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 Charles Smith

    Related profiles found in government register
  • Mr David Charles Smith
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Wardlow, Buxton, SK17 8RP, United Kingdom

      IIF 1
  • Smith, David Charles
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Cottage, Wardlow, Buxton, SK17 8RP, United Kingdom

      IIF 2
  • Smith, David Peter Ansley
    British chartered accountant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aims Accountants, 149 High Street, Cranleigh, Surrey, GU6 8BB, United Kingdom

      IIF 3
    • icon of address Church Street House Church, Street Rudgwick, Horsham, West Sussex, RH12 3EH

      IIF 4
  • Smith, David Peter Ansley
    British co director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Street House, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EH

      IIF 5
  • Smith, David Peter Ansley
    British company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Street House, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EH

      IIF 6
  • Smith, David Peter Ansley
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Street House, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EH, England

      IIF 7 IIF 8
  • David Smith
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Boughton Way, Gloucester, GL4 4PG, England

      IIF 9
  • Mr David Smith
    English born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Boughton Way, Gloucester, GL4 4PG, England

      IIF 10
  • Smith, David Peter Ansley
    born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, High Street, Cranleigh, Surrey, GU6 8BB, England

      IIF 11
  • Smith, David
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Boughton Way, Gloucester, Gloucestershire, GL4 4PG, England

      IIF 12
  • Smith, David
    English operations manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Boughton Way, Gloucester, GL4 4PG, England

      IIF 13
  • Smith, David Peter Ansley
    British co. dir. born in September 1953

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 14
  • Smith, David Peter Ansley
    British company director born in September 1953

    Registered addresses and corresponding companies
  • Smith, David Peter Ansley
    British company secretary born in September 1953

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 30
  • Smith, David Peter Ansley
    British director born in September 1953

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 31 IIF 32
  • Smith, David Peter Ansley
    British

    Registered addresses and corresponding companies
  • Smith, David Peter Ansley
    British co director

    Registered addresses and corresponding companies
    • icon of address Church Street House, Church Street, Rudgwick, Horsham, West Sussex, RH12 3EH

      IIF 45
  • Smith, David Peter Ansley
    British co. dir.

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 46
  • Smith, David Peter Ansley
    British company director

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

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 53
  • Smith, David Peter Ansley
    British director

    Registered addresses and corresponding companies
    • icon of address Copped Hall Barn, Okehurst Lane, Billinghurst, West Sussex, RH14 9HR

      IIF 54 IIF 55
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 64 Boughton Way, Gloucester, GL4 4PG, England

      IIF 56
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 64 Boughton Way, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 2
    icon of address 64 Boughton Way, Gloucester, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Lonsdale, High Street, Lutterworth, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    522 GBP2025-03-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 3 Bank Buildings, 149 High Street, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2005-04-12 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address 149 High Street, Cranleigh, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address Church Street House Church Street, Rudgwick, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    492 GBP2015-12-31
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Aims Accountants, 149 High Street, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 3 - Director → ME
Ceased 24
  • 1
    BONZA FOX LIMITED - 2004-11-17
    icon of address 3 Bank Buildings 149 High Street, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-17 ~ 2016-10-04
    IIF 44 - Secretary → ME
  • 2
    FISHER'S GARAGE (HORSHAM) LIMITED - 1997-01-27
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-03 ~ 2003-08-22
    IIF 31 - Director → ME
    icon of calendar 1996-07-03 ~ 2003-08-22
    IIF 54 - Secretary → ME
  • 3
    EXTREN LIMITED - 1988-11-07
    icon of address 91 St. Thomas Avenue, Avenue, Hayling Island, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    473,246 GBP2024-12-31
    Officer
    icon of calendar 1994-11-21 ~ 1998-08-03
    IIF 24 - Director → ME
    icon of calendar ~ 1998-08-03
    IIF 38 - Secretary → ME
  • 4
    icon of address C/o Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-22 ~ 2003-08-22
    IIF 22 - Director → ME
    icon of calendar 2002-02-22 ~ 2003-08-22
    IIF 49 - Secretary → ME
  • 5
    BLAKEDEW 328 LIMITED - 2001-12-11
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-27 ~ 2003-08-22
    IIF 30 - Director → ME
    icon of calendar 2001-11-27 ~ 2003-08-22
    IIF 53 - Secretary → ME
  • 6
    LANGLEYPORT LIMITED - 1989-04-27
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-08-22
    IIF 17 - Director → ME
    icon of calendar ~ 2003-08-22
    IIF 41 - Secretary → ME
  • 7
    GOULDITAR NO. 265 LIMITED - 1993-04-16
    icon of address Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-07 ~ 1997-11-28
    IIF 19 - Director → ME
    icon of calendar 1993-04-27 ~ 1997-11-28
    IIF 35 - Secretary → ME
  • 8
    icon of address C/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-10-17 ~ 2003-08-22
    IIF 20 - Director → ME
    icon of calendar 2001-10-17 ~ 2003-08-22
    IIF 47 - Secretary → ME
  • 9
    DAVID SMITH (CRANLEIGH) LIMITED - 2009-05-16
    icon of address 33 Morris Drive, Billingshurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,742 GBP2021-04-30
    Officer
    icon of calendar 2005-12-08 ~ 2016-10-05
    IIF 4 - Director → ME
  • 10
    CITY SALES AND SERVICE CENTRES LIMITED - 2006-08-08
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-21 ~ 2003-08-22
    IIF 32 - Director → ME
    icon of calendar 1994-12-21 ~ 2003-08-22
    IIF 55 - Secretary → ME
  • 11
    FOCALPHASE LIMITED - 2002-04-25
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2003-08-22
    IIF 18 - Director → ME
    icon of calendar 2002-07-12 ~ 2003-08-22
    IIF 42 - Secretary → ME
  • 12
    icon of address 3 Bank Buildings, 149 High Street, Cranleigh, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    56,260 GBP2024-07-31
    Officer
    icon of calendar 2012-08-01 ~ 2012-08-01
    IIF 7 - Director → ME
  • 13
    icon of address 3 Bank Buildings, 149 High Street, Cranleigh, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    -405 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2016-09-30
    IIF 6 - Director → ME
    icon of calendar 2004-12-20 ~ 2016-09-30
    IIF 52 - Secretary → ME
  • 14
    ASHTENNE CITY LIMITED - 2004-08-04
    CITY MOTOR HOLDINGS LIMITED - 2001-12-11
    CITY GARAGE (HOLDINGS) LIMITED - 1997-01-21
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-07-04
    IIF 23 - Director → ME
    icon of calendar ~ 2003-07-04
    IIF 40 - Secretary → ME
  • 15
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-08-22
    IIF 29 - Director → ME
    icon of calendar ~ 2003-08-22
    IIF 36 - Secretary → ME
  • 16
    PORTFIELD SPORTS AND CLASSICS LIMITED - 2000-10-13
    SUMMERSDALE GARAGE (CHICHESTER) LIMITED - 1994-08-09
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-08-22
    IIF 21 - Director → ME
    icon of calendar ~ 2003-08-22
    IIF 39 - Secretary → ME
  • 17
    icon of address 33 Chichester Road, Bognor Regis, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 27 - Director → ME
    icon of calendar ~ 1998-04-30
    IIF 33 - Secretary → ME
  • 18
    ST. JAMES'S MOTOR COMPANY LIMITED - 1998-05-14
    icon of address St Martin's House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ 2003-08-22
    IIF 37 - Secretary → ME
  • 19
    FAMOUSBAY LIMITED - 1987-07-23
    icon of address 1&2 The Barn, Oldwick West Stoke Road, Lavant, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-08-22
    IIF 16 - Director → ME
    icon of calendar ~ 2003-08-22
    IIF 34 - Secretary → ME
  • 20
    HORNET GARAGE (CHICHESTER) LIMITED - 1993-04-15
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-05-07
    IIF 25 - Director → ME
    icon of calendar ~ 1997-04-30
    IIF 43 - Secretary → ME
  • 21
    icon of address 91 St. Thomas Avenue, Hayling Island, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,343 GBP2025-01-31
    Officer
    icon of calendar 1994-12-21 ~ 2003-08-22
    IIF 26 - Director → ME
    icon of calendar 1994-12-21 ~ 2003-08-22
    IIF 50 - Secretary → ME
  • 22
    icon of address Manor Farm, Bridgham, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1997-11-26
    IIF 15 - Director → ME
    icon of calendar 1992-10-26 ~ 1997-11-26
    IIF 48 - Secretary → ME
  • 23
    CITY GROUP HOLDINGS LIMITED - 1999-09-28
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-31 ~ 2003-08-22
    IIF 14 - Director → ME
    icon of calendar 1997-07-31 ~ 2003-08-22
    IIF 46 - Secretary → ME
  • 24
    HORNET GARAGE (CHICHESTER) LIMITED - 1998-06-10
    PORTFIELD GARAGE (NEWBURY) LIMITED - 1995-11-20
    icon of address Snows House Second Avenue, Millbrook, Southampton, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-12-05 ~ 2003-08-22
    IIF 28 - Director → ME
    icon of calendar 1994-12-05 ~ 2003-08-22
    IIF 51 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.