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, Elliot James

    Related profiles found in government register
  • Smith, Elliot James
    British accountant born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 1
  • Smith, Elliot James
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven Business Centre, Suite 202, 5 Craven Court, Craven Road, Altrincham, Cheshire, WA14 5DY, United Kingdom

      IIF 2
    • icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 3
    • icon of address Suite 105, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, United Kingdom

      IIF 4 IIF 5
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 6 IIF 7
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, Lancashire, M20 6RE, United Kingdom

      IIF 8
  • Smith, Elliot James
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ascendis 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 9 IIF 10
    • icon of address C/o Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 11
    • icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 12 IIF 13
    • icon of address 6, White Hart Fold, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4JS, United Kingdom

      IIF 14 IIF 15
    • icon of address 38, Trafalgar Road, Twickenham, TW2 5EJ, England

      IIF 16
  • Smith, Elliot James
    British finance director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, Cheshire, WA14 5UA, England

      IIF 17
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Camellia House, 76 Water Lane, Wilmslow, SK9 5BB, England

      IIF 21
  • Smith, Elliot James
    born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, White Hart Fold, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4JS

      IIF 22
  • Mr Elliot Smith
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 105, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 23
  • Mr Elliot James Smith
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 24 IIF 25
    • icon of address Trafford House, Southmoor Road, Manchester, M23 9XD, England

      IIF 26
    • icon of address Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 27
  • Smith, Elliot James
    British accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

      IIF 28
  • Smith, Elliot James
    born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafford House, Southmoor Road, Manchester, M23 9XD, England

      IIF 29
  • Smith, Elliot James
    British

    Registered addresses and corresponding companies
    • icon of address Downs Court Business Centre, 29 The Downs, Downs Court, Altrincham, Cheshire, WA14 2QD, United Kingdom

      IIF 30
    • icon of address 6, White Hart Fold, Ripponden, West Yorkshire, HX6 4JS

      IIF 31
  • Mr Elliot James Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire, MK16 9JP

      IIF 32 IIF 33
  • Smith, Elliot James

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 34
    • icon of address Unit 4, Duchess Street Industrial Estate, Shaw, Oldham, OL2 7UX, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    TERENCE A. SMITH LTD - 2003-07-29
    icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    78,158 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Trafalgar Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Trafford House, Southmoor Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -819,786 GBP2023-09-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 18 - Director → ME
  • 5
    EHE HOLDINGS LIMITED - 2022-06-08
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -124,648 GBP2023-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 6 - Director → ME
  • 7
    EHE TECH LIMITED - 2023-11-03
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 7 - Director → ME
  • 8
    DACAS - 2009-12-22
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 10
    IVAORG LIMITED - 2018-08-30
    icon of address Suite 201, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -124,095 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 17 - Director → ME
  • 11
    M&E CONSULTANCY GROUP LTD - 2024-07-17
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    AH CLOTHING COMPANY LIMITED - 2011-05-24
    AUTONOMOUS HORDE BOARDWEAR LTD - 2020-10-12
    icon of address Room 5, Thornfield Delamer Road, Bowdon, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,134 GBP2024-03-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    ASCENDIS LIMITED - 2016-05-04
    ATW (MEMBERS) LIMITED - 2019-01-29
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,205 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ELLIOT J SMITH & CO LIMITED - 2018-01-08
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    40,574 GBP2024-03-31
    Officer
    icon of calendar 2006-12-05 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Trafford House Southmoor Industrial Estate, Southmoor Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,682 GBP2024-03-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 20 - Director → ME
  • 19
    TRESU UK LIMITED - 2012-02-04
    TRESU LIMITED - 2005-06-16
    icon of address Unit 4 Duchess Street Industrial Estate, Shaw, Oldham
    Active Corporate (3 parents)
    Equity (Company account)
    5,164 GBP2023-03-31
    Officer
    icon of calendar 2010-01-14 ~ now
    IIF 35 - Secretary → ME
Ceased 11
  • 1
    TERENCE A. SMITH LTD - 2003-07-29
    icon of address Unit 6 Cooksoe Farm, Chicheley, Newport Pagnell, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    78,158 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-23
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 2
    icon of address Second Floor, 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-15 ~ 2015-11-16
    IIF 14 - Director → ME
  • 3
    ASCENDIS FINANCE LIMITED - 2014-03-10
    ASCENDIS BUSINESS SERVICES LTD - 2023-06-24
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,090 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2015-11-20
    IIF 13 - Director → ME
  • 4
    ASCENDIS CONTRACTOR SOLUTIONS LIMITED - 2020-10-15
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,404 GBP2021-04-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-10-31
    IIF 9 - Director → ME
  • 5
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,764 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ 2015-11-20
    IIF 12 - Director → ME
  • 6
    ASCENDIS BUSINESS FINANCE LIMITED - 2017-08-11
    ASCENDIS FUNDING SOLUTIONS LIMITED - 2023-06-24
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    995 GBP2024-04-30
    Officer
    icon of calendar 2014-01-17 ~ 2015-10-31
    IIF 10 - Director → ME
  • 7
    ALL MATTERS FINANCIAL LLP - 2015-12-03
    ASCENDIS TAX & WEALTH LLP - 2014-04-09
    icon of address Second Floor 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2015-10-13
    IIF 22 - LLP Designated Member → ME
  • 8
    ALTRINCHAM CLEANING SERVICES LTD - 2011-10-18
    ASCENDIS FINANCIAL SERVICES LTD - 2011-12-16
    ASCENDIS FINANCIAL PLANNING LTD - 2015-02-12
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,127 GBP2022-04-30
    Officer
    icon of calendar 2011-07-18 ~ 2015-04-30
    IIF 11 - Director → ME
  • 9
    icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    139,254 GBP2024-11-30
    Officer
    icon of calendar 2020-07-16 ~ 2023-05-10
    IIF 21 - Director → ME
  • 10
    COMPANY CLOSURES LIMITED - 2012-04-23
    DIGITAL GRAPHIC SOLUTIONS LIMITED - 2012-02-16
    icon of address Trafford House, Southmoor Road, Roundthorn, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-08 ~ 2012-02-15
    IIF 31 - Secretary → ME
  • 11
    ASCENDIS LIMITED - 2016-05-04
    ATW (MEMBERS) LIMITED - 2019-01-29
    icon of address Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,205 GBP2023-10-31
    Officer
    icon of calendar 2009-09-23 ~ 2015-05-01
    IIF 15 - 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.