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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark Robert

    Related profiles found in government register
  • Smith, Mark Robert
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Golf Links Road, Ferndown, BH22 8BT, England

      IIF 1
  • Smith, Mark Robert
    British commercial diver born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Units 4 & 5 Callendula Place, 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, BH7 6DE, United Kingdom

      IIF 2
  • Smith, Mark
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Priory Crescent, Cottingham, East Yorkshire, HU16 4SB, England

      IIF 3
  • Smith, Mark
    British boat builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, Highfield Drive, St. Leonards-on-sea, TN38 9UH, England

      IIF 4
  • Smith, Mark
    British builder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 5
  • Smith, Mark
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Cliveden Place, London, SW1W 8HD, United Kingdom

      IIF 6
  • Smith, Mark
    British consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 60, Eaton Place, London, SW1X 8AT, England

      IIF 7
    • 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 8
  • Smith, Mark
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Oyster House, Oyster Quay, Shoreham-by-sea, BN43 5QH, England

      IIF 9
  • Smith, Mark
    British joiner born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6 Priory Crescent, Cottingham, East Yorkshire, HU16 4SB

      IIF 10
  • Smith, Mark
    British research director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Basepoint Business Centre, Little High Street, Shoreham-by-sea, BN43 5EG, England

      IIF 11
  • Mr Mark Robert Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Golf Links Road, Ferndown, BH22 8BT, England

      IIF 12
  • Mr Mark Smith
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Priory Crescent, Cottingham, HU16 4SB, England

      IIF 13
    • 2nd Floor, 60, Eaton Place, London, SW1X 8AT, England

      IIF 14
    • 32, Cliveden Place, London, SW1W 8HD, United Kingdom

      IIF 15
    • 2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, BN43 5QH, United Kingdom

      IIF 16 IIF 17
    • Basepoint Business Centre, Little High Street, Shoreham-by-sea, BN43 5EG, England

      IIF 18
    • Innovation Centre, Highfield Drive, St. Leonards-on-sea, TN38 9UH, England

      IIF 19
  • Mr Mark Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Oyster, Oyster Quay, Shoreham-by-sea, BN43 5QH, England

      IIF 20
    • Nova North, 11 Brassenden Place, Westminster, London, SW1E 5BY, United Kingdom

      IIF 21
  • Smith, Mark
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 22
    • Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 23
    • Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 24
    • Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 25
    • Unit 3-4, Albany Street, Newport, NP20 5NQ, Wales

      IIF 26
  • Smith, Mark
    Irish company director born in April 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 4, Queen Street, Londonderry, Co. Derry, BT48 7EF

      IIF 27
  • Smith, Mark
    British company director born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 28
  • Smith, Mark
    British specialist hgv driver born in March 1978

    Resident in Cheshire

    Registered addresses and corresponding companies
    • 37 Belvoir Road, Widnes, Cheshire, WA8 6HR, United Kingdom

      IIF 29
  • Mr Mark Smith
    British born in April 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 30
    • Unit 2, Albany Street, Newport, NP20 5NQ, Wales

      IIF 31
    • Unit 3, Albany Trading Estate, Albany Street, Newport, NP20 5NQ, United Kingdom

      IIF 32
    • Unit 3, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 33
    • Unit 3-4, Albany Street, Newport, NP20 5NQ, Wales

      IIF 34
  • Mr Mark Smith
    British born in February 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 4, Albany Trading Estate, Newport, NP20 5NQ, United Kingdom

      IIF 35
  • Smith, Mark
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 36
  • Smith, Mark
    British engineering consultant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mark
    British

    Registered addresses and corresponding companies
    • 4, Queen Street, Londonderry, Co.derry, BT48 7EF, Northern Ireland

      IIF 38
  • Smith, Mark
    British catastrophe risk analyst born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 39
  • Smith, Mark
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nova North, 11 Brassenden Place, Westminster, London, SW1E 5BY, United Kingdom

      IIF 40
  • Smith, Mark
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 41
    • 17, Juniper Close, Oxted, RH8 0RX, England

      IIF 42
    • 17, Juniper Close, Oxted, Surrey, RH8 0RX, United Kingdom

      IIF 43 IIF 44
  • Smith, Mark
    British electrical contractor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Redstone Way, Whiston, L35 7NZ, United Kingdom

      IIF 45
  • Smith, Mark
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Richmond House, Mount Place, Boughton, Chester, Cheshire, CH3 5BF

      IIF 46
  • Mr Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, Hollingdean Terrace, Brighton, East Sussex, BN1 7HB, United Kingdom

      IIF 47
  • Mr Mark Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, 17 Juniper Close, Oxted, Surrey, RH8 0RX, England

      IIF 48
    • 17, Juniper Close, Oxted, RH8 0RX, England

      IIF 49
    • 17, Juniper Close, Oxted, RH8 0RX, United Kingdom

      IIF 50 IIF 51
  • Mark Smith
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2-3, Unit 2-3, Unit 2-3, Albany Trading Estate, Newport, Gwent, NP205NQ, United Kingdom

      IIF 52
  • Mark Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 28
  • 1
    BOSTVIGEN SALVAGE LTD
    13174779
    4385, 13174779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-02-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-02-02 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    GB ACADEMY LIMITED
    10774031
    Units 4 & 5 Callendula Place 752-778 Christchurch Road, Boscombe, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-16 ~ 2018-06-11
    IIF 2 - Director → ME
  • 3
    HAD ESTATES LIMITED
    12340240
    32 Cliveden Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 4
    HARBULARY REFURBISHMENT LTD
    12333549
    2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    HOUSE 2 HOME (HULL) LIMITED
    06452371
    6 Priory Crescent, Cottingham, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 10 - Director → ME
  • 6
    IDC ENGINEERING LIMITED
    16724676
    Unit 3-4 Albany Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    IRONWORKS UK BY MARCOS ANTONIO LIMITED
    11872068 13377879
    Unit 3 Albany Trading Estate, Albany Street, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-03-09 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    JUPITER CALLISTO LIMITED
    14642338
    17 Juniper Close, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-02-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    LEDA CONSULTANCY LIMITED
    14978611
    17 Juniper Close, Oxted, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LUSSO MARINE LTD
    12030025
    10 Oyster House Oyster Quay, Shoreham-by-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-03 ~ 2020-07-08
    IIF 4 - Director → ME
    2021-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-06-03 ~ 2020-07-08
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    2021-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    MARCOS ANTONIO DOG RUNS UK LIMITED
    13403468
    Unit 2 Albany Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 12
    MARCOS ANTONIO IRONWORKS UK LIMITED
    13377879 11872068
    Unit 3 Albany Trading Estate, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-05 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    MAS ENGINEERING TRADING AS IRONWORKSUK LTD
    14822931
    Unit 2-3, Unit 2-3, Unit 2-3 Albany Trading Estate, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 14
    MISTER BIOTECH LIMITED
    12923324
    Basepoint Business Centre, Little High Street, Shoreham-by-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 15
    MITCHELL SMITH LTD
    15615657
    23 Golf Links Road, Ferndown, England
    Active Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 16
    MLS SPECIALIST DRIVERS LTD
    09088111
    37 Belvoir Road, Widnes, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-16 ~ dissolved
    IIF 29 - Director → ME
  • 17
    MYBAR BRIGHTON LTD
    12471086
    4385, 12471086: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-02-19 ~ 2020-10-01
    IIF 7 - Director → ME
    Person with significant control
    2020-02-19 ~ 2020-10-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    NPT ENGINEERING TRADING AS DOGRUNSUK, CUSTOM CAGESUK, IRONWORKSUK LIMITED
    16009645
    3 Albany Trading Estate, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    PEARBROOK VENTURES LTD
    12170171
    2 Oyster House, 10 Oyster Quay, Shoreham-by-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 20
    PLASMA CUT UK LTD
    12716232
    Unit 4 Albany Trading Estate, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PRIORY BUILDING SERVICES (HULL) LTD
    07923161
    6 Priory Crescent, Cottingham, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2012-01-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-01-25 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    RICHMOND HOUSE (CHESTER) LIMITED
    04436337
    2 Richmond House, Mount Place, Boughton, Chester
    Active Corporate (15 parents)
    Officer
    2008-03-24 ~ 2022-10-10
    IIF 46 - Director → ME
  • 23
    SECURELAN SYSTEMS NI LIMITED
    NI610216
    4 Queen Street, Londonderry, Co. Derry
    Dissolved Corporate (3 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 27 - Director → ME
    2013-03-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 24
    SES ELECTRICAL (NW) LTD
    07730987
    19 Redstone Way, Whiston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-05 ~ dissolved
    IIF 45 - Director → ME
  • 25
    SMITH & STONE CONSULTANCY LIMITED
    10907720
    17 17 Juniper Close, Oxted, Surrey, England
    Active Corporate (2 parents)
    Officer
    2017-08-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SMITH & STONE LLP
    OC402426
    Nova North, 11 Brassenden Place, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-10-22 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Right to surplus assets - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 27
    SMITH & STONE PRINTING LTD
    10907149
    17 17 Juniper Close, Oxted, Surrey, England
    Active Corporate (2 parents)
    Officer
    2017-08-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    SMITH ANALYTICAL SERVICES LTD
    12024555
    2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.