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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Ashley David

    Related profiles found in government register
  • Smith, Ashley David
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marling, Luton, Bedfordshire, LU2 8DL, England

      IIF 1
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 2 IIF 3 IIF 4
    • Hail Weston House, Kimbolton Road, Hail Weston, St Neots, Cambs, PE19 5JY, United Kingdom

      IIF 5
  • Smith, Ashley David
    British computer consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY, England

      IIF 6
  • Smith, Ashley David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 7
  • Smith, Ashley David
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Huntingdon, PE19 5JY

      IIF 8
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 9
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 10
  • Mr Ashley David Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marling, Luton, Bedfordshire, LU2 8DL, England

      IIF 11
  • Smith, Ashley David
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 12
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 13
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY

      IIF 14
    • Hail Weston House, Hail Weston, St Neots, PE19 5JY, England

      IIF 15
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY, England

      IIF 16 IIF 17
  • Smith, Ashley David
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 18
  • Ashley David Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Kimbolton Road, Hail Weston, St Neots, Cambs, PE19 5JY, United Kingdom

      IIF 19
  • Smith, Ashley David
    British

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 20 IIF 21
  • Mr Ashley David Smith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 22
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 23
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 24
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY, England

      IIF 25
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, PE19 5JY, England

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    6 KING'S ROAD MANAGEMENT COMPANY LIMITED
    03285818
    59 Kimbolton Road, Hail Weston, St. Neots, England
    Active Corporate (6 parents)
    Equity (Company account)
    -28,836 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 17 - Director → ME
    2002-07-02 ~ 2015-03-31
    IIF 20 - Secretary → ME
  • 2
    BODICAM LTD
    - now 15722142
    BODYCAM LTD
    - 2024-05-25 15722142
    Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITISH SECURITY INDUSTRY ASSOCIATION LIMITED(THE)
    00896431
    1st Floor, 1 Birch Court Blackpole East Trading Estate, Blackpole Road, Worcester, Worcestershire, England
    Active Corporate (261 parents, 8 offsprings)
    Officer
    2007-07-11 ~ 2013-11-12
    IIF 7 - Director → ME
  • 4
    ELEVENTH2018 LLP - now
    TENSOR TIME SYSTEMS LLP
    - 2018-05-25 OC306959
    Hail Weston House, Hail Weston, St Neots, Huntingdon
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    839,557 GBP2024-03-31
    Officer
    2004-02-18 ~ 2018-05-14
    IIF 8 - LLP Designated Member → ME
  • 5
    ENERGY SOFTWARE DEVELOPEMENT LLP - now
    HEATING SAVE MANAGEMENT LLP
    - 2016-09-17 OC342154
    7 Melrose Avenue, Liverpool, England
    Dissolved Corporate (9 parents)
    Officer
    2008-12-17 ~ 2016-03-01
    IIF 9 - LLP Designated Member → ME
  • 6
    EXIMIUS GLOBAL SOLUTIONS GROUP LTD
    - now 13352744
    EXIMIUS GLOBAL SOLUTIONS LTD
    - 2021-07-30 13352744
    Dirt House 589 Great North Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,849 GBP2024-03-31
    Officer
    2021-07-30 ~ 2023-01-10
    IIF 18 - Director → ME
  • 7
    JAMBER PROPERTIES (COMMERCIAL) LTD
    15971525
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    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
    IIF 25 - Right to appoint or remove directors OE
  • 8
    JAMBER PROPERTIES LTD
    13957118
    Hail Weston House Kimbolton Road, Hail Weston, St Neots, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,869 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 9
    OAKFAST SOFTWARE LIMITED
    03179835
    4 Lake Lane, Bridport, Dorset
    Dissolved Corporate (7 parents)
    Officer
    1997-02-19 ~ dissolved
    IIF 6 - Director → ME
  • 10
    TENSOR BUILDING SERVICES LIMITED
    05277096
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-10 ~ now
    IIF 15 - Director → ME
  • 11
    TENSOR CCTV LTD
    - now 05279410
    TENSOR CLOSED CIRCUIT TELEVISION LIMITED
    - 2020-01-23 05279410
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-01-18 ~ now
    IIF 13 - Director → ME
  • 12
    TENSOR PLC
    03670909
    Hail Weston House, Hail Weston, St. Neots, Cambridgeshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,343,230 GBP2024-03-31
    Officer
    1998-11-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TENSOR SOLUTIONS LIMITED
    06519724
    Hail Weston House, Hail Weston, St Neots, Cambs
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-21 ~ now
    IIF 14 - Director → ME
  • 14
    TENSOR SYSTEMS LIMITED
    02718543
    Hail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,921,310 GBP2024-03-31
    Officer
    2007-06-01 ~ now
    IIF 3 - Director → ME
  • 15
    TENSOR TIME AND ENERGY LLP
    OC364239
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire
    Active Corporate (25 parents)
    Current Assets (Company account)
    3,945,472 GBP2024-03-31
    Officer
    2011-05-03 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove members OE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TENSOR-SSD LIMITED
    14133983
    260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-01
    Officer
    2022-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 17
    THE PARANOID CELLULOID COMPANY LIMITED
    - now 03327639
    HYACINTH FILMS LIMITED - 1999-03-12
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, England
    Active Corporate (14 parents)
    Equity (Company account)
    -26,495 GBP2024-03-31
    Officer
    2001-09-01 ~ now
    IIF 4 - Director → ME
    2002-07-02 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.