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 Daniel David Smith

    Related profiles found in government register
  • Mr Daniel David Smith
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 3
    • icon of address The White Cottage, Tutland Road, North Baddesley, Southampton, Hampshire, SO52 9FL, United Kingdom

      IIF 4
  • Smith, Daniel David
    British car sales manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 5
  • Smith, Daniel David
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF, United Kingdom

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
    • icon of address Cornerways House, School Lane, Ringwood, Hampshire, BH24 1LG, United Kingdom

      IIF 8
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 9
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, United Kingdom

      IIF 10
  • Smith, Daniel David
    British executive born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Spicers Hill Totton Southampton, Spicers Hill, Southampton, SO40 9ER, United Kingdom

      IIF 11
  • Smith, Daniel David
    British salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, North Baddesley, Southampton, SO52 9FL

      IIF 12
  • Smith, Daniel David
    British used car salesman born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 13
    • icon of address 103, Spicers Hill, Spicers Hill Totton, Southampton, SO40 9ER, England

      IIF 14 IIF 15
  • Daniel David Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 16
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 17
  • Mr Daniel Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Daniel Smith
    English born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 20
  • Mr Daniel Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, KA23 9LH, United Kingdom

      IIF 21
  • Smith, Daniel David
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan, CF31 1JF

      IIF 22
  • Smith, Daniel David
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, SO14 3TJ, United Kingdom

      IIF 23
  • Smith, Daniel David
    Uk director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, Hampshire, SO52 9FL

      IIF 24
  • Smith, Daniel David
    Uk salesman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Cottage, Tutland Road, Southampton, SO52 9FL, United Kingdom

      IIF 25
  • Smith, Daniel
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Smith, Daniel
    British sales man born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Smith, Daniel
    English director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 28
  • Smith, Daniel
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Overton Drive, West Kilbride, North Ayrshire, KA23 9LH, United Kingdom

      IIF 29
  • Smith, Daniel
    Irish director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Rushington Lane, Totton, Southampton, SO40 9AF, United Kingdom

      IIF 30
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 31
    • icon of address 101 Spicers Hill, Totton, Southampton, SO40 9ER, England

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address Academy House, 11 Dunraven Place, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Pantonville Road, West Kilbride, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,693 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 103 Spicers Hill, Totton, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ 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
  • 10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 40 Rushington Lane Totton, Southampton
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 103 Spicers Hill, Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 2 Pavillion Court, 600 Pavillion Drive, Northamptone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2023-01-04 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 101 Spicers Hill, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 10 - Director → ME
  • 16
    icon of address Cornerways House, School Lane, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address 103 Spicers Hill Totton, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 9 - Director → ME
    icon of calendar 2016-11-25 ~ 2018-10-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2018-10-01
    IIF 3 - Has significant influence or control OE
  • 2
    13589115 LTD - 2023-03-09
    FRONT ROW INTEL LTD - 2022-07-04
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,714 GBP2024-08-29
    Officer
    icon of calendar 2021-08-27 ~ 2023-12-13
    IIF 23 - Director → ME
  • 3
    GLOBAL WEB AUTO SERVICES LIMITED - 2021-07-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -144,151 GBP2019-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2018-07-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2018-04-01
    IIF 4 - Has significant influence or control OE
  • 4
    icon of address Suite 21 92 Garland Road, Stanmore
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-23 ~ 2011-06-01
    IIF 24 - Director → ME
  • 5
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2020-02-05 ~ 2022-01-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-01-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.