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 Edward

    Related profiles found in government register
  • Smith, James Edward
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grey Road, Altrincham, WA14 4BT, England

      IIF 1
    • icon of address 20a, Victoria Road, Altrincham, Cheshire, WA15 9AD, England

      IIF 2
    • icon of address Aucklands, 19,grey Road, Altrincham, WA14 4BT, England

      IIF 3
    • icon of address Rainbow Hub, Salt Pit Lane, Mawdesley, Ormskirk, Lancashire, L40 2QX, England

      IIF 4
  • Smith, James Edward
    British advertising executive born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aucklands, Grey Road, Altrincham, WA14 4BT

      IIF 5
  • Smith, James Edward
    British chairman born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aucklands, Grey Road, Altrincham, WA14 4BT

      IIF 6
  • Smith, James Edward
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aucklands, Grey Road, Altrincham, WA14 4BT

      IIF 7
    • icon of address Manchester Youth Zone, 931 Rochdale Road, Harpurhey, Manchester, M9 8AE, United Kingdom

      IIF 8
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 9
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, SK9 4HZ, England

      IIF 10
  • Smith, James Edward
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aucklands, Grey Road, Altrincham, WA14 4BT

      IIF 11 IIF 12
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, SK9 4HZ, England

      IIF 13 IIF 14
  • Mr James Edward Smith
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grey Road, Altrincham, WA14 4BT, England

      IIF 15
    • icon of address 121, Palatine Road, Didsbury, Manchester, M20 3YA

      IIF 16
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 17
    • icon of address Norcliffe Farm, Styal Road, Styal, Wilmslow, SK9 4HZ, England

      IIF 18
  • Smith, James Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    CLEAR PRESENTATIONS LIMITED - 2020-02-27
    COMPUTER PRESENTATIONS LIMITED - 2000-10-30
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,793,662 GBP2019-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1994-10-01 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Grey Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,631 GBP2024-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Dempster Management Services Bowden Lane, Marple, Stockport, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 2 - Director → ME
  • 4
    THE LEGACY RAINBOW HOUSE - 2019-08-21
    icon of address Rainbow Hub Salt Pit Lane, Mawdesley, Ormskirk, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    781,896 GBP2019-08-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Breeze Hill Breeze Hill Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-05 ~ now
    IIF 3 - Director → ME
Ceased 9
  • 1
    icon of address 4th Floor Unit B, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    391,423 GBP2021-06-30
    Officer
    icon of calendar 2012-04-05 ~ 2021-11-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    JOINTSALE LIMITED - 1996-06-13
    NAIRN SMITH PARTNERSHIP LIMITED - 2000-11-13
    icon of address Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    266,358 GBP2021-06-30
    Officer
    icon of calendar 1996-06-04 ~ 2021-11-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-07
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Norcliffe Farm Styal Road, Styal, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2021-11-04
    IIF 14 - Director → ME
  • 4
    J. WALTER THOMPSON COMPANY (MANCHESTER) LIMITED - 2015-09-03
    YEOWARD TAYLOR & BONNER LIMITED - 1980-12-31
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,736,984 GBP2020-12-31
    Officer
    icon of calendar ~ 1996-08-20
    IIF 5 - Director → ME
  • 5
    ART CONTROL LIMITED - 1990-04-02
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496,524 GBP2019-12-31
    Officer
    icon of calendar ~ 1996-08-20
    IIF 6 - Director → ME
  • 6
    icon of address Greater London House, Hampstead Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,482 GBP2019-12-31
    Officer
    icon of calendar 1995-07-03 ~ 1996-08-20
    IIF 11 - Director → ME
  • 7
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2004-04-01 ~ 2006-06-27
    IIF 12 - Director → ME
  • 8
    ONSIDE NORTH WEST LIMITED - 2013-09-04
    icon of address Suite Ge, Atria, Spa Road, Bolton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-05-13 ~ 2019-03-12
    IIF 7 - Director → ME
  • 9
    MANCHESTER YOUTH ZONE (HARPURHEY) - 2011-10-20
    THE FACTORY YOUTH ZONE (MANCHESTER) LIMITED - 2018-07-17
    icon of address Manchester Youth Zone 931 Rochdale Road, Harpurhey, Manchester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2022-11-17
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.