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

Smith, Mark Alexander

    Related profiles found in government register
  • Smith, Mark Alexander
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Smith, Mark Alexander
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 4
    • Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 5
    • Elsey Court, 20 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 6
  • Smith, Mark Andrew
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Beach Road, Sand Bay, Weston-super-mare, Somerset, BS22 9UU, United Kingdom

      IIF 7
  • Mr Mark Alexander Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Mortimer Street, London, W1T 3JW, United Kingdom

      IIF 8
  • Smith, Mark Alexander
    British,australian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 9
  • Smith, Mark Alexander
    British,australian publisher born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Oxford Road, Rochford, Essex, SS4 1TE, United Kingdom

      IIF 13
  • Smith, Mark
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Rossendale Close, Shaw, Oldham, Greater Manchester, OL2 8JJ, England

      IIF 14
  • Smith, Mark
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, United Kingdom

      IIF 15
  • Smith, Mark
    British sales manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Rossendale Close, Shaw, OL2 8JJ, England

      IIF 16
  • Mr Mark Andrew Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P W John & Co Parkview, 23 Wadham Street Weston Super, Mare Somerset, BS23 1JZ

      IIF 17
  • Smith, Mark
    Australian/british director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Baker Street, 7th Floor South Block, London, W1U 8EW, United Kingdom

      IIF 18 IIF 19
  • Mr Mark Smith
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Finance House, 20/21 Aviation Way, Southend On Sea, Essex, SS2 6UN, England

      IIF 20
  • Smith, Mark Alexander
    British,australian born in August 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 17, Buxton Road, London, SW14 8SY, United Kingdom

      IIF 21
  • Smith, Mark Alexander
    Joint British & Australian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Cottage, Dean, Oxfordshire, OX7 3LB, England

      IIF 22
  • Smith, Mark Alexander
    Joint British & Australian director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Think Tank, Ruston Way, Lincoln, LN6 7FL, England

      IIF 23 IIF 24
    • 55, Baker Street, 7th Floor South Block, London, W1U 8EW, United Kingdom

      IIF 25
    • 80 - 81, Wimpole Street, London, W1G 9RE, United Kingdom

      IIF 26
  • Smith, Mark Alexander
    Joint British & Australian publishing born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-81, Wimpole Street, London, W1G 9RE

      IIF 27
  • Smith, Mark
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40 Beach Road, Sand Bay, Weston Super Mare, Somerset, BS22 9UU

      IIF 28
  • Smith, Mark
    British builder born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 39, Allen Road, Rainham, Essex, RM13 9JP

      IIF 29
  • Mr Mark Alexander Smith
    British,australian born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ, England

      IIF 30
    • The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 31
  • Smith, Mark Alexander
    Australian,british born in August 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 82, Highbury New Park, London, N5 2DJ, United Kingdom

      IIF 32
  • Smith, Mark
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 33
  • Smith, Mark
    British property development born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21 Farlow Road, Northfield, Birmingham, B31 3AH

      IIF 34
  • Smith, Andrew Mark
    British director born in August 1969

    Registered addresses and corresponding companies
    • 1 The Grange, Carlton, Wakefield, West Yorkshire, WF3 3TR

      IIF 35
  • Smith, Andrew Mark
    British nfu group secretary born in August 1969

    Registered addresses and corresponding companies
    • Lonsdale House 1 Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF

      IIF 36
  • Mr Mark Smith
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 37
  • Smith, Mark
    British,australian born in August 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 8 Merestone, Marston St. Lawrence, Nr Banbury, OX17 2DB, England

      IIF 38
  • Mr Mark Alexander Smith
    British,australian born in August 1969

    Resident in Australia

    Registered addresses and corresponding companies
    • 8, Merestone, Marston St. Lawrence, Nr Banbury, OX17 2DB, England

      IIF 39
  • Smith, Andrew Mark
    British nfu group secretary

    Registered addresses and corresponding companies
    • Lonsdale House 1 Main Street, Sutton On Trent, Newark, Nottinghamshire, NG23 6PF

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    ALTHEA GLOBAL LTD - 2024-04-23
    82 Highbury New Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,641 GBP2024-12-31
    Officer
    2025-02-27 ~ now
    IIF 32 - Director → ME
  • 2
    30 Rossendale Close, Shaw, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-30 ~ dissolved
    IIF 16 - Director → ME
  • 3
    60 Oxford Road, Rochford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,061 GBP2023-12-31
    Officer
    2010-09-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    30 Rossendale Close, Shaw, Oldham, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-18 ~ dissolved
    IIF 14 - Director → ME
  • 5
    8 Merestone Marston St. Lawrence, Nr Banbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    138 GBP2024-12-31
    Officer
    2024-02-20 ~ now
    IIF 38 - Director → ME
  • 6
    26 The Green, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,153 GBP2016-03-31
    Officer
    2013-09-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Has significant influence or controlOE
  • 7
    P W John & Co Parkview, 23 Wadham Street Weston Super, Mare Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    482,482 GBP2025-03-31
    Officer
    2001-02-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    P W John & Co Parkview, 23 Wadham Street, Weston-super-mare, Somerset, England
    Active Corporate (4 parents)
    Officer
    2025-11-19 ~ now
    IIF 7 - Director → ME
  • 9
    26 The Green, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2004-05-12 ~ dissolved
    IIF 34 - Director → ME
  • 10
    20 Mortimer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CURLEWIS MEDIA LTD - 2024-02-05
    8 Merestone, Marston St. Lawrence, Nr Banbury, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,514,666 GBP2024-12-31
    Officer
    2023-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 39 - Has significant influence or controlOE
Ceased 21
  • 1
    THAMESDRAFT LIMITED - 1991-03-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    2019-04-01 ~ 2022-12-02
    IIF 11 - Director → ME
  • 2
    ACTUAL WINDOWS LIMITED - 2012-08-03
    6 Roding Lane South, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-21 ~ 2015-09-18
    IIF 29 - Director → ME
  • 3
    BONNIER PUBLISHING FICTION LIMITED - 2016-03-22
    BONNIER FICTION PUBLISHING LIMITED - 2015-03-21
    HOT KEY BOOKS LIMITED - 2015-03-20
    10 New Square, Lincoln's Inn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2018-07-31
    IIF 26 - Director → ME
  • 4
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Officer
    2019-04-01 ~ 2022-12-02
    IIF 12 - Director → ME
  • 5
    27 Peterborough Road, Collingham, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    60,080 GBP2023-12-31
    Officer
    2002-03-31 ~ 2004-03-09
    IIF 36 - Director → ME
    2002-03-31 ~ 2004-03-11
    IIF 40 - Secretary → ME
  • 6
    117a Victoria Square, Manchester, G.manchester
    Dissolved Corporate (1 parent)
    Officer
    2018-03-09 ~ 2018-05-29
    IIF 15 - Director → ME
  • 7
    JONATHAN GOODMAN PUBLISHING LIMITED - 2019-04-04
    NEWINCCO 367 LIMITED - 2005-09-15
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2022-12-02
    IIF 10 - Director → ME
  • 8
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2015-06-23 ~ 2016-10-31
    IIF 24 - Director → ME
  • 9
    QUERCUS PUBLISHING LIMITED - 2006-03-08
    Carmelite House, 50 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2006-02-10 ~ 2014-04-24
    IIF 19 - Director → ME
  • 10
    SMITH-DAVIES LIMITED - 2006-03-08
    SMITH-DAVIES PUBLISHING LIMITED - 2005-04-27
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    2004-05-13 ~ 2014-05-01
    IIF 18 - Director → ME
  • 11
    QUERCUS PUBLISHING PLC - 2014-08-05
    SMITH-DAVIES PUBLISHING PLC - 2006-03-08
    Carmelite House, Victoria Embankment, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2005-04-27 ~ 2014-05-01
    IIF 25 - Director → ME
  • 12
    Ings Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    728,863 GBP2024-12-31
    Officer
    2004-02-27 ~ 2008-05-14
    IIF 35 - Director → ME
  • 13
    OPUS ROMANTICA LIMITED - 2014-07-31
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-12-31
    Officer
    2015-06-23 ~ 2016-10-31
    IIF 23 - Director → ME
  • 14
    TOTAL-E-NTWINED LIMITED - 2014-08-20
    Nicholsons Chartered Accountants The Point, Newland House, Weaver Road, Lincoln, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    177,016 GBP2023-12-31
    Officer
    2015-06-23 ~ 2016-10-31
    IIF 22 - Director → ME
  • 15
    WELBECK TRIGGER LIMITED - 2022-11-14
    The Stanley Building, 7 Pancras Square, London, England
    Active Corporate (2 parents)
    Officer
    2020-11-12 ~ 2022-11-18
    IIF 6 - Director → ME
  • 16
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    2019-08-06 ~ 2022-12-02
    IIF 3 - Director → ME
  • 17
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    2019-08-06 ~ 2022-12-02
    IIF 2 - Director → ME
  • 18
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents)
    Officer
    2019-08-06 ~ 2022-12-02
    IIF 1 - Director → ME
  • 19
    OH! BOOK GROUP LIMITED - 2019-02-12
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-01-27 ~ 2022-12-02
    IIF 5 - Director → ME
    Person with significant control
    2019-01-27 ~ 2022-12-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    XEBEC PUBLISHING LTD - 2019-06-05
    Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ 2022-12-02
    IIF 9 - Director → ME
    Person with significant control
    2018-10-25 ~ 2019-03-29
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    West Wing, The Granary, Birdham Road, Chichester, West Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-12-31
    Officer
    2014-12-05 ~ 2016-10-31
    IIF 27 - 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.