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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 1
  • Green, Elizabeth Jane Emma
    Born in January 1966
    Individual (11 offsprings)
    Officer
    icon of calendar 2018-09-28 ~ now
    OF - Director → CIF 0
    Mrs Elizabeth Jane Green
    Born in January 1966
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Green, Marc Neville
    Company Director born in April 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2018-09-28
    OF - Director → CIF 0
    Mr Marc Neville Green
    Born in April 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 2
    Mr Joshua Emanuel Green
    Born in December 1993
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-09-01 ~ 2020-09-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Green, Elizabeth Jane Emma
    Individual (11 offsprings)
    Officer
    icon of calendar 2007-08-03 ~ 2020-10-27
    OF - Secretary → CIF 0
  • 4
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2007-08-03 ~ 2007-08-03
    PE - Nominee Director → CIF 0
  • 5
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2007-08-03 ~ 2007-08-03
    PE - Secretary → CIF 0
  • 6
    STEVEDIANE LIMITED - now
    PHONES 2 VIEW LIMITED - 2012-02-02
    PHONE 2 VIEW LIMITED - 2008-02-12
    icon of addressNorth House Elland Road, Churwell Hill, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83,607 GBP2024-12-31
    Officer
    2020-10-27 ~ 2024-11-26
    PE - Secretary → CIF 0
parent relation
Company in focus

SMARTA GROUP LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Fixed Assets - Investments
382 GBP2024-06-30
202 GBP2023-06-30
Cash at bank and in hand
100 GBP2024-06-30
100 GBP2023-06-30
Creditors
Current
382 GBP2024-06-30
202 GBP2023-06-30
Net Current Assets/Liabilities
-282 GBP2024-06-30
-102 GBP2023-06-30
Total Assets Less Current Liabilities
100 GBP2024-06-30
100 GBP2023-06-30
Equity
Called up share capital
100 GBP2024-06-30
100 GBP2023-06-30
Equity
100 GBP2024-06-30
100 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
382 GBP2024-06-30
202 GBP2023-06-30
Additions to investments
180 GBP2024-06-30
Investments in Group Undertakings
382 GBP2024-06-30
202 GBP2023-06-30
Amounts owed to group undertakings
Current
382 GBP2024-06-30
202 GBP2023-06-30

Related profiles found in government register
  • SMARTA GROUP LIMITED
    Info
    Registered number 06333319
    icon of addressNorth House, Elland Road, Churwell, Leeds, West Yorkshire LS27 7QZ
    PRIVATE LIMITED COMPANY incorporated on 2007-08-03 (18 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-16
    CIF 0
  • SMARTA GROUP LIMITED
    S
    Registered number 06333319
    icon of address116 Duke Street, Liverpool, Merseyside, England, L1 5JW
    Limited Company in England
    CIF 1
    Limited Company in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SMARTA TRAINING LIMITED - 2015-06-17
    SMARTA RENEWABLES LTD - 2016-11-08
    SMARTA MEDIA LTD - 2017-02-28
    SMARTA REWARDS LIMITED - 2016-04-24
    icon of addressNorth House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    340,801 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    CAFE ESPRESSIVO LIMITED - 2017-03-02
    icon of addressNorth House Elland Road, Churwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,462 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,064 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    SMARTA TRAINING SERVICES LIMITED - 2015-03-10
    SMARTA RENEWABLES LTD - 2016-04-24
    icon of addressNorth House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,598,385 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    SMARTA GLOBAL SOLUTIONS LIMITED - 2022-03-29
    icon of address116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressNorth House Elland Road, Churwell, Leeds, Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -554,790 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-01-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    SMARTA UTILITIES LIMITED - 2020-01-23
    icon of addressNorth House Elland Road, Churwell, Leeds, Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-14 ~ 2020-01-23
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.