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 November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 1
    • The Clock Mill, Three Mill Lane, London, E3 3DU

      IIF 2
  • Mark Andrew Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 3
  • Mr Mark Andrew Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 4
  • Mr Mark Stuart Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vernon Crescent, Worsbrough, Barnsley, S70 6TN, England

      IIF 5 IIF 6
    • 33, Prior Road, Conisbrough, Doncaster, DN12 2HA, England

      IIF 7
  • Mr Andrew Mark Smith
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lennox Place, Motherwell, ML1 4GL

      IIF 8
  • Mr Mark Andrew Smith
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Scholars Court, Countesthorpe, Leicestershire, LE8 5PT, England

      IIF 9
    • 9b, Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, LE19 4AQ, United Kingdom

      IIF 10
    • 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 11 IIF 12
    • Office 1 Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 13
  • Mr Mark Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Foundry, 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG11 1RL, United Kingdom

      IIF 14
  • Smith, Mark
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 15
  • Smith, Mark Andrew
    British retail born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 16
  • Smith, Mark Stuart
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vernon Crescent, Worsbrough, Barnsley, S70 6TN, England

      IIF 17 IIF 18
  • Smith, Mark Stuart
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 33, Prior Road, Conisbrough, Doncaster, DN12 2HA, England

      IIF 19
  • Mr Mark Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 20
    • 29, St. Johns Road, Cosham, Portsmouth, PO6 2DR, United Kingdom

      IIF 21
  • Smith, Mark Alexander
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 22
  • Smith, Mark Alexander
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Woodlands Road, Stalybridge, Manchester, Cheshire, SK15 2SG

      IIF 23
  • Smith, Mark Andrew
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9b, Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, LE19 4AQ, United Kingdom

      IIF 24
    • 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 25
  • Smith, Mark Andrew
    English company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6 Scholars Court, Countesthorpe, Leicestershire, LE8 5PT, England

      IIF 26
    • 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 27
  • Smith, Andrew Mark
    British football coach born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Lennox Place, Motherwell, ML1 4GL, United Kingdom

      IIF 28
  • Smith, Mark
    British site engineer born in August 1964

    Registered addresses and corresponding companies
    • 6, St. Michaels Close, Evesham, Worcestershire, WR11 2EX

      IIF 29
  • Smith, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL

      IIF 30
  • Smith, Mark
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 31
    • Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG

      IIF 32
    • 29, St. Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DR, United Kingdom

      IIF 33
  • Smith, Mark
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Falman Close, Eldene, Swindon, Wiltshire, SN3 6DP

      IIF 34
  • Smith, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 35
  • Smith, Mark Alexander

    Registered addresses and corresponding companies
    • 11, Woodlands Road, Stalybridge, Manchester, Cheshire, SK15 2SG

      IIF 36
  • Smith, Mark

    Registered addresses and corresponding companies
    • Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 37
    • 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    ADKNOW LIMITED
    16709186
    15 Vernon Crescent, Worsbrough, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    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
  • 2
    ALTIUS TEKSTIL LTD
    12987458
    Unit 7 Fernleigh Business Park Blaby Road, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ANDY SMITH FOOTBALL SERVICES LIMITED
    SC447858
    2 Lennox Place, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,987 GBP2020-03-31
    Officer
    2013-04-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    BALL ACTIVITY LEISURE LEARNING CIC
    08462493
    2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-26 ~ dissolved
    IIF 35 - Director → ME
    2013-03-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    BALL ACTIVITY LEISURE LIFE CIC
    08346211
    2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    BIOWALL LLP
    OC430278
    The Foundry, 9 Park Lane, Puckeridge, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,794 GBP2021-03-31
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    BROOKSON (5344A) LIMITED
    06078915 06072178, 06073603, 06073653... (more)
    6 St. Michaels Close, Evesham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,671 GBP2017-09-30
    Officer
    2007-04-05 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BROOKSON (5901J) LIMITED
    06108585 06106550, 06106565, 06106567... (more)
    Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 9
    EAST LONDON SCIENCE SCHOOL TRUST
    07962059
    The Clock Mill, Three Mill Lane, London
    Dissolved Corporate (15 parents)
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    G B CAR LOANS LIMITED
    - now 05532552
    THREE ARROWS LEASING LIMITED - 2008-10-07
    Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    2010-11-02 ~ now
    IIF 22 - Director → ME
    2010-11-02 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    INJITEKSTIL LTD
    16464757
    9b Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    KINGSWOOD PRC LIMITED
    06487284
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-01-29 ~ dissolved
    IIF 34 - Director → ME
  • 13
    LAEVO ORGANISATION LIMITED
    16988903
    15 Vernon Crescent, Worsbrough, Barnsley, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 14
    M A SOURCING LTD
    14360870
    Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    ROBERT SCOTT & SONS LIMITED
    - now 01099088
    R. SCOTT & SONS (GREENFIELD) LIMITED - 1990-08-09
    Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs.
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    77,132,684 GBP2024-09-30
    Officer
    2008-12-01 ~ now
    IIF 32 - Director → ME
  • 16
    SOUTHFIELD HOUSE FREEHOLD LIMITED
    16145847
    29 St. Johns Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    STONEHOUSE FRANCE LTD
    15758317
    6 Goscote Drive, Narborough, Leicester, England
    Active Corporate (2 parents)
    Officer
    2024-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THE ARDEN TILE COMPANY LIMITED
    04676508
    Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    THE BUMBLE BEE CAFE LIMITED
    11472651
    Ferneberga House, Alexandra Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,334 GBP2024-07-31
    Officer
    2018-07-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-07-19 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    BARNSLEY COMMUNITY HEALTH CIC
    15259299
    33 Prior Road, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-03 ~ 2024-04-26
    IIF 19 - Director → ME
    Person with significant control
    2023-11-03 ~ 2024-04-26
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    G B CAR LOANS LIMITED - now
    THREE ARROWS LEASING LIMITED
    - 2008-10-07 05532552
    Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    2005-08-10 ~ 2007-06-25
    IIF 23 - Director → ME
    2005-08-10 ~ 2007-06-26
    IIF 36 - Secretary → ME
  • 3
    M E SOURCING LIMITED
    12232975
    Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,188 GBP2024-03-31
    Officer
    2019-09-30 ~ 2022-11-18
    IIF 26 - Director → ME
    Person with significant control
    2019-09-30 ~ 2022-11-18
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    R J Y CONSTRUCTION LTD
    13766951
    22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-06-30
    Person with significant control
    2021-11-26 ~ 2022-10-31
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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.