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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Peter Smith

    Related profiles found in government register
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 4
  • Mr David Smith
    British born in March 1966

    Resident in England

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

      IIF 5
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

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

      IIF 6
  • Mr David Smith
    British born in June 1956

    Resident in England

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

      IIF 7
    • 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 8
  • Mr David Smith
    British born in August 1969

    Resident in England

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

      IIF 9
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 10
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

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

      IIF 11
  • Mr David Smith
    British born in June 1957

    Resident in England

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

      IIF 12
  • Mr David Smith
    British born in August 1975

    Resident in England

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

      IIF 13
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 14
  • Mr David Smith
    British born in October 1979

    Resident in England

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

      IIF 15
  • Smith, David Peter
    British born in March 1966

    Resident in England

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

      IIF 16 IIF 17 IIF 18
  • Smith, David Peter
    British director born in March 1966

    Resident in England

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

      IIF 19
  • Smith, David Peter
    British none born in March 1966

    Resident in England

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

      IIF 20
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

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

      IIF 21
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 22
    • 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 23
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 24 IIF 25
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

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

      IIF 26
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

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

      IIF 27
  • Smith, David Anthony
    British born in March 1978

    Resident in England

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

      IIF 28
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

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

      IIF 29
  • Smith, David John
    British born in February 1986

    Resident in England

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

      IIF 30
  • Smith, David John
    British director born in February 1986

    Resident in England

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

      IIF 31
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

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

      IIF 32
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 14, Crescent Road, Wallasey, CH44 0BQ, Great Britain

      IIF 37
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 38 IIF 39
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 40
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 41
  • Smith, David
    British site manager born in June 1956

    Resident in England

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

      IIF 42
  • Smith, David
    British born in August 1969

    Resident in England

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

      IIF 43
  • Smith, David
    British director born in August 1969

    Resident in England

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

      IIF 44
  • Smith, David Michael
    British born in July 1958

    Resident in England

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

      IIF 45
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 46
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

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

      IIF 47
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

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

      IIF 54
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

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

      IIF 55
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

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

      IIF 56
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

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

      IIF 57
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

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

      IIF 58
  • Smith, David
    British born in May 1957

    Resident in England

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

      IIF 59
  • Smith, David
    British born in June 1957

    Resident in England

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

      IIF 60
  • Smith, David
    British consultant born in June 1957

    Resident in England

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

      IIF 61
  • Smith, David
    British director born in June 1957

    Resident in England

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

      IIF 62
  • Smith, David
    British retailer born in December 1965

    Resident in England

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

      IIF 63 IIF 64
  • Smith, David
    British business development manager born in November 1969

    Resident in England

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

      IIF 65
  • Smith, David
    British director born in August 1975

    Resident in England

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

      IIF 66
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

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

      IIF 67
  • Smith, David
    British born in February 1988

    Resident in England

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

      IIF 68
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

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

      IIF 69
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

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

      IIF 70
  • Smith, David
    British maintenance born in October 1979

    Resident in England

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

      IIF 71
  • David Smith
    British born in August 1981

    Resident in United Kingdom

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

      IIF 72
  • Smith, David
    British born in February 1986

    Resident in Scotland

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

      IIF 73
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 74
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

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

      IIF 75
  • Smith, David
    British director born in February 1986

    Resident in Scotland

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

      IIF 76
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

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

      IIF 77
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

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

      IIF 78
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

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

      IIF 79
  • Smith, David
    English maintenance born in August 1981

    Resident in England

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

      IIF 80
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

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

      IIF 81
  • Smith, David Mark
    British sales director born in June 1937

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

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

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

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

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

      IIF 84
  • Smith, David Mark
    British marketing manager born in June 1957

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

      IIF 85
  • 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
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 95
  • Smith, David
    British engineer born in December 1965

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

      IIF 96
  • Smith, David
    British washing machine engineer born in December 1965

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

      IIF 97
  • Smith, David
    British director born in November 1969

    Resident in Gbr

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

      IIF 98
  • Smith, David
    Scottish born in February 1986

    Resident in Scotland

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

      IIF 99
  • Smith, David
    born in March 1966

    Resident in United Kingdom

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

      IIF 100
    • The Shard, London, SE1 9SG, United Kingdom

      IIF 101
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 102
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

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

      IIF 103
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

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

      IIF 104
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 105
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 106
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

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

      IIF 107
  • 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
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 112
  • Smith, David
    British

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

      IIF 113 IIF 114
  • Smith, David Mark
    British born in June 1957

    Resident in United Kingdom

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

      IIF 115
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 116
  • 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
    • The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 129 IIF 130 IIF 131
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 132
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 133
  • Smith, David Mark
    British sales director born in June 1957

    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
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 139
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

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

      IIF 140
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 141
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

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

      IIF 142
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

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

      IIF 143
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 144
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 145
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

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

      IIF 148
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

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

      IIF 149
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

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

      IIF 150
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

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

      IIF 151
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 152
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

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

      IIF 153
    • 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 154
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 155
    • 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 156
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

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

      IIF 157 IIF 158
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

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

      IIF 159
  • Smith, David Thomas Arthur
    British born in June 1957

    Resident in United Kingdom

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

      IIF 160
  • Smith, David
    British born in May 1957

    Resident in United Kingdom

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

      IIF 161
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 163
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

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

      IIF 164
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

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

      IIF 165
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

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

      IIF 166
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

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

      IIF 167
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16818349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 169
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

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

      IIF 170
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

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

      IIF 171
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

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

      IIF 172
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

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

      IIF 173
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

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

      IIF 174
  • Smith, David

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

      IIF 175
child relation
Offspring entities and appointments 121
  • 1
    ABANDON SHIP LIMITED
    13475163
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 2
    ACCOUNTS BY TSAC LIMITED
    11255794
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AG BUILDING AND CONSTRUCTION LIMITED
    08176845
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2012-08-13 ~ 2014-08-01
    IIF 160 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    ALPINE FLAT MANAGEMENT COMPANY LIMITED
    01755078
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (28 parents)
    Officer
    2014-12-17 ~ now
    IIF 59 - Director → ME
    1999-10-25 ~ 2008-09-15
    IIF 164 - Director → ME
  • 5
    ALWOODLEY GATES (LEEDS) MANAGEMENT LIMITED
    06176059
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (28 parents)
    Officer
    2007-03-29 ~ 2007-11-01
    IIF 134 - Director → ME
  • 6
    AMAZING TRADE MART LIMITED
    16818349
    4385, 16818349 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 7
    AMERSHAM SCHOOL
    07662135
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (58 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF 42 - Director → ME
  • 8
    ARDENT INDUSTRIAL RECRUITMENT LIMITED
    06261550
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF 142 - Director → ME
  • 9
    ARMA PARTNERS LLP
    - now OC307424
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF 100 - LLP Member → ME
  • 10
    AZ TRADING LTD
    08449085
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 147 - Director → ME
  • 11
    BELGRAVIA HOTEL (NEW BRIGHTON) LIMITED
    04047076
    Wellington Road, Wallasey, Merseyside
    Active Corporate (5 parents)
    Officer
    2000-08-04 ~ 2004-09-21
    IIF 151 - Director → ME
  • 12
    BEST CRYPTO TRADE LIMITED
    10847473
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 145 - Director → ME
  • 13
    BIRLEY ESTATES LIMITED
    - now 01857537
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-24 ~ 2015-11-26
    IIF 20 - Director → ME
  • 14
    BIRLEY HOMES LIMITED
    09179002
    63 Broad Green, Wellingborough, Northants
    Active Corporate (2 parents)
    Officer
    2014-08-18 ~ 2017-05-31
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    BLUE WAVE DIGITAL LTD
    16047599
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    BRADLEY WATT LIMITED
    09613038
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (4 parents)
    Officer
    2015-05-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BRIDGEND (WETHERBY) MANAGEMENT COMPANY LIMITED
    06113560
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (17 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 124 - Director → ME
  • 18
    BRYNMOR99 LTD
    11720317
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT-UNITED KINGDOM
    - now 03728262
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (47 parents)
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 32 - Director → ME
  • 20
    CARE HOME MGT LTD
    SC761012
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 21
    CLIFTON COURT (AVENUE) MANAGEMENT COMPANY LIMITED
    04910158
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (12 parents)
    Officer
    2003-10-14 ~ 2006-11-01
    IIF 130 - Director → ME
  • 22
    COASTERS CAFE LTD
    07377139 10212255
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 154 - Director → ME
  • 23
    COCK O' THE NORTH MANAGEMENT COMPANY LIMITED
    06113540
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (17 parents)
    Officer
    2007-12-31 ~ 2011-03-31
    IIF 128 - Director → ME
  • 24
    COLLEGE COURT RIPON LTD - now
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED
    - 2010-10-01 05080384 04984222
    12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (24 parents)
    Officer
    2004-03-22 ~ 2007-11-01
    IIF 137 - Director → ME
  • 25
    COLLEGE LAWNS ESTATE MANAGEMENT COMPANY LIMITED
    04984222 05080384
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (45 parents)
    Officer
    2004-10-18 ~ 2007-11-01
    IIF 138 - Director → ME
  • 26
    D S & SONS LIMITED
    07444014
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 144 - Director → ME
    2010-11-18 ~ 2010-11-18
    IIF 98 - Director → ME
  • 27
    D SMITH PARTNERSHIP LIMITED
    11202752
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    DAVID SMITH CONSULTANCY LTD
    11329111 SC711161
    10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 29
    DAVID SMITH CONSULTANCY LTD
    SC711161 11329111
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    DAVID SMITH S0509 LTD
    04844159
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 165 - Director → ME
  • 31
    DISTINCTION DEVELOPMENTS LIMITED
    - now 08444262
    ORANGE GRAPHICS LIMITED
    - 2017-03-22 08444262
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2016-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    DMS TRAFFIC SOLUTIONS LTD
    10301963
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    DONOUGHUE PLACE CONSULTANTS LIMITED
    04179626
    66 Kilmorie Road, London, England
    Active Corporate (4 parents)
    Officer
    2001-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 7 - Ownership of shares – 75% or more OE
    2025-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 34
    DS DEVELOPMENTS NORTHANTS LTD
    10569366
    Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2017-01-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 35
    DS HOLDINGS (CRANFORD) LTD
    15479214
    Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 36
    DS TRADELTD LTD
    08480227
    34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 143 - Director → ME
  • 37
    DSA TRADING LTD
    - now 08444660
    FSA TRADING LTD
    - 2013-04-11 08444660
    57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 146 - Director → ME
  • 38
    DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITED
    SC033544
    Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (12 parents, 6 offsprings)
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 162 - Director → ME
  • 39
    EMP INSTALLATION SPECIALISTS LIMITED
    04864031
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 96 - Director → ME
  • 40
    FAROLI LIMITED
    08161987
    26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 80 - Director → ME
  • 41
    FINCHALE VIEW MANAGEMENT COMPANY LIMITED
    06236754
    212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (20 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 118 - Director → ME
  • 42
    FULHAM BOYS SCHOOL LIMITED
    07650064
    The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    2022-05-11 ~ now
    IIF 68 - Director → ME
  • 43
    GCA SAVVIAN EUROPE LIMITED
    - now 06729965
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 103 - Director → ME
  • 44
    GEORGE LONGDEN LIMITED
    - now 02644166
    BROOMCO (511) LIMITED - 1992-01-06
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (20 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 126 - Director → ME
  • 45
    GROSVENOR TERRACE MANAGEMENT COMPANY LIMITED
    04193192
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (24 parents)
    Officer
    2001-04-04 ~ 2003-05-06
    IIF 87 - Director → ME
  • 46
    HEPTON (THORP ARCH) MANAGEMENT COMPANY LIMITED
    05363075
    17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (23 parents)
    Officer
    2005-02-14 ~ 2007-11-01
    IIF 135 - Director → ME
  • 47
    HESTOR LIMITED
    05244129
    46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Officer
    2004-10-14 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    HIGHBROOK CROFT MANAGMENT COMPANY LIMITED
    07028231
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (10 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 163 - Director → ME
  • 49
    HORSESHOE CLOSE MANAGEMENT COMPANY LIMITED
    05779692
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (16 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 123 - Director → ME
  • 50
    HR PROPERTY LETS LIMITED
    10460601
    99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors OE
  • 51
    IRONING 4 U (COMMERCIAL) LTD
    05985870
    3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 64 - Director → ME
    2006-11-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 52
    IRONING 4 U (RETAIL) LTD
    05985876
    Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 63 - Director → ME
    2006-11-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 53
    JUSTSUBSONLINE LIMITED
    12559929
    14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 54
    KEEPERS FOLD MANAGEMENT COMPANY LIMITED
    05779656
    2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (20 parents)
    Officer
    2007-12-31 ~ 2008-10-17
    IIF 122 - Director → ME
  • 55
    KENSINGTON CONSULTANTS UK LIMITED
    03367219
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-12 ~ dissolved
    IIF 61 - Director → ME
    1997-05-08 ~ 2016-06-12
    IIF 95 - Secretary → ME
  • 56
    KIPUKOUKKU LTD
    10969486
    49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 57
    LACEBY PARK MANAGEMENT COMPANY LIMITED
    04183666
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (29 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 117 - Director → ME
  • 58
    LANGDALE PARK (WOODLESFORD) MANAGEMENT COMPANY LIMITED
    06454334
    Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (16 parents)
    Officer
    2007-12-14 ~ 2011-03-01
    IIF 132 - Director → ME
  • 59
    LEEMAN ROAD MANAGEMENT COMPANY LIMITED
    04189635
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (18 parents)
    Officer
    2001-03-30 ~ 2003-12-03
    IIF 88 - Director → ME
  • 60
    LLANMILOE MAINTENANCE COMPANY LIMITED
    01234079
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (41 parents)
    Officer
    ~ 2000-01-04
    IIF 97 - Director → ME
  • 61
    MARINE CH LTD
    15654478
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-17 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2024-04-17 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 62
    MDM RETAIL SERVICES LTD
    10151034
    33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 102 - Director → ME
  • 63
    MEADOW VIEW (ROTHERHAM) MANAGEMENT COMPANY LIMITED
    06934754
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (12 parents)
    Officer
    2009-07-01 ~ 2011-04-01
    IIF 115 - Director → ME
  • 64
    MOWBRAY COURT (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
    05833450
    12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (16 parents)
    Officer
    2006-05-31 ~ 2007-06-07
    IIF 131 - Director → ME
  • 65
    NEWSPLAN 2000
    03958805
    Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (37 parents)
    Officer
    2007-04-24 ~ 2012-04-30
    IIF 166 - Director → ME
  • 66
    NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.1) LIMITED
    - now 03033745 03170917
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED
    - 1995-06-27 03033745
    Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (15 parents)
    Officer
    1995-05-09 ~ 1997-04-10
    IIF 85 - Director → ME
  • 67
    NORTH CLIFFE HEIGHTS MANAGEMENT COMPANY (NO.2) LIMITED
    - now 03170917 03033745
    APPLYFINAL PROPERTY MANAGEMENT LIMITED
    - 1996-05-16 03170917
    Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (30 parents)
    Officer
    1996-04-16 ~ 1998-12-15
    IIF 89 - Director → ME
  • 68
    NORTHAMPTON ROMAN CATHOLIC DIOCESE TRUSTEE(THE)
    00442173
    Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (46 parents, 7 offsprings)
    Officer
    2012-01-20 ~ 2017-09-29
    IIF 140 - Director → ME
  • 69
    OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED
    04293921
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (20 parents)
    Officer
    2001-11-05 ~ 2004-03-29
    IIF 84 - Director → ME
  • 70
    OLD MANOR CLUB (WALLASEY) LIMITED(THE)
    00400940
    The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (19 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 38 - Has significant influence or control OE
  • 71
    OLD MILL (WETHERBY) MANAGEMENT COMPANY LIMITED
    02733270
    C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (30 parents)
    Officer
    1995-06-30 ~ 1998-01-24
    IIF 93 - Director → ME
  • 72
    ORANGE PEEL NB LIMITED
    09986884
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2017-10-01
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 73
    PERSIMMON (STRENSALL) LIMITED
    - now 02190806
    HOGG CONTRACTS LIMITED - 1997-05-09
    Persimmon House, Fulford, York
    Active Corporate (18 parents)
    Officer
    1997-11-24 ~ 2003-12-31
    IIF 92 - Director → ME
  • 74
    PERSIMMON HOMES (YORKSHIRE) LIMITED
    - now 02717250 01069292
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (31 parents)
    Officer
    1995-07-01 ~ 2003-12-31
    IIF 91 - Director → ME
  • 75
    PETER D SMITH LIMITED
    08413194
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-21 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 76
    POTTERNEWTON MOUNT MANAGEMENT COMPANY LIMITED
    06734105 01748645
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (12 parents)
    Officer
    2008-11-15 ~ 2012-09-17
    IIF 139 - Director → ME
  • 77
    PREMI PROPERTY LIMITED
    16248211
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 78
    PREMIER CRUISES LTD
    13931830
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 79
    PROPLAST CO LTD
    10766287
    44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 57 - Has significant influence or control OE
  • 80
    R S M CASTINGS LIMITED
    - now 01184461
    RICE SHELL MOULD LIMITED
    - 1983-08-17 01184461
    Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (11 parents)
    Officer
    ~ 2017-05-05
    IIF 141 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 81
    R. & E. T. STANSFIELD LIMITED
    - now 01940861
    LENSEGABLE LIMITED - 1985-12-04
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (17 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 125 - Director → ME
  • 82
    SADDLERS WAY MANAGEMENT COMPANY LIMITED
    03925666
    4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (18 parents)
    Officer
    2000-02-15 ~ 2002-10-17
    IIF 90 - Director → ME
  • 83
    SCHOOL LANE PROPERTY MANAGEMENT LIMITED
    04471749
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (18 parents)
    Officer
    2025-01-20 ~ now
    IIF 30 - Director → ME
  • 84
    SEC PROCUREMENT LIMITED
    15363999
    Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (15 parents)
    Officer
    2025-07-14 ~ 2025-10-13
    IIF 31 - Director → ME
  • 85
    SELF ASSESSMENT BY TSAC LTD
    11139673
    2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 86
    SHEPHERD HOMES LIMITED
    00400182
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (37 parents, 2 offsprings)
    Officer
    2007-10-29 ~ 2011-03-29
    IIF 127 - Director → ME
  • 87
    SHIP HOTEL & BAR LIMITED
    14386194
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 88
    SHIP HOTEL (NEW BRIGHTON) LTD
    07526623
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 156 - Director → ME
  • 89
    SKY EXCELLENCE LTD - now
    D S TRADIING LTD
    - 2020-06-15 11128987
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADER LTD
    - 2019-08-07 11128987
    1 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-23 ~ 2020-06-12
    IIF 44 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-12
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    SMG IT SOLUTIONS LTD
    16094409
    12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-11-21 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2024-11-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 91
    SMITH & WARNER LTD
    07795347
    J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2012-04-01 ~ 2015-11-03
    IIF 172 - Director → ME
  • 92
    SMITH DAVIES DEVELOPERS LTD
    06309094
    46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Has significant influence or control OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    SMITH ENGINEERING CONSULTANTS LTD.
    SC520546
    237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 26 - Has significant influence or control OE
  • 94
    SMITH TRAFFIC MANAGEMENT LIMITED
    08770933
    213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 95
    SMITH-MOORE LTD
    07815724
    Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-19 ~ dissolved
    IIF 133 - Director → ME
  • 96
    SMITHRAIL LIMITED
    SC464170
    237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 79 - Director → ME
  • 97
    SOFTWARE BY TSAC LIMITED
    11255357
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 98
    SPEED WORLD SERVICES LTD
    13426008
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 99
    ST MARY'S MEWS (EASINGWOLD) MANAGEMENT COMPANY LIMITED
    04351085
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (22 parents)
    Officer
    2002-01-15 ~ 2004-03-15
    IIF 83 - Director → ME
    2005-08-13 ~ 2015-01-06
    IIF 116 - Director → ME
  • 100
    ST OSWALDS COURT (FULFORD) MANAGEMENT COMPANY LIMITED
    04270440
    80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (19 parents)
    Officer
    2001-09-17 ~ 2004-01-13
    IIF 94 - Director → ME
  • 101
    STONEGATE PARK MANAGEMENT COMPANY LIMITED
    05779681
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (19 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 121 - Director → ME
  • 102
    THE BRIARS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
    07558443 11009553
    5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (23 parents)
    Officer
    2021-03-12 ~ 2024-06-20
    IIF 65 - Director → ME
  • 103
    THE CASTLE HOTEL & BAR LTD
    07377118
    103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ 2013-08-01
    IIF 153 - Director → ME
  • 104
    THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED
    04855720
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (9 parents)
    Officer
    2003-09-18 ~ 2004-05-10
    IIF 82 - Director → ME
  • 105
    THE PADDOCKS (HOUGHTON LE SPRING) MANAGEMENT COMPANY LIMITED
    06445692
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (12 parents)
    Officer
    2007-12-19 ~ 2012-04-29
    IIF 136 - Director → ME
  • 106
    THE SHIP HOTEL NB LIMITED
    10032017
    108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-29 ~ 2017-05-10
    IIF 149 - Director → ME
  • 107
    THE STABLES (NORTHALLERTON) MANAGEMENT COMPANY LIMITED
    06453924
    Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (15 parents)
    Officer
    2007-12-14 ~ 2010-09-28
    IIF 129 - Director → ME
  • 108
    THE TSAC GROUP OF COMPANIES LIMITED
    11255469
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 109
    THORPE PARK (WAKEFIELD) MANAGEMENT COMPANY LIMITED
    05861480
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (25 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 120 - Director → ME
  • 110
    THRIVING SURVIVORS LTD
    SC529362
    16 Robertson Street, Glasgow, Scotland
    Active Corporate (17 parents)
    Officer
    2023-07-26 ~ now
    IIF 60 - Director → ME
  • 111
    TONY SMITH CONSULTANTS LIMITED
    06570326
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 112
    TRAC COMMUNICATIONS LIMITED
    - now 01986982
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (4 parents)
    Officer
    2011-07-27 ~ now
    IIF 43 - Director → ME
    2014-06-16 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 113
    UK CYBER CHECKS LIMITED
    13719569
    Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 114
    VALLEY MANAGEMENT COMPANY LIMITED
    - now 03378081
    CONTROLREADY PROPERTY MANAGEMENT LIMITED
    - 1997-08-22 03378081
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (24 parents)
    Officer
    1997-07-30 ~ 2000-12-20
    IIF 86 - Director → ME
  • 115
    VALLEY VIEW (EAST ARDSLEY) MANAGEMENT COMPANY LIMITED
    05928259
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (16 parents)
    Officer
    2007-12-31 ~ 2009-12-21
    IIF 119 - Director → ME
  • 116
    WALTMAN LLP
    OC432448
    The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-06 ~ now
    IIF 101 - LLP Designated Member → ME
  • 117
    WEST ENERGY BROKERAGE LTD
    SC599247
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2018-06-06 ~ 2024-02-07
    IIF 99 - Director → ME
    Person with significant control
    2018-06-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 118
    WEST FLOORING SERVICES LIMITED
    SC798003
    70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 119
    WEST GARAGE SERVICES LIMITED
    SC798639
    60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 120
    WEST UTILITIES LTD
    SC728279
    28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Officer
    2022-04-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 121
    WITHCOTE SQUARE CONSULTANTS LIMITED
    04179635
    66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (4 parents)
    Officer
    2001-03-20 ~ dissolved
    IIF 47 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.