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

Mr David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28 Market Place, Long Sutton, Lincolnshire, PE12 9JQ

      IIF 1
  • Mr David Leslie Smith
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montgomery Court, Warwick, CV34 4LQ, England

      IIF 2
  • Smith, David Leslie
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Limited The Lexicon, 10-12 Mount Street, Manchester, M2 5NT

      IIF 3
    • icon of address 19, Montgomery Court, Warwick, CV34 4LQ, England

      IIF 4
  • Smith, David Leslie
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Leslie
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Montgomery Court, Coventry Road, Warwick, CV34 4LQ, England

      IIF 13
  • Smith, David Leslie
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, England

      IIF 14
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 15
    • icon of address 47, Birch Meadow Close, Warwick, CV34 4TZ, England

      IIF 16
  • Smith, David Leslie
    British finance director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hortonwood 45, Telford, Shropshire, TF1 7FA

      IIF 17
  • Smith, David Leslie
    English accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE

      IIF 18
  • Smith, David
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28 Market Place, Long Sutton, Lincolnshire, PE12 9JQ

      IIF 19
  • Smith, David Leslie
    British accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, England

      IIF 20
  • Smith, David Leslie
    British finance director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, United Kingdom

      IIF 21
    • icon of address 301 Alcester Road, Hollywood, Birmingham, B47 5HJ

      IIF 22
  • Smith, David Leslie

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, West Midlands, B25 8HE

      IIF 23
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, England

      IIF 24
    • icon of address 301 Alcester Road, Hollywood, Birmingham, B47 5HJ

      IIF 25
    • icon of address 4, Gatcombe Way, Priorslee, Telford, Shropshire, TF2 9GZ

      IIF 26
  • Mr David Leslie Smith
    English born in November 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, B25 8HE, United Kingdom

      IIF 27
  • Smith, David Leslie
    British accountant born in November 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 118, Amington Road, Yardley, Birmingham, B25 8JZ, United Kingdom

      IIF 28
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, United Kingdom

      IIF 29
  • Smith, David Leslie
    English accountant born in November 1953

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 20, Brickfield Road, Birmingham, B25 8HE, United Kingdom

      IIF 30
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE

      IIF 31
    • icon of address 20, Brickfield Road, Yardley, Birmingham, B25 8HE, United Kingdom

      IIF 32
    • icon of address 20, Brickfield Road, Yardley, Birmingham, West Midlands, B25 8HE

      IIF 33
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 34 - Director → ME
  • 2
    BROOMCO (4294) LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -185,000 GBP2019-06-30
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address C/o Quantuma Advisory Limited The Lexicon, 10-12 Mount Street, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 2nd Floor, Gaspé House, 66-72 Esplanade, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 23 - Secretary → ME
  • 5
    A.P. BURT & SONS LIMITED - 2017-06-07
    icon of address 20 Brickfield Road, Yardley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 14 - Director → ME
  • 6
    WILLIAM GARFIELD,LIMITED - 1997-10-24
    LAWSON MARDON PICOPAC LTD - 1998-04-20
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 7
    MOVEGRIND LIMITED - 1981-12-31
    ALUFOIL CONTAINERS LIMITED - 1982-01-28
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 9 - Director → ME
  • 8
    PINCO 1365 LIMITED - 2000-06-19
    icon of address 20 Brickfield Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 6 - Director → ME
  • 9
    RIDLEY QUINEY LIMITED - 2019-01-31
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 118 Amington Road, Yardley, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 21 - Director → ME
  • 13
    BENSBECK LIMITED - 1981-12-31
    THORPAC GROUP PUBLIC LIMITED COMPANY - 1990-08-28
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address 20 Brickfield Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 26-28 Market Place, Long Sutton, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    50,546 GBP2024-06-30
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WRITE STYLE LIMITED - 1991-06-06
    WRITE STYLE LIMITED - 1993-05-25
    STATIONERY RETAILERS LIMITED - 1991-10-28
    PRIZESAFE LIMITED - 1989-11-27
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 19 Montgomery Court, Warwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    INTERCEDE 1764 LIMITED - 2002-02-08
    MELH 888 LIMITED - 2006-11-20
    icon of address 20 Brickfield Road, Birmingham
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF 11 - Director → ME
  • 2
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-07-16 ~ 2020-01-31
    IIF 16 - Director → ME
  • 3
    ALUPACK LIMITED - 1985-11-26
    COPPICE ALUPACK FOIL CONTAINERS LIMITED - 1991-11-21
    ALUPACK FOIL CONTAINERS LIMITED - 1990-01-09
    icon of address 20 Brickfield Road, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,202,104 GBP2024-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2019-07-18
    IIF 5 - Director → ME
  • 4
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    334,740 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-09-25
    IIF 31 - Director → ME
  • 5
    icon of address 20 Brickfield Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -270 GBP2019-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-08-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2019-09-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 20 Brickfield Road, Yardley, Birmingham, West Midlands
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    116,873,893 GBP2023-12-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-02-09
    IIF 12 - Director → ME
  • 7
    POLAR PACKS LIMITED - 1999-06-29
    icon of address 20 Brickfield Road, Yardley, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2019-06-28
    IIF 20 - Director → ME
  • 8
    COBCO 857 LIMITED - 2007-12-07
    COBCO 857 LIMITED - 2007-11-29
    WRAP FILM HOLDINGS LIMITED - 2018-01-02
    icon of address Hortonwood 45, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-19 ~ 2011-07-19
    IIF 17 - Director → ME
    icon of calendar 2007-10-19 ~ 2011-07-19
    IIF 26 - Secretary → ME
  • 9
    WRAP FILM SYSTEMS LIMITED - 2018-01-02
    icon of address 45 Hortonwood, Telford, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-29 ~ 2011-07-19
    IIF 22 - Director → ME
  • 10
    HYDRO-AIR INTERNATIONAL (U.K.) LIMITED - 1990-12-12
    icon of address Mitek House, Grazebrook Industrial Park, Peartree Lane Dudley, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2007-11-19
    IIF 25 - Secretary → ME
  • 11
    ROBERT WALKER (CONFECTIONERY) LIMITED - 1977-12-31
    icon of address 20 Brickfield Road, Yardley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,553,830 GBP2024-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2019-08-19
    IIF 24 - Secretary → ME
  • 12
    icon of address Walkers House Coventry Road, Hay Mills, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    907,887 GBP2024-12-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-12-13
    IIF 13 - Director → ME
  • 13
    icon of address 20 Brickfield Road, Yardley, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -540,746 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-01-30
    IIF 29 - 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.