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, Leigh Mark

    Related profiles found in government register
  • Smith, Leigh Mark
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Airfield Road, Christchurch, Dorset, BH23 3TG

      IIF 1 IIF 2
    • icon of address Wh Rowe, Bond Street, Southampton, Hampshire, SO14 5QA, United Kingdom

      IIF 3
  • Smith, Leigh Mark
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Doman Road, York Town Industrial Estate, Camberley, GU15 3DF, England

      IIF 4
    • icon of address Minekeep House, Bridge Road, Camberley, Surrey, GU15 2QZ

      IIF 5 IIF 6
    • icon of address Minekeep House, Bridge Road, Camberley, Surrey, GU15 2QZ, United Kingdom

      IIF 7
    • icon of address Minekeep House, Bridge Road, Camberley Surrey, GU15 2QZ

      IIF 8
    • icon of address Unit 14 Newtown Business Park, Poole, Dorset, BH12 3LL

      IIF 9
    • icon of address Pc Cox, Turnpike Road, Newbury, Berkshire, RG14 2LR, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 7, Albion Close, Newtown Business Park, Poole, BH12 3LL, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 7, Newtown Business Park, Poole, BH12 3LL, England

      IIF 16
    • icon of address Precision Aluminium Casting & Engineering Ltd, Bond Street, Southampton, SO14 5QA, England

      IIF 17
    • icon of address Suites 15 To 17, Liberty House, Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 18
    • icon of address Suites 15 To 17 Liberty House, The Enterprise Centre Greenham Business Park, Greenham, Thatcham, RG19 6HW, England

      IIF 19
    • icon of address 4, Priory Lane, Freefolk, Whitchurch, RG28 7QU, England

      IIF 20
  • Smith, Leigh Mark
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Leigh Mark
    British non executive director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Tudor Rose Cottages, Priory Lane, Freefolk, Whitchurch, Hampshire, RG28 7QU, England

      IIF 28
  • Mr Leigh Mark Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Doman Road, York Town Industrial Estate, Camberley, GU15 3DF, England

      IIF 29
    • icon of address 4, Priory Lane, Freefolk, Whitchurch, RG28 7QU, England

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    ENGINEERING AND DEVELOPMENTS (LYMINGTON) LIMITED - 2013-07-02
    ENGINEERING & DEVELOPMENTS LTD - 2021-01-11
    icon of address Minekeep House, Bridge Road, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 7 - Director → ME
  • 2
    BROOMCO LIMITED - 2021-01-11
    BROOMCO (406) LIMITED - 1996-07-04
    icon of address Minekeep House, Bridge Road, Camberley, Surrey
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    395,648 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address 10 Doman Road, Yorktown Industrial Estate, Camberley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    619,577 GBP2024-12-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    FOX ENGINEERING CO. (BISLEY) LIMITED(THE) - 2004-01-05
    icon of address Minekeep House, Bridge Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2,544,203 GBP2024-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 5 - Director → ME
  • 5
    VISUAL PLANNING SYSTEMS LIMITED - 2007-10-12
    icon of address Minekeep House, Bridge Road, Camberley Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 4 Priory Lane, Freefolk, Whitchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,527 GBP2018-09-13
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    OVAL (1185) LIMITED - 1997-05-13
    icon of address Turnpike Industrial Estate, Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    W.H. ROWE & SON LIMITED - 2005-06-29
    W H ROWE LIMITED - 2022-11-02
    icon of address W H Rowe Ltd, Bond Street, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    476,299 GBP2024-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 17 - Director → ME
  • 9
    PRECISION ALUMINIUM CASTING & ENGINEERING (1) LTD - 2022-11-02
    PRECISION ALUMINIUM CASTING & ENGINEERING LTD - 2022-11-02
    icon of address Wh Rowe, Bond Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    HOWDEN AIRCONTROL LIMITED - 1999-12-15
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2012-04-30
    IIF 27 - Director → ME
  • 2
    AIRTECHNOLOGY GROUP LIMITED - 2010-01-08
    HOWDEN AIRDYNAMICS GROUP LIMITED - 1999-12-22
    HOWDEN AIRSCREW HOLDINGS LIMITED - 1984-02-17
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2012-04-30
    IIF 23 - Director → ME
  • 3
    UPPERGREEN LIMITED - 2000-05-10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ 2012-04-30
    IIF 25 - Director → ME
  • 4
    AIRSCREW HOWDEN LIMITED - 1999-12-15
    AIRSCREW FANS LIMITED - 1978-12-31
    AIRSCREW LIMITED - 2010-01-08
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-15 ~ 2012-04-30
    IIF 26 - Director → ME
  • 5
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,167,679 GBP2017-11-30
    Officer
    icon of calendar 2018-10-23 ~ 2019-04-11
    IIF 14 - Director → ME
  • 6
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    330,165 GBP2018-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-04-11
    IIF 16 - Director → ME
  • 7
    icon of address Twitchen Odiham Road, Riseley, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,887 GBP2022-05-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-01-29
    IIF 28 - Director → ME
  • 8
    P C COX LIMITED - 2016-07-01
    OVAL (1186) LIMITED - 1997-05-13
    SULZER MIXPAC (UK) LTD - 2022-05-05
    icon of address 1 Tealgate, Charnham Park, Hungerford, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2017-10-04
    IIF 11 - Director → ME
  • 9
    MUIRHEAD VACTRIC COMPONENTS LIMITED - 1999-12-20
    VACTRIC(CONTROL EQUIPMENT)LIMITED - 1976-12-31
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2012-04-30
    IIF 21 - Director → ME
  • 10
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2012-04-30
    IIF 24 - Director → ME
  • 11
    NU TECH ELECTRONICS LIMITED - 1988-07-11
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    373,669 GBP2018-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-04-11
    IIF 9 - Director → ME
  • 12
    SPEED 3458 LIMITED - 1993-05-19
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    761,353 GBP2024-12-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-02-29
    IIF 19 - Director → ME
  • 13
    PC COX GROUP LTD. - 2016-07-01
    MC 455 LIMITED - 2009-12-04
    icon of address 1 Tealgate, Charnham Park, Hungerford, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2017-12-22
    IIF 12 - Director → ME
  • 14
    PETER DAY PRECISION ENGINEERING LTD. - 2007-06-06
    icon of address Unit 10 Branksome Park House Branksome Business Park, Bourne Valley Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-18 ~ 2019-04-11
    IIF 1 - Director → ME
  • 15
    PETER DAY PRECISION ENGINEERING (HOLDINGS) LIMITED - 2007-06-19
    SUMPF 223 LIMITED - 2006-07-24
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    526,023 GBP2018-04-30
    Officer
    icon of calendar 2018-06-01 ~ 2019-04-11
    IIF 2 - Director → ME
  • 16
    icon of address Building 81 Greenham Business Park, Newbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,922 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-02-29
    IIF 18 - Director → ME
  • 17
    ADVANCED INPUT DEVICES (UK) LIMITED - 2008-12-18
    DWSCO 2291 LIMITED - 2002-06-21
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2012-04-30
    IIF 22 - Director → ME
  • 18
    HIRE TECHNICIANS GROUP LIMITED - 2023-10-25
    HIRE TECHNICIANS (UK) LIMITED - 2023-11-09
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,249,500 GBP2018-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-04-11
    IIF 15 - Director → ME
  • 19
    VENTUREEP5 LIMITED - 2017-03-03
    icon of address Unit 10 Compton Business Park, Thrush Road, Poole, Dorset, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    187,600 GBP2018-04-30
    Officer
    icon of calendar 2018-06-20 ~ 2019-04-11
    IIF 13 - 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.