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

Smillie, Neil

    Related profiles found in government register
  • Smillie, Neil
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, 3 Old Burlington Street, London, W1S 3AE, England

      IIF 1
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 2
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Jolliffe Cork Llp, 33 George Street, Wakefield, WF1 1LX, United Kingdom

      IIF 14
    • C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 15
  • Smillie, Neil
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 16
    • 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 17
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 18
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 19
  • Smillie, Neil
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 20
    • 9th Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 21
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 22
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 33, George Street, Wakefield, West Yorkshire, WF11 1LX, United Kingdom

      IIF 30
  • Smillie, Neil
    British manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 31
  • Smillie, Neil
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 32
    • 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

      IIF 33
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 34
  • Smillie, Neil
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jolliffecork, 33 George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 35
  • Smillie, Neil
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 36
    • 9th Floor, 80 Mosley Street, Manchester, England, M2 3FX, England

      IIF 37
  • Smillie, Neil
    British investor director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 38
  • Mr Neil Smillie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 39
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 45
  • Smillie, Neil
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 46
  • Smillie, Neil
    British director born in September 1954

    Registered addresses and corresponding companies
    • 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 47
    • 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 48
  • Smillie, Neil
    British

    Registered addresses and corresponding companies
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 49
  • Smillie, Neil
    British director

    Registered addresses and corresponding companies
  • Smillie, Neil
    British manager

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 60
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 61
  • Mr Neil Smillie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 62
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 63
  • Smillie, Neil

    Registered addresses and corresponding companies
    • 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 64
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,076 GBP2023-04-30
    Officer
    2014-11-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 3
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    2004-10-27 ~ now
    IIF 12 - Director → ME
  • 4
    CRESCENT YORK APARTMENTS LIMITED - 2020-05-14
    PICCADILLY FOUR LIMITED - 2017-07-28
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 28 - Director → ME
  • 5
    PICCADILLY ONE LIMITED - 2020-05-13
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2024-06-30
    Officer
    2015-02-09 ~ now
    IIF 11 - Director → ME
  • 6
    CHR DEVELOPMENTS (GROUP) LIMITED - 2020-04-20
    PICCADILLY TWO LIMITED - 2017-05-12
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-06-28
    Officer
    2016-08-09 ~ now
    IIF 13 - Director → ME
  • 7
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,791 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF 8 - Director → ME
  • 8
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    2013-06-25 ~ now
    IIF 3 - Director → ME
  • 9
    CHR INVESTMENTS LIMITED - 2017-11-20
    NS RESTAURANTS LIMITED - 2013-07-08
    33 George Street, Wakefield
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2013-06-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,536 GBP2024-06-30
    Officer
    2023-05-04 ~ now
    IIF 6 - Director → ME
  • 11
    RAVEN ST. JOHN LIMITED - 2020-05-13
    BONNER ONE LIMITED - 2016-07-01
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    118,429 GBP2024-06-28
    Officer
    2015-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,087 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-02-05 ~ now
    IIF 1 - Director → ME
  • 14
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 15
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    FLETCHER-SMILLIE INVESTMENTS NO 1 LIMITED - 2025-05-12
    Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    405,657 GBP2024-12-31
    Officer
    2015-03-25 ~ now
    IIF 10 - Director → ME
  • 18
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -89,215 GBP2025-03-31
    Officer
    2023-09-11 ~ now
    IIF 33 - Director → ME
  • 19
    118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-01-29 ~ now
    IIF 34 - Director → ME
  • 20
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 30 - Director → ME
  • 21
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 25 - Director → ME
  • 22
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    1991-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 23
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 24
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 27 - Director → ME
  • 25
    35 Brook Street, Ilkley, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 36 - Director → ME
  • 26
    COCOA APARTMENTS LIMITED - 2020-05-14
    PICCADILLY THREE LIMITED - 2017-07-20
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    2016-08-09 ~ dissolved
    IIF 29 - Director → ME
  • 27
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Officer
    2020-01-20 ~ now
    IIF 9 - Director → ME
  • 28
    SNOPROP LIMITED - 2009-09-07
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,780 GBP2024-12-31
    Officer
    2010-05-27 ~ now
    IIF 2 - Director → ME
  • 29
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 4 - Director → ME
Ceased 15
  • 1
    SHARPLOOK LIMITED - 2010-01-17
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,989,989 GBP2024-12-31
    Officer
    2008-07-22 ~ 2021-03-25
    IIF 19 - Director → ME
  • 2
    9 York Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,127 GBP2025-01-31
    Officer
    2018-10-12 ~ 2022-09-16
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 63 - Has significant influence or control OE
  • 3
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    1993-11-17 ~ 2004-10-13
    IIF 20 - Director → ME
    2001-02-08 ~ 2006-11-01
    IIF 59 - Secretary → ME
    1993-11-17 ~ 1995-12-07
    IIF 61 - Secretary → ME
    2007-12-03 ~ 2009-10-23
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-10-31
    Officer
    2018-11-22 ~ 2020-09-01
    IIF 35 - Director → ME
  • 6
    MSF MOTORS LIMITED - 2004-09-23
    M & S MOTORS (ELLESMERE PORT) LIMITED - 1998-07-14
    M. & S. MOTOR HOLDINGS LIMITED - 1993-12-13
    9TH MARBICK LIMITED - 1991-05-10
    Rossmore, Road East, Ellesmere Port, Merseyside
    Active Corporate (6 parents)
    Officer
    ~ 2004-09-16
    IIF 48 - Director → ME
    ~ 1995-12-07
    IIF 65 - Secretary → ME
    2001-02-08 ~ 2004-09-16
    IIF 64 - Secretary → ME
  • 7
    MERA LENDCO LIMITED - 2022-12-07
    118 Piccadilly, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    2023-09-22 ~ 2025-07-08
    IIF 38 - Director → ME
  • 8
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    1999-09-08 ~ 1999-09-10
    IIF 47 - Director → ME
    2006-02-24 ~ 2006-03-29
    IIF 16 - Director → ME
    1998-06-30 ~ 1998-07-04
    IIF 46 - Director → ME
  • 9
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-03 ~ 2009-10-23
    IIF 55 - Secretary → ME
    ~ 1992-10-01
    IIF 49 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 53 - Secretary → ME
  • 10
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    2007-12-03 ~ 2010-08-26
    IIF 56 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 54 - Secretary → ME
  • 11
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    2007-12-03 ~ 2010-08-26
    IIF 51 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 57 - Secretary → ME
  • 12
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    2001-02-08 ~ 2006-11-01
    IIF 58 - Secretary → ME
    2007-12-03 ~ 2010-08-26
    IIF 50 - Secretary → ME
  • 13
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    1995-09-15 ~ 2005-04-20
    IIF 31 - Director → ME
    1996-09-02 ~ 2005-04-20
    IIF 60 - Secretary → ME
  • 14
    9th Floor 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,003,168 GBP2024-12-31
    Officer
    2019-08-28 ~ 2022-12-22
    IIF 21 - Director → ME
  • 15
    9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,095,491 GBP2024-07-31
    Officer
    2022-10-11 ~ 2024-01-19
    IIF 37 - 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.