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

    Related profiles found in government register
  • Smith, Mark
    British co director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, High Street, Silverdale, Newcastle, Staffordshire, ST5 6LR

      IIF 1
  • Smith, Mark
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cambridge Road, Macclesfield, Cheshire, SK11 8JL, England

      IIF 2
  • Smith, Mark
    British it project manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbrook Road, Stutton, Ipswich, Suffolk, IP9 2RY

      IIF 3
  • Smith, Mark
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, England

      IIF 4
  • Smith, Mark
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 5
  • Smith, Mark
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 6
  • Smith, Mark
    British sales management born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP, United Kingdom

      IIF 7
  • Smith, Mark
    British computer support anylist born in February 1960

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

      IIF 8
  • Smith, Mark
    British chartered accountant born in October 1963

    Registered addresses and corresponding companies
    • icon of address The Summer House, 10 Park View, Sutton Coldfield, West Midlands, B73 6BW

      IIF 9
  • Smith, Mark
    British builder born in October 1965

    Resident in Wales

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

      IIF 10
  • Smith, Mark
    British carpenter born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 11
  • Smith, Mark Andrew
    British collection agents born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Booth Street, Salford, M3 5DG, England

      IIF 12
  • Smith, Mark Andrew
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 13
  • Smith, Mark Andrew
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 14 IIF 15
  • Smith, Mark Howard
    British haulage born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands Business Centre, C/o C Todd & Co, 3/5 Tapton House Road, Sheffield, South Yorkshire, S10 5BY, United Kingdom

      IIF 16
  • Smith, Mark Lyndon
    British non-executive director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 17
  • Smith, Mark Lyndon
    British partner born in October 1963

    Resident in England

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

      IIF 18
  • Mr Mark Smith
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS

      IIF 19
  • Smith, Mark
    British consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 20
  • Smith, Mark Andrew
    British business consultancy born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 21
  • Smith, Mark Andrew
    British director born in May 1963

    Resident in Scotland

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

      IIF 22
  • Smith, Mark Andrew
    British management consultant born in May 1963

    Resident in Scotland

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

      IIF 23
  • Mr Mark Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willow Road, Ilton, Ilminster, Somerset, TA19 9FS, United Kingdom

      IIF 24
  • Mr Mark Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 25
    • icon of address 56, King Street, Leicester, LE1 6RL, England

      IIF 26
  • Smith, Mark
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, West Doura Avenue, Saltcoats, Ayreshire, KA21 5NS, Scotland

      IIF 27
  • Smith, Mark
    British chartered accountant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT

      IIF 28 IIF 29
  • Smith, Mark
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 30
    • icon of address Brookview, Hurst Lane, Egham, Surrey, TW20 8QJ, United Kingdom

      IIF 31
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 32
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address 80, Clerkenwell Road, London, EC1M 5RJ, United Kingdom

      IIF 34 IIF 35
  • Smith, Mark
    British manufacturing production manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Close, Rugby, Warwickshire, CV21 4EJ, United Kingdom

      IIF 36
  • Smith, Mark
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Smith, Mark
    British builder born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 38
  • Smith, Mark
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, DN14 9AU, United Kingdom

      IIF 39
  • Smith, Mark
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 40
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU, United Kingdom

      IIF 41
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 42
  • Mr Mark Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Woodrow Lane, Catshill, Bromsgrove, Worcestershire, B61 0PP

      IIF 43
  • Smith, Mark
    British gemmologist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Smith, Mark Howard
    British company director

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 45
  • Smith, Mark Howard
    British packing supplies

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 46
  • Smith, Mark Andrew

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 47
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address 10 Warren Ave, Bromley, Bromley, England, BR1 4BS, United Kingdom

      IIF 52
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, Wales

      IIF 53
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 54
  • Smith, Mark Lyndon
    born in October 1963

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 55
  • Mr Mark Smith
    British born in October 1965

    Resident in Wales

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

      IIF 56
    • icon of address 22, Glas-y-pant, Cardiff, CF14 7DB, Wales

      IIF 57
  • Smith, Mark Howard
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 58 IIF 59
  • Smith, Mark Howard
    British contractor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 60
  • Smith, Mark Howard
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 61
  • Smith, Mark Howard
    British haulage proprietor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodfall House, Smallfield Lane, Low Bradfield, Sheffield, S6 6LB

      IIF 62
  • Smith, Mark Howard
    British packing supplies born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 63
    • icon of address 7, Sutherland Street, Sheffield, S4 7WG, England

      IIF 64
  • Smith, Mark Lyndon
    British non executive director born in October 1963

    Resident in United Kingdom

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

      IIF 65
  • Mark Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 66
  • Mr Mark Andrew Smith
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, Fife, KY2 6SZ, Scotland

      IIF 67
    • icon of address 3, Dalmahoy Crescent, Kirkcaldy, KY2 6SZ, Scotland

      IIF 68 IIF 69
  • Mark Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, United Kingdom

      IIF 70
  • Mark Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 71
    • icon of address 10 Warren Avenue, Bromley, Bromley, BR1 4BS, United Kingdom

      IIF 72
    • icon of address Best House, Enderby Road, Leicester, LE8 6EP, United Kingdom

      IIF 73
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Glenda Close, Norwich, NR5 0BA, United Kingdom

      IIF 75
  • Mark Smith
    British born in October 1965

    Resident in United Kingdom

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

      IIF 76
    • icon of address 1 Cae Maen, Cardiff, CF14 1UP, United Kingdom

      IIF 77
  • Mr Mark Smith
    British born in February 1960

    Resident in United Kingdom

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

      IIF 78
  • Mr Mark Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smythson House, Broad Lane, Goole, DN14 9AU, United Kingdom

      IIF 79
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, DN14 9AY, England

      IIF 80
    • icon of address Smythson House, Broad Lane, Sykehouse, Goole, North Humberside, DN14 9AU

      IIF 81
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • icon of address 80 West View, Barlby Road, Selby, North Yorkshire, YO8 5BD, United Kingdom

      IIF 83
  • Mr Mark Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Mark Andrew Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Warren Avenue, Bromley, BR1 4BS, United Kingdom

      IIF 85
    • icon of address 10b Warren Avenue, Bromley, Kent, BR1 4BS, United Kingdom

      IIF 86
  • Mr Mark Howard Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Sutherland Street, C/o C Todd & Co, Sheffield, S4 7WG, England

      IIF 87
  • Mr Mark Lyndon Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, United Kingdom

      IIF 88
    • icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire, CV37 6BE

      IIF 89 IIF 90
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 91
    • icon of address 3, Chapel Lane, Stratford-upon-avon, Warwickshire, CV37 6BE

      IIF 92 IIF 93
    • icon of address 39, Waterside, Stratford-upon-avon, CV37 6BA, England

      IIF 94
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, CV37 6BB, United Kingdom

      IIF 95
    • icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire, CV37 6BB

      IIF 96
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 10 Warren Avenue, Bromley, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Holbrook Road, Stutton, Ipswich, Suffolk
    Dissolved Corporate (6 parents)
    Equity (Company account)
    168,560 GBP2016-03-31
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    CORPORATE DEBT SOLUTIONS - GLOBAL LIMITED - 2019-12-10
    icon of address 56 King Street, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -673,252 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove membersOE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 27 Cambridge Road, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Lichfield Rd., Brownhills, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 80 West View Barlby Road, Selby, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,521 GBP2024-11-28
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 10 Warren Avenue, Bromley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2019-01-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 11
    icon of address Royal Oak Farm Bate Lane, Sykehouse, Goole, North Humberside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 9 Glenda Close, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 West Doura Avenue, Saltcoats, Ayreshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Cleve, Mantle Street, Wellington, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    90,990 GBP2024-09-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-09-11 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-09-19 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 17
    icon of address 22 Glas-y-pant, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,487 GBP2017-08-31
    Officer
    icon of calendar 2011-08-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,533 GBP2018-02-28
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Dalmahoy Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 21
    icon of address 6a Station Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-11-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 23
    icon of address 51 Woodrow Lane, Catshill, Bromsgrove, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -52,043 GBP2024-01-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Smythson House Broad Lane, Sykehouse, Goole, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,629 GBP2024-09-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    icon of address 80 Clerkenwell Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Best House, Enderby Road, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    233 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Flat 9 Coaters Lane, Wooburn Green, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Brookview, Hurst Lane, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 98 Lancaster Road, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    449 GBP2023-09-30
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    CLOCKWARD LIMITED - 1981-12-31
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 28 - Director → ME
  • 2
    icon of address Birmingham Hippodrome Theatre, Hurst Street, Birmingham
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2018-12-04
    IIF 29 - Director → ME
  • 3
    icon of address Wallace Lawler Centre, 199 Wheeler Street, Lozells Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-22 ~ 2008-06-16
    IIF 9 - Director → ME
  • 4
    icon of address 124 City Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-07-01 ~ 2018-06-01
    IIF 36 - Director → ME
  • 5
    icon of address 39 Waterside, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-10-02
    IIF 94 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2021-06-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ 2021-06-01
    IIF 49 - Has significant influence or control OE
  • 7
    J & D HAULAGE AND STORAGE LIMITED - 2006-08-11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,407,552 GBP2021-08-31
    Officer
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 58 - Director → ME
    icon of calendar 2005-07-29 ~ 2021-03-31
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2021-03-31
    IIF 50 - Has significant influence or control OE
  • 8
    icon of address Smythson House Broad Lane, Sykehouse, Goole, North Humberside
    Active Corporate (1 parent)
    Equity (Company account)
    149,116 GBP2024-03-31
    Officer
    icon of calendar 1999-04-01 ~ 2020-02-26
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 9
    icon of address 374 Cowbridge Road East, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2017-09-22 ~ 2017-09-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    icon of address 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
    icon of calendar 2017-09-27 ~ 2017-09-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office B5, 62 Market Street Market Street, Eckington, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,614 GBP2024-06-30
    Officer
    icon of calendar 2018-08-21 ~ 2021-05-11
    IIF 64 - Director → ME
  • 12
    icon of address 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
    icon of calendar 2013-04-12 ~ 2015-08-03
    IIF 34 - Director → ME
  • 13
    icon of address Office B5 62 Market Street, Eckington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2021-05-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2021-05-25
    IIF 48 - Has significant influence or control OE
  • 14
    icon of address 1 Embankment Place, London
    Active Corporate (983 parents, 28 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2021-09-30
    IIF 55 - LLP Member → ME
  • 15
    icon of address 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
    icon of calendar 1995-10-10 ~ 2021-08-03
    IIF 63 - Director → ME
    icon of calendar 1995-10-10 ~ 2021-08-02
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2021-08-03
    IIF 87 - Has significant influence or control OE
  • 16
    THE REALLY LITERATE COMPANY LIMITED - 1989-07-21
    RIVERYIELD LIMITED - 1989-06-26
    RSCB LIMITED - 2002-03-26
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 92 - Has significant influence or control over the trustees of a trust OE
  • 17
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 18
    icon of address Royal Shakespeare Theatre, Waterside, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 95 - Has significant influence or control over the trustees of a trust OE
  • 19
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 91 - Has significant influence or control over the trustees of a trust OE
  • 20
    icon of address 3 Chapel Lane, Stratford Upon Avon, Warwickshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 89 - Has significant influence or control over the trustees of a trust OE
  • 21
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 93 - Has significant influence or control over the trustees of a trust OE
  • 22
    icon of address 3 Chapel Lane, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-18 ~ 2024-10-02
    IIF 88 - Has significant influence or control OE
  • 23
    FLYMEAD LIMITED - 1988-03-31
    icon of address Royal Shakespeare Theatre, Waterside, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-17 ~ 2024-10-02
    IIF 96 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address 7 Sutherland Street, C/o C Todd & Co, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ 2021-02-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2021-02-01
    IIF 70 - Has significant influence or control OE
  • 25
    icon of address 62 Market Street, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-06-01 ~ 2021-10-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2021-10-18
    IIF 51 - Has significant influence or control OE
  • 26
    MORETON SMITH LIMITED - 2015-09-03
    MORETON SMITH INTERNATIONAL LIMITED - 2007-11-14
    icon of address 10 Booth Street, Salford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,524,968 GBP2024-12-31
    Officer
    icon of calendar 2002-06-11 ~ 2020-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-12-31
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 62 Market Street, Office B5, Eckington, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    942,122 GBP2024-10-31
    Officer
    icon of calendar ~ 2011-09-19
    IIF 62 - Director → ME
  • 28
    GREENWICH & LEWISHAM YOUNG PEOPLE'S THEATRE - 2019-10-21
    GREENWICH YOUNG PEOPLE'S THEATRE LIMITED (THE) - 2005-08-08
    icon of address The Tramshed 51-53 Woolwich New Road, London
    Active Corporate (10 parents)
    Officer
    icon of calendar ~ 1995-07-19
    IIF 8 - Director → ME
  • 29
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-25 ~ 2018-07-04
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.