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

Smyth, David Alastair

    Related profiles found in government register
  • Smyth, David Alastair
    British chief financial officer born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1UQ, United Kingdom

      IIF 1
    • icon of address Gigaclear Plc, Windrush Court, Abingdon, Oxfordshire, OX14 1SY, England

      IIF 2
    • icon of address Windrush Court, Abingdon, Oxon, OX14 1SY

      IIF 3 IIF 4
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 8
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 9 IIF 10 IIF 11
  • Smyth, David Alastair
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 7th Floor, 50 Broadway, London, SW1H 0DB, United Kingdom

      IIF 16
  • Smyth, David Alastair
    British finance director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW

      IIF 17
    • icon of address 47, Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PW, United Kingdom

      IIF 18
    • icon of address Unit 6, Begbroke Science Park, Begbroke Hill, Woodstock Road, Begbroke, Oxfordshire, OX5 1PF, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Smyth, David Alastair
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rippington House, 47 Burkes Road, Beaconsfield, , HP9 1PW,

      IIF 23
  • Smyth, David Alastair
    British finance director

    Registered addresses and corresponding companies
  • Smyth, David

    Registered addresses and corresponding companies
    • icon of address 100, High Street, 1st Floor, The Grange, London, N14 6BN, England

      IIF 28
    • icon of address The Grange, 100 High Street, London, N14 6BN, England

      IIF 29 IIF 30 IIF 31
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6BN, England

      IIF 32
    • icon of address The Grange, 100 High Street, Southgate, London, N14 6PW, England

      IIF 33
    • icon of address The Grange, C/o Voneus, 100 High Street, Southgate, London, N14 6BN, England

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Suite 5, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    53,493,424 GBP2024-12-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 3 Cantilupe Street, Hereford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 18 - Director → ME
Ceased 26
  • 1
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,452 GBP2020-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 7 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-06-01
    IIF 29 - Secretary → ME
  • 2
    icon of address The Grange 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 8 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 32 - Secretary → ME
  • 3
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-01
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 14 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 37 - Secretary → ME
  • 4
    COTSWOLDS BROADBAND LIMITED - 2015-06-01
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF 2 - Director → ME
  • 5
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,212 GBP2020-04-30
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 6 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 30 - Secretary → ME
  • 6
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 15 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 39 - Secretary → ME
  • 7
    RUTLAND TELECOM LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF 3 - Director → ME
  • 8
    GIGACLEAR LIMITED - 2014-09-09
    GIGACLEAR PLC - 2019-02-20
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-26 ~ 2019-02-14
    IIF 1 - Director → ME
  • 9
    IMAGE SYSTEMS INTEGRATED LIMITED - 1988-09-22
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF 27 - Secretary → ME
  • 10
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 23 - LLP Member → ME
  • 11
    icon of address The Grange, 100 High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 5 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 31 - Secretary → ME
  • 12
    MACMILLAN RESOURCES LIMITED - 1977-09-29
    MACRO 4 PLC - 2009-03-27
    MACRO 4 LIMITED - 1985-11-08
    SOFTWARE DESIGN (U.K.) LIMITED - 1976-12-31
    icon of address The Orangery, Turners Hill Road, Worth,crawley, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-23
    IIF 17 - Director → ME
    icon of calendar 2007-12-01 ~ 2009-02-10
    IIF 26 - Secretary → ME
  • 13
    PRIMARY SYSTEMS LIMITED - 1996-02-21
    PUNCHMAIN LIMITED - 1979-12-31
    icon of address The Orangery, Turners Hill Road Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF 25 - Secretary → ME
  • 14
    icon of address Unit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 19 - Director → ME
  • 15
    icon of address Unit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 20 - Director → ME
  • 16
    icon of address Unit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,087 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 22 - Director → ME
  • 17
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 13 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 40 - Secretary → ME
  • 18
    RUTLAND ICT LIMITED - 2009-07-08
    icon of address Building One, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-21 ~ 2019-02-14
    IIF 4 - Director → ME
  • 19
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    80 GBP2020-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 10 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-06-01
    IIF 35 - Secretary → ME
  • 20
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 9 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 36 - Secretary → ME
  • 21
    icon of address Unit 7-8 Oxford Pioneer Park Mead Road, Yarnton, Kidlington, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-10-15 ~ 2017-06-30
    IIF 21 - Director → ME
  • 22
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 12 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 38 - Secretary → ME
  • 23
    SYSTEMPLY LIMITED - 1990-03-05
    icon of address The Orangery, Turners Hill Road, Worth, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2009-03-31
    IIF 24 - Secretary → ME
  • 24
    VALSE INVESTMENT HOLDINGS LIMITED - 2021-03-11
    icon of address Unit 18 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    90,613,879 GBP2023-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 28 - Secretary → ME
  • 25
    DICE4HOME LTD - 2013-09-10
    DICE NETWORKS LIMITED - 2014-10-10
    icon of address The Grange 100 High Street, Southgate, London, England
    Active Corporate (10 parents, 13 offsprings)
    Profit/Loss (Company account)
    -41,973,595 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 33 - Secretary → ME
  • 26
    icon of address The Grange, C/o Voneus 100 High Street, Southgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-02-23 ~ 2021-05-31
    IIF 11 - Director → ME
    icon of calendar 2021-02-23 ~ 2021-06-01
    IIF 34 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.