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 William Joseph Smith

    Related profiles found in government register
  • Mr David William Joseph Smith
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 1
    • icon of address 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 36 Chester Square, Ashton-under-lyne, United Kingdom

      IIF 5
  • Mr David William Joseph Smith
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 6 IIF 7
    • icon of address Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 8
    • icon of address Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 9 IIF 10
  • Smith, David William Joseph
    Britsh director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Denton Enterprise Centre, Pitt Street Denton, Manchester, M34 6PT, England

      IIF 11
  • Mr David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 12
  • David Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelock And Co, 232 Stamford Street Central, Ashton-under-lyn, Manchester, OL6 7NQ, United Kingdom

      IIF 13
  • Smith, David William Joseph
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 14
    • icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 15 IIF 16 IIF 17
    • icon of address Sherlock & Co, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 18
    • icon of address Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 19
    • icon of address 17, Maple Avenue, Audenshaw, Manchester, M34 5SR, United Kingdom

      IIF 20
    • icon of address Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, M34 6PT, England

      IIF 21 IIF 22
  • David Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, SK15 1HN, United Kingdom

      IIF 23
  • Mr David Smith
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Manchester Road, Denton Usher Spiby & Co, Manchester, M34 3PS, England

      IIF 24
    • icon of address Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, M34 6PT, England

      IIF 25
  • Smith, David
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 26
  • Mr David Smith
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Brambling Road, Coatbridge, Lanarkshire, ML5 4UP, Scotland

      IIF 27
  • Smith, David
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 28
  • Smith, David
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 29
    • icon of address 76 Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 30
  • Smith, David
    English company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, M34 6PT, England

      IIF 31
  • Smith, David
    English builder born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 232, Stamford Street Central, Ashton Under Lyne, Lancashire, OL6 7NQ, United Kingdom

      IIF 32
  • Smith, David
    British born in May 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Brambling Road, Coatbridge, Lanarkshire, ML5 4UP, Scotland

      IIF 33
  • Smith, David
    British painter born in May 1976

    Registered addresses and corresponding companies
    • icon of address Rear Garden Flat Wentworth House, 8 Earls Avenue, Folkestone, Kent, CT20 2HW

      IIF 34
  • Smith, David
    British

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton-under-lyne, Lancashire, OL6 7TW, England

      IIF 35
    • icon of address 33 Parkdale Ave, Audenshaw, Greater Manchester, M34 5LW

      IIF 36
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 36, Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 37
    • icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, OL6 7TW, England

      IIF 38
    • icon of address Unit 17, Denton Enterprise Centre, Pitt Street Denton, Manchester, M34 6PT, England

      IIF 39
    • icon of address 15, Arlies Close, Stalybridge, Stalybridge, United Kingdom, SK15 1HN, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 24 Brambling Road, Coatbridge, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    833 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 8th Floor West Point, 501 Chester Road, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Sherlock And Blackwell 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 5
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,373 GBP2021-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    WHITEWEST BUILDERS LTD - 2014-05-15
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    69,938 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Sherlock & Blackwell Llp, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address C/o Monetta Llp, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,439 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Granada Home Improvements (n W) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    542 GBP2016-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-11-10 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 36 Chester Square, Ashton-under-lyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -310 GBP2016-02-28
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2014-02-12 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Sherlock & Co, 36 Chester Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Granada Home Improvements (nw) Ltd, Unit 17, Denton Enterprise Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 15
    GRANADA HOME IMPROVEMENTS MCR LTD - 2023-01-03
    icon of address C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 69 Northridge Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,441 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-12-18 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 36 Chester Square, Ashton U Lyne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    icon of address Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,090 GBP2023-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 31 - Director → ME
  • 19
    GRANADA HOME IMPROVEMENTS LTD. - 2014-05-15
    PREMIER CONVERSIONS LTD - 2012-10-19
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, Maple View White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-08 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 7
  • 1
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    36 GBP2016-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF 11 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-10-23
    IIF 39 - Secretary → ME
  • 2
    WHITEWEST BUILDERS LTD - 2014-05-15
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    69,938 GBP2019-03-31
    Officer
    icon of calendar 2014-05-08 ~ 2025-10-10
    IIF 30 - Director → ME
  • 3
    icon of address C/o Monetta Llp, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,439 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ 2025-10-10
    IIF 32 - Director → ME
  • 4
    GRANADA HOME IMPROVEMENTS MCR LTD - 2023-01-03
    icon of address C/o Sherlock & Co, 232 Stamford Street Central, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Person with significant control
    icon of calendar 2021-02-19 ~ 2023-06-01
    IIF 24 - Has significant influence or control OE
  • 5
    icon of address C/o Monetta, 232 Stamford Street Central, Ashton-under-lyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,676 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-02-22 ~ 2023-06-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Embassy Management & Lettings (folkestone) Ltd, 303 Cheriton Road, Folkestone, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-23
    Officer
    icon of calendar 2004-03-08 ~ 2007-08-20
    IIF 34 - Director → ME
  • 7
    icon of address Unit 17, Denton Enterprise Centre, Pitt Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,090 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-06-01
    IIF 25 - Has significant influence or control OE

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.