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 Smith

    Related profiles found in government register
  • Mr David Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 2
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 3
  • Mr David Anthony Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 4
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 5
  • Smith, David
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 7
    • icon of address C/o Ambient Accounting Ltd, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 8
  • Smith, David Anthony
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Moss Lane, Maghull, L31 9AE, England

      IIF 9
  • Smith, David Anthony
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 10
    • icon of address Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, M28 3LR, United Kingdom

      IIF 11
  • Anthony Smith, David
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gawhill Lane, Ormskirk, L39 3LR, United Kingdom

      IIF 12
  • Mr David Anthony Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Road, Aughton, Lancashire, L39 3LW, England

      IIF 13
  • Smith, David
    British businessman born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 14
  • Mr David Anthony Smith
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Road, Aughton, Ormskirk, L39 3LW, England

      IIF 15
  • Smith, David
    British businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sandford Gate, East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England

      IIF 16
  • Smith, David Anthony
    British director born in April 1982

    Registered addresses and corresponding companies
    • icon of address 100, Delph Park Avenue, Aughton, Lancashire, L39 5DQ, United Kingdom

      IIF 17
  • Smith, David Anthony
    English builder born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 18
  • Smith, David Anthony
    English joiner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130c Liverpool Rd, Aughton, Ormskirk, L39 3LW, England

      IIF 19
    • icon of address 130c Liverpool Road, Aughton, Ormskirk, L39 3LW, England

      IIF 20
  • Smith, David Anthony

    Registered addresses and corresponding companies
    • icon of address 2 Elbow Lane, Formby, Liverpool, L37 4AF, England

      IIF 21
    • icon of address 130c Liverpool Rd, Aughton, Ormskirk, L39 3LW, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 100 Delph Park Avenue, Aughton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 130c Liverpool Rd Aughton, Ormskirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 130c Liverpool Road In-creation Bathrooms And Kitchens Ltd, 130c Liverpool Road, Aughton, Ormskirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-02-10 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address 32 Derby Street, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48-52 Penny Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Suite Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -654 GBP2024-07-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,075 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    223,067 GBP2025-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    JWL KITCHENS LTD - 2019-02-27
    icon of address Suite 6 Ellesmere House 1 Pennington Street, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,362 GBP2025-01-29
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 26 Kempton Close, Chesterton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2017-04-30
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    IIF 16 - Director → ME
  • 2
    icon of address 130c Liverpool Rd Aughton, Ormsirk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF 19 - Director → ME
    icon of calendar 2016-06-06 ~ 2017-02-10
    IIF 22 - Secretary → ME
  • 3
    RJT BLUEBERRY PARK UK LIMITED - 2016-06-07
    GLOBAL HEALTH FOOD LIMITED - 2016-06-06
    icon of address 26 Kempton Close, Chesterton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,661 GBP2019-10-31
    Officer
    icon of calendar 2017-04-01 ~ 2017-04-11
    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 16 October 2025 and licensed under the Open Government Licence v3.0.