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 February 1960

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 3
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • 18 Farthing Close, Watford, Hertfordshire, WD18 0BT, United Kingdom

      IIF 11
  • 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 12
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
    • 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 18
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 21
    • 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 22
  • 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 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
  • 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 26
  • 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 27
    • 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 28
  • 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 29
    • 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 30 IIF 31
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 32
    • 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 33 IIF 34
    • 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 35
    • Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 36
    • Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 37
  • 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 38
    • Unit 149 Cannon Workshops, 5 Cannon Drive, Hertsmere Road, London, E14 4AS, United Kingdom

      IIF 39
    • 187, Petts Wood Road, Orpington, Kent, BR5 1JZ

      IIF 40 IIF 41 IIF 42
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 43
  • 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 44
  • 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 45
  • 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 46
  • 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 47
  • 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 48 IIF 49
  • 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 50
  • 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 51
  • 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 52
    • 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 53
  • 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 54
  • 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 55
  • 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 56
  • 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 57
  • 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 58
    • Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 59
    • 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • Smith, Mark
    British born in January 1967

    Resident in United Kingdom

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

      IIF 63
  • 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 64
  • 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 65
    • Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, LE19 1SY, United Kingdom

      IIF 66
  • 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 67
    • 187 Petts Wood Road, Petts Wood, Orpington, Kent, BR5 1JZ

      IIF 68
  • 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 69
    • Vale Lodge, 124 Bradbourne Road, Sevenoaks, Kent, TN13 3QP

      IIF 70 IIF 71
  • 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 72
  • 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 73
  • 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 74
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 75
  • 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 76
  • 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 77
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • 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 79 IIF 80
  • 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 81
    • Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 82
    • 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 83 IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
    • Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 89
  • 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 90
  • 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 91
    • 29, Ozonia Avenue, Wickford, Essex, SS12 0PJ, United Kingdom

      IIF 92
    • 95, Greendale Road, Wirral, Merseyside, CH62 4XE, England

      IIF 93
  • 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 94
  • 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 95
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in United Kingdom

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

      IIF 96
  • 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 97
  • 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 98
  • 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 99
  • Mark Smith
    British born in January 1967

    Resident in England

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

      IIF 100
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

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

      IIF 101
    • 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 102
  • 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 103
    • Unit 3, Caxton Point, Caxton Way, Stevenage, SG1 2XU, 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
    Polish born in January 1967

    Resident in England

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

      IIF 106
  • 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 107
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • 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 112
    • 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 113 IIF 114
  • 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 115
  • 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 116
    • 1, Filament Walk, London, SW18 4GQ, England

      IIF 117
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 118
  • 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 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 120
  • 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 121
    • 1, Unit 1, Hyatt Trading Estate, Babbage Rd, Stevenage, SG1 2EQ, United Kingdom

      IIF 122
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 123 IIF 124
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 125
    • 105, Webb Rise, Stevenage, SG1 5QF, United Kingdom

      IIF 126
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 127
  • 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 128
  • 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 129
  • 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 130
  • 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 131
  • Smith, Mark
    British born in January 1967

    Resident in England

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

      IIF 132
  • 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 133
  • 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 134
  • Smith, Mark Andrew
    British born in May 1963

    Resident in Scotland

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

      IIF 135
  • 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 136
  • 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 137
  • 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 138
  • 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 139
  • 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 140
  • 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 141
  • 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 142
    • 8, Littleton Close, Sutton Coldfield, West Midlands, B76 2RF

      IIF 143
  • Smith, Mark
    British computer support anylist born in February 1960

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

      IIF 144
  • 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 145
  • 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 146
  • 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 147
  • Smith, Mark
    British born in October 1979

    Resident in England

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

      IIF 148
  • 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 149
    • 56, King Street, Leicester, LE1 6RL, England

      IIF 150
  • 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 151
  • 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 152
  • Smith, Mark Lyndon
    British born in October 1963

    Resident in England

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

      IIF 153
    • Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 154
  • 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 155
  • 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 156
  • Smith, Gary Antony
    British born in December 1979

    Resident in England

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

      IIF 157
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

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

      IIF 158
  • 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 159
  • 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 160
    • 105, Webb Rise, Stevenage, Hertfordshire, SG1 5QF, United Kingdom

      IIF 161
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 162 IIF 163 IIF 164
    • Unit 1, Hyatt Trading Estate, Babbage Road, Stevenage, SG1 2EQ, England

      IIF 165
  • 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 166
    • 105, Webb Rise, Stevenage, SG1 5QF, England

      IIF 167
  • 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 168
  • 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 169
  • 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 170
  • 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 171
  • 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 172
  • 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 173
  • 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 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
    British

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

      IIF 177
  • Smith, Mark
    British service manager

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

      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 145 - Director → ME
    2024-02-26 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - 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 166 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - 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 130 - 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 139 - Director → ME
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 103 - 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 77 - Director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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 150 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - 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 96 - 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 134 - 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 73 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 115 - LLP Designated Member → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
  • 12
    27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 129 - Director → ME
  • 13
    Lichfield Rd., Brownhills, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-11-16 ~ now
    IIF 154 - 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 160 - Director → ME
    Person with significant control
    2021-04-29 ~ now
    IIF 122 - 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 165 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - 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 161 - Director → ME
    2019-09-17 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - 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 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - 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 60 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 164 - Director → ME
  • 20
    12 Grace Avenue, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 87 - 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 149 - Director → ME
    2019-01-23 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - 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 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 63 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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 104 - 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 90 - Director → ME
  • 26
    Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    2010-09-30 ~ dissolved
    IIF 62 - Director → ME
  • 27
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 28
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 162 - 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 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - 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 72 - 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 67 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 32
    1 Filament Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 33
    9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2019-08-09 ~ dissolved
    IIF 16 - 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 148 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 35
    24 West Doura Avenue, Saltcoats, Ayreshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - 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 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - 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 57 - Director → ME
    2017-09-11 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    2017-09-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - 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 158 - Director → ME
    2016-09-19 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 101 - 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 159 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 40
    12 Fernhill Court, Richmond Road, Kingston, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 174 - 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 133 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    4385, 08142133: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 147 - 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 99 - Director → ME
    Person with significant control
    2016-05-17 ~ dissolved
    IIF 11 - 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 89 - Director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 45
    MARKMAST LIMITED
    Other registered numbers: SC691557, SC803981
    3 Dalmahoy Crescent, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,533 GBP2018-02-28
    Officer
    2016-02-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 46
    MARKMAST LTD
    Other registered numbers: SC527889, SC803981
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 47
    MARKMAST LTD
    Other registered numbers: SC527889, SC691557
    3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - 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 141 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 116 - 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 59 - Director → ME
    Person with significant control
    2019-11-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 86 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    105 Webb Rise, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 123 - 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 173 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Has significant influence or controlOE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 53
    15 Alesmore Meadow, Lichfield, England
    Active Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 172 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - 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 146 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 55
    51 London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - 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 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 57
    80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 84 - Director → ME
  • 58
    Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-11-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - 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 91 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - 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 66 - Director → ME
  • 61
    16a Revenge Road, Chatham, England
    Active Corporate (2 parents)
    Officer
    2025-05-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - 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 69 - Director → ME
  • 63
    105 Webb Rise, Stevenage, England
    Active Corporate (4 parents)
    Officer
    2024-06-10 ~ now
    IIF 167 - 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 163 - 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 157 - Director → ME
    Person with significant control
    2024-02-28 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    PETROTECH INSPECTION LIMITED
    Other registered number: 07747251
    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 93 - Director → ME
  • 67
    PETROTECH INSPECTION LTD
    Other registered number: 09036799
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 94 - 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 78 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 152 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - 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 10 - 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 81 - Director → ME
  • 72
    SMG INTERNATIONAL LTD
    Other registered number: 10879864
    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 88 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 12 - 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 155 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - 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 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - 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 107 - 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 64 - Director → ME
    Person with significant control
    2017-10-04 ~ now
    IIF 7 - 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 92 - 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 128 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - 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 79 - Director → ME
  • 2
    Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-06-18 ~ 2018-12-04
    IIF 80 - Director → ME
  • 3
    Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    1993-04-22 ~ 2008-06-16
    IIF 169 - 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 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - 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 85 - Director → ME
  • 6
    Unit 1 Main Warehouse, The Green, Ware, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-04-07 ~ 2009-09-23
    IIF 171 - Director → ME
    2009-04-07 ~ 2009-09-23
    IIF 177 - Secretary → ME
  • 7
    39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    2023-02-27 ~ 2024-10-02
    IIF 35 - 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 51 - Director → ME
    Person with significant control
    2017-06-10 ~ 2021-06-01
    IIF 109 - 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 48 - Director → ME
    2005-07-29 ~ 2021-03-31
    IIF 175 - Secretary → ME
    Person with significant control
    2016-07-25 ~ 2021-03-31
    IIF 110 - 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 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    MANIA MEDIA LIMITED
    - now
    Other registered number: 07228071
    BALLSMANIA LIMITED - 2012-05-08
    Related registrations: 06564520, 07228071
    VOUCHERMANIA.COM LIMITED - 2009-04-14
    Related registration: 06564520
    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
    Related registration: 04105468
    64 Edison Way, Arnold, Nottingham, Notts
    Dissolved Corporate (2 parents)
    Officer
    2006-10-16 ~ 2010-05-31
    IIF 138 - 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 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-26
    IIF 4 - Right to appoint or remove directors OE
    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
  • 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 22 - 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 21 - 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 53 - 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 83 - Director → ME
  • 17
    1 New Walk Place, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2018-11-22
    IIF 65 - 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 120 - Director → ME
    Person with significant control
    2017-03-16 ~ 2021-05-25
    IIF 108 - 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 70 - 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 71 - 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 52 - Director → ME
    1995-10-10 ~ 2021-08-02
    IIF 176 - Secretary → ME
    Person with significant control
    2016-09-18 ~ 2021-08-03
    IIF 26 - 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 33 - 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 31 - 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 36 - 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 32 - 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 30 - 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 34 - 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 29 - 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 37 - 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 50 - Director → ME
    Person with significant control
    2020-01-17 ~ 2021-02-01
    IIF 8 - 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 49 - Director → ME
    Person with significant control
    2018-10-04 ~ 2021-10-18
    IIF 111 - Has significant influence or control OE
  • 33
    MORETON SMITH LIMITED - 2015-09-03
    Related registration: 09702479
    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 151 - Director → ME
    Person with significant control
    2016-04-07 ~ 2020-12-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - 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 156 - Director → ME
  • 35
    38 New Road, Bolter End, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-03 ~ 2010-12-01
    IIF 178 - 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 47 - 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 144 - 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 153 - 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.