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 Daniel

    Related profiles found in government register
  • Smith, David Daniel
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 1
  • Smith, David Daniel
    British 25/02/2016 born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, 1st Floor Office, Victoria Road, Wallasey, CH45 2JF, England

      IIF 2
  • Smith, David Daniel
    British cafe born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, Merseyside, CH45 2JF, United Kingdom

      IIF 3
  • Smith, David Daniel
    British catering born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Wallasey, Merseyside, CH45 2LZ

      IIF 4
  • Smith, David Daniel
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99 Rowson Street, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 5
  • Smith, David Daniel
    British manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Castle Hotel, 103 Castlegate, Berwick Upon Tweed, Northumberland, TD15 1LF

      IIF 6
    • 99 Rowson Street, New Brighton, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 7
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 8
    • 99, Rowson Street, Wallasey, Merseyside, CH45 2LZ, United Kingdom

      IIF 9
  • Smith, David Daniel
    British self employed born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 10 IIF 11
  • Smith, David Daniel
    British superintendent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 12
  • Smith, David Mark
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 13
  • Smith, David
    British manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 14
  • Smith, David
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, Lancashire, BB7 2LW, United Kingdom

      IIF 15
  • Smith, David
    British chef born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bulls Head, Coventry Road, Brinklow, Rugby, CV23 ONE, England

      IIF 16
  • Smith, David Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ, England

      IIF 17
  • Smith, David Mark
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL

      IIF 30
    • The Barn, Bay Horse Lane Shadwell, Leeds, West Yorkshire, LS17 8SL

      IIF 31 IIF 32 IIF 33
    • Huntington House, Jockey Lane, Huntington, York, YO32 9XW, England

      IIF 34
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 35
  • Smith, David Mark
    British sales director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British librarian born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114 Telford Street, Hull, North Humberside, HU9 3DY

      IIF 41
  • Smith, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE

      IIF 42
    • 771, High Road, Ilford, Essex, IG3 8RW, United Kingdom

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
  • Smith, David
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Basildon Avenue, Ilford, Essex, IG5 0QE, England

      IIF 45 IIF 46
  • Smith, David
    British it consultant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16818349 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Smith, David Anthony
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 49
  • Smith, David Anthony
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 50
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 51
  • Smith, David Anthony
    British it consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 52
  • Smith, David Anthony
    British it developer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British born in March 1978

    Resident in United Kingdom

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

      IIF 57
  • Smith, David, Rev
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Peace Hill, Bugbrooke, Northampton, NN7 3RD, United Kingdom

      IIF 58
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 59
  • Smith, David, Rev
    British joint managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Peace Hill, Bugbrooke, Northampton, Northamptonshire, NN7 3RD

      IIF 60
  • Mr David Daniel Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 67
  • Smith, David
    British accountant lawyer born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British licensed cab driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 69
  • Smith, David
    British professional driver born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 224 Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 70
  • Smith, David
    British sales marketing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntington House, Jockey Lane, Huntington, York, North Yorkshire, YO32 9XW, United Kingdom

      IIF 71
  • Smith, David
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Becket House, Tabard Gardens, London, SE1 4XY, United Kingdom

      IIF 72
  • Smith, David
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, The Street, Frensham, Farnham, Surrey, GU10 3DU

      IIF 73
  • Mr David Smith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Swinton Street, London, WC1X 9NL, United Kingdom

      IIF 74
  • Mr David Smith
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Faraday Avenue, Clitheroe, BB7 2LW, United Kingdom

      IIF 75
  • Smith, Peter David
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Witham Road, Black Notley, Braintree, CM77 8LN, United Kingdom

      IIF 76
  • Mr David Smith
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Silhill Road, Solihull, B91 1JU, England

      IIF 77
  • Smith, Anthony David
    British co director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfields, Cedar Avenue, Alsager, Stoke On Trent, Staffs, ST7 2PH

      IIF 78
  • Mr David Smith
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Keppoch, Croft Road, Argyll, Oban, PA34 5JN, United Kingdom

      IIF 79
  • David Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit # 2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 80
  • Smith, David
    Welsh company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Bro Emrys, Talybont, Bangor, Gwynedd, LL57 3YT

      IIF 81
  • Smith, David Thomas Arthur
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cedar Avenue, Stoke On Trent, ST7 1LA, United Kingdom

      IIF 82
  • Mr Peter David Smith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Witham Road, Black Notley, Braintree, Essex, CM77 8LN, United Kingdom

      IIF 83
  • Mr David Smith
    Welsh born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Bro Emrys, Talybont, Bangor, LL57 3YT, Wales

      IIF 84
  • Smith, David
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, London Bridge Street, London, SE1 9SG

      IIF 85
    • The Shard, London, SE1 9SG, United Kingdom

      IIF 86
  • Smith, David
    British maintenance born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 87
  • Mr David Anthony Smith
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88 IIF 89 IIF 90
    • 14, Crescent Road, Wallasey, CH44 0BQ, Great Britain

      IIF 92
    • 14, Crescent Road, Wallasey, CH44 0BQ, United Kingdom

      IIF 93 IIF 94
    • 14, Crescent Road, Wallasey, Merseyside, CH44 0BQ, United Kingdom

      IIF 95
  • Mr David Anthony Smith
    British born in March 1978

    Resident in United Kingdom

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

      IIF 96
  • Smith, David
    British business development manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briars Gardens, Kidderminster, DY11 5PS, England

      IIF 97
  • Smith, David Michael
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 98
    • 66 Kilmorie Rod, Forest Hill, London, SE23 2ST, United Kingdom

      IIF 99
  • Smith, David Michael
    British consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 100
  • Smith, David Peter
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, David Peter
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northants, NN8 4LQ, United Kingdom

      IIF 104
  • Smith, David Peter
    British none born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 63, Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, England

      IIF 105
  • Mr David Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 99, Office, Rowson Street, Wallasey, CH45 2LZ, United Kingdom

      IIF 106
  • Smith, David
    British retailer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 107 IIF 108
  • Smith, David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 109
  • Smith, David
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Lord Avenue, Ilford, IG5 0HN, England

      IIF 110
  • Smith, David
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 75, California Road, Tividale, Oldbury, West Midlands, B69 1SP, United Kingdom

      IIF 111
  • Smith, David
    British traffic manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 112
  • Smith, David
    British engineering consultant born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 113
  • Smith, David
    British railway born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, Scotland

      IIF 114
  • Smith, David Anthony
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 115
  • Smith, David John
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Oast, 62 Bell Road, Sittingbourne, Kent, ME10 4HE, England

      IIF 116
  • Smith, David John
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • Building 1092 Galley Drive, Kent Science Park, Sittingbourne, Kent, ME9 8GA, England

      IIF 117
  • Smith, David John
    British head of business partnerships born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge Castle Bromwich Hall, Chester Road, Castle Bromwich, Birmingham, West Midlands, B36 9DE

      IIF 118
  • Smith, David
    British site manager born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Amersham School, Stanley Hill, Amersham, Buckinghamshire, HP7 9HH, England

      IIF 119
  • Smith, David
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 224, Poplar Grove, Friern Barnet, London, N11 3NX

      IIF 120
  • Smith, David
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16, Robertson Street, Glasgow, G2 8DU, Scotland

      IIF 121
  • Smith, David
    British consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 122
  • Smith, David
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 123
  • Smith, David
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 124
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 125
  • Smith, David
    British company director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 126
  • Smith, David
    British director born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 127
  • Smith, David
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Fulham Boys School, 532 Fulham Road, London, SW6 5BD, United Kingdom

      IIF 128
  • Smith, David
    British director born in November 1969

    Resident in Gbr

    Registered addresses and corresponding companies
    • 219, Wood Lane, Handsworth, Birmingham, B20 2AA, United Kingdom

      IIF 129
  • Smith, David Mark
    British sales director born in June 1937

    Registered addresses and corresponding companies
    • 10 Strickland Close, Leeds, West Yorkshire, LS17 8JY

      IIF 130
  • Smith, David Mark
    British born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 131
  • Smith, David Mark
    British director born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 132
  • Smith, David Mark
    British marketing manager born in June 1957

    Registered addresses and corresponding companies
    • 10 Strickland Close, Shadwell, Leeds, West Yorkshire, LS17 8JY

      IIF 133
  • Smith, David Mark
    British sales director born in June 1957

    Registered addresses and corresponding companies
  • Mr David Daniel Smith
    British born in October 1979

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 108, Victoria Road, Wallasey, CH45 2JF, Great Britain

      IIF 143
  • Mr David Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canada Square, London, E14 5AW, England

      IIF 144
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 145
  • Mr David Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, West Midlands, B33 8BB

      IIF 146
    • Mypay Accounting, 3 Brindley Place, Birmingham, B1 2JB, United Kingdom

      IIF 147
  • Mr David Smith
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 237, Trossachs Road, Rutherglen, Glasgow, G73 5PE, United Kingdom

      IIF 148
  • Smith, David
    British engineer born in December 1965

    Registered addresses and corresponding companies
    • 4 Meryl Gardens, Stockton Road, Hartlepool, TS25 2PL

      IIF 149
  • Smith, David
    British washing machine engineer born in December 1965

    Registered addresses and corresponding companies
    • Flat 6, 1 Princes Road, Clevedon, Somerset, BS21 7SY

      IIF 150
  • Mr David Smith
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 151
    • 7, North Portway Close, Round Spinney, Northampton, Northants, NN3 8RQ

      IIF 152
  • Mr David Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Blackthorn House, 11 The Chain, Sandwich, Kent, CT13 9BJ, England

      IIF 153
  • Mr David Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST, England

      IIF 154
  • Mr David Smith
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Rannoch Lodge Care Home, Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, G67 4ES, United Kingdom

      IIF 155
    • 70, Hillington Road South, Glasgow, G52 2AA, Scotland

      IIF 156
    • 87, Trossachs Road, Rutherglen, Glasgow, G73 5PB, United Kingdom

      IIF 157
    • 28a, Knockhill Road, Renfrew, PA4 8EF, Scotland

      IIF 158 IIF 159
  • Smith, David
    English maintenance born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Redbarn Close, Leeds, LS10 4SZ, England

      IIF 160
  • Smith, David
    Scottish born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Orkney Street, Glasgow, G51 2BX, Scotland

      IIF 161
  • Smith, David Michael
    British company secretary

    Registered addresses and corresponding companies
    • 66 Kilmorie Road, Forest Hill, London, SE23 2ST

      IIF 162
  • Smith, David
    British

    Registered addresses and corresponding companies
    • 18 Market Avenue, St Georges, Weston-super-mare, North Somerset, BS22 7RB

      IIF 163 IIF 164
  • Mr Anthony David Smith
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lakeside, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5RY

      IIF 165
  • Smith, David
    Welsh plasterer born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 166
  • Mr David Anthony Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 167
  • Mr David Peter Smith
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Gordonville, Slipton Road, Twywell, Northamptonshire, NN14 3AH, England

      IIF 168 IIF 169 IIF 170
    • 63 Broad Green, Wellingborough, Northamptonshire, NN8 4LQ, United Kingdom

      IIF 171
  • Mr David Michael Smith
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Kilmorie Road, London, SE23 2ST, England

      IIF 172
  • Mr David Smith
    Welsh born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Ea Office, First Floor, 1 High Street, Ferndale, CF43 4RN, Wales

      IIF 173
  • Smith, David

    Registered addresses and corresponding companies
    • 6 Ripon Way, Eston, Middlesbrough, TS6 9ND, England

      IIF 174
  • Mr David Thomas Arthur Smith
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 175
child relation
Offspring entities and appointments
Active 66
  • 1
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 2
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 4
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    2014-12-17 ~ now
    IIF 120 - Director → ME
  • 5
    4385, 16818349 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 6
    ARMA P LLP - 2004-04-27
    The Shard, London Bridge Street, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    2015-04-06 ~ now
    IIF 85 - LLP Member → ME
  • 7
    34 Basildon Avenue, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 46 - Director → ME
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 44 - Director → ME
  • 9
    65 St James House, Mere Green Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 10
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Officer
    2015-05-28 ~ now
    IIF 99 - Director → ME
  • 11
    99 Office, Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 12
    Rannoch Lodge Care Home Rannoch Drive, Condorrat, Cumbernauld, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 13
    108 Victoria Road New Brighton, Wallasey, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 14
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 43 - Director → ME
  • 15
    Blackthorn House, 11 The Chain, Sandwich, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,261 GBP2021-02-28
    Officer
    2018-02-13 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    10 Silhill Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 17
    Keppoch, Croft Road, Argyll, Oban, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,856 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    Unit 6 Quebec Wharf, 14 Thomas Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-07-24 ~ dissolved
    IIF 70 - Director → ME
  • 19
    ORANGE GRAPHICS LIMITED - 2017-03-22
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Officer
    2016-04-01 ~ now
    IIF 103 - Director → ME
  • 20
    Mypay Accounting, 3 Brindley Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 21
    66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Officer
    2001-03-20 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 22
    Gordonsville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2017-01-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 23
    Gordonsville Slipton Road, Twywell, Kettering, Northamptonshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-02-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 24
    34 Basildon Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 42 - Director → ME
  • 25
    FSA TRADING LTD - 2013-04-11
    57 Vaughan Gardens, Redbridge, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-03-14 ~ dissolved
    IIF 45 - Director → ME
  • 26
    C/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    2003-08-12 ~ dissolved
    IIF 149 - Director → ME
  • 27
    26 Redbarn Close, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 160 - Director → ME
  • 28
    The Fulham Boys School, 532 Fulham Road, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2022-05-11 ~ now
    IIF 128 - Director → ME
  • 29
    46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    4,880 GBP2024-09-30
    Officer
    2004-10-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    99 Rowson Street Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 31
    3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 108 - Director → ME
    2006-11-01 ~ dissolved
    IIF 164 - Secretary → ME
  • 32
    Taxcert Accountants, 3 Wellington New Road, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ dissolved
    IIF 107 - Director → ME
    2006-11-01 ~ dissolved
    IIF 163 - Secretary → ME
  • 33
    14 Crescent Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    2016-06-12 ~ dissolved
    IIF 122 - Director → ME
  • 35
    49 Swinton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-09-19 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 36
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 37
    33, Delta House Riverside Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-27 ~ dissolved
    IIF 72 - Director → ME
  • 38
    The Old Manor Club, Withens Lane, Wallasey, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2018-02-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 39
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 40
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-02-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 41
    99 Rowson Street, Wallasey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 42
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 43
    44 Fountain Street, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 44
    The Oast, 62 Bell Road, Sittingbourne, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2025-01-20 ~ now
    IIF 116 - Director → ME
  • 45
    2 Calton Ave, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2019-01-31
    Officer
    2018-01-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    99 Rowson Street, Wallasey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 47
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-11 ~ dissolved
    IIF 9 - Director → ME
  • 48
    12 Faraday Avenue, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-21 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 49
    46 Water Street, Llanllechid, Bangor, Gwynedd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,464 GBP2016-05-31
    Officer
    2007-07-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    237 Trossachs Road, Rutherglen, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-29
    Officer
    2015-11-18 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 51
    213 Station Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 52
    Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-19 ~ dissolved
    IIF 35 - Director → ME
  • 53
    237 Trossachs Road, Rutherglen, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-20 ~ dissolved
    IIF 114 - Director → ME
  • 54
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,056 GBP2024-05-31
    Officer
    2021-05-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 56
    2 Calton Avenue, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-14 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    16 Robertson Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    22,686 GBP2018-03-31
    Officer
    2023-07-26 ~ now
    IIF 121 - Director → ME
  • 58
    1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-09 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-04-17 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 59
    TRAC SATELLITE SYSTEMS LIMITED - 1998-06-26
    RAPID 487 LIMITED - 1986-02-28
    Unit A1 Commerce Way, Skippers Lane Industrial Estate, South Bank, Middlesbrough Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    41,194 GBP2024-09-30
    Officer
    2011-07-27 ~ now
    IIF 109 - Director → ME
    2014-06-16 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    Greenfields, 1a Clifton Grove, Wallasey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2021-11-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 61
    The Shard, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-07-06 ~ now
    IIF 86 - LLP Designated Member → ME
  • 62
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Person with significant control
    2018-06-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 63
    70 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 64
    60 Hillington Road South, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-12 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2024-02-12 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 65
    28a Knockhill Road, Renfrew, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,182 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 66
    66 Kilmorie Road, Forest Hill London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-04-30
    Officer
    2001-03-20 ~ dissolved
    IIF 100 - Director → ME
Ceased 64
  • 1
    26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    586 GBP2020-08-31
    Officer
    2012-08-13 ~ 2014-08-01
    IIF 82 - Director → ME
  • 2
    39 Lyndhurst Avenue, Friern Barnet, London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,663 GBP2024-03-31
    Officer
    1999-10-25 ~ 2008-09-15
    IIF 69 - Director → ME
  • 3
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-03-29 ~ 2007-11-01
    IIF 36 - Director → ME
  • 4
    Amersham School, Stanley Hill, Amersham, Buckinghamshire
    Active Corporate (15 parents)
    Officer
    2013-09-21 ~ 2017-07-31
    IIF 119 - Director → ME
  • 5
    57 Duck Street, Rushden, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-29 ~ 2010-11-04
    IIF 60 - Director → ME
  • 6
    Wellington Road, Wallasey, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    40,343 GBP2024-03-31
    Officer
    2000-08-04 ~ 2004-09-21
    IIF 4 - Director → ME
  • 7
    W. LINNELL (DEVELOPMENTS) LIMITED - 2005-08-31
    WILLIAM LINNELL LIMITED - 1990-02-23
    88 Polwell Lane, Barton Seagrave, Kettering, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    420,715 GBP2023-12-31
    Officer
    2015-07-24 ~ 2015-11-26
    IIF 105 - Director → ME
  • 8
    63 Broad Green, Wellingborough, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -7,921 GBP2024-02-28
    Officer
    2014-08-18 ~ 2017-05-31
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-30
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    66 Kilmorie Road Forest Hill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,477,861 GBP2025-05-31
    Person with significant control
    2016-04-06 ~ 2024-10-25
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Smiths, Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 25 - Director → ME
  • 11
    THE BUSINESS COUNCIL FOR SUSTAINABLE DEVELOPMENT NORTH SEA REGION - 2002-12-09
    The Lodge Castle Bromwich Hall Chester Road, Castle Bromwich, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    23,455 GBP2024-03-31
    Officer
    2023-03-20 ~ 2024-06-12
    IIF 118 - Director → ME
  • 12
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    2003-10-14 ~ 2006-11-01
    IIF 32 - Director → ME
  • 13
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-31 ~ 2011-03-31
    IIF 29 - Director → ME
  • 14
    COLLEGE LAWNS MANAGEMENT COMPANY LIMITED - 2010-10-01
    12 Canal Wharf Bondgate Green, Ripon, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,515 GBP2024-03-31
    Officer
    2004-03-22 ~ 2007-11-01
    IIF 39 - Director → ME
  • 15
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,506 GBP2024-12-31
    Officer
    2004-10-18 ~ 2007-11-01
    IIF 40 - Director → ME
  • 16
    771 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ 2010-11-18
    IIF 129 - Director → ME
  • 17
    ORANGE GRAPHICS LIMITED - 2017-03-22
    Gordonville, Slipton Road, Twywell, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    336,300 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2024-02-29
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 18
    66 Kilmorie Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,668 GBP2025-04-30
    Person with significant control
    2016-04-06 ~ 2025-08-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 19
    Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1,737,853 GBP2024-12-31
    Officer
    1993-09-07 ~ 2016-12-10
    IIF 68 - Director → ME
  • 20
    212 Henry Robson Way, South Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 19 - Director → ME
  • 21
    DE FACTO 1667 LIMITED - 2008-12-09
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-09-02 ~ 2011-03-30
    IIF 73 - Director → ME
  • 22
    BROOMCO (511) LIMITED - 1992-01-06
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 27 - Director → ME
  • 23
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,025 GBP2024-12-31
    Officer
    2001-04-04 ~ 2003-05-06
    IIF 135 - Director → ME
  • 24
    17 Woodland Drive, Thorp Arch, Wetherby, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,728 GBP2024-12-31
    Officer
    2005-02-14 ~ 2007-11-01
    IIF 37 - Director → ME
  • 25
    9 Pioneer Court, Morton Palms, Darlington, England
    Active Corporate (3 parents)
    Officer
    2010-02-23 ~ 2011-03-31
    IIF 71 - Director → ME
  • 26
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (4 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 24 - Director → ME
  • 27
    2 Keepers Fold, Thackley, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    2007-12-31 ~ 2008-10-17
    IIF 23 - Director → ME
  • 28
    66 Kilmorie Road, Forest Hill, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    1997-05-08 ~ 2016-06-12
    IIF 162 - Secretary → ME
  • 29
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 18 - Director → ME
  • 30
    Glendevon House, 4 Hawthorn Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-12-14 ~ 2011-03-01
    IIF 34 - Director → ME
  • 31
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (2 parents)
    Officer
    2001-03-30 ~ 2003-12-03
    IIF 136 - Director → ME
  • 32
    Llanmiloe, 1 Princes Road, Clevedon Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    ~ 2000-01-04
    IIF 150 - Director → ME
  • 33
    Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2009-07-01 ~ 2011-04-01
    IIF 30 - Director → ME
  • 34
    12 Canal Wharf, Bondgate Green, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,080 GBP2024-12-31
    Officer
    2006-05-31 ~ 2007-06-07
    IIF 33 - Director → ME
  • 35
    Newsplan 2000 C/o National Library Of Wales, Penglais, Aberystwyth, Ceredigion, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    8,434 GBP2024-07-31
    Officer
    2007-04-24 ~ 2012-04-30
    IIF 41 - Director → ME
  • 36
    VIEWPURPOSE PROPERTY MANAGEMENT LIMITED - 1995-06-27
    Ellis Hay, 14 Aberdeen Walk, Scarborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    1995-05-09 ~ 1997-04-10
    IIF 133 - Director → ME
  • 37
    APPLYFINAL PROPERTY MANAGEMENT LIMITED - 1996-05-16
    Ellis Hay, 14 Aberdeen Walk, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    1996-04-16 ~ 1998-12-15
    IIF 137 - Director → ME
  • 38
    Bishops House Marriott Street, Semilong, Northampton
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2012-01-20 ~ 2017-09-29
    IIF 58 - Director → ME
  • 39
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    2001-11-05 ~ 2004-03-29
    IIF 132 - Director → ME
  • 40
    C/o Smith Property Management Unit 1 Middlethorpe Business Park, Sim Balk Lane, York, England
    Active Corporate (5 parents)
    Equity (Company account)
    117,203 GBP2024-12-31
    Officer
    1995-06-30 ~ 1998-01-24
    IIF 141 - Director → ME
  • 41
    108 Victoria Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ 2017-10-01
    IIF 3 - Director → ME
  • 42
    HOGG CONTRACTS LIMITED - 1997-05-09
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    1997-11-24 ~ 2003-12-31
    IIF 140 - Director → ME
  • 43
    ALLSWELL PROPERTIES LIMITED - 1992-12-16
    Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    1995-07-01 ~ 2003-12-31
    IIF 139 - Director → ME
  • 44
    C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    2008-11-15 ~ 2012-09-17
    IIF 13 - Director → ME
  • 45
    RICE SHELL MOULD LIMITED - 1983-08-17
    Mha Macintyre Hudson 6th Floor 2, London Wall Place, London
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -186,094 GBP2020-01-01 ~ 2020-12-31
    Officer
    ~ 2017-05-05
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-08
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Has significant influence or control OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    LENSEGABLE LIMITED - 1985-12-04
    Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    2007-12-31 ~ 2011-03-29
    IIF 26 - Director → ME
  • 47
    4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-02-15 ~ 2002-10-17
    IIF 138 - Director → ME
  • 48
    Building 1092 Galley Drive, Kent Science Park, Sittingbourne, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    4,639,939 GBP2025-03-31
    Officer
    2025-07-14 ~ 2025-10-13
    IIF 117 - Director → ME
  • 49
    Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-10-29 ~ 2011-03-29
    IIF 28 - Director → ME
  • 50
    D S TRADIING LTD - 2020-06-15
    SKY EXCELLENCE LTD - 2019-08-07
    D S TRADER LTD - 2019-08-07
    1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,119,000 GBP2020-01-31
    Officer
    2019-07-23 ~ 2020-06-12
    IIF 110 - Director → ME
    Person with significant control
    2019-07-23 ~ 2020-06-12
    IIF 144 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    J J Bromige Ltd, Centre Court 1301 Stratford Road, Hall Green, Birmingham
    Dissolved Corporate
    Officer
    2012-04-01 ~ 2015-11-03
    IIF 16 - Director → ME
  • 52
    Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    2002-01-15 ~ 2004-03-15
    IIF 131 - Director → ME
    2005-08-13 ~ 2015-01-06
    IIF 17 - Director → ME
  • 53
    80 Prince Rupert Drive, Tockwith, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2001-09-17 ~ 2004-01-13
    IIF 142 - Director → ME
  • 54
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (2 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 22 - Director → ME
  • 55
    5 Briars Garden, Kidderminster, Worcestershire, County (optional), United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-03-12 ~ 2024-06-20
    IIF 97 - Director → ME
  • 56
    103 Castlegate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate
    Officer
    2010-09-15 ~ 2013-08-01
    IIF 6 - Director → ME
  • 57
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2003-09-18 ~ 2004-05-10
    IIF 130 - Director → ME
  • 58
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-19 ~ 2012-04-29
    IIF 38 - Director → ME
  • 59
    108 1st Floor Office, Victoria Road, Wallasey, England
    Dissolved Corporate
    Officer
    2016-02-29 ~ 2017-05-10
    IIF 2 - Director → ME
  • 60
    Broadacres Housing Association, Broadacres House Mount View Standard Way, Northallerton, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,207 GBP2024-03-31
    Officer
    2007-12-14 ~ 2010-09-28
    IIF 31 - Director → ME
  • 61
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    2007-12-31 ~ 2009-12-09
    IIF 21 - Director → ME
  • 62
    CONTROLREADY PROPERTY MANAGEMENT LIMITED - 1997-08-22
    5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51 GBP2024-12-31
    Officer
    1997-07-30 ~ 2000-12-20
    IIF 134 - Director → ME
  • 63
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-31 ~ 2009-12-21
    IIF 20 - Director → ME
  • 64
    West Energy Brokerage Ltd Clyde Offices, 48 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,194 GBP2021-06-30
    Officer
    2018-06-06 ~ 2024-02-07
    IIF 161 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.