logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Mark William

    Related profiles found in government register
  • Smith, Mark William
    Irish ceo born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Water Research Centre, Frankland Road, Blagrove, Swindon, SN5 8YF, England

      IIF 1
  • Smith, Mark William
    Irish company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Incuhive Space, Grigg Lane, Brockenhurst, SO42 7RE, England

      IIF 2
  • Smith, Mark William
    Irish director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Spring Lodge, Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 7
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Frodsham, WA6 0AR, England

      IIF 8
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR, England

      IIF 9 IIF 10
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 11
    • icon of address Frankland House, Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YF, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YF

      IIF 16
  • Smith, Mark William
    British barrister born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, England

      IIF 17
    • icon of address 39, Mostyn Avenue, Wembley, Middlesex, HA9 8AY

      IIF 18
  • Smith, Mark William
    United Kingdom barrister born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 19 IIF 20
  • Smith, Mark William
    British contract manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Bruce Avenue, Dundonald, Kilmarnock, Ayrshire, KA2 9HX, United Kingdom

      IIF 21
  • Smith, Mark William
    British barrister born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cricklade St, Cirencester, GL7 1JN, England

      IIF 22
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, GL7 1JN, England

      IIF 23
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 24 IIF 25
  • Smith, Mark William
    British barrister-at-law born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D5, Cotswold Airport, Kemble, Gloucestershire, GL7 6BA, England

      IIF 26
  • Smith, Mark William
    born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 27
  • Mr Mark William Smith
    United Kingdom born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 28
  • Smith, Mark William

    Registered addresses and corresponding companies
    • icon of address 4, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, England

      IIF 29
    • icon of address Cotswold Barristers Ltd, Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, GL7 6JJ, England

      IIF 30
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 31 IIF 32
  • Mr Mark William Smith
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 46, Bruce Avenue, Dundonald, Kilmarnock, Ayrshire, KA2 9HX, United Kingdom

      IIF 33
  • Mr Mark William Smith
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D5, Cotswold Airport, Kemble, Gloucestershire, GL7 6BA, England

      IIF 34
  • Mark William Smith
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN, England

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    984,544 GBP2020-03-31
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address D5 Cotswold Airport, Kemble, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,530 GBP2023-10-31
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Frankland Road, Blagrove, Swindon, Wiltshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    SOCIETY OF BRITISH WATER AND WASTEWATER INDUSTRIES - 2015-06-24
    icon of address The Incuhive Space, Grigg Lane, Brockenhurst, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,377 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-03-04 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    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
  • 6
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 19 - Director → ME
    icon of calendar 2019-12-28 ~ now
    IIF 31 - Secretary → ME
  • 7
    icon of address 4 Royal Crescent, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 46 Bruce Avenue, Dundonald, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    400 GBP2023-10-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address Spring Lodge Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 7 - Director → ME
  • 11
    STANTEC FARRER LIMITED - 2018-12-05
    MWH FARRER LIMITED - 2017-12-29
    FARRER CONSULTING LIMITED - 2010-12-29
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 3 - Director → ME
  • 13
    STANTEC TREATMENT LIMITED - 2018-12-05
    MWH TREATMENT LIMITED - 2017-12-29
    BIWATER TREATMENT LIMITED - 2010-12-29
    BIWATER EUROPE LIMITED - 1997-07-10
    BIWATER TREATMENT LIMITED - 1993-01-01
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address Spring Lodge 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address 39 Mostyn Avenue, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 18 - Director → ME
  • 16
    ZORRO INCOME PROTECTION LTD - 2019-08-14
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    114,977 GBP2024-01-26
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 18
    icon of address 68 Cricklade St, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address Spring Lodge 172 Chester Road, Helsby, Frodsham, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,691 GBP2022-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 9 - Director → ME
  • 21
    WATER RESEARCH CENTRE (1989) PUBLIC LIMITED COMPANY - 1990-09-26
    JOSAD LIMITED - 1989-03-01
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address D5 Cotswold Airport, Kemble, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,180,530 GBP2023-10-31
    Officer
    icon of calendar 2014-05-07 ~ 2019-12-28
    IIF 29 - Secretary → ME
  • 2
    icon of address Ermin House, 68 Cricklade Street, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    400 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2019-12-28
    IIF 30 - Secretary → ME
  • 3
    icon of address Lyndhurst, 1 Cranmer Street, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2021-11-26 ~ 2023-10-09
    IIF 23 - Director → ME
  • 4
    WRC WASTE RESEARCH LIMITED - 2019-01-08
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2021-05-21
    IIF 12 - Director → ME
  • 5
    icon of address Unit 7 Greenways Business Park, Bellinger Close, Chippenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,405,271 GBP2024-03-31
    Officer
    icon of calendar 2019-05-23 ~ 2020-12-02
    IIF 1 - Director → ME
  • 6
    WATER RESEARCH CENTRE LIMITED - 2018-01-26
    WATER RESEARCH CENTRE CONTRACTS LIMITED - 1991-01-03
    STRIDEBERRY LIMITED - 1981-12-31
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2021-01-25
    IIF 14 - Director → ME
  • 7
    AQUACHECK LIMITED - 2003-03-02
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2021-01-25
    IIF 13 - Director → ME
  • 8
    WRC PIPELINE EVALUATION CENTRE LTD - 1996-05-22
    P.E.C. LIMITED - 1992-07-13
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2021-01-25
    IIF 15 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.