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
    English company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Geneva Crescent, Crowle, Worcester, WR7 4AW, England

      IIF 1
  • Smith, David
    English director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dana House, Spinneys Lane, Ferndown, Dorset, BH22 9BZ, England

      IIF 2
  • Smith, David
    British general builder born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Hatch Ride, Crowthorne, RG45 6LF, England

      IIF 3
  • Smith, David James
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, DA13 0QB, England

      IIF 4
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 5 IIF 6
  • Smith, David James
    British finance director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 7
  • Smith, David James
    British trader born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Office, Ground Floor, 1 North Street, Bromley, Kent, BR1 1RB, England

      IIF 8
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 9
  • Mr Dave Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Geneva Crescent, Crowle, Worcester, WR7 4AW, England

      IIF 10
  • Mr David Smith
    English born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dana House, Spinneys Lane, Ferndown, Dorset, BH22 9BZ, England

      IIF 11
  • Mr David Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gautam House, 1 - 3 Shenley Avenue, Ruislip, Middlesex, HA4 6BP, United Kingdom

      IIF 12
  • Smith, David
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 13
  • Smith, David
    British sap consultant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 14
  • Mr David James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Front Office, Ground Floor, 1 North Street, Bromley, Kent, BR1 1RB, England

      IIF 15
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, DA13 0QB, England

      IIF 16
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 17 IIF 18
    • icon of address 3, Stradella Road, London, SE24 9HN, England

      IIF 19
  • Smith, David James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 20
  • Smith, David James
    British trader born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Bowes Business Estate, Meopham, Gravesend, Kent, DA13 0QB, England

      IIF 21
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 22
  • Mr David Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08 Grove Place, Weybridge, Surrey, KT13 9BL, United Kingdom

      IIF 23
  • Mr David James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stradella Road, Herne Hill, London, SE24 9HN, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    ZAMPA SITE SOFTWARE LTD - 2021-04-16
    icon of address 1 Front Office, Ground Floor, 1 North Street, Bromley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,789 GBP2022-11-29
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    219,924 GBP2024-08-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,604 GBP2019-10-31
    Officer
    icon of calendar 2007-10-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    DUSSELL TRADING UK LIMITED - 2009-09-03
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Dana House, Spinneys Lane, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,903 GBP2025-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,728 GBP2024-08-31
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    TEMPLESIDE LIMITED - 2007-12-11
    icon of address Unit 9-10 Bowes Business Estate, Meopham, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -124,374 GBP2024-08-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 18 - Has significant influence or controlOE
  • 8
    MAIDENHEAD PAVING LIMITED - 2024-09-17
    icon of address Gautam House, 1 - 3 Shenley Avenue, Ruislip, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,067 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 3 Stradella Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,962 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 3 Stradella Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -218,625 GBP2024-07-31
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 17 Geneva Crescent, Crowle, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ 2015-03-01
    IIF 13 - Director → ME
  • 2
    icon of address 12 Cloister Gardens, Edgware, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -742,190 GBP2023-01-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-02
    IIF 6 - Director → ME
  • 3
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 17 Geneva Crescent, Crowle, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2023-03-07
    IIF 1 - 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.