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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David John Smith

    Related profiles found in government register
  • Mr David John Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ridgeway House, Hogg End, Bloxham, Banbury, Oxfordshire, OX15 4NE, England

      IIF 1 IIF 2
  • Mr David John Smith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cartref, Rockfield Road, Oxted, Surrey, RH8 0HB

      IIF 3
  • Mr John Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Times Square, Caroline Street, Stoke-on-trent, ST3 1DB, England

      IIF 4
  • Smith, David John
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ridgeway House Hogg End, Bloxham, Banbury, Oxfordshire, OX15 4NE

      IIF 5
  • Smith, David John
    British retired born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ridgeway House, Hogg End, Bloxham, Banbury, Oxfordshire, OX15 4NE, England

      IIF 6
  • Mr John David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Munsterburg Road, Canvey Island, Essex, SS8 8HP, United Kingdom

      IIF 7
    • 47, Munsterburg Road, Canvey Island, SS8 8HP, England

      IIF 8
    • 7d, Mulberry Road, Canvey Island, Essex, SS8 0PR, England

      IIF 9
    • Unit 7d, Mulberry Road, Canvey Island, Essex, SS8 0PR, England

      IIF 10
  • Smith, David John
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 111, Park Street, London, W1K 7JL, England

      IIF 11
    • Tandridge Golf Club, Godstone Road, Oxted, Surrey, RH8 9NQ, United Kingdom

      IIF 12
  • Smith, David John
    British banking consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Hammersmith Grove, 9th Floor, London, W6 7HA, United Kingdom

      IIF 13
  • Smith, David John
    British company director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cartref, Rockfield Road, Oxted, Surrey, RH8 0HB

      IIF 14 IIF 15
  • Smith, David John
    British consultant born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 111, Park Street, London, W1J 7JL, England

      IIF 16
    • Cartref, Rockfield Road, Oxted, Surrey, RH8 0HB, England

      IIF 17
  • Smith, David John
    British lgv driver born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 18
  • Smith, David John
    British retired born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • Tandridge Golf Club, Godstone Road, Oxted, Surrey, RH8 9NQ, United Kingdom

      IIF 19
  • Lewis, David John Wildsmith
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Deri Grove, Bowood Lane, Wendover Dean, Aylesbury, HP22 6PX

      IIF 20
    • Deri Grove,bowood Lane, Wendover Dean, Aylesbury, Bucks, HP22 6PX

      IIF 21
    • 1, Moat Close, Prestwood, Great Missenden, Bucks, HP16 9BX, England

      IIF 22
  • Lewis, David John Wildsmith
    British banking consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Deri Grove,bowood Lane, Wendover Dean, Aylesbury, Bucks, HP22 6PX

      IIF 23
  • Lewis, David John Wildsmith
    British ceo born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Princess Mary House, Bluecoats Avenue, Hertford, SG14 1PB

      IIF 24
  • Lewis, David John Wildsmith
    British international banking consulta born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mr David John Wildsmith Lewis
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Deri Grove, Wendover Dean, Aylesbury, Buckinghamshire, HP22 6PX

      IIF 28
    • Deri Grove, Wendover Dean, Aylesbury, Buckinghamshire, HP22 6PX, England

      IIF 29
    • 1, Moat Close, Prestwood, Great Missenden, HP16 9BX, England

      IIF 30 IIF 31
  • Smith, John David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, Munsterburg Road, Canvey Island, Essex, SS8 8HP, United Kingdom

      IIF 32
    • 47, Munsterburg Road, Canvey Island, SS8 8HP, England

      IIF 33
    • 7d, Mulberry Road, Canvey Island, Essex, SS8 0PR, England

      IIF 34
    • Unit 7d, Mulberry Road, Canvey Island, Essex, SS8 0PR, England

      IIF 35
  • Smith, John
    British retired born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lockhough Lodge, Glamis Crescent, Rowlands Gill, Gateshead, NE39 1AT, England

      IIF 36
  • Smith, David John
    British manager born in September 1953

    Registered addresses and corresponding companies
    • 128 Stewart Road, Charminster, Bournemouth, Hampshire, BH8 8NX

      IIF 37
  • Lewis, David John Wildsmith
    British banker born in January 1949

    Registered addresses and corresponding companies
    • 54 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX

      IIF 38
  • Smith, David John
    British consultant born in June 1965

    Registered addresses and corresponding companies
    • 20 Browning Drive, Hinckley, Leicestershire, LE10 0SH

      IIF 39 IIF 40
  • Lewis, David John Wildsmith
    British

    Registered addresses and corresponding companies
  • Lewis, David John Wildsmith
    British banker

    Registered addresses and corresponding companies
    • 54 Cuckoo Hill Road, Pinner, Middlesex, HA5 1AX

      IIF 45
  • Smith, David John
    British consultant

    Registered addresses and corresponding companies
    • Cartref, Rockfield Road, Oxted, Surrey, RH8 0HB

      IIF 46
  • Smith, John
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Times Square, Caroline Street, Stoke-on-trent, ST3 1DB, England

      IIF 47 IIF 48
  • Smith, David John
    British co director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, Kent, TN25 4AZ, United Kingdom

      IIF 49
  • Smith, David John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, David John
    British trader born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cromwell House 347 Loose Road, Maidstone, Kent, ME15 9PY

      IIF 62
  • Lewis, David John Wildsmith

    Registered addresses and corresponding companies
    • 1, Moat Close, Prestwood, Great Missenden, HP16 9BX, England

      IIF 63 IIF 64
  • Smith, David John
    English driver born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 65
  • Smith, John David
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Landsberg Road, Canvey Island, Essex, SS8 8HW

      IIF 66
  • David John Wildsmith, Lewis
    British

    Registered addresses and corresponding companies
    • Deri Grove, Bowood Lane, Wendover Dean, Aylesbury, Bucks, HP22 6PX

      IIF 67
child relation
Offspring entities and appointments 43
  • 1
    ADIB (UK) LIMITED
    07327879
    Cannon Place, 78 Cannon Street, London
    Active Corporate (20 parents)
    Officer
    2014-05-22 ~ 2018-03-31
    IIF 13 - Director → ME
  • 2
    BETTOLA MEATS LIMITED
    06950124
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2009-07-01 ~ 2016-01-21
    IIF 58 - Director → ME
  • 3
    CALEDONIAN CLUB TRUST LIMITED(THE)
    00149195
    9 Halkin Street, London
    Active Corporate (84 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2020-09-15
    IIF 17 - Director → ME
  • 4
    CETONA MEATS LIMITED
    06950197
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2009-07-02 ~ 2016-01-21
    IIF 57 - Director → ME
  • 5
    COMMERCIAL SERVICES & PROPERTY LIMITED
    15639153
    8 Mulberry Road, Canvey Island, Essex, England
    Active Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CREMONA MEATS LIMITED
    06950129
    130 Eureka Park, Upper Pemberton Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 7
    D.J. SMITH CONSULTING LIMITED
    05544747
    Cartref, Rockfield Road, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-08-24 ~ dissolved
    IIF 15 - Director → ME
    2005-08-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2020-04-03
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    DAGNALL MEATS LIMITED
    08737368
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 55 - Director → ME
  • 9
    DALEFORD MEATS LIMITED
    08737404
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 54 - Director → ME
  • 10
    DANBROOK MEATS LIMITED
    08737473
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 51 - Director → ME
  • 11
    DAPENSO NOMINEES LIMITED
    - now 02456238
    TOTALTODAY LIMITED - 1990-02-06
    Pt Bank Negara Indonesia (persero) Tbk, 30 King Street, London
    Dissolved Corporate (21 parents)
    Officer
    1992-10-06 ~ 1994-08-25
    IIF 38 - Director → ME
    1992-10-06 ~ 1994-08-25
    IIF 45 - Secretary → ME
  • 12
    DAWLISH MEATS LIMITED
    08737362
    Office 3 56 Broadwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 56 - Director → ME
  • 13
    DEANSCROFT MEATS LIMITED
    08737475
    Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-17 ~ 2016-01-21
    IIF 52 - Director → ME
  • 14
    DRIVEDREAM LIMITED
    03065875
    Whippendell Moat Close, Prestwood, Great Missenden, Buckinghamshire, England
    Active Corporate (19 parents)
    Officer
    2017-05-17 ~ now
    IIF 22 - Director → ME
  • 15
    EARLHAM MEATS LIMITED
    09135066
    Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-17 ~ 2016-01-21
    IIF 53 - Director → ME
  • 16
    EASTFIELD MEATS LIMITED
    09134998
    Office 3, 56 Broadwick Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2014-07-17 ~ 2016-01-21
    IIF 50 - Director → ME
  • 17
    FLASH DESIGN & PRINT LIMITED
    13446789
    7d Mulberry Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Officer
    2021-06-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GAAC 186 LIMITED
    06081299 06080649... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (103 parents)
    Officer
    2014-04-28 ~ 2015-03-27
    IIF 18 - Director → ME
  • 19
    GAAC 190 LIMITED
    06081311 06069904... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (78 parents)
    Officer
    2007-08-24 ~ 2008-07-25
    IIF 40 - Director → ME
  • 20
    GAAC 299 LIMITED
    06157493 06441897... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (90 parents)
    Officer
    2007-03-14 ~ 2008-07-25
    IIF 39 - Director → ME
  • 21
    GAAC 402 LIMITED
    06441845 06441902... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (93 parents)
    Officer
    2010-07-30 ~ 2011-05-09
    IIF 65 - Director → ME
  • 22
    GOLDMINE AMUSEMENTS LIMITED
    13950289
    35 Eastern Esplanade, Canvey Island, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-02 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GREENMAN LIMITED
    03191094
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (22 parents)
    Officer
    1996-04-30 ~ 2000-05-18
    IIF 62 - Director → ME
  • 24
    HAZELWOOD SCHOOL
    - now 00925581
    HAZELWOOD SCHOOL LIMITED
    - 2009-09-23 00925581
    Hazelwood School, Wolfs Hill, Limpsfield, Oxted Surrey
    Active Corporate (74 parents)
    Officer
    2005-06-14 ~ 2015-06-16
    IIF 14 - Director → ME
  • 25
    I-CSM LIMITED
    06427946
    Deri Grove, Wendover Dean, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2007-11-15 ~ dissolved
    IIF 23 - Director → ME
    2007-11-15 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
  • 26
    INVICTA FOODSERVICE LIMITED
    - now 03491330
    HARLEQUIN FOOD PRODUCTS LIMITED
    - 2006-06-30 03491330
    HARLEQUIN FOODSERVICE LIMITED - 2000-01-31
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (24 parents)
    Officer
    2003-04-15 ~ 2015-04-22
    IIF 49 - Director → ME
  • 27
    JACKPOT LEISURE LIMITED
    04352447
    Unit 7d Mulberry Road, Canvey Island, Essex, England
    Active Corporate (6 parents)
    Officer
    2002-01-15 ~ 2010-01-31
    IIF 66 - Director → ME
    2025-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 28
    LEAMINGTON INTERDEC SERVICES LIMITED
    01433707
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-05-28) ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MILANO MEATS LIMITED
    06950125
    130 Eureka Park Upper Pemberton, Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 60 - Director → ME
  • 30
    PIACENZA MEATS LIMITED
    06950150
    130 Eureka Park, Upper Pemberton Boughton Aluph, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 59 - Director → ME
  • 31
    PMI BANKING SOLUTIONS LIMITED
    05347131
    Princess Mary House, Bluecoats Avenue, Hertford, Herts
    Dissolved Corporate (3 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 26 - Director → ME
    2005-01-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 32
    PMI CONSULT LIMITED
    04564012
    1 Moat Close, Prestwood, Great Missenden, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2002-10-16 ~ now
    IIF 20 - Director → ME
    2016-04-01 ~ now
    IIF 64 - Secretary → ME
    2002-10-16 ~ 2013-08-01
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-04-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    PMI EVENTS & TRAINING LIMITED
    - now 05267200
    MARKET TECHNOLOGY SERVICES UK LIMITED
    - 2007-03-01 05267200
    Princess Mary House, Bluecoats Avenue, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2004-10-22 ~ dissolved
    IIF 25 - Director → ME
    2004-10-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 34
    PMI GLOBAL HOLDINGS LIMITED
    06440104
    1 Moat Close, Prestwood, Great Missenden, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-11-29 ~ now
    IIF 21 - Director → ME
    2016-04-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    PMI SKILLS LIMITED
    05347080
    Deri Grove, Wendover Dean, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2005-01-31 ~ dissolved
    IIF 27 - Director → ME
    2005-01-31 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    PMISAP LIMITED
    07624203
    Princess Mary House, Bluecoats Avenue, Hertford
    Dissolved Corporate (3 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 24 - Director → ME
  • 37
    SEON MEDICAL LIMITED - now
    ORTHOPONENTS LIMITED - 2012-01-03
    LPE MEDICAL LIMITED
    - 2009-05-11 03888141
    The Outlook, Ling Road, Poole, Dorset
    Dissolved Corporate (17 parents)
    Officer
    2003-05-13 ~ 2009-04-28
    IIF 37 - Director → ME
  • 38
    SMITH HOLLOWAY GROUP LTD
    14956494
    31 High Street, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    2023-06-23 ~ 2025-06-20
    IIF 6 - Director → ME
    Person with significant control
    2023-06-23 ~ 2025-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    TANDRIDGE GOLF CLUB LIMITED
    15010061
    Tandridge Golf Club Godstone Road, Oxted, Surrey, United Kingdom
    Active Corporate (13 parents)
    Officer
    2025-12-06 ~ now
    IIF 12 - Director → ME
    2023-07-18 ~ 2024-12-07
    IIF 19 - Director → ME
  • 40
    TIMES SQUARE PARTNERS LLP
    OC411759
    Times Square, Caroline Street, Stoke-on-trent, England
    Dissolved Corporate (17 parents)
    Officer
    2017-04-06 ~ 2019-01-25
    IIF 48 - LLP Member → ME
    2016-05-11 ~ 2019-01-25
    IIF 47 - LLP Member → ME
    Person with significant control
    2016-05-11 ~ 2019-01-25
    IIF 4 - Has significant influence or control OE
  • 41
    WHICKHAM SCHOOL AND SPORTS COLLEGE
    07729766
    Whickham School And Sports College Burnthouse Lane, Whickham, Newcastle Upon Tyne
    Active Corporate (56 parents)
    Officer
    2022-09-01 ~ 2023-01-29
    IIF 36 - Director → ME
  • 42
    WYELANDS HOLDINGS LIMITED
    - now 09913535
    SKG FINANCIAL SERVICES LTD - 2016-08-23
    C/o Smt Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2018-01-23 ~ 2022-03-28
    IIF 16 - Director → ME
  • 43
    WYELANDS LIMITED - now
    WYELANDS PLC - 2024-11-05
    WYELANDS BANK PLC
    - 2024-04-16 01536428
    TUNGSTEN BANK PLC - 2016-11-16
    FIBI BANK (UK) PLC - 2014-06-11
    FIBI FINANCIAL TRUST LIMITED - 1988-02-22
    C/o Smt Unit 6, Juno Drive, Leamington Spa, England
    Active Corporate (59 parents, 4 offsprings)
    Officer
    2018-01-23 ~ 2022-02-10
    IIF 11 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.