29 ~ 2021-03-31
    IIF 82 - Director → ME
    2005-07-29 ~ 2021-03-31
    IIF 175 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2021-03-31
    IIF 117 - Has significant influence or control OE
  • 10
    187 Petts Wood Road, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    269,879 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    BALLSMANIA LIMITED - 2012-05-08
    VOUCHERMANIA.COM LIMITED - 2009-04-14
    BEING PATIENT MAGAZINE LIMITED - 2006-07-05
    COLLARS 'N' CUFFS LIMITED - 2003-07-06
    LOADSA BALLS LIMITED - 2002-10-29
    GAVCO 223 LIMITED - 2000-08-15
    64 Edison Way, Arnold, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2010-05-31
    IIF 154 - Director → ME
  • 12
    Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    149,116 GBP2024-03-31
    Officer
    1999-04-01 ~ 2020-02-26
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2017-09-22 ~ 2017-09-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 14
    22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Person with significant control
    2017-09-27 ~ 2017-09-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,614 GBP2024-06-30
    Officer
    2018-08-21 ~ 2021-05-11
    IIF 87 - Director → ME
  • 16
    12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    2013-04-12 ~ 2015-08-03
    IIF 46 - Director → ME
  • 17
    1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2018-11-22
    IIF 66 - Director → ME
  • 18
    Office B5 62 Market Street, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-16 ~ 2021-05-25
    IIF 151 - Director → ME
    Person with significant control
    2017-03-16 ~ 2021-05-25
    IIF 115 - Has significant influence or control OE
  • 19
    1 Embankment Place, London
    Active Corporate (957 parents, 27 offsprings)
    Officer
    2002-12-31 ~ 2021-09-30
    IIF 180 - LLP Member → ME
  • 20
    Prospect House 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    1997-03-26 ~ 2004-10-01
    IIF 92 - Director → ME
  • 21
    POLISH MASONS LIMITED - 2013-12-24
    PRIEST STONEWORK & RESTORATION LIMITED - 2013-12-19
    187 Petts Wood Road, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    259,891 GBP2024-05-31
    Officer
    1997-03-18 ~ 2004-10-01
    IIF 93 - Director → ME
  • 22
    Progress House 206 White Lane, Gleadless, Sheffield, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,784,571 GBP2024-10-31
    Officer
    1995-10-10 ~ 2021-08-03
    IIF 86 - Director → ME
    1995-10-10 ~ 2021-08-02
    IIF 176 - Secretary → ME
    Person with significant control
    2016-09-18 ~ 2021-08-03
    IIF 29 - Has significant influence or control OE
  • 23
    RSCB LIMITED - 2002-03-26
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RIVERYIELD LIMITED - 1989-06-26
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 24
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 32 - Has significant influence or control over the trustees of a trust OE
  • 25
    Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 26
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 27
    3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 28
    3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 29
    3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2017-05-18 ~ 2024-10-02
    IIF 30 - Has significant influence or control OE
  • 30
    FLYMEAD LIMITED - 1988-03-31
    Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    2016-11-17 ~ 2024-10-02
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 31
    7 Sutherland Street, C/o C Todd & Co, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ 2021-02-01
    IIF 84 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-02-01
    IIF 2 - Has significant influence or control OE
  • 32
    62 Market Street, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2018-06-01 ~ 2021-10-18
    IIF 83 - Director → ME
    Person with significant control
    2018-10-04 ~ 2021-10-18
    IIF 118 - Has significant influence or control OE
  • 33
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    2002-06-11 ~ 2020-12-31
    IIF 149 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-12-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CURLS AND SWIRLS LIMITED - 2009-10-27
    Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-09-22 ~ 2012-07-26
    IIF 134 - Director → ME
  • 35
    38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-03 ~ 2010-12-01
    IIF 174 - Secretary → ME
  • 36
    62 Market Street, Office B5, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    942,122 GBP2024-10-31
    Officer
    ~ 2011-09-19
    IIF 81 - Director → ME
  • 37
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (8 parents)
    Officer
    ~ 1995-07-19
    IIF 143 - Director → ME
  • 38
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2018-07-04
    IIF 152 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.