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

Smith, David Owen

    Related profiles found in government register
  • Smith, David Owen
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 1
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 2
  • Smith, David Owen
    British security consultant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 3
  • Smith, David
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5 Grange Cottages, Rockbeare, Exeter, Devon, EX5 2EP, England

      IIF 4
  • Smith, David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, BB7 2DL, England

      IIF 5
  • Mr David Owen Smith
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 6
    • Hydra House Hydra Business Park, Nether Lane, Sheffield, S35 9ZX, United Kingdom

      IIF 7
  • Mr David Owen Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Highland Tarn, Immingham, DN40 1PG, England

      IIF 8
  • Smith, David
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 9
    • 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 10
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 11
  • Smith, Dave
    British technical director born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • 4, Progress House, 17 Cecil Rd, Hale, Cheshire, WA15 9NZ, England

      IIF 12
  • Smith, David
    British director born in March 1972

    Registered addresses and corresponding companies
    • 2 68 Aberdeen Park, London, N5 2BH

      IIF 13
    • 26 Beresford Road, London, N5 2HZ

      IIF 14
  • Smith, David Allan
    born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 15
  • Smith, David
    born in March 1972

    Resident in France

    Registered addresses and corresponding companies
  • Mr David Allan Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bank Street, Canary Wharf, London, E14 5NR

      IIF 18
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, England

      IIF 19
  • Mr David Smith
    British born in March 1972

    Resident in France

    Registered addresses and corresponding companies
    • Grovesnor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 20
    • 4 Progress House, 17 Cecil Road., Hale, Cheshire, WA15 9NZ, United Kingdom

      IIF 21
    • Primary House, Spring Gardens, Macclesfield, SK10 2DX, England

      IIF 22
  • Smith, David
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, South Yorkshire, DN4 0FF, United Kingdom

      IIF 23
  • Smith, David Allan
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 24
  • Smith, David Allan
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 25
    • Three Brindley Place, Birmingham, West Midlands, B1 2JB

      IIF 26
  • Smith, David Allan
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brindley Place, Birmingham, B1 2JB

      IIF 27
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 28 IIF 29
    • Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 30
  • Smith, David Allan
    British management consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, United Kingdom

      IIF 31
  • Smith, David Allan
    British managing director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 32 IIF 33
  • Smith, David Allan
    British none born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10, Waterloo Court, 31 Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 34
    • The Coach House, Clarence Road, Wolverhampton, West Midlands, WV1 4JH, England

      IIF 35
  • Smith, David Allan
    British sales director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dudley Court South, The Waterfront, Level Street, Brierley Hill, West Midlands, DY5 1XN, England

      IIF 36
  • Smith, David Allan
    British self employed born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 37
  • Smith, Dave
    British private job born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, United Kingdom

      IIF 38
  • Smith, David
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, England

      IIF 39
  • Smith, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 40
  • Mr David Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Horse Shoe Court, Balby, Doncaster, DN4 0FF, United Kingdom

      IIF 41
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 42
  • Mr David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 43
  • Mr Dave Smith
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, United Kingdom

      IIF 44
  • Mr David Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Elmwood Avenue, Colchester, Essex, CO2 9HT, United Kingdom

      IIF 45 IIF 46
  • Mr David Allan Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobalt Square, 14th Floor, 83-85 Hagley Road, Birmingham, B16 8QG

      IIF 47
    • 6, Tettenhall Road, Wolverhampton, WV1 4SA, United Kingdom

      IIF 48
  • Mr David Allan Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 49
child relation
Offspring entities and appointments 31
  • 1
    2 MAGPIES HOLDINGS LTD
    13117616
    Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    846 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-01-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    2 MAGPIES SEO LIMITED
    08354155
    Grovesnor House, 3 Chapel Street, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    35,581 GBP2024-01-31
    Officer
    2014-01-14 ~ 2014-01-14
    IIF 12 - Director → ME
    2014-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCOUNTABLE ACCOUNTANCY GROUP LIMITED
    10697653
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
  • 4
    ACCOUNTABLE ACCOUNTANCY LIMITED
    10042989
    Begbies Traynor Llp, 40 Bank Street Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    ACCOUNTABLE ACCOUNTANCY SOLUTIONS LIMITED
    10715230
    6 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    ACMTRADER LTD
    12441772
    20 Guild Rd, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    ARGONAUT RISK LTD
    15724122
    38 Horse Shoe Court, Balby, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    ASIA IMPORTS LTD - now
    INTERNATIONAL SECURITY RECRUITMENT LTD
    - 2023-12-18 13584730
    90 Ashdene Close, Willerby, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2022-08-31
    Officer
    2021-08-25 ~ 2021-11-01
    IIF 2 - Director → ME
    Person with significant control
    2021-08-25 ~ 2021-11-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BEECH HOUSE BRISTOL (MANAGEMENT) COMPANY LIMITED
    03277351
    Unit 26 Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (25 parents)
    Officer
    2003-11-25 ~ 2005-01-17
    IIF 13 - Director → ME
  • 10
    BRANDY DIGITAL LIMITED
    06951395
    Primary House, Spring Gardens, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    975 GBP2024-07-31
    Officer
    2009-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CONTRELLA CONTRACTOR LIMITED
    09225331
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-18 ~ dissolved
    IIF 33 - Director → ME
  • 12
    CONTRELLA GROUP LIMITED
    09233192
    Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 30 - Director → ME
  • 13
    CONTRELLA LIMITED
    - now 05026739
    LINK 44 LIMITED - 2014-09-05
    Cvr Global Llp, Three Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 14
    CONTRELLA PLUS LIMITED
    09218833
    8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 15
    TANZANIA 3 LLP - 2005-08-05
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (31 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 17 - LLP Member → ME
  • 16
    AUSTRALIA 4 LLP - 2005-08-05
    Tempus Tax Ltd, Netley House Shere Road, Gomshall, Guildford, Surrey
    Dissolved Corporate (29 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 16 - LLP Member → ME
  • 17
    GET EXPENSES LTD
    09218729
    Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GPS HOMES & DEVELOPMENTS LIMITED
    11144371
    372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2018-01-11 ~ 2018-08-31
    IIF 24 - Director → ME
    Person with significant control
    2018-01-11 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GRANGE COTTAGES RESIDENTS ASSOCIATION LIMITED
    16235509
    6 Grange Cottages, Rockbeare, Exeter, Devon, England
    Active Corporate (3 parents)
    Officer
    2025-02-06 ~ now
    IIF 4 - Director → ME
  • 20
    N07 CONSULTING LIMITED
    09803552
    6 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,348 GBP2016-10-31
    Officer
    2015-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 21
    NEW MEDIA MAZE LIMITED
    04056746
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    2000-08-23 ~ 2008-12-31
    IIF 14 - Director → ME
  • 22
    PARK VIEW (ST. HELENS) MANAGEMENT CO LTD
    06758669
    Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2020-03-10 ~ now
    IIF 39 - Director → ME
  • 23
    PAYTEMP PLUS LIMITED
    - now 03264498 08465648
    PTS (NORFOLK) LIMITED - 2013-04-17
    JARK RECRUITMENT LIMITED - 2009-01-08
    PERSONNEL RECRUITMENT LIMITED - 2005-03-07
    SPEEDCHECK LIMITED - 1996-11-26
    Cvr Global Llp, 3 Brindley Place, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 35 - Director → ME
  • 24
    PROJECT CONTROLS GROUP LIMITED
    10998457
    Cobalt Square 14th Floor, 83-85 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 25
    SMART REPRESENTATIVES LLP
    OC414778
    84-86 Macdonald Street Macdonald Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-24 ~ 2017-09-19
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-11-24 ~ 2017-09-19
    IIF 43 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 26
    TALAVERA RISK MANAGEMENT LTD
    14205301
    37a Akrotiri Square, Watton, Thetford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,930.10 GBP2024-06-30
    Officer
    2022-06-30 ~ 2024-06-01
    IIF 3 - Director → ME
    Person with significant control
    2022-06-30 ~ 2024-06-01
    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
    IIF 8 - Right to appoint or remove directors OE
  • 27
    THOMPSON-SMITH (COLCHESTER) LIMITED
    07541303
    22 Garland Road, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    62,310 GBP2025-02-28
    Officer
    2011-02-24 ~ 2022-11-30
    IIF 40 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-11-18
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    THRIVE IN WORK C.I.C.
    11403482
    International House, Holborn Viaduct, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ 2019-09-09
    IIF 37 - Director → ME
  • 29
    VERTRIO LTD
    - now 08429509
    Z SOFTWARE SOLUTIONS LTD
    - 2014-08-29 08429509
    2nd Floor, Vanguard House, Merchants Quay, Salford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,323 GBP2019-03-31
    Officer
    2014-07-23 ~ 2014-09-30
    IIF 36 - Director → ME
  • 30
    WHITTLE HILLS CLOSE MANAGEMENT COMPANY LIMITED
    - now 08039823
    WHITTLE HILLS CLOSE RESIDENTS' ASSOCIATION LIMITED - 2018-11-30
    KENSINGTON PLACE (CHORLEY) MANAGEMENT COMPANY LIMITED - 2017-06-07
    2 York Street, Clitheroe, England
    Active Corporate (21 parents)
    Equity (Company account)
    13 GBP2024-04-30
    Officer
    2025-05-30 ~ now
    IIF 5 - Director → ME
  • 31
    ZERO ALPHA SECURITY LIMITED
    16671271
    3 Highland Tarn, Immingham, England
    Active Corporate (3 parents)
    Officer
    2025-08-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.