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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, David

    Related profiles found in government register
  • 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 1
    • 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • Smith, David
    British born in May 1976

    Resident in Scotland

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

      IIF 5
  • 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 6
    • Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, M34 6PT, England

      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
    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 9
  • 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 10
    • Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 11 IIF 12 IIF 13
    • Sherlock & Co, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 14
    • Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 15
    • 17, Maple Avenue, Audenshaw, Manchester, M34 5SR, United Kingdom

      IIF 16
    • Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 17 IIF 18
  • Smith, David
    British

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

      IIF 19
    • 33 Parkdale Ave, Audenshaw, Greater Manchester, M34 5LW

      IIF 20
  • 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 21
  • Smith, David

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

      IIF 24
    • 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • 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 29 IIF 30
    • Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 31
    • Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 37 IIF 38 IIF 39
    • 36 Chester Square, Ashton-under-lyne, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    ARDENT DECORATING LIMITED
    SC504204
    24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2015-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
  • 2
    FIRST LED LIMITED
    08632897
    8th Floor West Point, 501 Chester Road, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 16 - Director → ME
  • 3
    FRESH ARCHITECTURE LTD
    10489758
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 4
    GRANADA GARAGE CONVERSIONS (NW) LTD
    11154961 09268164
    Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 5
    GRANADA HOME IMPROVEMENTS (NW) LIMITED
    08479015 12533582... (more)
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-08 ~ 2014-10-23
    IIF 35 - Director → ME
    2013-04-08 ~ 2014-10-23
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GRANADA HOME IMPROVEMENTS (NW) LTD
    12533582 08479015... (more)
    C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 7
    GRANADA HOME IMPROVEMENTS LTD.
    - now 08959573 06900148... (more)
    WHITEWEST BUILDERS LTD
    - 2014-05-15 08959573 06900148
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2014-05-08 ~ 2025-10-10
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 8
    GRANADA HOMES LTD
    10470806
    Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 9
    GRANADA INVESTMENTS (NW) LTD
    09985322
    C/o Monetta Llp, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-02-03 ~ 2025-10-10
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 10
    GRANADA LETTINGS LTD
    11662337
    Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 11
    GRANADA LOFT CONVERSIONS LTD
    09302133
    103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 13 - Director → ME
    2014-11-10 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 12
    GRANADA PLUMBING LIMITED
    08889355
    36 Chester Square, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Officer
    2014-02-12 ~ dissolved
    IIF 10 - Director → ME
    2014-02-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    GRANADA SCAFFOLDING LTD
    09672249
    Sherlock & Co, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAPLE LETTINGS LTD
    11671138
    Granada Home Improvements (nw) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 15
    NEWSTOCK BUILDERS LTD
    - now 13214059
    GRANADA HOME IMPROVEMENTS MCR LTD
    - 2023-01-03 13214059 09268164... (more)
    C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-02-19 ~ 2023-06-01
    IIF 6 - Has significant influence or control OE
  • 16
    REVIVE & CLEAR LTD
    13932230
    C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ 2023-06-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SIMPLE IT SOLUTIONS LTD
    13089961
    69 Northridge Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-12-18 ~ now
    IIF 21 - Director → ME
    2020-12-18 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 18
    THE WENTWORTH HOUSE MAINTENANCE LIMITED
    03488998
    C/o Embassy Management Ltd, 303 Cheriton Road, Folkestone, Kent, England
    Active Corporate (27 parents)
    Officer
    2004-03-08 ~ 2007-08-20
    IIF 8 - Director → ME
  • 19
    UKGARAGECONVERSIONS LIMITED
    06105059
    36 Chester Square, Ashton U Lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 20
    ULTRA SLIM SLIDING DOORS LIMITED
    13655791
    Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-06-01
    IIF 7 - Has significant influence or control OE
  • 21
    WHITEWEST BUILDERS LIMITED
    - now 06900148 08959573
    GRANADA HOME IMPROVEMENTS LTD.
    - 2014-05-15 06900148 08959573... (more)
    PREMIER CONVERSIONS LTD
    - 2012-10-19 06900148
    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 19 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.