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, David

    Related profiles found in government register
  • Smith, David
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Maid Marian Way, Nottingham, Nottinghamshire, NG1 6AE

      IIF 1
  • Smith, David
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Smith, David James
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Shaws, Welwyn Garden City, AL7 2HR, England

      IIF 5
  • Smith, David James
    British principal software engineer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 6
  • Smith, David
    Scottish company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Falcon Road, Johnstone, Renfrewshire, PA5 0RX, Scotland

      IIF 7
  • Mr David Smith
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT, United Kingdom

      IIF 8 IIF 9
  • Smith, David Lee Francis
    English company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windermere, Stocking Park Road, Lightmoor, Telford, TF4 3QA, England

      IIF 10
  • Smith, David Lee Francis
    English director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Giant Studio, Unit C3, Access 442, Hadley Park E, Telford, Shropshire, TF1 6QX, United Kingdom

      IIF 11
    • icon of address Windermere, Stocking Park Road, Lightmoor, Telford, TF4 3QA, England

      IIF 12
  • Smith, David Lee Francis
    English manager born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Kingsland House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 13
  • Smith, David James
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Masefield Drive, Stafford, Staffordshire, ST17 9UR

      IIF 14
  • Mr David Smith
    British born in June 1981

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, BN1 6AF, United Kingdom

      IIF 15
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 11 Portland Road, Kilmarnock, Ayrshire, KA1 2BT, United Kingdom

      IIF 16
  • Mr David Lee Francis Smith
    English born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Kingsland House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 17
    • icon of address Windermere, Stocking Park Road, Lightmoor, Telford, TF4 3QA, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,159 GBP2020-08-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 2
    icon of address 79 Maid Marian Way, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 1 - Director → ME
  • 3
    THE DEVILS LOCKER ROOM LTD - 2020-07-28
    icon of address Windermere Stocking Park Road, Lightmoor, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11 Portland Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DALEBRAE CONTRACTS LTD - 2023-02-13
    icon of address 11 Portland Road, Kilmarnock, Ayrshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -52,530 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address 11 Portland Road, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-10-22 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,646 GBP2019-07-31
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,505 GBP2025-05-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 6 Falcon Road, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Suite 3 Kingsland House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,225 GBP2023-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Giant Studio Unit C3, Access 442, Hadley Park E, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -127 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2021-08-01
    IIF 11 - Director → ME
  • 2
    EVIL MEDIA LIMITED - 2012-02-14
    icon of address 8 Morston Court, Blakeney Way, Kingswood Lakeside, Cannock, Staffs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,470 GBP2021-10-31
    Officer
    icon of calendar 2007-10-08 ~ 2009-01-14
    IIF 14 - 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.