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 James

    Related profiles found in government register
  • Smith, David James
    British builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 1
  • Smith, David James
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Smith, David James
    English builder born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Barkers Butts Lane, Coventry, CV6 1DZ, United Kingdom

      IIF 3
    • icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire, CV11 4NB, United Kingdom

      IIF 4
  • Smith, David
    British engineer born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Smith, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 6
  • Smith, David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The A1, Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire, PE19 6EN, United Kingdom

      IIF 12
  • Smith, David
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 13
  • Smith, David
    British electrician born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Liversidge Road, Tranmere, Wirral, CH42 0LS

      IIF 14
  • Smith, David
    British travel consultant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
  • Mr David Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Martin's School Brentwood, Hanging Hill Lane, Hutton, Brentwood, Essex, CM13 2HG

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr David James Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 19
  • Mr David Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-197, Suite Ra01 Wood Street, London, E17 3NU, England

      IIF 20
  • Mr David Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Smith, David James
    British local government officer born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sir Colin Campbell Building, Triumph Road, Nottingham, Nottinghamshire, NG7 2TU

      IIF 22 IIF 23
  • Mr David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 25
  • David Smith
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Vectis Road, Gosport, Hampshire, PO12 2QD, England

      IIF 26
  • Smith, David
    British carpenter born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grove, Old Hawne Lane, Halesowen, B63 3ST, United Kingdom

      IIF 27
    • icon of address The Grove, Old Hawne Lane, Halesowen, West Midlands, B63 3TB, United Kingdom

      IIF 28
  • Smith, David
    British managing director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Smith, David Leonard
    British carpenter born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119b, Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, B42 1DD, England

      IIF 30
  • Smith, David
    British advertising copywriter born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat A, 149 Green Lanes, London, N16 9DB

      IIF 31
  • Smith, David
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cockerell Close, Lee-on-the-solent, PO13 9FQ, England

      IIF 32
  • Smith, David
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Vectis Road, Gosport, PO12 2QD, England

      IIF 33
  • Smith, David
    British electrical engineer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Tonge Moor Road, Bolton, BL2 3BQ, England

      IIF 34
  • Smith, David
    British personal trainer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149a, 149a Green Lanes, London, N16 9DB, England

      IIF 35
  • Smith, David
    British tiler born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 36
  • Smith, David
    British private investigator born in May 1971

    Registered addresses and corresponding companies
    • icon of address Unit 12b 44-46, Terrace Road, Walton-on-thames, Surrey, KT12 2SD

      IIF 37
  • Smith, David
    British director born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Davidson House, Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

      IIF 38
  • Smith, David
    British managing director born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 18, Glenbrae, Dromore, BT25 1LS, Northern Ireland

      IIF 39
  • Mr David Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Cockerell Close, Lee-on-the-solent, PO13 9FQ, England

      IIF 40
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 41
    • icon of address Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 42
  • Mr David Smith
    British born in May 1972

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Davidson House, Glenavy Road, Moira, Craigavon, BT67 0LT, Northern Ireland

      IIF 43
    • icon of address 1d, Glenavy Road, Ballinderry Upper, Lisburn, BT28 2EU, Northern Ireland

      IIF 44
  • Smith, David William
    British

    Registered addresses and corresponding companies
    • icon of address 71 Downham Road, Birkenhead, Wirral, CH42 5N

      IIF 45
  • David Smith
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 466, Tonge Moor Road, Bolton, BL2 3BQ, England

      IIF 46
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 12b 44-46, Terrace Road, Walton-on-thames, Surrey, KT12 2SD

      IIF 47
  • Smith, David
    British copywriter

    Registered addresses and corresponding companies
    • icon of address Flat A, 149 Green Lanes, London, N16 9DB

      IIF 48
  • Smith, David James

    Registered addresses and corresponding companies
    • icon of address 106, Barkers Butts Lane, Coventry, CV6 1DZ, United Kingdom

      IIF 49
    • icon of address The Sir Colin Campbell Building, Triumph Road, Nottingham, Nottinghamshire, NG7 2TU

      IIF 50 IIF 51
  • Mr David Leonard Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119b, Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, B42 1DD, England

      IIF 52
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 149a, 149a Green Lanes, London, N16 9DB, England

      IIF 53
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 106 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-04-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 2
    BIRMINGHAMEXHIBITIONS LTD - 2024-12-03
    icon of address 119b Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The A1 Lifestyle Village, Great North Road Little Paxton, St. Neots, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,862 GBP2024-07-31
    Officer
    icon of calendar 2010-05-14 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 1d Glenavy Road, Ballinderry Upper, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    41,116 GBP2019-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 30 Cockerell Close, Lee-on-the-solent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Davidson House Glenavy Road, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    245,908 GBP2024-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 195-197 Suite Ra01 Wood Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,931 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    KPM ELECTRIC MOBILITY LTD - 2024-04-30
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,040 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 11 - Director → ME
  • 11
    KPM CLEAN TECHNOLOGY LTD - 2024-04-30
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 9 - Director → ME
  • 12
    KINETIC POWER MACHINES LIMITED - 2023-01-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,536 GBP2024-07-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    ELECTRIC JET FANS LIMITED - 2025-01-08
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 27 Vectis Road, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 149 149 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-11
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-08-09 ~ now
    IIF 53 - Secretary → ME
  • 20
    icon of address Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,662 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address The Granary, Hermitage Lane, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 466 Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 74 Tiverton Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2019-06-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-09 ~ dissolved
    IIF 19 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address Flavel House, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2011-11-28
    IIF 4 - Director → ME
  • 2
    ST MARTIN'S SCHOOL BRENTWOOD - 2014-04-23
    BRENTWOOD ACADEMIES TRUST - 2020-09-02
    icon of address St Martin's School Brentwood Hanging Hill Lane, Hutton, Brentwood, Essex
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-02-12
    IIF 16 - Right to appoint or remove directors as a member of a firm OE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    icon of address The Grove, Old Hawne Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    813,462 GBP2024-06-30
    Officer
    icon of calendar 2012-01-04 ~ 2014-04-28
    IIF 28 - Director → ME
  • 4
    icon of address Halesowen Town, The Grove, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2013-09-03 ~ 2018-06-29
    IIF 27 - Director → ME
  • 5
    icon of address Unit 12b Walton Business Centre, 44/46 Terrace Road, Walton On Thames, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF 37 - Director → ME
    icon of calendar 2008-09-03 ~ 2009-06-25
    IIF 47 - Secretary → ME
  • 6
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    14,105 GBP2016-06-30
    Officer
    icon of calendar 2014-05-15 ~ 2016-10-14
    IIF 23 - Director → ME
    icon of calendar 2016-03-24 ~ 2016-09-15
    IIF 51 - Secretary → ME
  • 7
    NAACE.
    - now
    THE NATIONAL ASSOCIATION OF ADVISERS FOR COMPUTERS IN EDUCATION - 2003-11-04
    icon of address Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2016-10-14
    IIF 22 - Director → ME
    icon of calendar 2016-03-24 ~ 2016-10-14
    IIF 50 - Secretary → ME
  • 8
    icon of address 149 149 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-11
    Officer
    icon of calendar 2004-07-15 ~ 2008-10-27
    IIF 31 - Director → ME
    icon of calendar 2008-10-27 ~ 2018-09-21
    IIF 48 - Secretary → ME
  • 9
    icon of address Brimstage Hall, Brimstage Road, Wirral
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,662 GBP2024-03-31
    Officer
    icon of calendar 2005-02-24 ~ 2021-04-01
    IIF 45 - Secretary → ME
  • 10
    icon of address The Granary, Hermitage Lane, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-26 ~ 2023-09-10
    IIF 13 - 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.