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
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 1
  • Smith, David
    British chairman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vbs Depot, 56 Arthur Street, Redditch, B98 8JY, England

      IIF 2
  • Smith, David
    British it manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 3
  • Smith, David
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gdr Trading Group Unit 8 Office C, Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 4
  • Smith, David
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 5
  • Smith, Catherine
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 6
  • Mr David Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 7
    • icon of address 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 8
  • Smith, David
    British born in March 1974

    Resident in United Kingdom

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

      IIF 9 IIF 10
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 11
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 12
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 13
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 14
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 15
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 16
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 17
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 21
  • Smith, David
    British managing director born in March 1974

    Resident in United Kingdom

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

      IIF 22
  • Smith, Catherine
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Arden Road, Alcester, B49 6HW, England

      IIF 23
    • icon of address Units, 25 & 26 Arden Road, Alcester, B49 6HW, England

      IIF 24
  • Smith, Catherine
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 25
    • icon of address 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 26
    • icon of address 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 27
  • Mr Catherine Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 28
  • Smith, David Peter
    British director born in March 1974

    Resident in United Kingdom

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

      IIF 29
  • Smith, Catherine Louise
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, 115 Camberwell Grove, London, SE5 8JH, England

      IIF 30
  • Smith, Catherine Louise
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 31
  • Smith, Catherine
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Arden Rd, Alcester, B49 6HW, England

      IIF 32
  • Mrs Catherine Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 33
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 34
  • Smith, Catherine
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Arden Rd, Alcester, B49 6HW, England

      IIF 35
    • icon of address 25, Arden Road, Alcester, B49 6HW, England

      IIF 36
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 37
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 38
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 39
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 40
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 41
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 42
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 43
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 45
  • Mrs Catherine Smith
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 46
  • Mrs Catherine Smith
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Arden Road, Alcester, B49 6HW, England

      IIF 47
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 48
  • Smith, Catherine Elizabeth Christine

    Registered addresses and corresponding companies
    • icon of address 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 49
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 50
  • Miss Catherine Louise Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 51
    • icon of address First Floor Flat, 115 Camberwell Grove, London, SE5 8JH, England

      IIF 52
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

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

      IIF 53
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Arden Road, Alcester, B49 6HW, England

      IIF 54
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Arden Road, Alcester, B49 6HW, England

      IIF 55
    • icon of address 26, Arden Business Centre, Alcester, B49 6HW, England

      IIF 56
  • Mrs Catherine Elizabeth Christine Smith
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 57
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address 77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2024-12-31
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 27 - Director → ME
  • 3
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 56 - Has significant influence or controlOE
  • 6
    icon of address First Floor Flat, 115 Camberwell Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 115 Camberwell Grove First Floor Flat, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 3 Cromlix Crescent, Dunblane, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,377 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 15
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,425 GBP2024-05-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Director → ME
    icon of calendar 2011-05-19 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 47 - Has significant influence or controlOE
  • 18
    icon of address C/o Gdr Trading Group Unit 8 Office C Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 4 - Director → ME
  • 19
    OUTLAW CUSTOM & CLASSICS LTD - 2024-10-31
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 20
    ZONENOTICE LIMITED - 1992-12-03
    icon of address 56 Arthur Street, Lakeside, Redditch, Worcs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 21
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-11-30
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-07-29
    IIF 34 - Has significant influence or control OE
    icon of calendar 2021-04-30 ~ 2024-07-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-30
    IIF 10 - Director → ME
    icon of calendar 2024-09-26 ~ 2024-11-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-29
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 5
    icon of address The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    icon of address Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,591 GBP2018-09-29
    Officer
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    icon of address 11 - 16 Donegall Square East, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-05-12 ~ 2021-06-30
    IIF 3 - Director → ME
  • 8
    icon of address Powerstation Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-08 ~ 2017-09-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-09-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ 2024-11-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2023-11-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 8 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-14 ~ 2016-09-12
    IIF 21 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.