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

Mr David Owen Smith

    Related profiles found in government register
  • Mr David Owen Smith
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 1
    • icon of address Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 2
  • Mr David Owen Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 3
  • Mr David Allan Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 4
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 5
  • Smith, David Owen
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 6
  • Smith, David Owen
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 7
  • Mr David Smith
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 8
    • icon of address 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 9
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 10
  • Smith, David Owen
    British security consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 11
  • Mr David Allan Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 12
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 13
  • Mr David Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Horse Shoe Court, Balby, Doncaster, DN4 0FF, United Kingdom

      IIF 14
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 15
  • Smith, David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Grange Cottages, Rockbeare, Exeter, Devon, EX5 2EP, England

      IIF 16
  • Mr Dave Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 17
  • Mr David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 18
  • Smith, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, BB7 2DL, England

      IIF 19
  • Mr David Allan Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 20
  • Mr David Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 21 IIF 22
  • Smith, David
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 23
    • icon of address 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 24
    • icon of address Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 25
  • Mr Owen David Smith
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Waterside Drive, Frodsham, Cheshire, WA6 7NG, England

      IIF 26
  • Smith, Dave
    British technical director born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4, Progress House, 17 Cecil Rd, Hale, Cheshire, WA15 9NZ, England

      IIF 27
  • Smith, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • icon of address 2 68 Aberdeen Park, London, N5 2BH

      IIF 28
    • icon of address 26 Beresford Road, London, N5 2HZ

      IIF 29
  • Smith, David Allan
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 30
  • Smith, David
    born in March 1972

    Resident in France

    Registered addresses and corresponding companies
  • Smith, Owen David
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Waterside Drive, Frodsham, Cheshire, WA6 7NG, England

      IIF 33
  • Smith, David
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 34
  • Smith, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 35
  • Smith, David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 36
  • Smith, David Allan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 37
    • icon of address Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 38
  • Smith, David Allan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 39
    • icon of address 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 40 IIF 41
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 42
    • icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 43
  • Smith, David Allan
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, United Kingdom

      IIF 44
  • Smith, David Allan
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 45 IIF 46
  • Smith, David Allan
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10, Waterloo Court, 31 Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 47
    • icon of address The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, England

      IIF 48
  • Smith, David Allan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 49
  • Smith, David Allan
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 50
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    846 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 4
    icon of address Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 20 Guild Rd, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975 GBP2024-07-31
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 46 - Director → ME
  • 10
    icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 43 - Director → ME
  • 11
    LINK 44 LIMITED - 2014-09-05
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 45 - Director → ME
  • 13
    TANZANIA 3 LLP - 2005-08-05
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 32 - LLP Member → ME
  • 14
    AUSTRALIA 4 LLP - 2005-08-05
    icon of address Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (21 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 31 - LLP Member → ME
  • 15
    icon of address Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-15 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-11 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 6 Grange Cottages, Rockbeare, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 6 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,348 GBP2016-10-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 74 Waterside Drive, Frodsham, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 34 - Director → ME
  • 21
    JARK RECRUITMENT LIMITED - 2009-01-08
    SPEEDCHECK LIMITED - 1996-11-26
    PERSONNEL RECRUITMENT LIMITED - 2005-03-07
    PTS (NORFOLK) LIMITED - 2013-04-17
    icon of address Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 48 - Director → ME
  • 22
    icon of address Cobalt Square 14th Floor, 83-85 Hagley Road, Birmingham
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 23
    WHITTLE HILLS CLOSE RESIDENTS' ASSOCIATION LIMITED - 2018-11-30
    KENSINGTON PLACE (CHORLEY) MANAGEMENT COMPANY LIMITED - 2017-06-07
    icon of address 2 York Street, Clitheroe, England
    Active Corporate (14 parents)
    Equity (Company account)
    13 GBP2024-04-30
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address 3 Highland Tarn, Immingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2014-01-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INTERNATIONAL SECURITY RECRUITMENT LTD - 2023-12-18
    icon of address 90 Ashdene Close, Willerby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-11-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-25 ~ 2005-01-17
    IIF 28 - Director → ME
  • 4
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2018-08-31
    IIF 42 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-23 ~ 2008-12-31
    IIF 29 - Director → ME
  • 6
    icon of address 84-86 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2017-09-19
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2017-09-19
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 18 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
  • 7
    icon of address 37a Akrotiri Square, Watton, Thetford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,930.10 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2024-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-06-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 22 Garland Road, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,310 GBP2025-02-28
    Officer
    icon of calendar 2011-02-24 ~ 2022-11-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-11-18
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address International House, Holborn Viaduct, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2019-09-09
    IIF 50 - Director → ME
  • 10
    Z SOFTWARE SOLUTIONS LTD - 2014-08-29
    icon of address 2nd Floor, Vanguard House, Merchants Quay, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,323 GBP2019-03-31
    Officer
    icon of calendar 2014-07-23 ~ 2014-09-30
    IIF 49 - 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.