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 director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited, 1 Centurion Court, Centurion Way, Tamworth, B77 5PN, England

      IIF 1
  • Smith, David
    British finance director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 2
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 3
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 4
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 5
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 6
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, United Kingdom

      IIF 7
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH, United Kingdom

      IIF 8
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH

      IIF 9
    • icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Fisher House, 84, Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 24
    • icon of address Bellway Homes Limited, West Midlands Division, 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 25
    • icon of address C/o Bellway Homes, 1 Centurian Court, Centurian Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 26
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 27 IIF 28
  • Smith, David
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellway Homes Limited (west Midlands), 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, B77 5PN, United Kingdom

      IIF 29
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British credit risk manager born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 106
  • Smith, Dave
    British finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Centurian Court, Centurion Way, Tamworth, B77 5PN, United Kingdom

      IIF 107
    • icon of address 1, Centurion Court, Tamworth, Staffordshire, B77 5PN, England

      IIF 108
  • Mr David Smith
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Two Devon Way, Longbridge, Birmingham, B31 2TS, United Kingdom

      IIF 109
  • Smith, David
    British hgv class 1 driver born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle House, Unit E3 The Point Buisness Park, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 110
  • Smith, David
    British director born in July 1974

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 41, Sargent Way, Broadbridge Heath, Horsham, West Sussex, RH12 3TE, England

      IIF 111
  • Mr David Smith
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Ashley Green, Leeds, LS12 4EW, United Kingdom

      IIF 112
  • Smith, David
    English managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Owlcotes Drive, Leeds, LS28 7TB, England

      IIF 113
  • Smith, David
    Irish director born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Starbog Road, Kilwaughter, Larne, BT40 2TJ, Northern Ireland

      IIF 114
  • Smith, David
    Irish finance director born in October 1988

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Fergusons Way, Kilbegs Business Park, Antrim, BT414LZ, Northern Ireland

      IIF 115
  • Smith, David Frederick
    British it consultant born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sargent Way, Broadbridge Heath, Horsham, RH12 3TE, England

      IIF 116
  • Smith, David Charles
    British ceo born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, United Kingdom

      IIF 117
  • Smith, David Charles
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, England

      IIF 118
  • Mr David Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Owlcotes Drive, Leeds, LS28 7TB, England

      IIF 119
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 9, Starbog Road, Kilwaughter, Larne, BT40 2TJ, Northern Ireland

      IIF 120
  • Mr David Frederick Smith
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Sargent Way, Broadbridge Heath, Horsham, RH12 3TE, England

      IIF 121
    • icon of address 41, Sargent Way, Broadbridge Heath, Horsham, West Sussex, RH12 3TE, England

      IIF 122
  • Mr David Charles Smith
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, England

      IIF 123
    • icon of address 46, Woodfield Avenue, Portsmouth, PO6 1AP, United Kingdom

      IIF 124
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address Bellway Homes Limited (west Midlands) 1 Centurion Court, Centurion Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 2 Owlcotes Drive, Pudsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 10
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Eagle House Unit E3 The Point Buisness Park, Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 110 - Director → ME
  • 12
    icon of address 46 Woodfield Avenue, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,050 GBP2022-02-28
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Johnston Carmichael, 20 Birchin Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,349 GBP2020-11-30
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 16 - Director → ME
  • 15
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 3 - Director → ME
  • 16
    BGE (NI) SUPPLY LIMITED - 2006-05-04
    OFFICEMILE LIMITED - 2005-03-17
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 115 - Director → ME
  • 17
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 25 - Director → ME
  • 19
    icon of address Bellway Homes Limited (south Midlands) Oak House, Eastwood Business Village, Harry Weston Road, Binley, Coventry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 28 - Director → ME
  • 20
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9,524 GBP2024-04-30
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 4 - Director → ME
  • 25
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 22 - Director → ME
  • 27
    2261ST SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 2005-07-22
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    483 GBP2023-12-31
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 26 - Director → ME
  • 28
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address 46 Woodfield Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 19 - Director → ME
  • 32
    icon of address 1 Centurian Court, Centurion Way, Tamworth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 107 - Director → ME
  • 33
    icon of address 41 Sargent Way, Broadbridge Heath, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,480 GBP2019-12-31
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 41 Sargent Way, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Cumberland Court, 80 Mount Street, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 8 - Director → ME
Ceased 81

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 26 August 2025 and licensed under the Open Government Licence v3.0.