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 Alexander Newson-smith

    Related profiles found in government register
  • Mr Mark Alexander Newson-smith
    British born in November 1962

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, West Sussex, RH12 3LZ

      IIF 1
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

      IIF 2
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, RH12 4SJ, England

      IIF 3
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 4
  • Mr. Mark Alexander Newson-smith
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithaw, Nowhurst Lane, Lower Broadbridge, Horsham, West Sussex, RH12 3PJ, United Kingdom

      IIF 5
  • Newson-smith, Mark Alexander, Mr.
    British born in November 1962

    Resident in Mauritius

    Registered addresses and corresponding companies
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, RH12 4SJ, England

      IIF 6
  • Mr Mark Lee Smith
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 43, Singlets Lane, Flamstead, St. Albans, AL3 8EW, England

      IIF 9
  • Mr Mark Lee Smith
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 10 IIF 11
    • icon of address 43 Singlets Lane, Flamstead, St Albans, AL3 8EW, United Kingdom

      IIF 12
  • Mr Mark Joseph Smith
    British born in October 1980

    Resident in United Kingdom

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

      IIF 13
  • Smith, Mark Lee
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 14
    • icon of address C/o Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 15
  • Smith, Mark Lee
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address 43, Singlets Lane, St. Albans, AL3 8EW, England

      IIF 19
  • Newson-smith, Mark Alexander, Mr.
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, RH12 4SJ, England

      IIF 20
  • Newson-smith, Mark Alexander, Mr.
    British estate agent born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anova House, Wickhurst Lane, Broadbridge Heath, West Sussex, RH12 3LZ, England

      IIF 21
  • Newson-smith, Mark Alexander, Mr.
    British property agent born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abacus House, Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LY, United Kingdom

      IIF 22
  • Smith, Mark Joseph
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 23
  • Smith, Mark Lee
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o West & Berry Ltd, Nile House, Nile Street, Brighton, BN1 1HW, England

      IIF 24 IIF 25
    • icon of address 43 Singlets Lane, Flamstead, St Albans, AL3 8EW, United Kingdom

      IIF 26
  • Smith, Mark Lee
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Singlets Lane, St Albans, Hertfordshire, AL3 8EW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Abacus House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, England
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -5,889,071 GBP2024-10-31
    Officer
    icon of calendar 2011-10-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SWAYLANDS CLOCKHOUSE LIMITED - 2012-09-28
    icon of address Delmon House, 36-38 Church Road, Burgess Hill, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,146 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o West & Berry Nile House, Nile Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,945 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Anova House, Wickhurst Lane, Broadbridge Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,335 GBP2018-11-30
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,463 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,439 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -112,738 GBP2021-09-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 15 - Director → ME
  • 10
    LEE ROY HOUGH LIMITED - 2018-02-09
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    641,073 GBP2024-12-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 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
  • 11
    icon of address C/o West & Berry Ltd Nile House, Nile Street, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    692 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Evesham Close, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Portland House 21 Narborough Road, Cosby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    234,440 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Portland House 21 Narborough Road, Cosby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SILVERBANK LIMITED - 2003-09-24
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    17,409 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 1999-01-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,463 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-06-17
    IIF 16 - Director → ME
  • 2
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -112,738 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-07-02 ~ 2023-08-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -107,924 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.