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

Smith, Gavin David

    Related profiles found in government register
  • Smith, Gavin David
    British chartered accountant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 12
  • Smith, David
    British consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL, England

      IIF 13
  • Smith, David
    British consultant & business speaker born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 14
  • Smith, David
    British electrician born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 15
  • Smith, David
    British people director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Gavin David
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, HG1 5RR, United Kingdom

      IIF 21
  • Smith, Gavin David
    British chartered accountant & company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennel Hall Farm, Ripon Rd, Killinghall, Harrogate, North Yorkshire, HG3 2AY

      IIF 22
  • Smith, Gavin David
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 23
  • Smith, Gavin David
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, BB1 5NA, England

      IIF 24
    • icon of address Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB, England

      IIF 25 IIF 26
  • Smith, Gavin David
    British finance director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robinson Healthcare Limited, Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 27
    • icon of address Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 28 IIF 29 IIF 30
  • Smith, Gavin David
    British none born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bruntcliffe Avenue, Morley, Leeds, LS27 0LL, England

      IIF 31
  • Mr David Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Firs, 2 Whiddon Croft, Menston, Leeds, West Yorkshire, LS29 6QQ, United Kingdom

      IIF 32
    • icon of address 58, Leyspring Road, London, E11 3BX, United Kingdom

      IIF 33
  • Smith, Gavin David
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lawn Road Industrial Estate, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9LB

      IIF 34
  • Smith, David
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 35
  • Smith, David
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Old Wargrave Road, Newton Le Willows, Merseyside, WA12 8LU, United Kingdom

      IIF 36 IIF 37
  • Smith, David
    British engineering professional born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Reid Close, Pinner, HA5 2QD, United Kingdom

      IIF 38
  • Smith, David
    British lgv driver born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, King Arthurs Road, Exeter, EX4 9ED, England

      IIF 39
  • Smith, David
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rydal Street, Leigh, WN7 4DR, England

      IIF 40
  • Smith, David
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD

      IIF 41
  • Mr David Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Gate, 185 Dyke Road, Brighton, East Sussex, BN3 1TL

      IIF 42
    • icon of address 34 Queen Street, Newton Le Willows, Merseyside, WA12 9AZ, England

      IIF 43 IIF 44
    • icon of address 8, Reid Close, Pinner, HA5 2QD, England

      IIF 45
    • icon of address Level 3 The Manorway, The Manorway, Corringham, Stanford-le-hope, SS17 9LA, England

      IIF 46
  • Mr David Smith
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Dawson Lane, Bradford, West Yorkshire, BD4 6JD, England

      IIF 47
  • Smith, David
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 48
  • Smith, David
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 89-105 Main Street, Bangor
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,604 GBP2021-02-28
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,614 GBP2024-04-30
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 58 Leyspring Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    icon of address E3 Eagle House, The Point Business Park Weaver Road, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 34 Queen Street, Newton Le Willows, Merseyside
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,013 GBP2024-04-30
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 8 Reid Close, Pinner, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2019-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Level 3 The Manorway The Manorway, Corringham, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,707 GBP2024-03-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address The Firs 2 Whiddon Croft, Menston, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    302,069 GBP2024-12-31
    Officer
    icon of calendar 2010-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Harrogate Community House, 46-50 East Parade, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,580 GBP2023-12-31
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 21 - Director → ME
Ceased 29
  • 1
    ASDA-MFI EMPLOYEE SHARE SCHEMES TRUSTEE LIMITED - 1988-02-26
    WESTERN DAIRIES COMPANY LIMITED(THE) - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 18 - Director → ME
  • 2
    EVER 1947 LIMITED - 2003-01-27
    icon of address Asda House Southbank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-06-01
    IIF 20 - Director → ME
  • 3
    DUALWARD LIMITED - 1978-12-31
    ASDA-MFI GROUP PLC. - 1988-02-26
    ASSOCIATED DAIRIES GROUP PLC - 1985-11-01
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2009-01-31
    IIF 19 - Director → ME
  • 4
    PHENOMENON FOCASEL LIMITED - 2000-03-10
    WAL-MART LN (UK) LIMITED - 2015-12-15
    TRUSHELFCO (NO.2599) LIMITED - 2000-03-01
    icon of address 1 Bartholomew Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2009-01-31
    IIF 16 - Director → ME
  • 5
    ASSOCIATED DAIRIES LIMITED - 1987-08-25
    icon of address Asda House, South Bank, Great Wilson Street, Leeds
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2000-06-09 ~ 2009-01-31
    IIF 17 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2010-01-31
    IIF 2 - Director → ME
  • 7
    icon of address 6 Jephson Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 1 - Director → ME
  • 8
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2021-03-02
    IIF 29 - Director → ME
  • 9
    SCANTRONIC LIMITED - 1998-11-18
    BROOKEXPRESS LIMITED - 1979-12-31
    icon of address Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 5 - Director → ME
  • 10
    VILTSTYLE LIMITED - 1995-08-31
    icon of address 6 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 7 - Director → ME
  • 11
    MAGSGOOD LIMITED - 1995-08-31
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 3 - Director → ME
  • 12
    FULLEON SYNCHROBELL LTD - 1998-02-27
    FULLEON LIMITED - 1994-04-01
    FULLEON LIMITED - 2008-04-01
    COOPER FULLEON LIMITED - 2016-04-30
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 11 - Director → ME
  • 13
    CROMPTON LIGHTING LIMITED - 2000-02-25
    SPARTANLITE - 1995-02-06
    COOPER LIGHTING AND SAFETY LIMITED - 2016-03-01
    COOPER LIGHTING AND SECURITY LIMITED - 2008-02-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-21 ~ 2010-01-31
    IIF 8 - Director → ME
    icon of calendar 2004-10-26 ~ 2006-07-28
    IIF 9 - Director → ME
  • 14
    COOPER INDUSTRIES (U.K.) LIMITED - 2015-11-23
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 4 - Director → ME
  • 15
    COOPER SAFETY LIMITED - 2015-11-26
    MAIDENDEAL LIMITED - 1985-05-03
    MENVIER GROUP PLC - 2004-09-29
    MENVIER-SWAIN GROUP PLC - 1998-07-02
    MENVIER GROUP LIMITED - 2008-02-01
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-26 ~ 2006-07-17
    IIF 6 - Director → ME
  • 16
    STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,764 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF 25 - Director → ME
  • 17
    HAVENTRACK LIMITED - 1991-03-04
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    145,896 GBP2020-03-31
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    IIF 26 - Director → ME
  • 18
    icon of address Level 3 The Manorway The Manorway, Corringham, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,707 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-12 ~ 2025-09-22
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    icon of address Kennel Hall Farm Ripon Rd, Killinghall, Harrogate, North Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-10 ~ 2025-02-17
    IIF 22 - Director → ME
    icon of calendar 2009-08-20 ~ 2025-02-17
    IIF 14 - Director → ME
  • 20
    INSTITUTE OF MANPOWER STUDIES LIMITED - 1994-10-17
    icon of address City Gate, 185 Dyke Road, Brighton, East Sussex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-11-03 ~ 2019-11-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-10-17
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-01 ~ 2010-01-31
    IIF 10 - Director → ME
  • 22
    NWS NEWCO LIMITED - 2020-11-05
    icon of address Unit 10 Philips Road, Whitebirk Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,829 GBP2021-08-31
    Officer
    icon of calendar 2021-12-03 ~ 2022-11-30
    IIF 24 - Director → ME
  • 23
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 48 - LLP Designated Member → ME
  • 24
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 49 - LLP Designated Member → ME
  • 25
    SENTINAL DISPOSABLE LIMITED - 1996-02-08
    SENTINAL DISPOSABLES LIMITED - 1997-03-12
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2021-03-02
    IIF 27 - Director → ME
    icon of calendar 2011-09-12 ~ 2016-05-01
    IIF 34 - Secretary → ME
  • 26
    BROOMCO (4242) LIMITED - 2011-09-06
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2021-03-02
    IIF 23 - Director → ME
  • 27
    CASTLEGATE 222 LIMITED - 2005-07-28
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2021-03-02
    IIF 30 - Director → ME
  • 28
    BROOMCO (1835) LIMITED - 1999-07-16
    icon of address Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-02-01 ~ 2021-03-02
    IIF 28 - Director → ME
  • 29
    GS NEWCO 1 LIMITED - 2015-12-23
    HERIDA HEALTHCARE LIMITED - 2024-07-01
    icon of address Unit 2 Interchange Way, Oakenshaw, Bradford, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    658,866 GBP2018-03-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-11-30
    IIF 31 - 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.