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 Campbell Catterall

    Related profiles found in government register
  • Mr Mark Campbell Catterall
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 4&5, Bensham Street, Boldon Colliery, Tyne & Wear, NE35 9LN, United Kingdom

      IIF 1 IIF 2
    • icon of address Moorend House, Snelsins Road, Cleckheaton, BD19 3UE

      IIF 3
    • icon of address Dundas House, Westfield Park, Dalkeith, EH22 3FB, Scotland

      IIF 4 IIF 5
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 6
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Bishops Wynd, Houghton Le Spring, DH5 8GA, England

      IIF 10
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 11
    • icon of address 9, The Dene, Whitley Bay, Tyne & Wear, NE25 9AB, United Kingdom

      IIF 12
  • Mark Campbell Catterall
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 13
  • Catterall, Mark Campbell
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, England

      IIF 14 IIF 15
    • icon of address 9, The Dene, Whitley Bay, Tyne & Wear, NE25 9AB, United Kingdom

      IIF 16
  • Catterall, Mark Campbell
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, West Main Street, Whitburn, Bathgate, West Lothian, EH47 0QZ, Scotland

      IIF 17
    • icon of address Smart Outdoor Media, Bensham Street, Units 4&5, Boldon Colliery, Tyne & Wear, NE35 9LN, England

      IIF 18
    • icon of address Smart Outdoor Media, Bensham Street, Units 4&5, Boldon Colliery, Tyne & Wear, NE35 9LN, United Kingdom

      IIF 19
    • icon of address Units 4&5, Bensham Street, Boldon Colliery, Tyne & Wear, NE35 9LN, United Kingdom

      IIF 20
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 21 IIF 22
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 23 IIF 24
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, DH4 5QY, United Kingdom

      IIF 25
    • icon of address Glassworks, 32 Shudehill, Manchester, Greater Manchester, M4 1EZ, United Kingdom

      IIF 26
    • icon of address 4, Douro Terrace, Sunderland, SR2 7DX, England

      IIF 27
    • icon of address 9, Spring Meadows, Houghton Le Spring, Tyne And Wear, DH5 9PD, United Kingdom

      IIF 28
  • Catterall, Mark
    Scottish director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redesdale, Sunderland Road, Newbottle, Houghton Le Spring, DH4 4HH, England

      IIF 29
  • Catterall, Mark Campbell
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 30
  • Catterall, Mark
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Deansway, Worcester, WR1 2JG, England

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 11 Bishops Wynd, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,585 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address No 1 Durham Gate, Spennymoor, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Road, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94,941 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Deansway, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Units 4&5 Bensham Street, Boldon Colliery, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4&5 Bensham Street, Boldon Colliery, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address The Yard, Gillbridge Avenue, Sunderland, England
    Active Corporate (5 parents, 5 offsprings)
    Profit/Loss (Company account)
    -3,250 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 11
    IAMCATZ LTD - 2021-07-05
    icon of address 2 West Main Street, Whitburn, Bathgate, West Lothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,230,066 GBP2025-01-31
    Officer
    icon of calendar 2010-09-27 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Bede House, Belmont Business Park, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Units 4&5 Bensham Street, Boldon Colliery, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -244,837 GBP2025-01-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 15
    SMART COMMUNICATIONS SOLUTIONS LTD - 2024-02-28
    SMART VISION & COMMUNICATIONS LTD LTD - 2024-05-09
    icon of address 37, West Sunniside West Sunniside, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -582,169 GBP2025-01-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Units 4&5 Bensham Street, Boldon Colliery, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -357,340 GBP2024-01-31
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 23 - Director → ME
  • 17
    SMB AGENCEY LTD - 2025-06-24
    SMART MEDIA BUYING LIMITED - 2025-06-24
    icon of address Glassworks, 32 Shudehill, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,384 GBP2025-01-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address 8 Foyle Street, Sunderland, England
    Active Corporate (12 parents)
    Equity (Company account)
    60,938 GBP2024-07-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 27 - Director → ME
  • 19
    icon of address 9 The Dene, Whitley Bay, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    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
Ceased 4
  • 1
    icon of address Units 4&5 Bensham Street, Boldon Colliery, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-02-10 ~ 2025-02-24
    IIF 21 - Director → ME
  • 2
    IAMCATZ LTD - 2021-07-05
    icon of address 2 West Main Street, Whitburn, Bathgate, West Lothian, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,230,066 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units 4&5 Bensham Street, Boldon Colliery, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -357,340 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-04-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    SMB AGENCEY LTD - 2025-06-24
    SMART MEDIA BUYING LIMITED - 2025-06-24
    icon of address Glassworks, 32 Shudehill, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,384 GBP2025-01-31
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-04-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.