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, James

    Related profiles found in government register
  • Smith, James
    British development director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 1
  • Smith, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 2
    • 10-12, Old Market, Halifax, HX1 1TN, United Kingdom

      IIF 3
    • 18, Market Street, Halifax, HX1 1PB, United Kingdom

      IIF 4
    • Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 5
  • Smith, James
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Potter Lane Farm, Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QX, England

      IIF 6
  • Smith, James
    British engineer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Smith, James
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 8
  • Smith, James Bernard
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 9 IIF 10
  • Smith, Daniel James
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 11
  • Smith, James Daniel
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 12
  • Smith, James
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 13
    • 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 14
  • Smith, James
    British commercial director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15f, I3 Group, 15f Smithies Lane, Heckmondwike, WF16 0PR, England

      IIF 15
  • Smith, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • G H L House 12-14, Albion Place, Maidstone, ME14 5DZ, England

      IIF 16
  • Smith, James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Oxford Road, Gomersal, Cleckheaton, BD194HQ, United Kingdom

      IIF 17
    • 18, Market Street, Halifax, HX11PB, United Kingdom

      IIF 18
  • Smith, James
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Oxford Road, Gomersal, Cleckheaton, BD194HQ, United Kingdom

      IIF 19
  • Smith, James
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • James Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Smith, James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 22
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 23
    • 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 24
    • New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 25
  • Smith, James
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 26
    • 52, Butt Lane, Leeds, United Kingdom

      IIF 27
  • Smith, James
    British engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 28
  • Smith, James
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Drake House, Queen Street, Portsmouth, PO1 3HX, England

      IIF 29
  • James Bernard Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 30 IIF 31
  • Mr Daniel James Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 32
  • Mr James Smith
    English born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 33
  • Smith, James Mark
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Clophill Road, Maulden, Bedford, Bedfordshire, MK45 2AE, United Kingdom

      IIF 34
    • 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 35
  • Mr James Daniel Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 36
    • Old Office Block , Moor Lane Trading Estate, Old Office Block, Moor Lane Trading Estate, Sherburn In Elmet, North Yorkshire, LS25 6ES, United Kingdom

      IIF 37
  • Smith, Daniel James
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE, England

      IIF 38
  • Smith, Daniel James
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 39
  • Smith, Daniel James
    British managing director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, BB7 2RL, United Kingdom

      IIF 40
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 41
  • Mr James Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 42
    • 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 43
    • 15f, I3 Group, 15f Smithies Lane, Heckmondwike, WF16 0PR, England

      IIF 44
    • 2, 3 Waterson Street, London, E2 8HW, United Kingdom

      IIF 45
    • G H L House 12-14, Albion Place, Maidstone, ME14 5DZ, England

      IIF 46
  • James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 47
    • 52, Butt Lane, Leeds, United Kingdom

      IIF 48
  • Mr James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 49
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 50
    • 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 51
    • New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 52
  • Smith, James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 53
  • Smith, James Daniel, Lord
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 54
    • Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 55 IIF 56
  • Smith, James Daniel, Lord
    British engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Smith Plant, Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG, United Kingdom

      IIF 57
  • Mr Daniel James Smith
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, BB7 2RL, United Kingdom

      IIF 58
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 59 IIF 60
    • Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE, England

      IIF 61
  • Mr James Mark Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 62
  • Lord James Daniel Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 63
    • Smith Plant, Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG, United Kingdom

      IIF 64
    • Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    AUTO VILLAGE GROUP LTD
    12176951
    15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    AUTOFINTECH GROUP LIMITED
    14106323
    G H L House 12-14 Albion Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CALIFORNIA INN LIMITED
    07903545
    92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    D.SMITH ESTATES LTD
    12707527
    7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    ENTERPRSING VENTURES LIMITED
    07869309
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    EVOLVED RENOVATION AND MAINTENANCE LIMITED
    12978869
    52 Butt Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    EXCHANGE ALE HOUSE LTD
    - now 07265651
    UK LEAD EXCHANGE LTD
    - 2011-06-16 07265651
    Exchange Bar, 14 Market Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 8
    HC VENTURES LTD
    12645027
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 7 - Director → ME
    2020-06-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    I3 TECHNOLOGY GROUP LIMITED
    - now 11075528
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    2019-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    I3MOBILE LTD
    12004745
    Hope Park, Coop Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JBS SOLUTIONS LTD
    15716599
    9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    LEAD USHER LIMITED
    14183912
    7 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 13
    LOCATION CAR VALETING LIMITED
    13455639
    7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    MACHINE HUB LTD
    13145233
    Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 15
    MENS GROOMING SALON LTD
    13803099
    2 3 Waterson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    MITTON RIDGE PARTNERS LTD
    16690549
    Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    NORTHERN PALLET MANAGEMENT LIMITED
    13326946
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,960 GBP2022-03-31
    Officer
    2021-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    NORTHERN PLANT & MACHINERY (NE) LIMITED
    16243908 15413325
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    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
  • 19
    NORTHERN PLANT AND MACHINERY LIMITED
    - now 15413325 16243908
    SMITH - PLANT LIMITED
    - 2024-01-31 15413325
    New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 20
    NORTHERN PLANT GROUP LIMITED
    - now 14841468
    SMITH AND SON AGRICULTURAL ENGINEERS LIMITED
    - 2024-02-17 14841468
    39/43 Bridge Street, Swinton, Mexborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 21
    PLANT EQUIPMENT HUB LTD
    13112013
    Smith Plant Whitings Lane, Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    PORTMAN & PICKLES LIMITED
    07881639
    18 Market Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 23
    SEENMACHINE LIMITED
    13194480
    Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    SINISTER MOTOR SPORT LTD
    15260389
    Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-11-04 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 25
    SMART CREDIT & DEBIT SOLUTIONS LTD
    - now 07264742
    ROBERTSON&KIRK GROUP LIMITED
    - 2011-03-10 07264742
    MONEYSOLVERS "GROUP" LIMITED
    - 2011-02-23 07264742
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 26
    SMITH & SON HOLDINGS LIMITED
    13662773
    27a Moor Lane Trading Estate, Sherburn In Elmet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 27
    SMITH AND SON HEAVY EQUIPMENT ENGINEERS LIMITED
    10858912
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    187,493 GBP2022-07-31
    Officer
    2017-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    SMITH AND SON PLANT SALES LTD
    11917395
    Wilton House Annexe, Station Road, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 29
    SMITH AND SON SITE CLEARANCES LIMITED
    13076189
    Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 30
    SMITH MEDIA LIMITED
    - now 10890278
    SMITH MEDIA LIMITED LIMITED
    - 2017-08-01 10890278
    7 Tintagel Way, Clitheroe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-12-31
    Officer
    2017-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    SMITH PLANT & AGRICULTURAL SERVICES LIMITED
    09453825
    2 Potter Lane Farm Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 32
    SMITHS OF STREATLEY LIMITED
    14838800
    Unit 8 Clophill Road, Maulden, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,360 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 34 - Director → ME
  • 33
    THE COLD WATER COMMUNITY LTD
    13127779
    9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    THE JUBILEE HALIFAX LTD
    08176165
    18 Market Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 35
    UNION CROSS HOTEL LIMITED
    08200217
    10-12 Old Market, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 3 - Director → ME
  • 36
    WOODSIDE PROPERTIES (MAULDEN) LIMITED
    16173684
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    I3 TECHNOLOGY GROUP LIMITED
    - now 11075528
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    2019-07-31 ~ 2019-09-05
    IIF 20 - Director → ME
  • 2
    ROBERTSON&KIRK LIMITED
    07266020
    Melbourne House, Daltan Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2011-11-25
    IIF 5 - Director → ME
  • 3
    SC SMUGGLERS - now
    SC SMUGGLERS CIC
    - 2024-07-25 14611097
    76 Bridge Street, Swindon, England
    Converted / Closed Corporate (4 parents)
    Officer
    2023-01-23 ~ 2024-04-01
    IIF 29 - Director → ME

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.