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 librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 1
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 2
  • Smith, David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 3
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mosspark, Dumfries

      IIF 4
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 5
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 6
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 7
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 8
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 9
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 10
    • icon of address 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 11
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 12
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Basildon Avenue, Ilford, Essex, IG5 0QE, England

      IIF 13 IIF 14
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit # 2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 15
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 16
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 17
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 19
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 20
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 33
    • icon of address The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 34 IIF 35 IIF 36
    • icon of address Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 37
    • icon of address Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 38
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 45
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 46
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 47
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 48
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfields, Cedar Avenue, Alsager, Stoke On Trent, Staffs, ST7 2PH

      IIF 49
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shard, London Bridge Street, London, SE1 9SG

      IIF 50
    • icon of address The Shard, London, SE1 9SG, United Kingdom

      IIF 51
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 52
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 53
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 54
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 55
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 56
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 57
    • icon of address 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 58
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 59
    • icon of address 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 60
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 61 IIF 62
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 63
  • Smith, David
    British retailer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 64 IIF 65
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 66
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 67
    • icon of address 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 68
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 69
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British born in March 1978

    Resident in United Kingdom

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

      IIF 74
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 75
  • Smith, David
    British business development manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 76
  • David Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit # 2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 77
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 78
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 79
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 80
  • Smith, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 81
  • Smith, David
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 82
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 83
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 84
  • Smith, David
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • icon of address 4 Meryl Gardens, Stockton Road, Hartlepool, TS25 2PL

      IIF 85
  • Smith, David
    British washing machine engineer born in December 1965

    Registered addresses and corresponding companies
    • icon of address Flat 6, 1 Princes Road, Clevedon, Somerset, BS21 7SY

      IIF 86
  • Smith, David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 87
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 88
  • Smith, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, California Road, Tividale, Oldbury, West Midlands, B69 1SP, United Kingdom

      IIF 89
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 90
  • Smith, David
    British maintenance born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 91
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 92
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, Scotland

      IIF 93
  • Smith, David
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 94
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 95
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 96
  • Smith, David
    British director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 97
  • Smith, David
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 98
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Silhill Road, Solihull, B91 1JU, England

      IIF 99
  • Smith, David
    British director born in November 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 100
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 101
  • Smith, David Thomas Arthur
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Cedar Avenue, Stoke On Trent, ST7 1LA, United Kingdom

      IIF 102
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 103
  • Smith, David
    English maintenance born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Redbarn Close, Leeds, LS10 4SZ, England

      IIF 104
  • Smith, David
    Scottish sales director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 105
  • Smith, David John
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 106
  • Smith, David John
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1092 Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, England

      IIF 107
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 108
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 115 IIF 116
  • Smith, David Peter
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Peter
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 120
  • Smith, David Peter
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 121
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 122
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 131
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 132
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Smith, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 143
  • Smith, David Michael
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 144
    • icon of address 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 145
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 146
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 147
  • Smith, David Anthony
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 148
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • icon of address 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 149
  • Mr David Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kilmorie Road, London, SE23 2ST, England

      IIF 150
    • icon of address 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 151
  • Mr David Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 152
  • Mr David Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Kilmorie Road, Forest Hill, London, SE23 2ST, England

      IIF 153
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canada Square, London, E14 5AW, England

      IIF 154
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 155
  • Mr David Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB

      IIF 156
    • icon of address Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 157
  • Mr David Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 158
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 159
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 160
    • icon of address 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 161
    • icon of address 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 162
    • icon of address 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 163 IIF 164
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 165
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 166
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 167
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 168 IIF 169 IIF 170
    • icon of address 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 171
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 172
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 108, Victoria Road, Wallasey, CH45 2JF, Great Britain

      IIF 173
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Kilmorie Road, London, SE23 2ST, England

      IIF 174
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 175
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ now
    IIF 81 - Director → ME
  • 5
    icon of address Unit # 2399 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 6
    ARMA P LLP - 2004-04-27
    icon of address The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 50 - LLP Member → ME
  • 7
    icon of address 34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 10
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 145 - Director → ME
  • 11
    icon of address 99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-24 ~ dissolved
    IIF 6 - Director → ME
  • 19
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 119 - Director → ME
  • 20
    icon of address Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Officer
    icon of calendar 2001-03-20 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 23
    icon of address Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 10 - Director → ME
  • 25
    FSA TRADING LTD - 2013-04-11
    icon of address 57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 13 - Director → ME
  • 26
    icon of address C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 104 - Director → ME
  • 28
    icon of address The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 98 - Director → ME
  • 29
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    icon of calendar 2004-10-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 109 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 109 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 31
    icon of address 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 116 - Secretary → ME
  • 32
    icon of address Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    icon of address 14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 83 - Director → ME
  • 35
    icon of address 49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 36
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 38
    icon of address The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 39
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 43
    icon of address 44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 44
    icon of address The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 106 - Director → ME
  • 45
    icon of address 2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 46
    icon of address 99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 60 - Director → ME
  • 48
    icon of address 12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-29
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 51
    icon of address 213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 38 - Director → ME
  • 53
    icon of address 237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 93 - Director → ME
  • 54
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 16 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 82 - Director → ME
  • 58
    icon of address 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 59
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    icon of address Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 87 - Director → ME
    icon of calendar 2014-06-16 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 51 - LLP Designated Member → ME
  • 62
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 64
    icon of address 60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    icon of calendar 2001-03-20 ~ dissolved
    IIF 146 - Director → ME
Ceased 64
  • 1
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2014-08-01
    IIF 102 - Director → ME
  • 2
    icon of address 39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    icon of calendar 1999-10-25 ~ 2008-09-15
    IIF 5 - Director → ME
  • 3
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 40 - Director → ME
  • 4
    icon of address Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2013-09-21 ~ 2017-07-31
    IIF 80 - Director → ME
  • 5
    icon of address 57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2010-11-04
    IIF 47 - Director → ME
  • 6
    icon of address Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    icon of calendar 2000-08-04 ~ 2004-09-21
    IIF 55 - Director → ME
  • 7
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    icon of address 88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-11-26
    IIF 121 - Director → ME
  • 8
    icon of address 63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    icon of calendar 2014-08-18 ~ 2017-05-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-25
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
  • 10
    icon of address C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 28 - Director → ME
  • 11
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    icon of address The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2024-06-12
    IIF 108 - Director → ME
  • 12
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2006-11-01
    IIF 35 - Director → ME
  • 13
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-31
    IIF 32 - Director → ME
  • 14
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    icon of address 12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    icon of calendar 2004-03-22 ~ 2007-11-01
    IIF 43 - Director → ME
  • 15
    icon of address Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    icon of calendar 2004-10-18 ~ 2007-11-01
    IIF 44 - Director → ME
  • 16
    icon of address 771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-18 ~ 2010-11-18
    IIF 100 - Director → ME
  • 17
    ORANGE GRAPHICS LIMITED - 2017-03-22
    icon of address Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-29
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-08-01
    IIF 150 - Ownership of shares – 75% or more OE
  • 19
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    icon of calendar 1993-09-07 ~ 2016-12-10
    IIF 4 - Director → ME
  • 20
    icon of address 212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 22 - Director → ME
  • 21
    DE FACTO 1667 LIMITED - 2008-12-09
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2011-03-30
    IIF 9 - Director → ME
  • 22
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 30 - Director → ME
  • 23
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    icon of calendar 2001-04-04 ~ 2003-05-06
    IIF 134 - Director → ME
  • 24
    icon of address 17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2007-11-01
    IIF 41 - Director → ME
  • 25
    icon of address 9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2011-03-31
    IIF 7 - Director → ME
  • 26
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 27 - Director → ME
  • 27
    icon of address 2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2007-12-31 ~ 2008-10-17
    IIF 26 - Director → ME
  • 28
    icon of address 66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 1997-05-08 ~ 2016-06-12
    IIF 143 - Secretary → ME
  • 29
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 21 - Director → ME
  • 30
    icon of address Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2007-12-14 ~ 2011-03-01
    IIF 37 - Director → ME
  • 31
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-03-30 ~ 2003-12-03
    IIF 135 - Director → ME
  • 32
    icon of address Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF 86 - Director → ME
  • 33
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2009-07-01 ~ 2011-04-01
    IIF 33 - Director → ME
  • 34
    icon of address 12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,080 GBP2024-12-31
    Officer
    icon of calendar 2006-05-31 ~ 2007-06-07
    IIF 36 - Director → ME
  • 35
    icon of address Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    icon of calendar 2007-04-24 ~ 2012-04-30
    IIF 1 - Director → ME
  • 36
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED - 1995-06-27
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 1995-05-09 ~ 1997-04-10
    IIF 132 - Director → ME
  • 37
    APPLYFINAL PROPERTY MANAGEMENT LIMITED - 1996-05-16
    icon of address Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    icon of calendar 1996-04-16 ~ 1998-12-15
    IIF 136 - Director → ME
  • 38
    icon of address Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2017-09-29
    IIF 45 - Director → ME
  • 39
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-03-29
    IIF 131 - Director → ME
  • 40
    icon of address C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    icon of calendar 1995-06-30 ~ 1998-01-24
    IIF 140 - Director → ME
  • 41
    icon of address 108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2017-10-01
    IIF 54 - Director → ME
  • 42
    HOGG CONTRACTS LIMITED - 1997-05-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-24 ~ 2003-12-31
    IIF 139 - Director → ME
  • 43
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2003-12-31
    IIF 138 - Director → ME
  • 44
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2008-11-15 ~ 2012-09-17
    IIF 19 - Director → ME
  • 45
    RICE SHELL MOULD LIMITED - 1983-08-17
    icon of address Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -186,094 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ 2017-05-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-08
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Has significant influence or control OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2011-03-29
    IIF 29 - Director → ME
  • 47
    icon of address 4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-02-15 ~ 2002-10-17
    IIF 137 - Director → ME
  • 48
    icon of address Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,639,939 GBP2025-03-31
    Officer
    icon of calendar 2025-07-14 ~ 2025-10-13
    IIF 107 - Director → ME
  • 49
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-10-29 ~ 2011-03-29
    IIF 31 - Director → ME
  • 50
    D S TRADER LTD - 2019-08-07
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADIING LTD - 2020-06-15
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2020-06-12
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of address J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-01 ~ 2015-11-03
    IIF 17 - Director → ME
  • 52
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-15
    IIF 142 - Director → ME
    icon of calendar 2005-08-13 ~ 2015-01-06
    IIF 39 - Director → ME
  • 53
    icon of address 80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2001-09-17 ~ 2004-01-13
    IIF 141 - Director → ME
  • 54
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 25 - Director → ME
  • 55
    icon of address 5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2024-06-20
    IIF 76 - Director → ME
  • 56
    icon of address 103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-09-15 ~ 2013-08-01
    IIF 57 - Director → ME
  • 57
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-09-18 ~ 2004-05-10
    IIF 149 - Director → ME
  • 58
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-19 ~ 2012-04-29
    IIF 42 - Director → ME
  • 59
    icon of address 108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-29 ~ 2017-05-10
    IIF 53 - Director → ME
  • 60
    icon of address Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    icon of calendar 2007-12-14 ~ 2010-09-28
    IIF 34 - Director → ME
  • 61
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-09
    IIF 24 - Director → ME
  • 62
    CONTROLREADY PROPERTY MANAGEMENT LIMITED - 1997-08-22
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    icon of calendar 1997-07-30 ~ 2000-12-20
    IIF 133 - Director → ME
  • 63
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-21
    IIF 23 - Director → ME
  • 64
    icon of address West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2024-02-07
    IIF 105 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.