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

Smith, David

    Related profiles found in government register
  • Smith, David
    British hairdresser born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 1 IIF 2
  • Smith, David
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 3
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 4
  • Smith, David
    British sales director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Laughton Avenue, Dinington, Sheffield, South Yorkshire, S25 2PN

      IIF 5
  • Mr David Smith
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ

      IIF 6 IIF 7 IIF 8
    • icon of address 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 9
    • icon of address Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 10
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 11
  • Smith, David
    British working director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 12
  • Smiith, David
    British general manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 13
  • Smith, David John
    British chartered builder born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirella 2, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 4GY

      IIF 14
  • Smith, David John
    British commercial director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 10 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 15
  • Smith, David John
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's House, 10, Warwick Lane, London, EC4M 7BP, England

      IIF 16
  • Smith, David John
    British director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 17
    • icon of address 9 Lansdowne Road, Chesham, Buckinghamshire, HP5 2BA

      IIF 18
  • Smith, David John
    English chartered shipbroker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a Humberston Avenue, Humberston, Grimsby, North East Lincolnshire, DN36 4SX

      IIF 19 IIF 20
    • icon of address Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire, DN31 3LW, United Kingdom

      IIF 21
  • Smith, David John
    English director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Humberston Avenue, Humberston, Grimsby, Ne Lincolnshire, DN36 4SX, United Kingdom

      IIF 22
    • icon of address Cwg House, Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, England

      IIF 23
  • Smith, David John
    English shipbroker born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire, DN31 3LW

      IIF 24
    • icon of address Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 25
  • Smith, David Alexander
    British working director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Portland Street, Troon, Ayrshire, KA10 6EA, Scotland

      IIF 26
  • Smith, David John
    English chartered shipbroker

    Registered addresses and corresponding companies
    • icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire, DN31 3LW

      IIF 27
  • Smith, David John
    English shipbroker

    Registered addresses and corresponding companies
    • icon of address Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 28
  • Mr David John Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, SG18 0LD, England

      IIF 29
    • icon of address 9, Lansdowne Road, Chesham, Buckinghamshire, HP5 2BA, England

      IIF 30
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 7, Orchard Place, Bellshill, Lanarkshire, ML4 2AN, Scotland

      IIF 31
  • Mr David John Smith
    English born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire, DN31 3LW

      IIF 32
    • icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire, DN31 3LW

      IIF 33
    • icon of address Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2023-11-30
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,494 GBP2016-11-30
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 4 Laughton Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -8,776 GBP2023-10-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,947 GBP2020-11-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 9
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    LOADREEL LIMITED - 1980-12-31
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    icon of address St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,984,748 GBP2024-12-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 16 - Director → ME
  • 10
    icon of address Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    icon of calendar 1996-10-24 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297 GBP2021-10-31
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    BROADWARD LIMITED - 1989-08-03
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-27 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,963 GBP2021-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    icon of address St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ 2022-06-06
    IIF 15 - Director → ME
  • 2
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,648 GBP2023-10-31
    Officer
    icon of calendar 1995-10-10 ~ 2024-05-03
    IIF 25 - Director → ME
    icon of calendar 2005-11-01 ~ 2024-05-03
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-03
    IIF 22 - Director → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-08-31
    IIF 5 - Director → ME
  • 5
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-06 ~ 2017-07-27
    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 26 August 2025 and licensed under the Open Government Licence v3.0.