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

    Related profiles found in government register
  • Smith, David
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 1
  • Smith, David
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 2
    • icon of address 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 3
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, United Kingdom

      IIF 4
    • icon of address 7, Willow Drive, Camblesforth, Selby, YO8 8SP, England

      IIF 5
    • icon of address 8, Willow Drive, Camblesforth, Selby, North Yorkshire, YO8 8SP, United Kingdom

      IIF 6
  • Mr David Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 10a High Street, Billericay, CM12 9BQ, England

      IIF 7
    • icon of address 8, Willow Drive, Camblesforth, Selby, YO8 8SP, United Kingdom

      IIF 8
  • Smith, David
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willow, 12 Whispering Meadows Sykehouse, Goole, North Humberside, DN14 9FB

      IIF 9
  • Smith, David
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whispering Meadows, Sykehouse, Goole, North Humberside, DN14 9FB, England

      IIF 10
    • icon of address The Willow, Whispering Meadows, Sykehouse, Goole, North Humberside, DN14 9FB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 4310, Park Approach, Leeds, LS15 8GB

      IIF 15
    • icon of address 4310 Park Approach, Thorpe Park, Leeds, LS15 8GB

      IIF 16
    • icon of address 4310, Park Approach, Thorpe Park, Leeds, LS15 8GB, England

      IIF 17
    • icon of address Junxion House, Station Approach, Leeds, LS5 3HR

      IIF 18
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG

      IIF 19
  • Smith, David
    British sales director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Willow, Whispering Meadows, Sykehouse, North Humberside, DN14 9FB, England

      IIF 20
  • Smith, David
    British company director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 18 The Grange, Carlton, Wakefield, WF3 3TR

      IIF 21
  • Smith, David
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address 12 Whispering Meadows, Sykehouse, Goole, DN14 9AY

      IIF 22 IIF 23
  • Mr David Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, London Road, Rainham, Kent, ME8 7RG

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    FAIRBRIDGE COMMUNICATIONS LIMITED - 2006-06-23
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    7 HOLDINGS LIMITED - 2006-07-18
    7 GLOBAL LIMITED - 2004-04-26
    7 MANAGEMENT SERVICES LIMITED - 2000-08-04
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 3
    FLEETNESS 352 LIMITED - 2004-04-26
    icon of address Rsm Tenon 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 5 London Road, Rainham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,474 GBP2017-03-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Chantry House, 10a High Street, Billericay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 14 Festoon Rooms, Sunny Bank Mills, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,235 GBP2019-03-31
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 12 Whispering Meadows, Sykehouse, Goole, North Humberside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 6 Orchard End, Hemingbrough, Selby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    LEAPING HORSE LIMITED - 2023-12-28
    TAILER STOCKCO LIMITED - 2023-09-13
    icon of address 4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    327,296 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 4 - Director → ME
  • 2
    BLUE LOGIC NETWORKS AND ELECTRICAL LIMITED - 2015-07-22
    DYNAMIC NETWORKS LIMITED - 2017-03-30
    BLUE LOGIC ELECTRICAL LIMITED - 2012-12-10
    icon of address 4310 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    264,793 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF 17 - Director → ME
  • 3
    SHUL CO 009 LIMITED - 2018-08-02
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -255,355 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF 16 - Director → ME
  • 4
    DYNAMIC NETWORKS GROUP LIMITED - 2017-03-30
    icon of address 4310 Park Approach, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ 2025-02-06
    IIF 15 - Director → ME
  • 5
    icon of address Junxion House, Station Approach, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2023-10-18
    IIF 18 - Director → ME
  • 6
    icon of address 2 Redwood Crescent, East Kilbride, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-22 ~ 2004-11-10
    IIF 9 - Director → ME
  • 7
    icon of address Azzurri House Walsall Business Park, Walsall Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2004-11-10
    IIF 22 - Director → ME
  • 8
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-11 ~ 2004-11-10
    IIF 21 - Director → ME
  • 9
    DYNAMIC NETWORKS LIMITED - 2015-07-22
    HUDSON BAIRD LIMITED - 2017-03-30
    icon of address 4310 Park Approach Thorpe Park, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    579 GBP2023-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2025-02-06
    IIF 3 - Director → ME
  • 10
    SPEED 9270 LIMITED - 2002-08-09
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ 2011-04-12
    IIF 12 - Director → ME
  • 11
    WARRIOR PCI COMPUTER SERVICES LIMITED - 1997-07-04
    icon of address 4310 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    104,395 GBP2024-01-31
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-06
    IIF 1 - Director → ME
  • 12
    W3 ELECTRONIC MEDIA LIMITED - 1997-07-11
    icon of address Azzuri House Walsall Business Park, Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-07 ~ 2004-11-10
    IIF 23 - Director → ME
  • 13
    icon of address 7 Willow Drive, Camblesforth, Selby, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-09-01 ~ 2025-08-04
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.