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

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1
    • icon of address Thorns Rd, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 2
    • icon of address Thorns Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF

      IIF 3
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 4 IIF 5
    • icon of address Office Suite 2, Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN

      IIF 6
  • Smith, Mark
    born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 7
  • Smith, Mark
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 8
  • Smith, Mark
    born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0PF, United Kingdom

      IIF 9
  • Smith, Mark
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 10
  • Smith, Mark
    British finance director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 11
  • Smith, Mark
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Wood Street, Lytham St. Annes, FY8 1QG, England

      IIF 12
  • Smith, Mark Anthony
    born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 13
  • Smith, Jake Mark
    British dental technician born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, Melton Road, Thurmaston, Leicester, LE4 8ED, England

      IIF 14
  • Smith, Mark Smutz
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 15
  • Smith, Mark Smutz
    British driver born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Beckett House, 14 Billing Road, Northampton, NN1 5AW, United Kingdom

      IIF 16
  • Smith, Mark
    British 3.5 tonne driver born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 17
  • Smith, Mark
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 18
  • Smith, Mark
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roetan House, Thorns Road, Brierley Hill, DY5 2PF, United Kingdom

      IIF 19
  • Smith, Mark
    British lumberjack born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highland Road, Horwich, Bolton, BL6 6LP, United Kingdom

      IIF 20
  • Smith, Mark Anthony
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marchants Way, Yelverton, Devon, PL20 6PW, England

      IIF 21
  • Smith, Mark Anthony
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roetan House, Thorns Road, Quarry Bank, Brierley Hill, West Midlands, DY5 2PF, England

      IIF 22 IIF 23 IIF 24
    • icon of address 8, Compton Grove, Kingswinford, West Midlands, DY6 9NR, United Kingdom

      IIF 25
    • icon of address Wassell Grove Business Centre, Wassell Grove Lane, Hagley, Stourbridge, DY9 9JH, England

      IIF 26
  • Mr Mark Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 773, Melton Road, Thurmaston, Leicester, LE4 8EE, United Kingdom

      IIF 27
    • icon of address White Gates, Hall Drive, Enville, Stourbridge, DY7 5HB, England

      IIF 28
  • Mr Jake Mark Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, Melton Road, Thurmaston, Leicester, LE4 8ED, England

      IIF 29
  • Mr Mark Smutz Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 30
  • Mr Mark Anthony Smith
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marchants Way, Yelverton, Devon, PL20 6PW, England

      IIF 31
  • Mr Mark Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Mill Lane, Sidlesham, Chichester, PO20 7LU, United Kingdom

      IIF 32 IIF 33
  • Mr Mark Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Highland Road, Horwich, Bolton, BL6 6LP, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Terminal House, Station Approach, Shepperton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,583 GBP2017-06-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-04-07 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 735 Melton Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    MARK AND OLENA SMITH LTD - 2017-03-01
    icon of address 54 Wood Street, Lytham St. Annes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 19 New Road, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,599 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4, Marchants Way, Yelverton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    30,673 GBP2017-12-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-12-31 ~ now
    IIF 4 - Secretary → ME
  • 8
    icon of address White Gates Hall Drive, Enville, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Roetan House, Thorns Road, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,418 GBP2016-06-30
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2009-11-06 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 12
  • 1
    icon of address 5-7 New Road Radcliffe, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ 2025-05-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-05-07
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-03
    Officer
    icon of calendar 2016-07-13 ~ 2018-07-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2018-07-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    icon of address 735 Melton Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-11-29
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,320,077 GBP2017-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2019-01-24
    IIF 23 - Director → ME
    icon of calendar 2009-11-06 ~ 2019-01-24
    IIF 6 - Secretary → ME
  • 5
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2017-01-30
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 7 - LLP Designated Member → ME
  • 7
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 8 - LLP Designated Member → ME
  • 8
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-01-30
    IIF 9 - LLP Designated Member → ME
  • 9
    A.J. MORGAN & SON (LYE) LIMITED - 1980-12-31
    icon of address Greenfields, Uphampton, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    868,802 GBP2024-06-30
    Officer
    icon of calendar 2010-05-01 ~ 2013-12-18
    IIF 2 - Secretary → ME
  • 10
    icon of address Thorns Road, Quarry Bank, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2013-06-30
    IIF 3 - Secretary → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-11-12
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    STELLAR RECRUITMENT LTD - 2019-03-19
    icon of address C/o Lewis Smith, 74 Grange Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,506 GBP2024-09-30
    Officer
    icon of calendar 2021-04-05 ~ 2022-01-27
    IIF 10 - Director → ME
    icon of calendar 2019-06-04 ~ 2019-11-30
    IIF 26 - 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.