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
    • icon of address 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
    • icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

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

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

      IIF 4
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 7, Tintagel Way, Clitheroe, BB7 2RL, England

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

    Resident in United Kingdom

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

      IIF 12
  • Smith, James
    British business development born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 13
  • Smith, James
    British commercial director born in July 1987

    Resident in England

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

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address 92, Oxford Road, Gomersal, Cleckheaton, BD194HQ, United Kingdom

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Smith, James
    British company director born in May 1983

    Resident in England

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

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

      IIF 23
    • icon of address Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 24
    • icon of address 52, Butt Lane, Leeds, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 26
  • Smith, James
    British engineer born in May 1983

    Resident in England

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

      IIF 27
    • icon of address New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

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

    Resident in England

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

      IIF 33
  • Mr James Daniel Smith
    British born in May 1983

    Resident in United Kingdom

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

      IIF 34
    • icon of address Old Office Block , Moor Lane Trading Estate, Old Office Block, Moor Lane Trading Estate, Sherburn In Elmet, North Yorkshire, LS25 6ES, United Kingdom

      IIF 35
  • Smith, Daniel James
    British company director born in May 1997

    Resident in England

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

      IIF 36
  • Smith, Daniel James
    British director born in May 1997

    Resident in England

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

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

    Resident in England

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

      IIF 38
    • icon of address 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 39
  • Mr James Smith
    British born in July 1987

    Resident in England

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

      IIF 40
    • icon of address 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 41
    • icon of address 15f, I3 Group, 15f Smithies Lane, Heckmondwike, WF16 0PR, England

      IIF 42
    • icon of address 2, 3 Waterson Street, London, E2 8HW, United Kingdom

      IIF 43
    • icon of address G H L House 12-14, Albion Place, Maidstone, ME14 5DZ, England

      IIF 44
  • James Smith
    British born in May 1983

    Resident in England

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

      IIF 45
    • icon of address 52, Butt Lane, Leeds, United Kingdom

      IIF 46
  • Mr James Smith
    British born in May 1983

    Resident in England

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

      IIF 47
    • icon of address 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 48
    • icon of address 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 49
    • icon of address New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 50
  • Smith, James

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

      IIF 51
  • Smith, James Daniel, Lord
    British director born in May 1983

    Resident in England

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

      IIF 52
    • icon of address Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 53 IIF 54
  • Smith, James Daniel, Lord
    British engineer born in May 1983

    Resident in England

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

      IIF 55
  • Mr Daniel James Smith
    British born in May 1997

    Resident in England

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

      IIF 56
    • icon of address 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 57 IIF 58
    • icon of address Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE, England

      IIF 59
  • Lord James Daniel Smith
    British born in May 1983

    Resident in England

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

      IIF 60
    • icon of address Smith Plant, Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG, United Kingdom

      IIF 61
    • icon of address Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 62 IIF 63
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address G H L House 12-14 Albion Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 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
  • 5
    icon of address 3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 52 Butt Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    UK LEAD EXCHANGE LTD - 2011-06-16
    icon of address Exchange Bar, 14 Market Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2020-06-04 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    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 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 voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    icon of calendar 2019-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Hope Park, Coop Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    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
  • 11
    icon of address 9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    icon of address 7 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 14
    icon of address Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 2 3 Waterson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 17
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,960 GBP2022-03-31
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SMITH - PLANT LIMITED - 2024-01-31
    icon of address New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    SMITH AND SON AGRICULTURAL ENGINEERS LIMITED - 2024-02-17
    icon of address 39/43 Bridge Street, Swinton, Mexborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Smith Plant Whitings Lane, Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 18 Market Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 23
    icon of address Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-04 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    ROBERTSON&KIRK GROUP LIMITED - 2011-03-10
    MONEYSOLVERS "GROUP" LIMITED - 2011-02-23
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 1 - Director → ME
  • 26
    icon of address 27a Moor Lane Trading Estate, Sherburn In Elmet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    187,493 GBP2022-07-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Wilton House Annexe, Station Road, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    SMITH MEDIA LIMITED LIMITED - 2017-08-01
    icon of address 7 Tintagel Way, Clitheroe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-12-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 2 Potter Lane Farm Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address 9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 18 Market Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-10 ~ dissolved
    IIF 4 - Director → ME
  • 34
    icon of address 10-12 Old Market, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-05
    IIF 20 - Director → ME
  • 2
    icon of address Melbourne House, Daltan Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-26 ~ 2011-11-25
    IIF 5 - Director → ME
  • 3
    SC SMUGGLERS CIC - 2024-07-25
    icon of address 76 Bridge Street, Swindon, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2023-01-23 ~ 2024-04-01
    IIF 29 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.