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 John

    Related profiles found in government register
  • Smith, David John
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Winmarleigh Street, Warrington, Cheshire, WA1 1JY, United Kingdom

      IIF 1
    • icon of address 4 Heath Street, Stockton Heath, Warrington, Cheshire, WA4 6LP

      IIF 2 IIF 3 IIF 4
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, WA4 6NU, England

      IIF 6
    • icon of address Unit 8a Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ

      IIF 7
  • Smith, David
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU

      IIF 8 IIF 9
  • Smith, David
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bandvulc, Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN

      IIF 10
    • icon of address C/o Bandvulc, Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN

      IIF 11
    • icon of address C/o Bandvulc Tyres Ltd, Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN, England

      IIF 12
    • icon of address Gillard Way, Lee Mill Industrial Est, Ivybridge, PL21 9PE

      IIF 13
    • icon of address Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon, PL21 9LN

      IIF 14 IIF 15 IIF 16
  • Smith, David John
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ, United Kingdom

      IIF 17
  • David Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, WA4 6NU, England

      IIF 18 IIF 19
  • David John Smith
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a, Palatine Industrial, Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ

      IIF 20
  • Smith, David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Knutsford Road, Warrington, Cheshire, WA4 1AU, United Kingdom

      IIF 21
  • Smith, David
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Heap Bridge, Bury, Lancashire, BL9 7HR, United Kingdom

      IIF 24
    • icon of address 78 Bridge Street, Ramsbottom, Bury, Lancs, BL0 9AG

      IIF 25
  • Smith, David
    British motor sport technician born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Poppyfields Way, Brackley, NN13 6GA, United Kingdom

      IIF 26
  • Mr David Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurlow Street, Salford, M50 2UX, England

      IIF 27
  • Mr David John Smith
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire, WA4 6QQ, United Kingdom

      IIF 28
  • Mr David Smith
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thurlow Street, Salford, M50 2UX, England

      IIF 29
  • Smith, David
    English senior technician m-benz born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bertie Road, Cumnor, Oxford, OX2 9PS, United Kingdom

      IIF 30
  • Mr David Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Poppyfields Way, Brackley, NN13 6GA, United Kingdom

      IIF 31
  • David Smith
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Bridge Street, Ramsbottom, Bury, Lancs, BL0 9AG

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 8 Palatine Industrial Estate, Causeway Avenue, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498 GBP2023-12-29
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,640 GBP2019-10-31
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 37 Chandler Close, Bampton, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address 71 Poppyfields Way, Brackley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,148 GBP2021-07-31
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 4b Hertford Street, Ashton-u-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 78 Bridge Street, Ramsbottom, Bury, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    1,148,908 GBP2024-08-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 2 Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    89,419 GBP2024-08-31
    Officer
    icon of calendar 2016-05-11 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Unit 8a, Palatine Industrial, Estate, Causeway Avenue, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 20 Winmarleigh Street, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 2 Thurlow Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    BANDVULC REMOULDS LIMITED - 1998-01-19
    AEROFLO (R.W. DEVON) LIMITED - 1980-12-31
    icon of address Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 16 - Director → ME
  • 2
    BANDVULC LIMITED - 2011-06-13
    icon of address Gillard Way, Lee Mill Industrial Estate, Ivybridge, Devon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 15 - Director → ME
  • 3
    BANDVULC TYRE CONTRACTS LIMITED - 2012-11-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 13 - Director → ME
  • 4
    BANDVULC INVESTMENTS LIMITED - 2002-04-19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 10 - Director → ME
  • 5
    icon of address Radleigh House 1 Golf Road, Clarkston, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    217 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-03-31
    IIF 9 - Director → ME
  • 6
    LIBRA INVESTMENTS LIMITED - 2013-04-05
    BANDVULC INVESTMENTS (RICHARD) LIMITED - 2004-01-09
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 11 - Director → ME
  • 7
    icon of address 78 Bridge Street, Ramsbottom, Bury, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    1,148,908 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 32 - Has significant influence or control OE
  • 8
    icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,820,440 GBP2023-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2022-03-31
    IIF 8 - Director → ME
  • 9
    icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,224 GBP2018-04-30
    Officer
    icon of calendar 2011-08-09 ~ 2014-03-17
    IIF 7 - Director → ME
    icon of calendar 2009-04-15 ~ 2011-08-09
    IIF 5 - Director → ME
  • 10
    TYRE MAINTENANCE (LEEDS) LIMITED - 2009-09-02
    PUDSEY TYRE MAINTENANCE LIMITED - 1979-12-31
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 12 - Director → ME
  • 11
    DEVON RUBBER COMPANY LIMITED - 2013-07-23
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-02 ~ 2022-03-31
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.