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, David

    Related profiles found in government register
  • Smith, David

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

      IIF 1
  • Smith, David
    British chartered surveyor born in March 1958

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

      IIF 2
  • Smith, David
    British labourer born in March 1958

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

      IIF 3
  • Smith, David Paul
    British company director born in March 1958

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

      IIF 4
  • Smith, David
    born in March 1958

    Resident in United Kingdom

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

      IIF 5
    • Seymour House, Queenswood, Newport Pagnell Road West, Northampton, Northamptonshire, NN4 7JJ, England

      IIF 6
  • Smith, David
    British born in March 1958

    Resident in England

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

      IIF 7
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 49, Park Avenue South, Northampton, NN3 3AB, Great Britain

      IIF 8
    • Beechwood, 1 Abington Park Crescent, Northampton, Northamptonshire, NN3 3AD

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

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • 1 The Alpha Centre Osprey Road, Sowton Industrial Estate, Exeter, EX2 7LH

      IIF 12
  • Smith, David Neil
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 13
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 14
    • Allia Future Business, London Road, Peterborough, PE2 8AN, England

      IIF 15
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 16
  • Smith, David Neil
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brook Manor, Turners Hill Road, East Grinstead, RH19 4LX, United Kingdom

      IIF 17
    • 3, London Road Terrace, Macclesfield, SK11 7RN, England

      IIF 18
  • Smith, David Neil
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 19
  • Smith, David Paul
    British born in March 1958

    Resident in England

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

      IIF 20
  • Smith, David Paul
    British diri born in March 1958

    Resident in England

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

      IIF 21
  • Smith, David Paul
    British investment banker born in March 1958

    Resident in England

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

      IIF 22
  • Smith, David
    British born in March 1958

    Resident in United Kingdom

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

      IIF 23
  • Smith, David
    British chartered surveyor born in March 1958

    Resident in United Kingdom

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

      IIF 24
  • Smith, David
    British director born in March 1958

    Resident in United Kingdom

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

      IIF 25
    • 29 Larch Close, Ruskington, Sleaford, NG34 9GB

      IIF 26
  • Smith, David
    English contract test analyst born in March 1958

    Resident in United Kingdom

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

      IIF 27
  • Mr David Smith
    British born in March 1958

    Resident in England

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

      IIF 28
    • 47, Park Avenue South, Northampton, NN3 3AB

      IIF 29
    • 47, Park Avenue South, Northampton, NN3 3AB, England

      IIF 30
  • Smith, David Neil
    British born in March 1958

    Resident in United Kingdom

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

      IIF 31
    • 10, Bush Davies House, Charters Village Drive, East Grinstead, Surrey, RH19 2NW, United Kingdom

      IIF 32
  • Mr David Neil Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 243, Lower Clapton Road, London, E5 8EG, England

      IIF 33
    • 71-75, Uxbridge Road, London, W5 5SL, England

      IIF 34
    • Third Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 35
    • 3, London Road Terrace, Macclesfield, SK11 7RN, England

      IIF 36
    • Brewery House, High Street, Twyford, Winchester, SO21 1RG, England

      IIF 37
  • Mr David Smith
    British born in March 1958

    Resident in United Kingdom

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

      IIF 38
    • Sylvan, Tinkerpot Rise, West Kingsdown, Sevenoaks, TN15 6AF, England

      IIF 39 IIF 40
  • Mr David Smith
    English born in March 1958

    Resident in United Kingdom

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

      IIF 41
  • Mr David Neil Smith
    British born in March 1958

    Resident in United Kingdom

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

      IIF 42
child relation
Offspring entities and appointments
Active 19
  • 1
    64 Abington Park Crescent, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    205,724 GBP2024-11-30
    Officer
    2004-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    1 Brook Manor, Turners Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 3
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Officer
    1996-12-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Third Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,101 GBP2022-01-31
    Officer
    2015-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    3 London Road Terrace, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    208 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Seymour House, Newport Pagnell Road West, Northampton, England
    Active Corporate (5 parents)
    Officer
    2024-02-07 ~ now
    IIF 23 - Director → ME
  • 8
    DRAKE COMMERCIAL LLP - 2022-02-02
    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
    2015-04-06 ~ now
    IIF 6 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    Mobbs Miller House, Ardington Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-28 ~ dissolved
    IIF 9 - Director → ME
  • 10
    Mobbs Miller House, Ardington Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 11
    D.P.S. CONSULTANTS LIMITED - 1997-11-07
    HOLLDART LIMITED - 1987-02-06
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 19 - Director → ME
  • 12
    MORDECAI JB LIMITED - 2021-02-16
    71-75 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2026-01-05 ~ now
    IIF 32 - Director → ME
  • 13
    243 Lower Clapton Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,550 GBP2024-03-31
    Officer
    2019-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 33 - Has significant influence or controlOE
  • 14
    207 Regent Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    Brewery House High Street, Twyford, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -219,364 GBP2024-11-30
    Officer
    2013-11-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    The Oddfellows Shurdington Road, Bentham, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,447 GBP2017-08-31
    Officer
    2016-08-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    13 Howard Drive, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 18
    47 Park Avenue South, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2010-05-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    12 London Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    1997-11-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    LANEREED LIMITED - 1987-10-09
    5 Marylebone Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12 GBP2024-03-31
    Officer
    ~ 1994-08-12
    IIF 4 - Director → ME
  • 2
    BIDWELLS DRAKE & PARTNERS LLP - 2003-08-18
    Bidwell House, Trumpington Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2003-09-12 ~ 2008-12-31
    IIF 5 - LLP Designated Member → ME
  • 3
    WILSON & PARTNERS LIMITED - 1988-11-01
    SENDAWAY LIMITED - 1984-02-22
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    ~ 1996-04-10
    IIF 2 - Director → ME
  • 4
    44-46 Wollaton Road, Beeston, Nottingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    1993-07-23 ~ 2009-11-01
    IIF 11 - Director → ME
  • 5
    THE DENTAL TECHNICIANS ASSOCIATION - 2012-03-08
    THE DENTAL TECHNICIANS' EDUCATION AND TRAINING ADVISORY BOARD - 2002-04-29
    The Chestnuts Office Handley Lane, Pontshill, Ross On Wye, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,737 GBP2024-11-30
    Officer
    1998-02-05 ~ 2000-04-20
    IIF 10 - Director → ME
  • 6
    MORGAN STANLEY INTERNATIONAL - 1994-02-01
    TRUSHELFCO (NO. 94) LIMITED - 1977-12-31
    Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1993-06-03
    IIF 22 - Director → ME
  • 7
    MORDECAI JB LIMITED - 2021-02-16
    71-75 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-12-12 ~ 2024-08-01
    IIF 13 - Director → ME
    Person with significant control
    2020-12-12 ~ 2024-08-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    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
    1996-11-11 ~ 2002-12-31
    IIF 3 - Director → ME
  • 9
    COBCO (120) LIMITED - 1994-01-11
    Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,091 GBP2020-01-31
    Officer
    1993-12-31 ~ 2018-08-03
    IIF 12 - Director → ME
    2013-12-06 ~ 2018-08-03
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-08-03
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.