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 Ashley David Smith

    Related profiles found in government register
  • Mr Ashley David Smith
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 4SY

      IIF 1
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 2
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 3
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY, England

      IIF 4
  • Mr Ashley David Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 5
  • Mr Ashley David Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 319 Wimborne Road, Bournemouth, Dorset, BH9 2AD, England

      IIF 6
    • 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 7
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 8
  • Mr Ashley David Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marling, Luton, Bedfordshire, LU2 8DL, England

      IIF 9
  • Smith, Ashley David
    British chief executive born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 10
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY, England

      IIF 11
  • Smith, Ashley David
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dane John Works, Gordon Road, Canterbury, CT1 3PP, England

      IIF 12
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY, England

      IIF 13
  • Smith, Ashley David
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY

      IIF 14
    • Hail Weston House, Hail Weston, St Neots, PE19 5JY, England

      IIF 15
  • Smith, Ashley David
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 16
  • Ashley David Smith
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Kimbolton Road, Hail Weston, St Neots, Cambs, PE19 5JY, United Kingdom

      IIF 17
  • Smith, Ashley David
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 18
  • Smith, Ashley David
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 319 Wimborne Road, Bournemouth, Dorset, BH9 2AD, England

      IIF 19
    • 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 20
  • Smith, Ashley David
    British engineer born in August 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 30, Braemar Road, Worcester Park, Surrey, KT4 8SW, England

      IIF 21
  • Smith, Ashley David
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Huntingdon, PE19 5JY

      IIF 22
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 23
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 24
  • Smith, Ashley David
    British company consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 25
  • Smith, Ashley David
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Kimbolton Road, Hail Weston, St Neots, Cambs, PE19 5JY, United Kingdom

      IIF 26
  • Smith, Ashley David
    British computer consultant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY, England

      IIF 27
  • Smith, Ashley David
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marling, Luton, Bedfordshire, LU2 8DL, England

      IIF 28
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 29 IIF 30
  • Smith, Ashley David
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 31
  • Smith, Ashley David
    British

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    59 Kimbolton Road, Hail Weston, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    -28,836 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 11 - director → ME
  • 2
    2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 21 - director → ME
  • 3
    BODYCAM LTD - 2024-05-25
    Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    10 Bridge Street, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Officer
    2010-10-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, England
    Corporate (2 parents)
    Officer
    2024-09-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Hail Weston House Kimbolton Road, Hail Weston, St Neots, Cambs, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,869 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    4 Lake Lane, Bridport, Dorset
    Dissolved corporate (3 parents)
    Officer
    1997-02-19 ~ dissolved
    IIF 27 - director → ME
  • 8
    10 Bridge Street, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    154,495 GBP2023-12-31
    Officer
    2021-08-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-10 ~ now
    IIF 15 - director → ME
  • 10
    TENSOR CLOSED CIRCUIT TELEVISION LIMITED - 2020-01-23
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-01-18 ~ now
    IIF 10 - director → ME
  • 11
    Hail Weston House, Hail Weston, St. Neots, Cambridgeshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,343,230 GBP2024-03-31
    Officer
    1998-11-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Hail Weston House, Hail Weston, St Neots, Cambs
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-21 ~ now
    IIF 14 - director → ME
  • 13
    Hail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,921,310 GBP2024-03-31
    Officer
    2007-06-01 ~ now
    IIF 31 - director → ME
  • 14
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire
    Corporate (8 parents)
    Current Assets (Company account)
    3,945,472 GBP2024-03-31
    Officer
    2011-05-03 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to appoint or remove members as a member of a firmOE
  • 15
    260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-05-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-05-26 ~ 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
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    HYACINTH FILMS LIMITED - 1999-03-12
    Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire
    Corporate (4 parents)
    Equity (Company account)
    -26,495 GBP2024-03-31
    Officer
    2001-09-01 ~ now
    IIF 30 - director → ME
    2002-07-02 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 6
  • 1
    59 Kimbolton Road, Hail Weston, St. Neots, England
    Corporate (2 parents)
    Equity (Company account)
    -28,836 GBP2024-03-31
    Officer
    2002-07-02 ~ 2015-03-31
    IIF 32 - secretary → ME
  • 2
    Anbrian House, 1 The Tything, Worcester, England
    Corporate (19 parents, 7 offsprings)
    Officer
    2007-07-11 ~ 2013-11-12
    IIF 29 - director → ME
  • 3
    TENSOR TIME SYSTEMS LLP - 2018-05-25
    Hail Weston House, Hail Weston, St Neots, Huntingdon
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    839,557 GBP2024-03-31
    Officer
    2004-02-18 ~ 2018-05-14
    IIF 22 - llp-designated-member → ME
  • 4
    HEATING SAVE MANAGEMENT LLP - 2016-09-17
    7 Melrose Avenue, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2008-12-17 ~ 2016-03-01
    IIF 23 - llp-designated-member → ME
  • 5
    EXIMIUS GLOBAL SOLUTIONS LTD - 2021-07-30
    Dane John Works, Gordon Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -6,849 GBP2024-03-31
    Officer
    2021-07-30 ~ 2023-01-10
    IIF 12 - director → ME
  • 6
    Suite 3 319 Wimborne Road, Bournemouth, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    65,759 GBP2023-12-31
    Officer
    2019-03-01 ~ 2021-07-30
    IIF 19 - director → ME
    Person with significant control
    2019-03-01 ~ 2021-07-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.