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 May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Brambling Road, Coatbridge, Lanarkshire, ML5 4UP, Scotland

      IIF 1
  • Mr David Smith
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 76 Manchester Road, Denton Usher Spiby & Co, Manchester, M34 3PS, England

      IIF 2
    • Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, M34 6PT, England

      IIF 3
  • Smith, David
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Brambling Road, Coatbridge, Lanarkshire, ML5 4UP, Scotland

      IIF 4
  • Mr David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 5
  • David Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arlies Close, Stalybridge, Stalybridge, SK15 1HN, United Kingdom

      IIF 6
  • David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shelock And Co, 232 Stamford Street Central, Ashton-under-lyn, Manchester, OL6 7NQ, United Kingdom

      IIF 7
  • Smith, David
    British painter born in May 1976

    Registered addresses and corresponding companies
    • Rear Garden Flat Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW

      IIF 8
  • Smith, David
    English builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 9
  • Smith, David
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 10
    • 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 11
  • Smith, David
    English company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, M34 6PT, England

      IIF 12
  • Smith, David
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 13
  • Smith, David
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 14
  • Mr David William Joseph Smith
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 15 IIF 16
    • Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 17
    • Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 18 IIF 19
  • Smith, David
    British

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW, England

      IIF 20
    • 33 Parkdale Ave, Audenshaw, Greater Manchester, M34 5LW

      IIF 21
  • Smith, David William Joseph
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 22
    • Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 23 IIF 24 IIF 25
    • Sherlock & Co, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 26
    • Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 27
    • 17, Maple Avenue, Audenshaw, Manchester, M34 5SR, United Kingdom

      IIF 28
    • Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 29 IIF 30
  • Smith, David William Joseph
    Britsh director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, Denton Enterprise Centre, Pitt Street Denton, Manchester, M34 6PT, England

      IIF 31
  • Mr David William Joseph Smith
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 32
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 36 Chester Square, Ashton-under-lyne, United Kingdom

      IIF 36
  • Smith, David

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 37
    • Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 38
    • Unit 17, Denton Enterprise Centre, Pitt Street Denton, Manchester, M34 6PT, England

      IIF 39
    • 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    833 GBP2024-04-30
    Officer
    2015-04-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 2
    8th Floor West Point, 501 Chester Road, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 4
    Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 5
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,373 GBP2021-03-31
    Officer
    2020-03-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-25 ~ now
    IIF 5 - Has significant influence or controlOE
  • 7
    WHITEWEST BUILDERS LTD - 2014-05-15
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    69,938 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 9
    C/o Monetta Llp, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,439 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 11
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    542 GBP2016-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 25 - Director → ME
    2014-11-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    36 Chester Square, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -310 GBP2016-02-28
    Officer
    2014-02-12 ~ dissolved
    IIF 22 - Director → ME
    2014-02-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    Sherlock & Co, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Granada Home Improvements (nw) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 15
    GRANADA HOME IMPROVEMENTS MCR LTD - 2023-01-03
    C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2021-02-19 ~ dissolved
    IIF 10 - Director → ME
  • 16
    69 Northridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,441 GBP2024-12-31
    Officer
    2020-12-18 ~ now
    IIF 13 - Director → ME
    2020-12-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 17
    36 Chester Square, Ashton U Lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 18
    Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,090 GBP2023-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 19
    GRANADA HOME IMPROVEMENTS LTD. - 2014-05-15
    PREMIER CONVERSIONS LTD - 2012-10-19
    Refresh Recovery Limited, West Lancashire Investment Centre, Maple View White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 7
  • 1
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Officer
    2013-04-08 ~ 2014-10-23
    IIF 31 - Director → ME
    2013-04-08 ~ 2014-10-23
    IIF 39 - Secretary → ME
  • 2
    WHITEWEST BUILDERS LTD - 2014-05-15
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    69,938 GBP2019-03-31
    Officer
    2014-05-08 ~ 2025-10-10
    IIF 11 - Director → ME
  • 3
    C/o Monetta Llp, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,439 GBP2024-02-29
    Officer
    2016-02-03 ~ 2025-10-10
    IIF 9 - Director → ME
  • 4
    GRANADA HOME IMPROVEMENTS MCR LTD - 2023-01-03
    C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    2021-02-19 ~ 2023-06-01
    IIF 2 - Has significant influence or control OE
  • 5
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,676 GBP2024-02-29
    Person with significant control
    2022-02-22 ~ 2023-06-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Embassy Management & Lettings (folkestone) Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-23
    Officer
    2004-03-08 ~ 2007-08-20
    IIF 8 - Director → ME
  • 7
    Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,090 GBP2023-10-31
    Person with significant control
    2021-10-01 ~ 2023-06-01
    IIF 3 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.