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
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 1
    • icon of address 17 Bruce Terrace, Irvine, KA12 9JA, United Kingdom

      IIF 2
  • Smith, David
    Scottish company director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 3
  • Smith Snr, David
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 4
  • Mr David Smith
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 5
    • icon of address 17 Bruce Terrace, Irvine, KA12 9JA, United Kingdom

      IIF 6
  • Smith, David
    British landscaped gardener born in February 1963

    Registered addresses and corresponding companies
    • icon of address 14 Linnet Grove, Perry Common, Birmingham, West Midlands, B23 5HW

      IIF 7 IIF 8
  • Smith, David
    United Kingdom director born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 18 Aurs Glen, Barrhead, Glasgow, G78 2LJ, United Kingdom

      IIF 9
  • Mr David Smith Snr
    Scottish born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 10
  • Smith, David
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, W1B 5TF, United Kingdom

      IIF 11
    • icon of address Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 12
  • Smith, David
    British accountant born in February 1963

    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
    British college manager born in February 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7 Orchard Crescent, Downpatrick, BT30 6NY

      IIF 14
    • icon of address 7 Orcahrd Crescent, Downpatrick, Co Down, BT30 6NY

      IIF 15
    • icon of address 7 Orchard Crescent, Downpatrick, Co Down, BT30 6NY

      IIF 16 IIF 17
  • Smith, David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 18
  • Smith, David
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 19
    • icon of address 33, Whittingham Drive, Ramsbottom, Bury, Lancashire, BL0 9LZ, United Kingdom

      IIF 20
  • Smith, David
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lea Avenue, Glasgow, East Renfrewshire, G78 3EQ, United Kingdom

      IIF 21
    • icon of address 17, Bruce Terrace, Irvine, Ayrshire, KA12 9JA, United Kingdom

      IIF 22
  • Smyth, David
    British spar retailer born in June 1950

    Registered addresses and corresponding companies
    • icon of address 7 Portrush Road, Ballymoney, Antrim, BT53 6BX

      IIF 23
  • Smyth, David
    British retailer born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, John Street, Ballymoney, Co Antrim, BT53 6DS, United Kingdom

      IIF 24
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, KA12 9JA, Scotland

      IIF 25
  • Mr David Smith
    United Kingdom born in February 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Hatchmatch Ltd, 272 Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 26
  • David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lea Avenue, Glasgow, East Renfrewshire, G78 3EQ, United Kingdom

      IIF 27
  • Mr David Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 28
    • icon of address 9, Riverside, Waters Meeting Road, Bolton, Lancashire, BL1 8TU, United Kingdom

      IIF 29
    • icon of address C/o City Chartered Accountants, Suite 540, 5th Floor, Linen Hall, London, W1B 5TF, United Kingdom

      IIF 30
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 31
    • icon of address Birch Glen, 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, SY13 2HD, United Kingdom

      IIF 32
  • Mr David Smith
    Scottish born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Bruce Terrace, Irvine, Ayrshire, KA12 9JA, United Kingdom

      IIF 33
  • Smyth, Samuel David
    British born in January 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, John Street, Ballymoney, Co Antrim, BT53 6DS, United Kingdom

      IIF 34
  • Mr David Smyth
    British born in June 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, John Street, Ballymoney, Co Antrim, BT53 6DS, United Kingdom

      IIF 35
  • Mr Samuel David Smyth
    British born in January 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22, John Street, Ballymoney, Co Antrim, BT53 6DS, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Birch Glen 71 Twemlows Avenue, Higher Heath, Whitchurch, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    87 GBP2024-05-31
    Officer
    icon of calendar 2012-05-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Lea Avenue, Glasgow, East Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 17 Bruce Terrace, Irvine, Ayrshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Lea Avenue, Neilston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Hatchmatch Ltd, 272 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -27 GBP2017-05-31
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 17 Bruce Terrace, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    icon of address C/o City Chartered Accountants Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,018 GBP2024-04-30
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 22 John Street, Ballymoney, Co Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,753 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 17 Bruce Terrace, Irvine, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,926 GBP2021-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 6 - Has significant influence or controlOE
  • 12
    icon of address 17 Bruce Terrace, Irvine, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2022-07-08 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 10
  • 1
    ARDS SMALL BUSINESS CENTRE LIMITED - 1994-04-01
    icon of address Sketrick House, Jubilee Road, Newtownards
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-01
    IIF 17 - Director → ME
  • 2
    F.B.B.C. LIMITED - 2000-05-16
    BUSINESS CENTRE ASSOCIATION LIMITED - 2019-06-04
    icon of address Camerons Accountants, 9 Worton Park, Cassington, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    163,723 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2012-05-17
    IIF 20 - Director → ME
  • 3
    icon of address Christopher Kelly, Niran Ltd Information Services, Queens University Belfast, Belfast, Northern Ireland
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2007-12-14
    IIF 15 - Director → ME
  • 4
    NORTHERN IRELAND OPEN COLLEGE NETWORK - 2005-08-23
    icon of address Sirius House 10 Heron Road, Unit 5, Belfast
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-31 ~ 2009-05-26
    IIF 14 - Director → ME
  • 5
    icon of address 4 Church Grove, Kircubbin, Co Down
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    251,106 GBP2025-03-31
    Officer
    icon of calendar 2002-07-09 ~ 2003-01-29
    IIF 16 - Director → ME
  • 6
    NORTHERN IRELAND INDEPENDENT RETAIL TRADE ASSOCIATION - 2025-02-13
    NORTHERN IRELAND INDEPENDENT RETAIL TRADE ASSOCIATION LIMITED - 2001-07-18
    icon of address 245 Upper Newtownards Road, Belfast
    Active Corporate (15 parents)
    Equity (Company account)
    275,283 GBP2024-07-31
    Officer
    icon of calendar 2001-01-25 ~ 2007-01-24
    IIF 23 - Director → ME
  • 7
    icon of address 22 John Street, Ballymoney, Co Antrim, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    479,753 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2021-02-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2021-02-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 9 Riverside, Waters Meeting Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2018-03-15 ~ 2019-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-01-01
    IIF 29 - Has significant influence or control OE
  • 9
    icon of address Perry Common Community Hall, 87 Witton Lodge Road, Perry Common, Birmingham, West Midlands
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-12 ~ 2002-01-30
    IIF 7 - Director → ME
  • 10
    WITTON LODGE COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED - 2013-03-13
    icon of address Perry Common Community Hall, 87 Witton Lodge Road, Perry Common, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2001-07-12 ~ 2002-01-30
    IIF 8 - 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.