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 March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 1
    • icon of address Sylvan, Tinkerpot Rise, West Kingsdown, Sevenoaks, TN15 6AF, England

      IIF 2 IIF 3
  • Mr David Smith
    English born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 4
  • Mr David Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bush Davies House, 7 Charters Village Drive, East Grinstead, RH19 2NW, England

      IIF 5
    • icon of address 1 The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7LH

      IIF 6
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB

      IIF 7
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 8
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 9
  • Smith, David
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour House, Newport Pagnell Road West, Northampton, NN4 7JJ, England

      IIF 10
  • Smith, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 13, Howard Park House, London, SE6 4LZ, United Kingdom

      IIF 11
    • icon of address 29 Larch Close, Ruskington, Sleaford, NG34 9GB

      IIF 12
  • Smith, David
    English contract test analyst born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 13
  • Smith, David
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood 1 Abington Park Crescent, Northampton, NN3 3AD

      IIF 14
    • icon of address Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 15
  • Smith, David Paul
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sylvan, Tinkerpot Rise, Woodlands, Kent, TN15 6AF, United Kingdom

      IIF 16
  • Smith, David Paul
    British diri born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sylvan, Tinkerpot Rise, Woodlands, Kent, TN15 6AF, Uk

      IIF 17
  • Smith, David Paul
    British investment banker born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sylvan, Tinkerpot Rise, Woodlands, Kent, TN15 6AF, Uk

      IIF 18
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 19
    • icon of address 49, Park Avenue South, Northampton, NN3 3AB, Great Britain

      IIF 20
    • icon of address Beechwood, 1 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD

      IIF 21
  • Smith, David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU

      IIF 22
    • icon of address 10 Bush Davies House, 7 Charters Village Drive, East Grinstead, RH19 2NW, England

      IIF 23
  • Smith, David
    British managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Banks, 15 Hookway, Crediton, Devon, EX17 3PU

      IIF 24
    • icon of address 1 The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7LH

      IIF 25
  • Smith, David Paul
    British company director born in March 1958

    Registered addresses and corresponding companies
    • icon of address 5 Marylebone Street, London, W1M 7PN

      IIF 26
  • Smith, David
    British chartered surveyor born in March 1958

    Registered addresses and corresponding companies
    • icon of address 3 Watersmeet, Northampton, Northamptonshire, NN1 5SQ

      IIF 27
  • Smith, David
    British labourer born in March 1958

    Registered addresses and corresponding companies
    • icon of address 5 Cavendish Close, Holmewood, Chesterfield, Derbyshire, S42 5SB

      IIF 28
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 1 The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7LH

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 64 Abington Park Crescent, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    205,724 GBP2024-11-30
    Officer
    icon of calendar 2004-07-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 208 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Seymour House, Newport Pagnell Road West, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 10 - Director → ME
  • 5
    DRAKE COMMERCIAL LLP - 2022-02-02
    icon of address Seymour House Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    60,373 GBP2024-03-31
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 15 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Mobbs Miller House, Ardington Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address The Oddfellows Shurdington Road, Bentham, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,447 GBP2017-08-31
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address 13 Howard Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 47 Park Avenue South, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 12 London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 1997-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    LANEREED LIMITED - 1987-10-09
    icon of address 5 Marylebone Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-08-12
    IIF 26 - Director → ME
  • 2
    BIDWELLS DRAKE & PARTNERS LLP - 2003-08-18
    icon of address Bidwell House, Trumpington Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2008-12-31
    IIF 14 - LLP Designated Member → ME
  • 3
    WILSON & PARTNERS LIMITED - 1988-11-01
    SENDAWAY LIMITED - 1984-02-22
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-04-10
    IIF 27 - Director → ME
  • 4
    icon of address 44-46 Wollaton Road, Beeston, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-23 ~ 2009-11-01
    IIF 24 - Director → ME
  • 5
    THE DENTAL TECHNICIANS ASSOCIATION - 2012-03-08
    THE DENTAL TECHNICIANS' EDUCATION AND TRAINING ADVISORY BOARD - 2002-04-29
    icon of address The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,737 GBP2024-11-30
    Officer
    icon of calendar 1998-02-05 ~ 2000-04-20
    IIF 22 - Director → ME
  • 6
    TRUSHELFCO (NO. 94) LIMITED - 1977-12-31
    MORGAN STANLEY INTERNATIONAL - 1994-02-01
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-06-03
    IIF 18 - Director → ME
  • 7
    icon of address T R Ward, Norhwingfield Miners Welfare 1 Williamthorpe Rd, Northwingfield, Chesterfield, Derbyshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    19,222 GBP2024-12-31
    Officer
    icon of calendar 1996-11-11 ~ 2002-12-31
    IIF 28 - Director → ME
  • 8
    COBCO (120) LIMITED - 1994-01-11
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,091 GBP2020-01-31
    Officer
    icon of calendar 1993-12-31 ~ 2018-08-03
    IIF 25 - Director → ME
    icon of calendar 2013-12-06 ~ 2018-08-03
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-03
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.