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 Smith

    Related profiles found in government register
  • Mr David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 1
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 2
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 3
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 4
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 5
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 7
  • David Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 8
  • Mr David Peter Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Mrs Catherine Smith
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Mr Peter David Smith
    British born in July 1990

    Resident in United Kingdom

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

      IIF 11
  • Mrs Catherine Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 12
  • Mrs Catherine Smith
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Arden Road, Alcester, B49 6HW, England

      IIF 13
    • 26, Arden Business Centre, Alcester, B49 6HW, England

      IIF 14
  • Smith, David Peter
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr David Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 16
    • 56 Arthur Street, Lakeside, Redditch, Worcs, B98 8JY

      IIF 17
  • Smith, David
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, ST14 5BD, United Kingdom

      IIF 21
  • Smith, David
    British company chairman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 22
  • Smith, David
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 23
  • Smith, David
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arden Business Centre, Units 25 & 26, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 24
    • Unit 25, Arden Business Centre, Arden Road, Alcester, Warwickshire, B49 6HW, England

      IIF 25
    • Unit 26, Arden Road, Alcester, B49 6HW, England

      IIF 26
    • Units 25 & 26 Arden Business Centre, Arden Road, Alcester, B49 6HW, England

      IIF 27
  • Smith, David
    British manager born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Weaver Park Industrial Estate, Mill Lane, Frodsham, WA6 7JB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 8 Victor Business Centre, 60 Arthur Street, Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 31
  • Smith, Catherine
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125, Arden Rd, Alcester, B49 6HW, England

      IIF 32
  • Smith, Catherine
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Arden Rd, Alcester, B49 6HW, England

      IIF 33
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 34
  • Smith, Catherine
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Langfield, Worsthorne, Burnley, Lancashire, BB10 3PR, United Kingdom

      IIF 35
  • Mr David Peter Smith
    British born in March 1974

    Resident in England

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

      IIF 36
  • Mr Catherine Smith
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 37
  • Mrs Catherine Smith
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 38
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 39
  • Mrs Catherine Smith
    British born in June 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

      IIF 40
  • Smith, David Peter
    British born in March 1974

    Resident in England

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

      IIF 41
  • Smith, David
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 42
  • Smith, David
    British chairman born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Vbs Depot, 56 Arthur Street, Redditch, B98 8JY, England

      IIF 43
  • Smith, David
    British it manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, High Street, Rocester, Uttoxeter, Staffordshire, ST14 5JW, England

      IIF 44
  • Smith, David
    British manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gdr Trading Group Unit 8 Office C, Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, B98 8JY, England

      IIF 45
  • Smith, David
    British managing director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sfp, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 46
  • Mrs Catherine Smith
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 47
    • Units 25 & 26, Arden Road, Alcester, B49 6HW, England

      IIF 48
  • Smith, Catherine
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Arrow Court, Arrow, Alcester, B49 5PP, England

      IIF 49
  • Smith, Peter David
    British born in July 1990

    Resident in England

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

      IIF 50
  • Smith, Catherine
    English born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Arden Road, Alcester, B49 6HW, England

      IIF 51
    • Units, 25 & 26 Arden Road, Alcester, B49 6HW, England

      IIF 52
  • Miss Catherine Louise Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 53
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 54
  • Smith, Catherine Louise
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Badsworth Road, London, SE5 0JY, England

      IIF 55
  • Smith, Catherine Louise
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 115 Camberwell Grove, First Floor Flat, London, SE5 8JH, England

      IIF 56
  • Smith, Catherine Elizabeth Christine

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 57
  • Mrs Catherine Elizabeth Christine Smith
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 58
  • Smith, Catherine Elizabeth Christine
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60, Cairnlee Avenue East, Cults, Aberdeen, AB15 9NH, Scotland

      IIF 59
    • 77, Garthdee Road, Aberdeen, AB10 7AY

      IIF 60
    • 77, Garthdee Road, Aberdeen, Aberdeenshire, AB10 7AY

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    77 Garthdee Road, Aberdeen
    Active Corporate (7 parents)
    Officer
    2024-11-05 ~ now
    IIF 60 - Director → ME
  • 2
    77 Garthdee Road, Aberdeen, Aberdeenshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    54,544 GBP2024-12-31
    Officer
    2024-11-04 ~ now
    IIF 61 - Director → ME
  • 3
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    2021-04-29 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    First Floor Flat, 115 Camberwell Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-31 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-12-31 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 26 Arden Business Centre, Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    23 Langfield, Worsthorne, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 35 - Director → ME
  • 10
    115 Camberwell Grove First Floor Flat, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 11
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 28 - Director → ME
  • 12
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-18 ~ dissolved
    IIF 30 - Director → ME
  • 13
    Gcr Trading, 25 Weaver Park Industrial Estate, Mill Lane, Frodsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 14
    3 Cromlix Crescent, Dunblane, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,377 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    NOVEL APPROACH MANUSCRIPT SERVICES LTD - 2025-10-16
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    431 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    Park Grange Farm, Bramshall Road, Uttoxeter, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 17
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,425 GBP2024-05-31
    Officer
    2016-04-06 ~ now
    IIF 59 - Director → ME
    2011-05-19 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 19
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 47 - Has significant influence or controlOE
  • 20
    C/o Gdr Trading Group Unit 8 Office C Victor Business Centre, 60 Arthur Street Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-06 ~ dissolved
    IIF 45 - Director → ME
  • 21
    OUTLAW CUSTOM & CLASSICS LTD - 2024-10-31
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    ZONENOTICE LIMITED - 1992-12-03
    56 Arthur Street, Lakeside, Redditch, Worcs
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 23
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SMITHY'S SPEED SHOP LTD - 2023-08-30
    Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,319 GBP2021-07-29
    Officer
    2019-07-24 ~ 2019-09-25
    IIF 25 - Director → ME
    Person with significant control
    2019-07-24 ~ 2019-09-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Unit 26 Arden Road, Alcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-26 ~ 2019-09-25
    IIF 26 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-09-25
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    Units 25 & 26 Arden Road, Alcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2021-04-30 ~ 2023-11-30
    IIF 42 - Director → ME
    Person with significant control
    2021-04-30 ~ 2024-07-29
    IIF 37 - Ownership of shares – 75% or more OE
    2023-11-30 ~ 2024-07-29
    IIF 39 - Has significant influence or control OE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-09-26 ~ 2024-11-07
    IIF 18 - Director → ME
    2023-09-20 ~ 2023-11-30
    IIF 20 - Director → ME
    Person with significant control
    2023-09-20 ~ 2024-07-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    The Alcester Car Company Ltd 26a Arden Business Centre, Arden Rd, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-06 ~ 2019-09-25
    IIF 27 - Director → ME
    Person with significant control
    2018-11-06 ~ 2019-09-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ALCESTER AUTO SERVICES LTD - 2019-09-26
    Arden Business Centre Units 25 & 26 Arden Road, Alcester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,591 GBP2018-09-29
    Officer
    2017-09-21 ~ 2019-09-25
    IIF 24 - Director → ME
    Person with significant control
    2017-09-21 ~ 2019-09-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    LOMBARD & ULSTER GROUP PENSIONS LIMITED - 2013-07-19
    11 - 16 Donegall Square East, Belfast
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2015-05-12 ~ 2021-06-30
    IIF 44 - Director → ME
  • 8
    Powerstation Northway Trading Estate, Northway Lane, Tewkesbury, Gloucestershire, England
    Dissolved Corporate
    Officer
    2016-07-08 ~ 2017-09-01
    IIF 22 - Director → ME
    Person with significant control
    2016-07-08 ~ 2017-09-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ 2024-11-07
    IIF 19 - Director → ME
    Person with significant control
    2024-09-27 ~ 2024-09-27
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-09 ~ 2023-11-30
    IIF 15 - Director → ME
    Person with significant control
    2023-10-09 ~ 2023-11-30
    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
  • 11
    Unit 8 Victor Business Centre 60 Arthur Street, Lakeside, Redditch, Worcestershire, England
    Dissolved Corporate
    Officer
    2015-05-14 ~ 2016-09-12
    IIF 31 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.