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 Stuart

    Related profiles found in government register
  • Smith, Mark Stuart
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Vernon Crescent, Worsbrough, Barnsley, S70 6TN, England

      IIF 1
  • Smith, Mark Stuart
    British consultant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Prior Road, Conisbrough, Doncaster, DN12 2HA, England

      IIF 2
  • Smith, Mark Andrew
    British retail born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 3
  • Smith, Mark
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 4
  • Mr Mark Stuart Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Vernon Crescent, Worsbrough, Barnsley, S70 6TN, England

      IIF 5
    • icon of address 33, Prior Road, Conisbrough, Doncaster, DN12 2HA, England

      IIF 6
  • Smith, Mark Alexander
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 7
  • Smith, Mark Alexander
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Woodlands Road, Stalybridge, Manchester, Cheshire, SK15 2SG

      IIF 8
  • Mr Mark Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 9
    • icon of address The Clock Mill, Three Mill Lane, London, E3 3DU

      IIF 10
  • Smith, Andrew
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Norton Village, Norton, Runcorn, Cheshire, WA7 6QR, England

      IIF 11
  • Smith, Andrew Melvyn
    British business development director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offerton Road, Offerton, Stockport Cheshire, SK2 5HL

      IIF 12
  • Smith, Mark Andrew
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9b, Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, LE19 4AQ, United Kingdom

      IIF 13
    • icon of address 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 14
  • Smith, Mark Andrew
    English company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Scholars Court, Countesthorpe, Leicestershire, LE8 5PT, England

      IIF 15
    • icon of address 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 16
  • Smith, Mark
    British site engineer born in August 1964

    Registered addresses and corresponding companies
    • icon of address 6, St. Michaels Close, Evesham, Worcestershire, WR11 2EX

      IIF 17
  • Smith, Andrew Mark
    British football coach born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lennox Place, Motherwell, ML1 4GL, United Kingdom

      IIF 18
  • Mark Andrew Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valley View, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, United Kingdom

      IIF 19
  • Smith, Mark
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 20
    • icon of address Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs., OL3 7HG

      IIF 21
    • icon of address 29, St. Johns Road, Cosham, Portsmouth, Hampshire, PO6 2DR, United Kingdom

      IIF 22
  • Smith, Mark
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Falman Close, Eldene, Swindon, Wiltshire, SN3 6DP

      IIF 23
  • Smith, Mark
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 24
  • Mr Mark Andrew Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 25
  • Taylor-smith, Andrew
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belindas Cottage, Wallash, Mayfield, Ashbourne, DE6 2JZ, United Kingdom

      IIF 26
  • Mr Andrew Mark Smith
    British born in November 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lennox Place, Motherwell, ML1 4GL

      IIF 27
  • Mr Andrew Taylor-smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belindas Cottage, Wallash, Mayfield, Ashbourne, DE6 2JZ

      IIF 28
  • Mr Mark Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 29
    • icon of address 29, St. Johns Road, Cosham, Portsmouth, PO6 2DR, United Kingdom

      IIF 30
  • Smith, Mark
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Brightlea, Birtley, Chester Le Street, County Durham, DH3 1RL

      IIF 31
  • Mr Mark Andrew Smith
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Scholars Court, Countesthorpe, Leicestershire, LE8 5PT, England

      IIF 32
    • icon of address 9b, Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, LE19 4AQ, United Kingdom

      IIF 33
    • icon of address 6, Goscote Drive, Narborough, Leicester, LE19 3ES, England

      IIF 34 IIF 35
    • icon of address Office 1 Orchard House, Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, LE7 9WE, England

      IIF 36
  • Mr Mark Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, 9 Park Lane, Puckeridge, Ware, Hertfordshire, SG11 1RL, United Kingdom

      IIF 37
  • Smith, Andrew
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stockport Golf Club, Offerton Road, Offerton, Stockport, Cheshire, SK2 5HL, United Kingdom

      IIF 38
  • Smith, Andrew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour Place, Serbert Road, Portishead, Bristol, BS20 7GF, United Kingdom

      IIF 39
    • icon of address 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 40
    • icon of address 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 41
  • Smith, Mark Alexander

    Registered addresses and corresponding companies
    • icon of address 11, Woodlands Road, Stalybridge, Manchester, Cheshire, SK15 2SG

      IIF 42
  • Smith, Mark

    Registered addresses and corresponding companies
    • icon of address Europa House, Barcroft Street, Bury, Lancashire, BL9 5BT

      IIF 43
    • icon of address 2, Farman Close, Swindon, Wiltshire, SN3 6DP

      IIF 44 IIF 45
  • Mr Andrew Smith
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire, SA17 4AX

      IIF 46
    • icon of address 1, Harrow Drive, Runcorn, Cheshire, WA7 5RG, England

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 15 Vernon Crescent, Worsbrough, Barnsley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 12 Ffordd Maes Gwilym, Carway, Kidwelly, Camarthenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,716 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 7 Fernleigh Business Park Blaby Road, Enderby, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Lennox Place, Motherwell
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,987 GBP2020-03-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Harrow Drive, Runcorn, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,765 GBP2019-07-31
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 32 Norton Village, Norton, Runcorn, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2013-03-26 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    icon of address 2 Farman Close, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 44 - Secretary → ME
  • 9
    icon of address The Foundry, 9 Park Lane, Puckeridge, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,794 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 37 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6 St. Michaels Close, Evesham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,671 GBP2017-09-30
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Hmb Accountants, Belasis Hall Technology Park, Coxwold Way, Billingham, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address The Clock Mill, Three Mill Lane, London
    Dissolved Corporate (15 parents)
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THREE ARROWS LEASING LIMITED - 2008-10-07
    icon of address Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 7 - Director → ME
    icon of calendar 2010-11-02 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 9b Fernleigh Business Park, Blaby Road, Enderby, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    664 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    R. SCOTT & SONS (GREENFIELD) LIMITED - 1990-08-09
    icon of address Oak View Mills, Manchester Road, Greenfield, Nr. Oldham, Lancs.
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    77,132,684 GBP2024-09-30
    Officer
    icon of calendar 2008-12-01 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address 29 St. Johns Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address Offerton Road, Offerton, Stockport Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    318,899 GBP2023-05-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 38 - Director → ME
  • 20
    icon of address 6 Goscote Drive, Narborough, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Belindas Cottage, Wallash, Mayfield, Ashbourne
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,334 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 33 Prior Road, Conisbrough, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-04-26
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    THREE ARROWS LEASING LIMITED - 2008-10-07
    icon of address Europa House, Barcroft Street, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    89,048 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2007-06-25
    IIF 8 - Director → ME
    icon of calendar 2005-08-10 ~ 2007-06-26
    IIF 42 - Secretary → ME
  • 3
    icon of address Valley View Tugby Orchards Business Centre, Wood Lane, Tugby, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,188 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ 2022-11-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2022-11-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Harbour Place Serbert Road, Portishead, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,803,481 GBP2024-12-31
    Officer
    icon of calendar 2023-02-01 ~ 2025-05-19
    IIF 39 - Director → ME
  • 5
    icon of address 22 Regent Street, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    270 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-26 ~ 2022-10-31
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Offerton Road, Offerton, Stockport Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    318,899 GBP2023-05-31
    Officer
    icon of calendar 2013-10-04 ~ 2019-10-04
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.