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, John

    Related profiles found in government register
  • Smith, John
    British director/manager born in June 1940

    Registered addresses and corresponding companies
    • 14 The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NG

      IIF 1 IIF 2
  • Smith, John
    British

    Registered addresses and corresponding companies
    • 14 The Avenue, Healing, Grimsby, North East Lincolnshire, DN41 7NG

      IIF 3 IIF 4
  • Smith, David
    British teacher born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12, Campion Hill, Castle Donington, Derby, Leicestershire, DE74 2XH, England

      IIF 5
  • Smith, David John
    English chartered shipbroker

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

      IIF 6
  • Smith, David John
    English shipbroker

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

      IIF 7
  • Smith, David

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

      IIF 8
    • Ground Floor, St Paul's House, 8-12 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 9
    • St Paul's House, 10, Warwick Lane, London, EC4M 7BP, England

      IIF 10 IIF 11
    • St Paul's House, 10 Warwick Lane, London, EC4M 7BP, United Kingdom

      IIF 12
  • Smith, David
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 13
  • Smiith, David
    British general manager born in November 1967

    Resident in England

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

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

    Resident in Scotland

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 9 Lansdowne Road, Chesham, Buckinghamshire, HP5 2BA

      IIF 16
    • St Paul's House, 10, Warwick Lane, London, EC4M 7BP, England

      IIF 17
  • Smith, David John
    British chartered builder born in November 1967

    Resident in England

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

      IIF 18
  • Smith, David John
    British commercial director born in November 1967

    Resident in England

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

      IIF 19
  • Smith, David John
    British director born in November 1967

    Resident in England

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

      IIF 20
  • Smith, David
    English retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12497528 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • David Smith
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12, Campion Hill, Castle Donington, Derby, Leicestershire, DE74 2XH

      IIF 22
  • Smith, David John
    English chartered shipbroker born in November 1967

    Resident in England

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

      IIF 23 IIF 24
    • Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire, DN31 3LW, United Kingdom

      IIF 25
  • Smith, David John
    English director born in November 1967

    Resident in England

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

      IIF 26
    • Cwg House, Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, England

      IIF 27
  • Smith, David John
    English shipbroker born in November 1967

    Resident in England

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

      IIF 28
    • Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 29
  • Smith, David
    British born in November 1967

    Resident in United Kingdom

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

      IIF 30
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 31
  • Smith, David
    British hairdresser born in November 1967

    Resident in United Kingdom

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

      IIF 32
  • Smith, David
    British manager born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR, United Kingdom

      IIF 33
  • Smith, David
    British sales director born in November 1967

    Resident in United Kingdom

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

      IIF 34
  • Mr David Smith
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Whiting Street, Sheffield, S8 9QR, England

      IIF 35
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ

      IIF 36 IIF 37 IIF 38
    • 4, Laughton Road, Dinnington, Sheffield, S25 2PQ, England

      IIF 39
    • Horizon House, 2 Whiting Sreet, Sheffield, S8 9QR

      IIF 40
    • Horizon House, 2 Whiting Street, Sheffield, S8 9QR, United Kingdom

      IIF 41
  • Mr David John Smith
    British born in November 1967

    Resident in England

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

      IIF 42
    • 9, Lansdowne Road, Chesham, Buckinghamshire, HP5 2BA, England

      IIF 43
  • Mr David John Smith
    English born in November 1967

    Resident in England

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

      IIF 44
    • Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire, DN31 3LW

      IIF 45
    • Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2023-11-30
    Officer
    2007-11-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    4 Laughton Road, Dinnington, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,494 GBP2016-11-30
    Officer
    2007-11-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    4 Laughton Road, Dinnington, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    -8,776 GBP2023-10-31
    Officer
    2010-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 5
    6 Fordbridge Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,947 GBP2020-11-30
    Officer
    2007-11-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-05 ~ dissolved
    IIF 27 - Director → ME
  • 7
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 15 - Director → ME
  • 8
    ADVANCED INDUSTRIES LIMITED - 2001-09-04
    ADVANCED STORAGE AND DESIGNS LIMITED - 1985-01-08
    LOADREEL LIMITED - 1980-12-31
    St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,984,748 GBP2024-12-31
    Officer
    2020-03-19 ~ now
    IIF 17 - Director → ME
    2026-01-26 ~ now
    IIF 10 - Secretary → ME
  • 9
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Officer
    2026-01-26 ~ now
    IIF 12 - Secretary → ME
  • 10
    ADMIRAL ENVIRONMENTAL GROUP LIMITED - 2018-12-10
    St Paul's House, 10, Warwick Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    1,647,025 GBP2024-01-01 ~ 2024-12-31
    Officer
    2026-01-26 ~ now
    IIF 11 - Secretary → ME
  • 11
    AIS MAJOR PROJECTS LIMITED - 2022-05-30
    VEDRA INTERIORS LIMITED - 2020-11-12
    ADMIRAL FUNDING & DEVELOPMENT LIMITED - 2020-06-11
    Ground Floor St Paul's House, 8-12 Warwick Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -250,576 GBP2024-12-31
    Officer
    2026-01-26 ~ now
    IIF 9 - Secretary → ME
  • 12
    Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    1996-10-24 ~ now
    IIF 28 - Director → ME
    2005-11-01 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Royal Dock Chambers, Flour Square, Grimsby, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297 GBP2021-10-31
    Officer
    2013-11-22 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    12 Campion Hill, Castle Donington, Derby, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,202 GBP2019-11-30
    Officer
    2009-11-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 23 - Director → ME
  • 16
    4385, 12497528 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -765 GBP2024-03-31
    Officer
    2020-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 17
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 18
    BROADWARD LIMITED - 1989-08-03
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    2005-04-27 ~ dissolved
    IIF 24 - Director → ME
  • 19
    Horizon House, 2 Whiting Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    Brigham House, 93 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,963 GBP2021-10-31
    Officer
    2017-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    2 Whiting Street, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    4 Laughton Road, Dinnington, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    876 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2018-08-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    Horizon House, 2 Whiting Sreet, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,347 GBP2020-08-31
    Person with significant control
    2016-07-01 ~ 2018-08-28
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    AIS NEW TECHNOLOGY LIMITED - 2019-09-27
    St Paul's House, 10 Warwick Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,868,164 GBP2024-12-31
    Officer
    2020-02-12 ~ 2022-06-06
    IIF 19 - Director → ME
  • 4
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    324,648 GBP2023-10-31
    Officer
    1995-10-10 ~ 2024-05-03
    IIF 29 - Director → ME
    1995-10-10 ~ 2005-10-31
    IIF 3 - Secretary → ME
    2005-11-01 ~ 2024-05-03
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-05-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Royal Dock Chambers, Flour Square, Grimsby, North East Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    156,172 GBP2023-10-31
    Officer
    1996-10-24 ~ 2005-10-31
    IIF 4 - Secretary → ME
  • 6
    Victoria Street Business Centre, 192 Victoria Street, Grimsby, Ne Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-25 ~ 2015-10-03
    IIF 26 - Director → ME
  • 7
    Sutcliffe House, Flour Square, Grimsby, North East Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 2005-04-27
    IIF 1 - Director → ME
  • 8
    BROADWARD LIMITED - 1989-08-03
    The Chapel, Bridge Street, Driffield
    Dissolved Corporate (4 parents)
    Officer
    ~ 2005-04-27
    IIF 2 - Director → ME
  • 9
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-01 ~ 2003-08-31
    IIF 34 - Director → ME
  • 10
    WILLMOTT PARTNERSHIP HOMES LIMITED - 2019-08-29
    WILLMOTT DIXON HOUSING LIMITED - 2016-05-03
    INSPACE PARTNERSHIPS REGENERATION & NEW HOMES LIMITED - 2009-12-31
    WILLMOTT DIXON HOUSING LIMITED - 2006-12-29
    WILLMOTT DIXON HOUSING EASTERN LIMITED - 1996-01-02
    WILLMOTT DIXON HOUSING LIMITED - 1992-01-09
    JOHN WILLMOTT HOUSING LIMITED - 1987-05-01
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-06 ~ 2017-07-27
    IIF 18 - 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.