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 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 1
  • 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 2
  • 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 3
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 4
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 5
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 6
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 8
  • 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 9 IIF 10 IIF 11
    • icon of address Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 15
  • Smith, Catherine
    British operations director born in March 1976

    Resident in United Kingdom

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

      IIF 16
  • Smith, Catherine
    British consultant born in June 1976

    Resident in United Kingdom

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

      IIF 17
  • Smith, Catherine
    British director born in June 1976

    Resident in United Kingdom

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

      IIF 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 22
    • icon of address Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 23
    • icon of address Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 24
    • icon of address Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 27
  • 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 28
  • 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 29
  • 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 30
  • Smith, David
    British managing director 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 31
    • icon of address Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
    • icon of address 26, Arden Business Centre, Alcester, B49 6HW, England

      IIF 37
  • Smith, Catherine
    British director born in June 1976

    Resident in England

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

      IIF 38
  • Smith, Catherine
    British director 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 39
  • Smith, Catherine
    British teacher born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 40
    • icon of address 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 41
  • 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 42
    • icon of address 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 43
  • Smith, Catherine
    English director born in June 1976

    Resident in England

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

      IIF 44
  • Smith, Catherine
    English managing director born in June 1976

    Resident in England

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

      IIF 45
  • 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 46
  • Smith, Catherine Elizabeth Christine

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

      IIF 47
  • 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 48
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 49
  • 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 50
  • 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 51
    • icon of address Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 52
  • 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 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 40 - 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 41 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 42 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 52 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 37 - Has significant influence or controlOE
  • 6
    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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 19 - Director → ME
  • 8
    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 9 - Director → ME
  • 9
    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 11 - Director → ME
  • 10
    icon of address Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF 10 - Director → ME
  • 11
    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 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    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 39 - Director → ME
    icon of calendar 2011-05-19 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 51 - Has significant influence or controlOE
  • 16
    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 30 - Director → ME
  • 17
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 19
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
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 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2019-09-25
    IIF 22 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2019-09-25
    IIF 24 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2024-07-29
    IIF 46 - Ownership of shares – 75% or more OE
    icon of calendar 2023-11-30 ~ 2024-07-29
    IIF 49 - Has significant influence or control 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 7 - Director → ME
    icon of calendar 2024-09-26 ~ 2024-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ 2024-07-29
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more 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 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-09-25
    IIF 25 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2019-09-25
    IIF 21 - 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 29 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-09-01
    IIF 27 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ 2024-09-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more 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 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2023-11-30
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - 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 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.