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

Mr David Kenneth John Smart

    Related profiles found in government register
  • Mr David Kenneth John Smart
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 1
  • Mr David Kenneth John Smart
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D22, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, United Kingdom

      IIF 2
    • icon of address Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 3
  • Smart, David Kenneth John
    British director born in October 1979

    Resident in Ubited Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Proctor Drive, Lee On The Solent, Hampshire, PO13 8GN, Uk

      IIF 4
  • Smart, David Kenneth John
    British it consultancy born in October 1979

    Resident in Ubited Kingdom

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ, United Kingdom

      IIF 5
  • Smart, David Kenneth John
    British it services born in October 1979

    Resident in Ubited Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Proctor Drive, Lee-on-the-solent, Hampshire, PO13 8GN, United Kingdom

      IIF 6
  • Smart, David Kenneth John
    British none born in October 1979

    Resident in Ubited Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 7
  • Smart, David Kenneth John
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D22, Heritage Business Park, Heritage Way, Gosport, Hampshire, PO12 4BG, United Kingdom

      IIF 8
    • icon of address 1 Post Office House, 184 Bridge Road, Sarisbury Green, Southampton, SO31 7ED, England

      IIF 9
  • Smart, David Kenneth John
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Surrey Technology Centre, Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit D22 Heritage Business Park, Heritage Way, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 Proctor Drive, Lee-on-the-solent, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 6 - Director → ME
  • 3
    BROTEL TECHNOLOGY SERVICES LTD - 2019-09-10
    icon of address Surrey Technology Centre Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Suite 2 Crescent House, Yonge Close, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 1 Post Office House 184 Bridge Road, Sarisbury Green, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 9 - Director → ME
  • 7
    BROTEL LIMITED - 2019-09-10
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,843 GBP2018-09-30
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE

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.