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 born in May 1972

    Resident in England

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

      IIF 1
  • Smith, David
    British carpenter born in May 1971

    Resident in England

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

      IIF 2
    • The Grove, Old Hawne Lane, Halesowen, West Midlands, B63 3TB, United Kingdom

      IIF 3
  • Smith, David James
    British local government officer born in May 1971

    Resident in England

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

      IIF 4 IIF 5
  • Smith, David
    British private investigator born in May 1971

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

      IIF 6
  • Smith, David Leonard
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68l Sapcote Industrial Centre, Wyrley Road, Witton, Birmingham, West Midlands, B6 7BN, England

      IIF 7
  • Smith, David
    British born in May 1972

    Resident in Northern Ireland

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

      IIF 8
  • Smith, David
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

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

      IIF 10 IIF 11 IIF 12
  • Smith, David
    British managing director born in May 1972

    Resident in Northern Ireland

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

      IIF 14
  • Smith, David
    British

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

      IIF 15
  • Smith, David
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, The Crossways, Birstall, Leicester, Leicestershire, LE4 4EB, United Kingdom

      IIF 16
  • Mr David Smith
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 17
  • Smith, David
    British born in June 1971

    Resident in United Kingdom

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

      IIF 18
  • Smith, David
    British born in February 1977

    Resident in United Kingdom

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

      IIF 19
  • Smtih, David
    British mechanical engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Black Bull House, 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE, United Kingdom

      IIF 20
  • Smith, David James

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

      IIF 21
    • The Sir Colin Campbell Building, Triumph Road, Nottingham, Nottinghamshire, NG7 2TU

      IIF 22 IIF 23
  • Smith, David James
    British builder born in May 1971

    Resident in United Kingdom

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

      IIF 24
  • Smith, David James
    British director born in May 1971

    Resident in United Kingdom

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

      IIF 25
  • Smith, David

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

      IIF 26
  • Mr David Leonard Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 68l Sapcote Industrial Centre, Wyrley Road, Witton, Birmingham, West Midlands, B6 7BN, England

      IIF 27
  • Mr David Smith
    British born in May 1972

    Resident in Northern Ireland

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

      IIF 28
    • 1d, Glenavy Road, Ballinderry Upper, Lisburn, BT28 2EU, Northern Ireland

      IIF 29
  • Mr David Smith
    British born in May 1972

    Resident in United Kingdom

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

      IIF 30
  • Smith, David James
    English builder born in May 1971

    Resident in United Kingdom

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

      IIF 31
    • Flavel House, Caldwell Road, Nuneaton, Warwickshire, CV11 4NB, United Kingdom

      IIF 32
  • Mr David Smith
    British born in May 1971

    Resident in United Kingdom

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

      IIF 33
    • 26, The Crossways, Birstall, Leicester, Leicestershire, LE4 4EB, United Kingdom

      IIF 34
  • Mr David Smith
    British born in June 1971

    Resident in United Kingdom

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

      IIF 35
  • Mr David Smith
    British born in February 1977

    Resident in United Kingdom

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

      IIF 36
  • Mr David James Smith
    British born in May 1971

    Resident in United Kingdom

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

      IIF 37
    • 74, Tiverton Road, Loughborough, LE11 2RY, England

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    106 Barkers Butts Lane, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 31 - Director → ME
    2012-04-20 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    BIRMINGHAMEXHIBITIONS LTD - 2024-12-03
    119b Baltimore Trading Estate, Baltimore Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2024-07-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-07-27 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-21 ~ now
    IIF 19 - Director → ME
    2025-10-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    1d Glenavy Road, Ballinderry Upper, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    41,116 GBP2019-03-31
    Officer
    2019-04-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 13 - Director → ME
  • 6
    Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    214 GBP2018-09-30
    Officer
    2013-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    Davidson House Glenavy Road, Moira, Craigavon, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    245,908 GBP2024-06-30
    Officer
    2017-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-13 ~ now
    IIF 11 - Director → ME
  • 9
    195-197 Suite Ra01 Wood Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,931 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    KPM ELECTRIC MOBILITY LTD - 2024-04-30
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,040 GBP2024-05-31
    Officer
    2021-05-24 ~ now
    IIF 9 - Director → ME
  • 11
    KPM CLEAN TECHNOLOGY LTD - 2024-04-30
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,004 GBP2024-05-31
    Officer
    2021-05-12 ~ now
    IIF 12 - Director → ME
  • 12
    KINETIC POWER MACHINES LIMITED - 2023-01-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -30,536 GBP2024-07-31
    Officer
    2018-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 13
    ELECTRIC JET FANS LIMITED - 2025-01-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-12 ~ now
    IIF 10 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    74 Tiverton Road, Loughborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2019-06-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-06-09 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 7
  • 1
    Flavel House, Caldwell Road, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2011-11-28
    IIF 32 - Director → ME
  • 2
    BRENTWOOD ACADEMIES TRUST - 2020-09-02
    ST MARTIN'S SCHOOL BRENTWOOD - 2014-04-23
    St Martin's School Brentwood Hanging Hill Lane, Hutton, Brentwood, Essex
    Active Corporate (10 parents)
    Person with significant control
    2023-12-14 ~ 2024-02-12
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    The Grove, Old Hawne Lane, Halesowen, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    813,462 GBP2024-06-30
    Officer
    2012-01-04 ~ 2014-04-28
    IIF 3 - Director → ME
  • 4
    Halesowen Town, The Grove, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2013-09-03 ~ 2018-06-29
    IIF 2 - Director → ME
  • 5
    Unit 12b Walton Business Centre, 44/46 Terrace Road, Walton On Thames, Surrey, England
    Dissolved Corporate
    Officer
    2008-09-03 ~ 2009-06-25
    IIF 6 - Director → ME
    2008-09-03 ~ 2009-06-25
    IIF 15 - Secretary → ME
  • 6
    109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    14,105 GBP2016-06-30
    Officer
    2014-05-15 ~ 2016-10-14
    IIF 5 - Director → ME
    2016-03-24 ~ 2016-09-15
    IIF 23 - Secretary → ME
  • 7
    NAACE.
    - now
    THE NATIONAL ASSOCIATION OF ADVISERS FOR COMPUTERS IN EDUCATION - 2003-11-04
    Cliffe Hill House 22-26 Nottingham Road, Stapleford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-05-15 ~ 2016-10-14
    IIF 4 - Director → ME
    2016-03-24 ~ 2016-10-14
    IIF 22 - Secretary → ME

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.