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

Anthony, Mark

    Related profiles found in government register
  • Anthony, Mark
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leinster, 57 Ossington Street, London, W2 4LY, United Kingdom

      IIF 1 IIF 2
  • Anthony, Mark
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 3
  • Anthony, Mark Noel
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA, England

      IIF 4
  • Anthony, Mark Noel
    British personal trainer born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Ossington Street, London, W2 4LY, England

      IIF 5
    • icon of address 7 Plaza Parade, Maida Vale, London, NW6 5RP, United Kingdom

      IIF 6
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 7
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA

      IIF 8
  • Monk, Mark Anthony
    British financial adviser born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sagres, Crow Ash Road, Berry Hill, Coleford, Gloucestershire, GL16 7RB, United Kingdom

      IIF 9
  • Smith, Mark Edward
    British co director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 10
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Manor Road, Ruislip, Middlesex, HA47LA, England

      IIF 11
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 12
  • Smith, Mark Anthony
    British painter sprayer born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, DN38 6HY, England

      IIF 13
  • Anthony, Mark Noel
    British director born in November 1970

    Registered addresses and corresponding companies
    • icon of address 237 Malvern Avenue, Harrow, Middlesex, HA2 9HF

      IIF 14
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Victoria Road, Barnetby, North Lincolnshire, DN38 6HY, United Kingdom

      IIF 15
  • Smith, Mark Edward
    British director

    Registered addresses and corresponding companies
    • icon of address 59a Copthorne Road, Felbridge, Surrey, RH19 2PB

      IIF 16
  • Monk, Mark Anthony
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Kings Walk, Gloucester, GL1 1LA, United Kingdom

      IIF 17
    • icon of address C/o Julie Clarke, Auckland House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 18
  • Mr Mark Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 19
  • Mr Mark Smith
    British born in May 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 20
  • Smith, Mark Edward
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA, England

      IIF 21
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 22 IIF 23
  • Smith, Mark Edward
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, CR3 6PA, England

      IIF 24
    • icon of address 6a, Croydon Road, Caterham, Surrey, CR3 6QB, England

      IIF 25
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 26
  • Mr Mark Noel Anthony
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

      IIF 27
    • icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 28
    • icon of address 25 Manor Road, Ruislip, Middlesex, HA4 7LA, England

      IIF 29
  • Smith, Mark Anthony
    British car restoration born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chestnut Grove, Barnetby, DN38 6FD, England

      IIF 30
  • Smith, Mark Anthony
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, Box End Road Bromham, Bedford, Bedfordshire, MK43 8LT, United Kingdom

      IIF 31
  • Smith, Mark Anthony
    British managing director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 32
  • Smith, Mark Edward
    born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 33 IIF 34
  • Mr Mark Anthony Monk
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sagres, Crow Ash Road, Berry Hill, Coleford, Glos., GL16 7RB, England

      IIF 35
  • Mr Mark Edward Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, Croydon Road, Caterham, Surrey, CR3 6PA

      IIF 36
    • icon of address Suite 1b, Quadrant House North, 65 Croydon Road, Caterham, Surrey, CR3 6PB, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Scots House, Scots Lane, Salisbury, Wiltshire, SP1 3TR, United Kingdom

      IIF 41
  • Smith, Hannah Jillian

    Registered addresses and corresponding companies
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 42
  • Smith, Hannah Jillian
    British accounts manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG

      IIF 43
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 44
  • Mr Mark Anthony Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 45
    • icon of address 17, Kingsway, St John's Terrace, Bedford, MK42 9BJ, England

      IIF 46
  • Mrs Hannah Jillian Smith
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Chapel Lane, Willington, Bedford, Bedfordshire, MK44 3QG, England

      IIF 47
    • icon of address 9 Cornwallis Close, Bromham, Bedford, Bedfordshire, MK43 8LG, England

      IIF 48
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 53 Victoria Road, Barnetby, North Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2017-06-01 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FIRST LIGHT CYCLE HOLDINGS LTD - 2017-03-09
    RUSH CYCLE HOLDING LTD - 2016-08-08
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 25 Manor Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,995,512 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Sagres Crow Ash Road, Berry Hill, Coleford, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,189 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 53 Victoria Road, Barnetby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-03-05 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address The Leinster, 57 Ossington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 2 Chestnut Grove, Barnetby, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,664 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 25 Manor Road, Ruislip, Middlesex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-04 ~ 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
  • 15
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to surplus assets - 75% or moreOE
    IIF 37 - Right to appoint or remove membersOE
  • 17
    SMITH & SMITH FINANCIAL LIMITED - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,278,195 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    58,410 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,652 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 23 - Director → ME
  • 20
    ECO PROPERTY LTD - 2023-10-04
    MES INVESTMENTS LIMITED - 2014-11-12
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 21
    ECO REGENERATION LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,542,977 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 19 - Right to surplus assets - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove membersOE
  • 22
    icon of address Kingscott Dix Ltd, 60 Kings Walk, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address Focus Insolvency Group, Skull House Lane Appley Bridge, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-09 ~ 2009-12-01
    IIF 10 - Director → ME
  • 2
    icon of address 17 Kingsway, St John's Terrace, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    189 GBP2023-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-07-02
    IIF 44 - Director → ME
    icon of calendar 2021-10-01 ~ 2025-03-10
    IIF 42 - Secretary → ME
  • 3
    icon of address Scots House, Scots Lane, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,405 GBP2018-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2015-01-01
    IIF 21 - Director → ME
  • 4
    icon of address 11 Chapel Lane Willington, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,628 GBP2021-12-31
    Officer
    icon of calendar 2010-10-24 ~ 2018-07-02
    IIF 31 - Director → ME
  • 5
    icon of address 11 Bentinck Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,514 GBP2020-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2007-08-31
    IIF 14 - Director → ME
  • 6
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,807 GBP2021-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-22
    IIF 25 - Director → ME
  • 7
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    icon of address C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1514 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-01 ~ 2025-02-03
    IIF 18 - LLP Member → ME
  • 8
    icon of address C/o B&c Associates Limited Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ 2014-04-01
    IIF 5 - Director → ME
  • 9
    SMITH & SMITH CAPITAL LLP - 2023-10-16
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,281,520 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 36 - Right to appoint or remove members OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ECO PROPERTY LTD - 2023-10-04
    MES INVESTMENTS LIMITED - 2014-11-12
    icon of address Suite 1b Quadrant House North, 65 Croydon Road, Caterham, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,626,937 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2009-03-16
    IIF 16 - Secretary → 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.