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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jonathan Wheater Smith

    Related profiles found in government register
  • Jonathan Wheater Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, England

      IIF 1 IIF 2
    • Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, LS19 7ZA, England

      IIF 3
  • Mr Jonathan Wheater Smith
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Reservoir House, Hillings Lane, Ilkley, LS29 6AU, United Kingdom

      IIF 4
    • Reservoir House, Hillings Lane, Menston, Ilkley, LS29 6AU, United Kingdom

      IIF 5
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, England

      IIF 6 IIF 7
    • C/o Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 8 IIF 9
    • Cms House, Hall Park Drive, Lytham, Lancashire, FY8 4QZ, England

      IIF 10
    • 229, Blackley New Road, Manchester, M9 8FS, England

      IIF 11 IIF 12
  • Smith, Jonathan Wheater
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2/2, 1097 Tollcross Road, Glasgow, G32 8UH, Scotland

      IIF 13
    • C/o Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 229, Blackley New Road, Manchester, M9 8FS, England

      IIF 17
  • Smith, Jonathan Wheater
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wilsden Road, Harden, Bingley, West Yorkshire, BD16 1JP

      IIF 18
    • Reservoir House, Hillings Lane, Ilkley, LS29 6AU, United Kingdom

      IIF 19
    • Reservoir House, Hillings Lane, Menston, Ilkley, LS29 6AU, United Kingdom

      IIF 20
    • Hawkcliffe Farm, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RS, England

      IIF 21
    • 1 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 22
    • 229, Blackley New Road, Manchester, M9 8FS, England

      IIF 23
    • 229, Blackley New Road, Manchester, M9 8FS, United Kingdom

      IIF 24
  • Smith, Jonathan Wheater
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Wilsden Road, Harden, Bingley, West Yorkshire, BD16 1JP

      IIF 25 IIF 26
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, England

      IIF 27 IIF 28 IIF 29
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, United Kingdom

      IIF 30
    • Hawkcliffe Farm, Hebden Road Haworth, Keighley, BD22 8RS, England

      IIF 31 IIF 32
  • Mr Jonathan Wheater Smith
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, United Kingdom

      IIF 33
    • C/o Firth Parish, 1 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 34 IIF 35
    • 229, Blackley New Road, Manchester, M9 8FS, United Kingdom

      IIF 36
  • Smith, Jonathan Wheater
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 37
  • Smith, Jonathan Wheater
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 38
    • Cms House, Hall Park Drive, Lytham, Lancashire, FY8 4QZ, England

      IIF 39
  • Smith, Jonathan Wheater
    British

    Registered addresses and corresponding companies
    • Hawkcliffe Farm, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RS, England

      IIF 40
  • Smith, Jonathan Wheater
    British company director

    Registered addresses and corresponding companies
    • C/o Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 41
  • Smith, Jonathan Wheater
    British director

    Registered addresses and corresponding companies
    • 2 Wilsden Road, Harden, Bingley, West Yorkshire, BD16 1JP

      IIF 42
  • Smith, Jonathan Wheater

    Registered addresses and corresponding companies
    • Reservoir House, Hillings Lane, Menston, Ilkley, West Yorkshire, LS29 6AU, England

      IIF 43 IIF 44
    • Hawkcliffe Farm, Hebden Road, Haworth, Keighley, BD22 8RS, England

      IIF 45 IIF 46
    • Hawkcliffe Farm, Hebden Road, Haworth, Keighley, West Yorkshire, BD22 8RS, England

      IIF 47
    • C/o Firth Parish, 1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, LS19 7ZA, United Kingdom

      IIF 48
    • Cms House, Hall Park Drive, Lytham, Lancashire, FY8 4QZ, England

      IIF 49
child relation
Offspring entities and appointments 23
  • 1
    ASSIST ME TECHNOLOGY LIMITED
    13474947
    Cms House, Hall Park Drive, Lytham, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,627 GBP2022-09-30
    Officer
    2021-06-24 ~ dissolved
    IIF 39 - Director → ME
    2021-08-07 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BRONTE ENGINEERING TECHNOLOGIES LTD
    04411379
    1 Hanworth Road, Low Moor, Bradford, W Yorks
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2002-06-22 ~ 2019-10-24
    IIF 18 - Director → ME
  • 3
    BRONTE PRECISION ENGINEERING LTD
    04663594
    35 Westgate, Huddersfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    853,749 GBP2024-05-31
    Officer
    2003-02-11 ~ 2003-05-04
    IIF 26 - Director → ME
    2003-05-04 ~ 2008-03-12
    IIF 42 - Secretary → ME
  • 4
    DFL GROUP LIMITED
    - now 07413615
    DESKTOP FUTURES LIMITED
    - 2016-10-24 07413615
    Reservoir House Hillings Lane, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 30 - Director → ME
    2010-10-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DRUID CONSULTING LIMITED
    14363650
    229 Blackley New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    DX MEDIA LIMITED
    11420215
    Reservoir House Hillings Lane, Menston, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-06-18 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    229 Blackley New Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 8
    HARD AS LIMITED
    SC763412
    2/2 1097 Tollcross Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    448 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 13 - Director → ME
  • 9
    HAWKCLIFFE LIMITED
    07143022
    Hawkcliffe Farm, Hebden Road, Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 32 - Director → ME
    2010-02-02 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    HEALTHILIFE GROUP LIMITED
    11357695
    1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-05-31
    Officer
    2018-05-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 11
    IDV GROUP LIMITED
    - now 11462976
    IDV LIMITED
    - 2018-12-11 11462976
    Cms House, 77 Hall Park Drive, Lytham St Annes, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2022-07-31
    Officer
    2018-07-13 ~ dissolved
    IIF 38 - Director → ME
    2019-02-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2018-07-13 ~ 2019-02-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2019-02-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INGENIOUS LEARNING GROUP LIMITED
    16277069
    7 Lakeside Rise, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 13
    JFDI GROUP LIMITED
    11707976
    Reservoir House, Hillings Lane, Ilkley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2018-12-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    KOACHED LIMITED
    07461302
    92 Dalewood Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-06 ~ 2011-04-27
    IIF 31 - Director → ME
    2010-12-06 ~ 2011-04-27
    IIF 46 - Secretary → ME
  • 15
    PMC GROUP LIMITED
    12434022
    1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2020-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-02-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 16
    POSTERITY LIMITED
    - now 04159420
    POSTERITY.COM LIMITED
    - 2003-06-01 04159420
    1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,121,528 GBP2024-05-31
    Officer
    2001-02-13 ~ now
    IIF 16 - Director → ME
    2001-02-13 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    POSTERITY MILESTONE CONSORTIUM LIMITED
    - now 11164733
    POSTERITY MILESTONE LIMITED
    - 2019-11-25 11164733
    1 Airport West Lancaster Way, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,826 GBP2024-05-31
    Officer
    2018-01-23 ~ 2025-04-02
    IIF 22 - Director → ME
    Person with significant control
    2018-01-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    PROTEGES (UK) LIMITED
    09217091
    Reservoir House Hillings Lane, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    RESERVOIR HOUSE DESIGN LIMITED
    08707207
    Reservoir House Hillings Lane, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2013-09-26 ~ dissolved
    IIF 28 - Director → ME
    2013-09-26 ~ 2015-02-27
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    TEAKIN LIMITED
    07784164
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,077 GBP2020-09-30
    Officer
    2011-09-23 ~ 2016-05-25
    IIF 21 - Director → ME
    2011-09-23 ~ 2016-05-25
    IIF 47 - Secretary → ME
  • 21
    THE BINGLEY ST. IVES GOLF CLUB LIMITED
    02440138
    The Golf Clubhouse, St Ives Estate, Harden Bingley, West Yorkshire
    Active Corporate (50 parents, 1 offspring)
    Equity (Company account)
    618,133 GBP2024-03-31
    Officer
    2003-04-01 ~ 2007-03-13
    IIF 25 - Director → ME
  • 22
    TSAR GROUP LIMITED
    13012624
    229 Blackley New Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    353,629 GBP2023-10-31
    Officer
    2026-01-14 ~ now
    IIF 37 - Director → ME
  • 23
    WHEATERS LTD
    09326838
    Reservoir House Hillings Lane, Menston, Ilkley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2014-11-25 ~ dissolved
    IIF 27 - Director → ME
    2014-11-25 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE

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.