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

Mr David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 1
  • Mr David Smith
    British born in April 1966

    Resident in Finland

    Registered addresses and corresponding companies
    • 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD

      IIF 2
  • Mr David John Smith
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 3
  • Mr David Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Tomkin Lane, Stanley, Stoke-on-trent, Staffs, ST9 9LX

      IIF 4
  • Smith, David
    British director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • 60, New Road, Brixham, TQ5 8NJ, England

      IIF 5
  • Smith, David
    British journalist born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • Post House, 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, ST9 9DT, England

      IIF 6
  • Smith, David
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wedgwood Road, Cheadle, Staffordshire, ST10 1LD, England

      IIF 7
  • Smith, David John
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 8
  • Smith, David John
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, St James Business Centre, Wilderspool Causeway, Warrington, Cheshire, WA4 6PS, England

      IIF 9
  • Smith, David John
    British chief executive born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr David John Smith
    British born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB

      IIF 59
  • Mr David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, DL1 3NE, United Kingdom

      IIF 60
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 61
  • Smith, David
    British ceo born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 62
  • Smith, David
    British chief executive officer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Peat House, 1 Waterloo Way, Leicester, LE1 6LP, England

      IIF 63
    • Peat House, 1 Waterloo Way, Leicester, Leicestershire, LE1 6LP

      IIF 64
  • David Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • David Smith
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Smith, David
    English self employed born in April 1966

    Resident in England

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

      IIF 67
  • Smith, David John
    British director born in November 1964

    Resident in Spain

    Registered addresses and corresponding companies
    • Unit 2, Minton Place, Victoria Road, Bicester, Oxon, OX26 6QB, United Kingdom

      IIF 68
  • Smith, David John
    British accountant born in December 1964

    Registered addresses and corresponding companies
    • 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 69
  • Smith, David John
    British chartered accountant born in December 1964

    Registered addresses and corresponding companies
  • Smith, David John
    British

    Registered addresses and corresponding companies
  • Smith, David John
    British chartered accountant

    Registered addresses and corresponding companies
    • 9 Leyburn Close, Nuneaton, Warwickshire, CV11 6WN

      IIF 79 IIF 80
  • Smith, David
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 82
  • Smith, David
    British journalist born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rowan Lodge, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 83
  • Smith, David
    British

    Registered addresses and corresponding companies
    • Rowan Lodge Tomkin Lane, Stanley, Stoke On Trent, Staffordshire, ST9 9LX

      IIF 84
  • Smith, David
    British bar operator born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Smith, David John
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wellington Place, Leeds, LS1 4AP

      IIF 86
  • Smith, David John
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 96
  • Smith, David John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 101
  • Smith, David
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hartlea Avenue, Darlington, County Durham, DL1 3NE, United Kingdom

      IIF 102
  • Smith, David
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, DL3 7EH, United Kingdom

      IIF 103
  • Smith, David
    British plumber born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Mirabel Street, Manchester, M3 1DY, United Kingdom

      IIF 104
  • Smith, David

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    60 New Road, Brixham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-12 ~ dissolved
    IIF 5 - Director → ME
  • 3
    MACSCO 54 LIMITED - 2013-09-30 08033922
    Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 101 - Director → ME
  • 4
    JOHNSON EDUCATION (NEW LONDON) LIMITED - 2013-08-14
    CHESTERTON EDUCATION (NEW LONDON) LIMITED - 2003-11-12
    FILESPEED LIMITED - 2001-03-09
    SPEED 8104 LIMITED - 2000-04-13
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 46 - Director → ME
  • 5
    HALLAMGATE ENTERPRISES LIMITED - 2007-08-02
    Ernst & Young, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2011-12-05 ~ dissolved
    IIF 96 - Director → ME
  • 6
    INITIAL CITY LINK LIMITED - 2006-06-12
    CITY LINK TRANSPORT HOLDINGS LIMITED - 1997-12-01
    12 Wellington Place, Leeds
    Insolvency Proceedings Corporate (4 parents)
    Officer
    2011-12-05 ~ now
    IIF 86 - Director → ME
  • 7
    Suite 3 The Causeway, Wilderspool Causeway, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2025-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    Mitchell Gordon Llp, 43, Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,451 GBP2024-09-30
    Officer
    2022-09-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 9
    Mitchell Gordon Llp, 43 Coniscliffe Road, Darlington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,402 GBP2020-03-31
    Officer
    2018-01-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 95 - Director → ME
    2015-09-17 ~ dissolved
    IIF 106 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 26 - Director → ME
    2023-05-15 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    50 Lothian Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 13
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-23 ~ dissolved
    IIF 31 - Director → ME
  • 14
    Unit 2 Minton Place, Victoria Road, Bicester, Oxon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,478 GBP2017-01-31
    Officer
    2013-01-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 15
    53 Fir Tree Close, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,993 GBP2017-07-31
    Officer
    2008-07-22 ~ dissolved
    IIF 104 - Director → ME
  • 16
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 36 - Director → ME
  • 17
    Post House 2 Post Lane, Endon, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    Care Of: Wendy Smith, 1 Wedgwood Road, Cheadle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2024-12-31
    Officer
    2013-12-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 19
    The Dell Public House, Prenton Hall Road, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-07 ~ dissolved
    IIF 67 - Director → ME
  • 20
    94 Wallasey Road, Wallasey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 85 - Director → ME
    2023-02-22 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    SPEED 7734 LIMITED - 2000-02-18
    Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 51 - Director → ME
Ceased 67

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.