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 Daniel Smith

    Related profiles found in government register
  • Mr Daniel Smith
    Welsh born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Daniel Smith
    British born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Riverfront Theatre, Kingsway, Newport, NP20 1HG, Wales

      IIF 4
  • Smith, Daniel
    Welsh company director born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Park Square, Newport, NP20 4EL, Wales

      IIF 5
  • Smith, Daniel
    Welsh director born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Park Square, Newport, NP20 4EL, Wales

      IIF 6
  • Mr Daniel Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Davies Road, West Bridgford, Nottingham, NG2 5JD, United Kingdom

      IIF 7
  • Smith, Daniel
    British chartered surveyor born in February 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Park Square, Newport, NP20 4EL, Wales

      IIF 8
    • icon of address The Riverfront Theatre, Kingsway, Newport, NP20 1HG, Wales

      IIF 9 IIF 10
  • Mr Daniel Robert Smith
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 11 IIF 12
    • icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire, YO15 3QY

      IIF 13
    • icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY

      IIF 14
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 15
  • Mr Daniel Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, High Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DT

      IIF 16
    • icon of address 114, Leslie Road, Nottingham, NG7 6PR, England

      IIF 17
    • icon of address 114, Leslie Road, Nottingham, Nottingham, NG7 6PR, United Kingdom

      IIF 18
  • Mr Daniel Francis Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper House, Clifton-on-teme, Worcester, WR6 6EE, England

      IIF 19
  • Smith, Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, BA1 3DS, England

      IIF 20
  • Smith, Daniel
    British research institute director born in September 1951

    Registered addresses and corresponding companies
    • icon of address 346 Clapham Road, London, SW9 9AP

      IIF 21
  • Smith, Daniel
    British chartered surveyor born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Davies Road, West Bridgford, Nottingham, NG2 5JD, United Kingdom

      IIF 22
  • Smith, Daniel
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apex House, 314 Elm Drive, Hartlebury, Worcestershire, DY10 4JB, United Kingdom

      IIF 23
  • Smith, Daniel
    British education born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Leslie Road, Nottingham, NG7 6PR, England

      IIF 24
  • Smith, Daniel Robert

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire, YO15 3QY

      IIF 25
    • icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY

      IIF 26
  • Smith, Daniel Robert
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 27 IIF 28
  • Smith, Daniel Robert
    British financial director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire, YO15 3QY

      IIF 29
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 30
  • Smith, Daniel Robert
    British financial director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY

      IIF 31
  • Miss Dainie Smith
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Smith, Daniel Francis
    British accountant born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Bond House, Bond Street, Bristol, BS2 9AG

      IIF 33
    • icon of address New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 34
  • Smith, Daniel Francis
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A4, Old Power Way, Lowfields Business Park, Elland, HX5 9DE, England

      IIF 35
  • Smith, Daniel Francis
    British finance director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper House, Clifton-on-teme, Worcester, WR6 6EE, England

      IIF 36
  • Smith, Daniel Francis
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, BA1 3DS, England

      IIF 42 IIF 43
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 44
    • icon of address New Bond House, Bond Street, Bristol, BS2 9AG, England

      IIF 45 IIF 46 IIF 47
    • icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 48
  • Mr Daniel Robert Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Barras Avenue, Blyth, NE24 3LL, United Kingdom

      IIF 49
  • Smith, Daniel
    British charity director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Cricketfield Road, London, E5 8NS

      IIF 50
  • Smith, Daniel
    British property advisor born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hawthorn Gardens, Caerleon, Newport, Gwent, NP18 1NX

      IIF 51
  • Smith, Daniel
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Leslie Road, Nottingham, Nottingham, NG7 6PR, United Kingdom

      IIF 52
  • Smith, Daniel
    British none born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Leslie Road, Nottingham, NG7 6PR

      IIF 53
  • Smith, Dainie
    British it security born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Smith, Daniel Robert
    British roofer born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Barras Avenue, Blyth, NE24 3LL, United Kingdom

      IIF 55
    • icon of address 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 17
  • 1
    SPEED 9215 LIMITED - 2002-08-21
    icon of address Lancaster Road, Carnaby, Bridlington, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,743,557 GBP2024-01-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-11-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Carnaby Industrial Estate Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,133,119 GBP2024-01-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    icon of address Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    6,532,192 GBP2024-01-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2016-11-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Carnaby Industrial Estate Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    10,337,382 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-09-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    B.W. AGRICULTURAL EQUIPMENT LIMITED - 1981-12-31
    icon of address Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    20,671,435 GBP2024-01-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-11-02 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    DBS PROPERTY SERVICES LTD - 2020-10-29
    SMITH & ASSOCIATES LTD - 2025-02-10
    icon of address 11 High Street, Ruddington, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,933 GBP2024-03-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 114 Leslie Road, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 11 Park Square, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,826 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Upper House, Clifton-on-teme, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,221 GBP2024-09-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 7 Riverside Workshops, Coniston Road, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,636 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    EDUCATE NOTTINGHAM AP LIMITED - 2020-10-29
    EDUCATE BURTON JOYCE LIMITED - 2019-03-23
    icon of address 114 Leslie Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    EDUCATE TOGETHER LIMITED - 2018-08-08
    icon of address 18 Davies Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11 Park Square, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    49,222 GBP2024-03-31
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11 Park Square, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    65,273 GBP2024-08-31
    Officer
    icon of calendar 2009-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Riverfront Theatre, Kingsway, Newport, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    -4,793 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 44 Trident Drive, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address Unit A4 Old Power Way, Lowfields Business Park, Elland, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 35 - Director → ME
Ceased 14
  • 1
    icon of address 52 Cricketfield Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    103 GBP2023-11-30
    Officer
    icon of calendar 2010-09-08 ~ 2015-12-18
    IIF 50 - Director → ME
  • 2
    icon of address No. 1, Colmore Square, Birmingham
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -3,199,795 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2017-04-13 ~ 2021-06-30
    IIF 23 - Director → ME
  • 3
    icon of address The Riverfront Theatre, Kingsway, Newport, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    -4,793 GBP2024-03-31
    Officer
    icon of calendar 2016-11-02 ~ 2021-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-09
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address 25 Bridge Street, Usk, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -10,265 GBP2023-08-31
    Officer
    icon of calendar 2007-05-30 ~ 2009-07-31
    IIF 51 - Director → ME
  • 5
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-05 ~ 2016-09-16
    IIF 33 - Director → ME
  • 6
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-16
    IIF 41 - Director → ME
    icon of calendar 2013-10-31 ~ 2016-09-16
    IIF 45 - Secretary → ME
  • 7
    ARK THERAPEUTICS GROUP PLC - 2002-08-15
    FIRSTJASPER PUBLIC LIMITED COMPANY - 2002-02-01
    ARK THERAPEUTICS GROUP PLC - 2015-03-05
    ARK THERAPEUTICS GROUP LIMITED - 2004-02-25
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2016-09-16
    IIF 34 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,001 GBP2017-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2016-09-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ 2017-07-24
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    WILLOUGHBY (560) LIMITED - 2010-06-28
    PREMIER VETERINARY GROUP LIMITED - 2015-03-05
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2016-09-16
    IIF 40 - Director → ME
    icon of calendar 2012-10-31 ~ 2016-09-16
    IIF 46 - Secretary → ME
  • 10
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-18
    IIF 39 - Director → ME
    icon of calendar 2013-10-31 ~ 2015-12-18
    IIF 43 - Secretary → ME
  • 11
    IJT LONDON - 1999-01-29
    INSTITUTE FOR WAR AND PEACE REPORTING - 1998-02-05
    icon of address 48 Grays Inn Road, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-02 ~ 2006-04-25
    IIF 21 - Director → ME
  • 12
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    199 GBP2024-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-18
    IIF 38 - Director → ME
    icon of calendar 2013-10-31 ~ 2015-12-18
    IIF 20 - Secretary → ME
  • 13
    icon of address The Quorum, Bond Street South, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-31 ~ 2016-09-16
    IIF 47 - Secretary → ME
  • 14
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2015-12-18
    IIF 37 - Director → ME
    icon of calendar 2013-10-31 ~ 2015-12-18
    IIF 42 - 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.