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 William Smith

    Related profiles found in government register
  • Mr David William Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99, Church Lane, Bocking, Braintree, CM7 5SB, England

      IIF 1
  • Smith, David William
    British carpenter born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 99 Church Lane, Bocking, Braintree, Essex, CM7 5SB

      IIF 2
  • Mr William David Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 3
    • Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 4 IIF 5
  • Smith, William David
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 6
    • Bank House, Main Street, Heslington, York, YO10 5EB, United Kingdom

      IIF 7
    • Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 8 IIF 9
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 10
  • Mr William Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 11
  • Mr William David Smith
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallroom, Guildtown, Perthshire, PH2 6DF, United Kingdom

      IIF 12
  • Smith, William David
    American company director born in July 1963

    Registered addresses and corresponding companies
    • 12305, Montery Road, Collierville, Tennessee 38017, United States

      IIF 13
  • Smith, William David
    British farmer born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hallroom, Guildtown, Perthshire, PH2 6DF

      IIF 14
  • Mr William David Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Unit 7, First Floor, Hepton Court, Leeds, County (optional), LS9 6PW, United Kingdom

      IIF 15
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 16
    • Unit 7, First Floor, Hepton Court, Leeds, LS9 6PW, England

      IIF 17
    • Unit 7 Hepton Court, York Road, Leeds, LS9 6PW, United Kingdom

      IIF 18
    • Club Chambers, Museum Street, York, YO1 7DN, United Kingdom

      IIF 19
  • Smith, Jr, William David
    Usa director born in July 1963

    Resident in Usa

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 20
    • 8 Salisbury Square, London, EC4Y 8BB

      IIF 21 IIF 22
    • C/o Kpmg Llp 8, Salisbury Square, London, EC4Y 8BB

      IIF 23 IIF 24 IIF 25
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 26
    • No.1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 27
  • Smith, William David
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7 Hepton Court, York Road, Leeds, LS9 6PW, United Kingdom

      IIF 28
  • Smith, William David
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Unit 7, First Floor, Hepton Court, Leeds, LS9 6PW, United Kingdom

      IIF 29
    • Unit 7, First Floor, Hepton Court, Leeds, LS9 6PW, England

      IIF 30
    • Club Chambers, Museum Street, York, YO1 7DN, England

      IIF 31
    • Club Chambers, Museum Street, York, YO1 7DN, United Kingdom

      IIF 32
    • Hutton House, Dale Road, Sheriff Hutton, York, YO60 6RZ, United Kingdom

      IIF 33
  • Smith, William David
    British restauranteur born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 34
  • Smith Jr, William David
    American director

    Registered addresses and corresponding companies
  • Smith, William
    British director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Devonshire Avenue, Leeds, LS8 1AY, England

      IIF 38
  • Smith Jr, William David

    Registered addresses and corresponding companies
  • Smith Jr, William David
    American director born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
  • Smith, William David
    American director born in July 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 12305, Monterey Road, Collierville, Tennessee 38017, Usa

      IIF 58
  • Smith, Jr, William David

    Registered addresses and corresponding companies
    • 27-28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 59
    • 8 Salisbury Square, London, EC4Y 8BB

      IIF 60 IIF 61
    • C/o Kpmg Llp 8, Salisbury Square, London, EC4Y 8BB

      IIF 62 IIF 63 IIF 64
    • 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 65
    • No.1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 24 - director → ME
    2010-10-01 ~ dissolved
    IIF 62 - secretary → ME
  • 2
    GAS RAD LIMITED - 1992-11-13
    NEATPEARL LIMITED - 1979-12-31
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 48 - director → ME
    2011-07-01 ~ dissolved
    IIF 42 - secretary → ME
  • 3
    Devonshire House Devonshire House, Devonshire Avenue, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,727 GBP2021-12-31
    Officer
    2018-12-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    Unit 7 Hepton Court, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2018-01-18 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    BENSON HEATING UK LIMITED - 2009-07-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 49 - director → ME
    2011-07-01 ~ dissolved
    IIF 40 - secretary → ME
  • 6
    No.1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 27 - director → ME
    2010-10-01 ~ dissolved
    IIF 66 - secretary → ME
  • 7
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 26 - director → ME
    2010-10-01 ~ dissolved
    IIF 65 - secretary → ME
  • 8
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 22 - director → ME
    2010-10-01 ~ dissolved
    IIF 61 - secretary → ME
  • 9
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 21 - director → ME
    2010-10-01 ~ dissolved
    IIF 60 - secretary → ME
  • 10
    Jackson House, Station Road, Chingford, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    13,434 GBP2017-11-30
    Officer
    1998-11-16 ~ dissolved
    IIF 2 - director → ME
  • 11
    WDS (FARMING) LTD. - 2024-05-03
    5 Whitefriars Crescent, Perth, Perthshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    623,380 GBP2023-10-31
    Officer
    2008-07-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 25 - director → ME
    2010-10-01 ~ dissolved
    IIF 64 - secretary → ME
  • 13
    CROSSAHEAD LIMITED - 1992-08-12
    Devonshire House, Devonshire Avenue, Leeds, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,038 GBP2015-11-30
    Officer
    2021-05-31 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-05-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    Devonshire House, Devonshire Avenue, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -3,704 GBP2020-11-30
    Officer
    2018-11-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-11-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Corporate (1 parent)
    Officer
    2020-11-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    UNI-TUBES LIMITED - 1986-04-07
    C/o Kpmg Llp 8, Salisbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 23 - director → ME
    2010-10-01 ~ dissolved
    IIF 63 - secretary → ME
  • 17
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    7 Unit 7, First Floor, Hepton Court, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-01 ~ now
    IIF 29 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    Club Chambers, Museum Street, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    954,693 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Club Chambers, Museum Street, York, England
    Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2024-02-29
    Officer
    2012-02-29 ~ now
    IIF 9 - director → ME
  • 21
    THERMARADIANT SYSTEMS LIMITED - 2002-10-16
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 52 - director → ME
    2011-07-01 ~ dissolved
    IIF 46 - secretary → ME
  • 22
    SPIRALWEB LIMITED - 1997-09-15
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 50 - director → ME
    2011-07-01 ~ dissolved
    IIF 44 - secretary → ME
  • 23
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2011-01-01 ~ dissolved
    IIF 58 - director → ME
  • 24
    PACIFIC SCIENTIFIC HIAC-ROYCO LIMITED - 1994-05-31
    PORTMELLON LIMITED - 1986-01-10
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2007-07-25 ~ dissolved
    IIF 13 - director → ME
  • 25
    MONOHOT LIMITED - 1989-05-18
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-12 ~ dissolved
    IIF 57 - director → ME
    2004-07-12 ~ dissolved
    IIF 37 - secretary → ME
Ceased 12
  • 1
    CABLE MANAGEMENT PRODUCTS LIMITED - 2018-10-01
    UNIROOF LIMITED - 2002-03-28
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Corporate (4 parents)
    Officer
    2010-10-01 ~ 2015-12-21
    IIF 20 - director → ME
    2010-10-01 ~ 2015-12-18
    IIF 59 - secretary → ME
  • 2
    THOMAS & BETTS LIMITED - 2018-10-01
    THOMAS & BETTS MANUFACTURING LIMITED - 1993-01-21
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2004-07-12 ~ 2015-12-21
    IIF 56 - director → ME
    2004-07-12 ~ 2015-12-18
    IIF 35 - secretary → ME
  • 3
    AMBI-RAD TRUSTEES LIMITED - 2004-11-29
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Corporate (3 parents)
    Officer
    2011-07-01 ~ 2020-06-19
    IIF 47 - director → ME
    2011-07-01 ~ 2020-06-19
    IIF 39 - secretary → ME
  • 4
    PRIMROSE GREEN LIMITED - 2006-04-04
    Nortek, Fens Pool Avenue, Brierley Hill, England
    Corporate (3 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2014-04-30
    IIF 51 - director → ME
    2011-07-01 ~ 2014-04-30
    IIF 43 - secretary → ME
  • 5
    Jackson House, Station Road, Chingford, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    13,434 GBP2017-11-30
    Person with significant control
    2016-04-06 ~ 2017-02-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Officer
    2021-04-29 ~ 2022-10-03
    IIF 30 - director → ME
  • 7
    Club Chambers, Museum Street, York, England
    Corporate (2 parents)
    Equity (Company account)
    1,256 GBP2024-02-29
    Person with significant control
    2017-02-28 ~ 2019-09-24
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    AMBI-RAD LIMITED - 2015-05-22
    GEORID LIMITED - 1979-12-31
    ECONO-RAD LIMITED - 1979-12-31
    Nortek, Fens Pool Avenue, Brierley Hill, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-01 ~ 2014-04-30
    IIF 54 - director → ME
    2011-07-01 ~ 2014-04-30
    IIF 41 - secretary → ME
  • 9
    NEW HOME MORTGAGES LIMITED - 2023-10-26
    Club Chambers, Museum Street, York, England
    Corporate (3 parents)
    Equity (Company account)
    -19,625 GBP2023-06-30
    Officer
    2015-06-17 ~ 2023-07-21
    IIF 31 - director → ME
    2015-06-17 ~ 2015-07-09
    IIF 7 - director → ME
  • 10
    BRINLODGE LIMITED - 1997-01-23
    79 Caroline Street, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ 2014-04-30
    IIF 53 - director → ME
    2011-07-01 ~ 2014-04-30
    IIF 45 - secretary → ME
  • 11
    Hutton House Dale Road, Sheriff Hutton, York, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-19 ~ 2011-10-19
    IIF 10 - director → ME
    2011-10-19 ~ 2012-02-29
    IIF 33 - director → ME
  • 12
    EVENTFORM LIMITED - 1995-12-11
    Abb Limited Daresbury Park, Daresbury, Warrington, Cheshire, England
    Corporate (4 parents)
    Officer
    2004-07-12 ~ 2015-12-21
    IIF 55 - director → ME
    2004-07-12 ~ 2015-12-18
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.