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

Gordon-smith, David Robyn

    Related profiles found in government register
  • Gordon-smith, David Robyn
    born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 1
  • Gordon-smith, David Robyn
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, CM20 2HJ, England

      IIF 2
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ

      IIF 3
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, United Kingdom

      IIF 4 IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Gordon-smith, David Robyn
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 7
  • Gordon-smith, David Robyn
    British chartered accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 8 IIF 9
    • 3rd Floor 11-21, Paul Street, London, EC2A 4JU, England

      IIF 10
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 11
    • The Magdalen Centre, The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, OX4 4GA, United Kingdom

      IIF 12 IIF 13
    • The Schrodinger Building, The Oxford Science Park, Heatley Road, Oxford, OX4 4GE, England

      IIF 14
  • Gordon-smith, David Robyn
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, United Kingdom

      IIF 15
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 17
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 18
  • Gordon-smith, David
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, England

      IIF 19
  • Gordon Smith, David
    British accountant born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a/20, King Street, Maidenhead, Berkshire, SL6 1EF, United Kingdom

      IIF 20
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 21
  • Gordon-smith, David Robyn

    Registered addresses and corresponding companies
    • C/o Harlow Group, Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, England

      IIF 22
  • Gordon-smith, David

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, CM20 2HJ, England

      IIF 23
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, England

      IIF 24
  • Mr David Gordon-smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, England

      IIF 25
  • David Robyn Gordon-smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allen House, Edinburgh Way, Harlow, CM20 2HJ, England

      IIF 26
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, United Kingdom

      IIF 27
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 28
  • Mr David Robyn Gordon-smith
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, Dorset, DT1 3AQ, United Kingdom

      IIF 29
    • Allen House, Edinburgh Way, Harlow, Essex, CM20 2HJ, United Kingdom

      IIF 30 IIF 31
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead, SL6 1RX

      IIF 34
    • Prince Albert House, 20 King Street, Maidenhead, Berks., SL6 1DT

      IIF 35
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

      IIF 36 IIF 37 IIF 38
    • Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments 28
  • 1
    AESTHETICS MEDIA LIMITED
    09887184
    Second Floor Regal House, 70 London Road, Twickenham, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -495,317 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2018-06-19
    IIF 43 - Has significant influence or control OE
  • 2
    C B REID BUSINESS SUPPORT LIMITED
    - now 06835945
    PINEAPPLE BUSINESS SUPPORT LIMITED - 2014-03-17
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    4,984 GBP2018-06-30
    Officer
    2014-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CB REID LIMITED
    - now 04717900
    COYNE BUTTERWORTH REID LIMITED
    - 2009-06-09 04717900
    COYNE BUTTERWORTH (DORCHESTER) LIMITED
    - 2007-03-26 04717900
    Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester, Dorset
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    316,776 GBP2024-06-30
    Officer
    2006-11-22 ~ 2020-07-21
    IIF 9 - Director → ME
  • 4
    CCFM LTD
    15461423
    Allen House, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2024-02-02 ~ 2025-09-24
    IIF 15 - Director → ME
    Person with significant control
    2024-02-02 ~ 2025-09-24
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    CERTAIN SIX LIMITED
    - now 10748501 03954639
    CERTAIN SIX SOFTWARE LIMITED
    - 2017-06-16 10748501
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    3,800,945 GBP2024-03-31
    Officer
    2017-05-02 ~ 2020-01-16
    IIF 13 - Director → ME
  • 6
    CLOUDMAKER LIMITED
    11556737
    The Magdalen Centre The Oxford Science Park, 1 Robert Robinson Avenue, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-06 ~ dissolved
    IIF 12 - Director → ME
  • 7
    DONALD REID GROUP LIMITED - now
    MERLIN NOMINEES LIMITED
    - 2024-10-21 05477763
    DRC 2005 LIMITED
    - 2005-10-31 05477763 07479202, 06326669, 05706202... (more)
    Flb Accountants Llp, 1010 Eskdale Road, Winnersh, Wokingham, England
    Active Corporate (17 parents, 69 offsprings)
    Equity (Company account)
    330,763 GBP2023-12-31
    Officer
    2005-06-10 ~ 2022-05-23
    IIF 7 - Director → ME
    Person with significant control
    2016-06-11 ~ 2017-07-31
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DONALD REID LIMITED
    02261100
    Flb Accountants Llp, 1010 Eskdale Road, Winnersh, Wokingham, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    1,508,820 GBP2024-06-30
    Officer
    2005-09-20 ~ 2022-05-23
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EMOTIVE (AGENCY) LIMITED
    - now 03766240
    SYNAPTIQ LIMITED - 2015-12-10
    REPLAY MEDIA LTD - 2013-06-27
    MONOPTICA LIMITED - 2001-07-12
    NET PLACES LIMITED - 2000-06-07
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    3,956,689 GBP2024-12-31
    Person with significant control
    2016-05-08 ~ 2018-06-19
    IIF 42 - Has significant influence or control OE
  • 10
    EXTRINSICA GLOBAL HOLDINGS LIMITED
    10748417
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    2,698,879 GBP2023-03-31
    Officer
    2017-05-02 ~ 2023-06-02
    IIF 10 - Director → ME
  • 11
    EXTRINSICA GLOBAL LIMITED
    07293625
    3rd Floor 11-21 Paul Street, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    -1,383,709 GBP2023-03-31
    Officer
    2015-06-24 ~ 2021-07-02
    IIF 14 - Director → ME
  • 12
    HARLOW ENGINEERING LIMITED
    10073451
    2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (7 parents)
    Equity (Company account)
    172,806 GBP2020-06-30
    Officer
    2016-03-21 ~ 2021-12-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    HARLOW GROUP LIMITED
    - now 05431685
    TBH ENGINEERING LIMITED - 2006-05-11
    DUN01 LIMITED - 2005-05-26
    Allen House, Edinburgh Way, Harlow, Essex
    Active Corporate (20 parents)
    Equity (Company account)
    5,836,985 GBP2024-04-30
    Officer
    2015-03-27 ~ now
    IIF 3 - Director → ME
  • 14
    HARLOW MANUFACTURING LIMITED
    09435192 04326910
    Allen House, Edinburgh Way, Harlow, Essex, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -338,357 GBP2024-04-30
    Officer
    2015-02-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-06-26 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ISTARI INVESTMENT PARTNERS LLP - now
    DONALD REID FINANCIAL BROKERAGE LLP
    - 2024-11-12 OC355818
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    29 GBP2023-06-30
    Officer
    2010-06-22 ~ 2020-01-03
    IIF 1 - LLP Designated Member → ME
  • 16
    KASEI LTD
    14844208
    Allen House, Edinburgh Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2023-05-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    KAZEI GROUP LIMITED
    - now 14847457
    KASEI GROUP LTD
    - 2023-05-30 14847457
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,511 GBP2024-05-31
    Officer
    2023-05-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    KAZEI LIMITED
    14904661
    Allen House, Edinburgh Way, Harlow, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2023-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 19
    MAIDENHEAD AND DISTRICT CHAMBER OF COMMERCE LIMITED
    08605549
    18 York Road, Maidenhead, Berkshire, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -1,467 GBP2024-10-31
    Officer
    2013-07-11 ~ 2018-04-11
    IIF 11 - Director → ME
  • 20
    NEBIKSAS LIMITED - now
    DONALD REID GROUP LIMITED
    - 2024-10-21 02351616 05477763
    DONALD REID PROFESSIONAL SERVICES LIMITED
    - 2019-10-10 02351616
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    8,046 GBP2023-06-30
    Officer
    2005-09-20 ~ 2019-11-27
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-27
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    ODAMEDO LTD
    13215856
    C/o Harlow Group Allen House, Edinburgh Way, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,014 GBP2024-02-29
    Officer
    2021-02-22 ~ 2024-05-01
    IIF 16 - Director → ME
    2024-04-30 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2021-02-22 ~ 2024-04-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    OXFORD MEDICAL TRAINING LIMITED
    - now 09889039 05202736
    OXFORD MEDICAL TRAINING (2015) LIMITED - 2015-12-04
    C/o Bdo Llp Arcadia House, Maritime Walk, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    87,743 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2017-01-18
    IIF 44 - Has significant influence or control OE
  • 23
    PERCEPTIVE AGENCY LIMITED - now
    SYNAPTIQ LIMITED
    - 2020-07-04 07703527 08550145, 03766240
    REPLAY MEDICAL LIMITED - 2015-12-10
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    309,632 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 39 - Has significant influence or control OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    SYNAPTIQ HEALTH LIMITED - now
    SYNAPTIQ HOLDINGS LIMITED
    - 2019-07-31 06528826
    REPLAY MULTIMEDIA LIMITED - 2013-08-08
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,767,630 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-19
    IIF 37 - Has significant influence or control OE
  • 25
    TELEPORT LIMITED
    - now 02974267
    AEGIS CORPORATION LIMITED - 1995-01-12
    D L M House, Edinburgh Way, Harlow, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    60,164 GBP2022-06-30
    Officer
    2023-08-21 ~ 2024-02-01
    IIF 23 - Secretary → ME
  • 26
    TEMPEST SMITH & COMPANY LIMITED
    04925668
    Allen House, Edinburgh Way, Harlow, England
    Active Corporate (10 parents)
    Equity (Company account)
    192,204 GBP2024-10-31
    Officer
    2018-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-03-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2019-11-12 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 27
    THERABEL PHARMA UK LIMITED
    - now 05239042
    JAVELIN PHARMACEUTICALS UK LIMITED - 2009-05-27
    INNOVATIVE DRUG DELIVERY SYSTEMS (UK) LIMITED - 2006-12-19
    MS1 LIMITED - 2004-11-17
    Prince Albert House, 20 King Street, Maidenhead, Berkshire, England
    Dissolved Corporate (14 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 24 - Secretary → ME
  • 28
    TRUE NOMINEES LTD
    - now 06851834
    TRUE CAPITAL TWO LIMITED
    - 2013-01-25 06851834
    Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,401 GBP2024-03-31
    Officer
    2009-03-18 ~ 2019-12-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-31
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - 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.