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

Mr Adam Christopher Smith

    Related profiles found in government register
  • Mr Adam Christopher Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Smith, Adam Christopher
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Adam Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 3 IIF 4 IIF 5
    • icon of address 86, Stanacre Place, Bradford, BD3 0EZ, England

      IIF 6
    • icon of address Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 7
    • icon of address Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 8
    • icon of address Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11 IIF 12
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 13
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 14 IIF 15
    • icon of address Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 16
  • Smith, Adam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 21 IIF 22
  • Smith, Adam
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Hoyle Ing Road, Bradford, West Yorkshire, BD13 3DD, United Kingdom

      IIF 23
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 24 IIF 25 IIF 26
    • icon of address 20, Queenswood Green, Leeds, LS6 3NE, United Kingdom

      IIF 27
    • icon of address Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 28
    • icon of address Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 29
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 30
    • icon of address Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 31
  • Smith, Adam
    British director/social entrepreneur born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Road, Saltaire, Bradford, BD18 3JS

      IIF 32
  • Smith, Adam
    British general manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Tadcaster Road, Sheffield, South Yorkshire, S8 0RA

      IIF 33
  • Smith, Adam
    British mr born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 34
  • Smith, Adam
    English chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Prospect Park, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LF, England

      IIF 35
  • Smith, Adam Christopher

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Smith, Adam
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, 31 Green Bank Road, Wakefield, West Yorkshire, WF6 2JU, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Kinnington Way, Backford, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address Garage 2 Haigh Park Road, Stourton, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 53-55 Cranmer Bank, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Unit 1 & 2 Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of address 79 Victoria Road, Saltaire, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 32 - Director → ME
  • 13
    icon of address Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,650 GBP2024-09-30
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    THE REAL JUNK FOOD PROJECT (CALDERDALE) LIMITED - 2017-01-12
    THE REAL JUNK FOOD PROJECT (CALDERDALE) CIC - 2018-05-25
    TRJFP WEST YORKSHIRE C.I.C. - 2019-03-21
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 16
    icon of address 47 Cleveland Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ARMLEY JUNK-TION C.I.C. - 2016-07-28
    THE REAL JUNK FOOD PROJECT C.I.C. - 2015-08-25
    THE REAL JUNK FOOD PROJECT LEEDS C.I.C. - 2019-02-15
    icon of address Unit 5 Maple Park, Lowfields Avenue, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2018-06-07
    IIF 35 - Director → ME
  • 2
    BIN COOKING LTD - 2020-11-18
    icon of address Unit 12-14 Richmond Park Road, Portland Works, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,817 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2017-03-01
    IIF 33 - Director → ME
  • 3
    TRJFP YORK C.I.C. - 2021-10-15
    icon of address The Old Registry 12 Main Street, Fulford, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF 4 - Right to appoint or remove directors OE
  • 4
    icon of address Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,650 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-07-22 ~ 2025-04-30
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.