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 March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1
  • Mr David Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, DN4 0FF, United Kingdom

      IIF 2
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 3
  • Mr Dave Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 4
  • Mr David Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 5 IIF 6
  • Mr David Allan Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 7
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 8
  • Mr David Allan Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 9
  • Smith, David Allan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 10
  • Smith, David Allan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 11
    • Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 12
  • Smith, David Allan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB

      IIF 13
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 14 IIF 15
    • Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 16
  • Smith, David Allan
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, United Kingdom

      IIF 17
  • Smith, David Allan
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 18 IIF 19
  • Smith, David Allan
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Waterloo Court, 31 Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 20
    • The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, England

      IIF 21
  • Smith, David Allan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 22
  • Smith, David Allan
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 23
  • Smith, David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 24
  • Mr David Smith
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 25
    • 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 26
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 27
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 28
  • Smith, David
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 29
  • Smith, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 30
  • Mr David Allan Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 31
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 32
  • Mr David Owen Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 33
  • Smith, David Allan
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 34
  • Mr David Owen Smith
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 35
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 36
  • Smith, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, BB7 2DL, England

      IIF 37
  • Smith, David Owen
    British security consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 38
  • Smith, David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Cottages, Rockbeare, Exeter, Devon, EX5 2EP, England

      IIF 39
  • Smith, David
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 40
    • 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 41
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 42
  • Smith, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • 2 68 Aberdeen Park, London, N5 2BH

      IIF 43
    • 26 Beresford Road, London, N5 2HZ

      IIF 44
  • Smith, David Owen
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 45
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 46
  • Smith, Dave
    British technical director born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • 4, Progress House, 17 Cecil Rd, Hale, Cheshire, WA15 9NZ, England

      IIF 47
  • Smith, David
    born in March 1972

    Resident in France

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 23
  • 1
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    846 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    2014-09-17 ~ now
    IIF 40 - Director → ME
  • 3
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 4
    Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    20 Guild Rd, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975 GBP2024-07-31
    Officer
    2009-07-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 10
    Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 11
    LINK 44 LIMITED - 2014-09-05
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 12
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 18 - Director → ME
  • 13
    TANZANIA 3 LLP - 2005-08-05
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 49 - LLP Member → ME
  • 14
    AUSTRALIA 4 LLP - 2005-08-05
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 48 - LLP Member → ME
  • 15
    Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 16
    372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2018-01-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    6 Grange Cottages, Rockbeare, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 39 - Director → ME
  • 18
    6 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,348 GBP2016-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or control as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-03-10 ~ now
    IIF 29 - Director → ME
  • 20
    PTS (NORFOLK) LIMITED - 2013-04-17
    JARK RECRUITMENT LIMITED - 2009-01-08
    PERSONNEL RECRUITMENT LIMITED - 2005-03-07
    SPEEDCHECK LIMITED - 1996-11-26
    Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 21 - Director → ME
  • 21
    Cobalt Square 14th Floor, 83-85 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    WHITTLE HILLS CLOSE RESIDENTS' ASSOCIATION LIMITED - 2018-11-30
    KENSINGTON PLACE (CHORLEY) MANAGEMENT COMPANY LIMITED - 2017-06-07
    2 York Street, Clitheroe, England
    Active Corporate (14 parents)
    Equity (Company account)
    13 GBP2024-04-30
    Officer
    2025-05-30 ~ now
    IIF 37 - Director → ME
  • 23
    3 Highland Tarn, Immingham, England
    Active Corporate (3 parents)
    Officer
    2025-08-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    2014-01-14 ~ 2014-01-14
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INTERNATIONAL SECURITY RECRUITMENT LTD - 2023-12-18
    90 Ashdene Close, Willerby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-25 ~ 2021-11-01
    IIF 46 - Director → ME
    Person with significant control
    2021-08-25 ~ 2021-11-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    2003-11-25 ~ 2005-01-17
    IIF 43 - Director → ME
  • 4
    372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2018-01-11 ~ 2018-08-31
    IIF 10 - Director → ME
  • 5
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2000-08-23 ~ 2008-12-31
    IIF 44 - Director → ME
  • 6
    84-86 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-24 ~ 2017-09-19
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2016-11-24 ~ 2017-09-19
    IIF 1 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 7
    37a Akrotiri Square, Watton, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,930.10 GBP2024-06-30
    Officer
    2022-06-30 ~ 2024-06-01
    IIF 38 - Director → ME
    Person with significant control
    2022-06-30 ~ 2024-06-01
    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
    IIF 33 - Right to appoint or remove directors OE
  • 8
    22 Garland Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,310 GBP2025-02-28
    Officer
    2011-02-24 ~ 2022-11-30
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-11-18
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    International House, Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-07 ~ 2019-09-09
    IIF 23 - Director → ME
  • 10
    Z SOFTWARE SOLUTIONS LTD - 2014-08-29
    2nd Floor, Vanguard House, Merchants Quay, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,323 GBP2019-03-31
    Officer
    2014-07-23 ~ 2014-09-30
    IIF 22 - 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.