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, David John

    Related profiles found in government register
  • Smith, David John
    British retired born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 1
  • Smith, David John
    British nursery administrator born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24b, Merrylees Road, Thornton, Coalville, Leics, LE67 1AN, England

      IIF 2
  • Smith, David John
    British nurseryman born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Merrylees Road, Thornton, Coalville, Leicestershire, LE67 1AN

      IIF 3
  • Smith, David William
    British nurseryman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1 Albyn Place, Aberdeen, AB10 1BR, Scotland

      IIF 4
  • Smith, David John
    British manager born in September 1957

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address Tara, Main Road, Edenbridge, Kent, TN8 6SW

      IIF 5
  • Mr David Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Strathmore Road, Teddington, TW11 8UH, England

      IIF 6
  • Smith, David John
    British financier born in September 1957

    Registered addresses and corresponding companies
    • icon of address 9 Broadway, Stoneswood Road, Oxted, Surrey, RH8 0QY

      IIF 7
  • Smith, David John
    British

    Registered addresses and corresponding companies
    • icon of address 24 Merrylees Road, Thornton, Coalville, Leicestershire, LE67 1AN

      IIF 8
  • Smith, David John
    British manager

    Registered addresses and corresponding companies
    • icon of address Tara, Main Road, Edenbridge, Kent, TN8 6SW

      IIF 9
  • Smith, David
    British company director born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 10
  • Smith, David
    British heating engineer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackendene Lodge, Woburn Hill, Addlestone, Surrey, KT15 2QE, England

      IIF 11
    • icon of address 103 Fordbridge Road, Ashford, Middlesex, TW15 3RY

      IIF 12
  • Smith, David
    British management consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, The Hedgerows, Stevenage, Hertfordshire, SG2 7DQ, United Kingdom

      IIF 13
  • Mr David John Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple Chambers, 16a Belvoir Road, Coalville, Leics, LE67 3QE

      IIF 14
  • Mr David William Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1 Albyn Place, Aberdeen, AB10 1BR, Scotland

      IIF 15
  • Smith, David
    British nurseryman born in January 1942

    Registered addresses and corresponding companies
    • icon of address Newsham Nurseries Station Lane, Barton, Preston, PR3 5DY

      IIF 16
  • Mr David Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brackendene Lodge, Woburn Hill, Addlestone, Surrey, KT15 2QE, England

      IIF 17
  • Mr David Smith
    British born in October 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 18
  • Mr David Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, The Hedgerows, Stevenage, Hertfordshire, SG2 7DQ, United Kingdom

      IIF 19
  • David John Smith
    British born in September 1957

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address Tara, The Rushetts, Main Road, Edenbridge, TN8 6SW, Surrey

      IIF 20
  • Smith, David

    Registered addresses and corresponding companies
    • icon of address 96, Caledonia Street, Glasgow, G5 0XG, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 7-8 Ritz Parade, Western Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    734 GBP2017-09-30
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/0 Chancellers Llp, 64 Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,478 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 69 The Hedgerows, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,445 GBP2020-07-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    LONDON & SURREY MOTOR FINANCE LIMITED - 2019-02-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,234,127 GBP2018-05-31
    Officer
    icon of calendar 1997-05-19 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1997-05-19 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LEDGE SEVENTEEN LIMITED - 1990-03-22
    icon of address Suite A, 1 Albyn Place, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    305,646 GBP2024-12-31
    Officer
    icon of calendar 1990-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 96 Caledonia Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-06-02 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Memorial Ground, Hall Lane, Whitwick, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    630,277 GBP2024-08-31
    Officer
    icon of calendar 2000-06-05 ~ 2024-08-31
    IIF 3 - Director → ME
    icon of calendar 2002-03-27 ~ 2024-08-31
    IIF 8 - Secretary → ME
  • 2
    icon of address 2-3 Rectory Lane, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,860 GBP2017-05-31
    Officer
    icon of calendar 1997-07-01 ~ 2018-02-05
    IIF 7 - Director → ME
  • 3
    icon of address C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston, Lancashire, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    183,369 GBP2024-10-31
    Officer
    icon of calendar 1996-02-13 ~ 2005-04-18
    IIF 16 - Director → ME
  • 4
    icon of address Temple Chambers, 16a Belvoir Road, Coalville, Leics
    Active Corporate (2 parents)
    Equity (Company account)
    37,686 GBP2025-03-31
    Officer
    icon of calendar 2011-02-17 ~ 2025-02-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2025-02-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-super-mare, North Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2016-08-15 ~ 2023-02-06
    IIF 1 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.