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, Steven David

    Related profiles found in government register
  • Smith, Steven David

    Registered addresses and corresponding companies
    • icon of address 10 Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 1
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SP, England

      IIF 5 IIF 6 IIF 7
  • Smith, Steven David
    British

    Registered addresses and corresponding companies
    • icon of address 10, Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 11 IIF 12
    • icon of address 50, Park Place, Park House West, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 13
  • Smith, Steven David
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 14
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 15
  • Smith, Steven David
    British director

    Registered addresses and corresponding companies
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 16
  • Smith, Steven David
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Meriden Drive, Birmingham, B37 6BY, England

      IIF 17
    • icon of address The Eldon Apartment, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 18
  • Smith, Steven David
    British accountant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW

      IIF 19 IIF 20 IIF 21
    • icon of address 10, Woodgate Close, Charlton Kings, Cheltenham, Gloucestershire, GL52 6UW, England

      IIF 25
    • icon of address 50, Park Place, Park House West, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 26
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, England

      IIF 27 IIF 28 IIF 29
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 31
    • icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 38
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 39
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 40
  • Smith, Steven David
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baxter House, Robey Close, Linby, Nottingham, NG15 8AA

      IIF 41
  • Smith, Steven David
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 42
    • icon of address Apartment 2, Park House West, 50 Park Place, Cheltenham, Gloucestershire, GL50 2RA, United Kingdom

      IIF 43
    • icon of address Rvl House, Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 44 IIF 45 IIF 46
  • Mr Steven David Smith
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA, United Kingdom

      IIF 47
    • icon of address Apartment 2 Park House West, 50 Park Place, Cheltenham, GL50 2RA, England

      IIF 48
    • icon of address Midway House Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ, United Kingdom

      IIF 49
    • icon of address Midway House, Staverton Technology Park Herrick Way, Cheltenham, GL51 6TQ, England

      IIF 50
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 51
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    CHELTRADING 374 LIMITED - 2004-03-01
    icon of address Apartment 2 Park House West, 50 Park Place, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Harbour Key Limited, Midway House Staverton Technology Park, Herrick Way, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,266 GBP2023-03-31
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 160 Meriden Drive, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,822 GBP2024-04-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 17 - Director → ME
Ceased 27
  • 1
    INTERNATIONAL SPRAY SOLUTIONS LIMITED - 2020-07-28
    icon of address C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,317,833 GBP2024-06-30
    Officer
    icon of calendar 2017-01-10 ~ 2020-09-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-10-21
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-01-10 ~ 2020-10-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BCOMP 461 LIMITED - 2012-10-09
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ 2013-05-31
    IIF 37 - Director → ME
    icon of calendar 2012-10-08 ~ 2013-05-31
    IIF 7 - Secretary → ME
  • 3
    BCOMP 462 LIMITED - 2012-10-09
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ 2013-05-31
    IIF 36 - Director → ME
    icon of calendar 2012-10-08 ~ 2013-05-31
    IIF 6 - Secretary → ME
  • 4
    BOND AVIATION GROUP LIMITED - 2011-11-07
    BOND HELICOPTERS EUROPE LIMITED - 2016-04-22
    BCOMP 215 LIMITED - 2004-04-07
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-03-31 ~ 2013-05-31
    IIF 31 - Director → ME
    icon of calendar 2004-03-31 ~ 2013-05-31
    IIF 15 - Secretary → ME
  • 5
    VASTONE LIMITED - 2003-02-18
    INTERNATIONAL AVIATION LEASING LIMITED - 2016-04-22
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-16 ~ 2013-05-31
    IIF 22 - Director → ME
    icon of calendar 2003-01-16 ~ 2013-05-31
    IIF 14 - Secretary → ME
  • 6
    BOND AIR SERVICES LIMITED - 2016-04-22
    SPRINGWELLS LIMITED - 1999-08-03
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-01 ~ 2013-05-31
    IIF 21 - Director → ME
    icon of calendar 2002-02-04 ~ 2013-05-31
    IIF 12 - Secretary → ME
  • 7
    BOND AVIATION GROUP LIMITED - 2016-04-22
    BRUNO AVIATION HOLDING I LIMITED - 2012-04-20
    icon of address 33 Wigmore Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 30 - Director → ME
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 3 - Secretary → ME
  • 8
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-31
    IIF 33 - Director → ME
    icon of calendar 2012-10-24 ~ 2013-05-31
    IIF 5 - Secretary → ME
  • 9
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ 2013-05-31
    IIF 34 - Director → ME
    icon of calendar 2012-10-24 ~ 2013-05-31
    IIF 10 - Secretary → ME
  • 10
    BCOMP 444 LIMITED - 2012-03-05
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-02 ~ 2013-05-31
    IIF 27 - Director → ME
  • 11
    BOND AVIATION GROUP LIMITED - 2012-04-20
    BRUNO AVIATION HOLDING III LIMITED - 2011-11-08
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 28 - Director → ME
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 4 - Secretary → ME
  • 12
    BRUNO AVIATION HOLDING II LIMITED - 2011-12-09
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 29 - Director → ME
    icon of calendar 2011-05-26 ~ 2013-05-31
    IIF 2 - Secretary → ME
  • 13
    BCOMP 214 LIMITED - 2004-04-07
    PREMIER FUND LEASING LIMITED - 2008-04-19
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2013-05-31
    IIF 43 - Director → ME
    icon of calendar 2004-03-31 ~ 2013-05-31
    IIF 16 - Secretary → ME
  • 14
    BOND EUROPEAN AVIATION LEASING LIMITED - 2009-09-20
    BOND AVIATION LEASING LIMITED - 2008-04-12
    BOND DORMANT COMPANY LIMITED - 2009-07-14
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ 2013-05-31
    IIF 26 - Director → ME
    icon of calendar 2002-02-04 ~ 2013-05-31
    IIF 13 - Secretary → ME
  • 15
    BCOMP 385 LIMITED - 2009-09-20
    icon of address 33 Wigmore Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2013-05-31
    IIF 19 - Director → ME
    icon of calendar 2009-09-14 ~ 2013-05-31
    IIF 11 - Secretary → ME
  • 16
    B2 SAR LIMITED - 2013-03-13
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2013-05-31
    IIF 35 - Director → ME
    icon of calendar 2012-10-09 ~ 2013-05-31
    IIF 9 - Secretary → ME
  • 17
    icon of address Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ 2013-05-31
    IIF 32 - Director → ME
    icon of calendar 2012-10-09 ~ 2013-05-31
    IIF 8 - Secretary → ME
  • 18
    SPH 800 LIMITED - 2009-12-04
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,941,694 GBP2016-03-31
    Officer
    icon of calendar 2018-02-05 ~ 2019-08-14
    IIF 41 - Director → ME
  • 19
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-23 ~ 2019-08-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2019-08-14
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SIMPLEX PILING LIMITED - 2002-08-22
    icon of address Yew Trees, Main Street North, Aberford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2000-08-31
    IIF 24 - Director → ME
  • 21
    BABCOCK MISSION CRITICAL SERVICES OFFSHORE LIMITED - 2021-09-16
    BOND OFFSHORE HELICOPTERS LIMITED - 2016-04-22
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-08-29 ~ 2013-05-31
    IIF 20 - Director → ME
    icon of calendar 2001-08-29 ~ 2013-05-31
    IIF 1 - Secretary → ME
  • 22
    BCOMP 442 LIMITED - 2012-02-13
    PRO IRIS MANAGEMENT SERVICES LIMITED - 2012-02-16
    icon of address Unit Se32 / Se33, Gloucestershire Airport Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-05-31
    IIF 25 - Director → ME
  • 23
    icon of address Rvl House, Building 21, Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    10,346,343 GBP2024-09-30
    Officer
    icon of calendar 2015-07-16 ~ 2020-08-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    IIF 47 - Has significant influence or control OE
  • 24
    icon of address Enterprise House, 115 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-10 ~ 2000-06-23
    IIF 23 - Director → ME
  • 25
    AIRWORK (COVENTRY) LIMITED - 1989-02-03
    SWIFT 1926 LIMITED - 1986-05-28
    ATLANTIC AEROENGINEERING LIMITED - 2005-04-01
    ATLANTIC AIRMOTIVE LIMITED - 2007-04-27
    MAINPLANE LIMITED - 1989-04-14
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    1,167,879 GBP2024-09-30
    Officer
    icon of calendar 2015-07-16 ~ 2020-08-20
    IIF 45 - Director → ME
  • 26
    ATLANTIC AIR TRANSPORT LIMITED - 2007-04-27
    BLITZDALE LIMITED - 1985-06-28
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,278,965 GBP2024-09-30
    Officer
    icon of calendar 2015-07-16 ~ 2020-08-20
    IIF 44 - Director → ME
  • 27
    ATLANTIC RECONNAISSANCE LIMITED - 2007-04-27
    ATLANTIC AIRWORK LIMITED - 2000-07-17
    APPLIED EARTH SCIENCES LIMITED - 1999-11-29
    icon of address Rvl House Building 21 Anson Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (4 parents)
    Equity (Company account)
    11,883 GBP2024-09-30
    Officer
    icon of calendar 2015-07-16 ~ 2020-08-20
    IIF 46 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.