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 Anthony

    Related profiles found in government register
  • Smith, James Anthony
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 1
    • icon of address Bonny Bird Barn, Belle Vue Lane Waddington, Clitheroe, Lancashire, BB7 3HY

      IIF 2 IIF 3 IIF 4
    • icon of address Pullman House, 2-4 Duck Street, Clitheroe, BB7 1LP, United Kingdom

      IIF 8
    • icon of address Steadplan, Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, BB7 1QL, United Kingdom

      IIF 9
    • icon of address 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 10
    • icon of address Walton Summit Centre, Ranglet Road, Bamber Bridge, Preston, PR5 8AU, England

      IIF 11
  • Smith, James Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aja Smith Transport, Heys Lane, Great Harwood, Blackburn, Lancashire, BB6 7UA, England

      IIF 12
    • icon of address 2, York Street, Clitheroe, BB7 2DL, United Kingdom

      IIF 13
    • icon of address 44, York Street, Clitheroe, BB7 2DL, England

      IIF 14
    • icon of address Bonney Bird Barn, Waddington, Clitheroe, Lancashire, BB7 3HY, United Kingdom

      IIF 15
    • icon of address Bonny Bird Barn, Belle Vue Lane Waddington, Clitheroe, Lancashire, BB7 3HY

      IIF 16
    • icon of address 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 17
    • icon of address 16, Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, BB9 6RS, England

      IIF 18
    • icon of address 16, Kirkby Road, Lomeshaye Trading Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 19
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 20
    • icon of address Chimney Road, Great Bridge, Tipton, West Midlands, DY4 7BY, England

      IIF 21
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, United Kingdom

      IIF 22
  • Smith, James Anthony
    British fleet engineer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonny Bird Barn, Belle Vue Lane Waddington, Clitheroe, Lancashire, BB7 3HY

      IIF 23 IIF 24
  • Smith, James Anthony
    British managing director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, England

      IIF 25
  • Smith, James Anthony
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY

      IIF 26
  • Mr James Anthony Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, BB7 2DL, United Kingdom

      IIF 27
    • icon of address 44, York Street, Clitheroe, BB7 2DL, England

      IIF 28
    • icon of address Bonny Bird Barn, Belle Vue Lane, Waddington, Clitheroe, BB7 3HY, England

      IIF 29
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, England

      IIF 30
    • icon of address 16, 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 31
    • icon of address 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 32 IIF 33
    • icon of address 16, Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, BB9 6RS, England

      IIF 34
    • icon of address 16, Kirkby Road, Lomeshaye Trading Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 35
    • icon of address Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 36
  • Mr James Anthony Smith
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY

      IIF 37
  • Smith, Anthony James
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 38
    • icon of address C/o Steadplan, Whitehall Industrial Estate, Ashfield Way, Leeds, LS12 5JB, United Kingdom

      IIF 39
    • icon of address 21, Woodlands Park, Whalley, Nr Clitheroe, Lancashire, BB7 9UG, England

      IIF 40 IIF 41 IIF 42
  • Smith, Anthony James
    British transport manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Woodlands Park, Whalley, Nr Clitheroe, Lancashire, BB7 9UG, England

      IIF 44 IIF 45
  • Mr Anthony Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Woodlands Park, Whalley, Clitheroe, BB7 9UG, England

      IIF 46
  • Mr James Anthony Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, England

      IIF 47
    • icon of address 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 48
  • Smith, Anthony James
    British haulage contractor born in October 1942

    Registered addresses and corresponding companies
    • icon of address Brookdale West Bradford Road, Waddington, Clitheroe, Lancashire, BB7 3JD

      IIF 49
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    316,634 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-01-26 ~ now
    IIF 38 - Director → ME
    IIF 1 - Director → ME
  • 2
    icon of address 2 York Street, Clitheroe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    icon of address Steadplan Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    JP & KN INVESTMENTS LTD - 2024-12-16
    STEADPLAN TRANSPORT AND SOLUTIONS LTD - 2023-05-01
    FALL ARREST LINES LIMITED - 2017-07-07
    icon of address Steadplan, Whitehall Industrial Estate, Whitehall Road, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -27,772 GBP2024-06-29
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 15 - Director → ME
  • 5
    AJA METALS CLITHEROE LTD - 2017-12-14
    icon of address 44 York Street, Clitheroe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,539 GBP2019-06-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 25 Northfield Park, Annan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,231 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address C/o Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -359 GBP2019-12-31
    Officer
    icon of calendar 2001-09-26 ~ dissolved
    IIF 40 - Director → ME
    IIF 5 - Director → ME
  • 8
    icon of address Bonny Bird Barn, Waddington, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,529 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Steadplan 16 Kirby Roa, Lomeshaye Industrial Estate, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,619 GBP2021-06-30
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    STEADPLAN LIMITED - 2015-07-22
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 11
    QUARTET INDUSTRIES LTD - 2015-07-22
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    156,672 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    QUARTET VEHICLE SALES LTD - 2015-07-22
    SMITHS TRANSPORT (CLITHEROE) LIMITED - 2014-09-03
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,021,914 GBP2024-06-30
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 13
    JANET ANDERSON LIMITED - 2017-05-19
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,813,972 GBP2024-06-30
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    QUARTET VEHICLE SOLUTIONS LIMITED - 2019-07-03
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    914,399 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 15
    SIGNTEC NORTHWEST LTD - 2015-07-01
    icon of address 16 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,368,837 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address 16 Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address Pullman House, 2-4 Duck Street, Clitheroe, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    420,106 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 8 - Director → ME
  • 18
    Company number 00984515
    Non-active corporate
    Officer
    icon of calendar 2002-11-29 ~ now
    IIF 23 - Director → ME
  • 19
    Company number 06659044
    Non-active corporate
    Officer
    icon of calendar 2008-07-29 ~ now
    IIF 7 - Director → ME
Ceased 14
  • 1
    icon of address Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    538,280 GBP2023-12-31
    Officer
    icon of calendar 2009-06-12 ~ 2023-01-25
    IIF 42 - Director → ME
    icon of calendar 2013-09-25 ~ 2017-07-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2023-01-25
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    JE MOTORS LIMITED - 2014-10-22
    icon of address The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,008 GBP2023-12-31
    Officer
    icon of calendar 2014-10-03 ~ 2016-04-29
    IIF 21 - Director → ME
  • 3
    icon of address Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-06 ~ 2006-10-26
    IIF 3 - Director → ME
  • 4
    icon of address Walton Summit Centre Ranglet Road, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2021-03-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-03-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bonny Bird Barn, Waddington, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,529 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-26 ~ 2021-04-08
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    G, P & K VEHICLE RENTALS LIMITED - 2015-10-08
    SANDBACH TRUCK AND VAN LIMITED - 2015-07-15
    icon of address C/o Frp Advisory Llp. First Floor Ashcroft House, Ervington Court, Meridian Business Park, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    383 GBP2017-12-31
    Officer
    icon of calendar 2015-01-07 ~ 2015-01-07
    IIF 22 - Director → ME
  • 7
    icon of address Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,442 GBP2023-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-08-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    STEADPLAN LIMITED - 2015-07-22
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-29 ~ 2015-06-01
    IIF 45 - Director → ME
    icon of calendar ~ 2002-11-29
    IIF 49 - Director → ME
  • 9
    QUARTET INDUSTRIES LTD - 2015-07-22
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    156,672 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ 2015-07-17
    IIF 39 - Director → ME
  • 10
    QUARTET VEHICLE SALES LTD - 2015-07-22
    SMITHS TRANSPORT (CLITHEROE) LIMITED - 2014-09-03
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,021,914 GBP2024-06-30
    Officer
    icon of calendar 2009-05-27 ~ 2014-01-01
    IIF 44 - Director → ME
  • 11
    QUARTET VEHICLE SOLUTIONS LIMITED - 2019-07-03
    icon of address 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    914,399 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2016-01-15
    IIF 41 - Director → ME
  • 12
    SIGNTEC NORTHWEST LTD - 2015-07-01
    icon of address 16 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,368,837 GBP2024-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2015-07-21
    IIF 43 - Director → ME
  • 13
    icon of address 16 Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-21 ~ 2025-02-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    DELI SOLUTIONS LIMITED - 2021-03-23
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2006-06-15
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.