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, Adam

    Related profiles found in government register
  • Smith, Adam
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 5 IIF 6
  • Smith, Adam
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, 19 Hoyle Ing Road, Bradford, West Yorkshire, BD13 3DD, United Kingdom

      IIF 7
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 8 IIF 9 IIF 10
    • 20, Queenswood Green, Leeds, LS6 3NE, United Kingdom

      IIF 11
    • Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 12
    • Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 13
    • 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 14
    • Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 15
  • Smith, Adam
    British director/social entrepreneur born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 79, Victoria Road, Saltaire, Bradford, BD18 3JS

      IIF 16
  • Smith, Adam
    British general manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 97, Tadcaster Road, Sheffield, South Yorkshire, S8 0RA

      IIF 17
  • Smith, Adam
    British mr born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 18
  • Smith, Adam
    English born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Prospect Park, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LF, England

      IIF 19
  • Mr Adam Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 20 IIF 21 IIF 22
    • 86, Stanacre Place, Bradford, BD3 0EZ, England

      IIF 23
    • Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 24
    • Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 25
    • Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28 IIF 29
    • 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 30
    • 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 31 IIF 32
    • Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 33
  • Smith, Adam
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, 31 Green Bank Road, Wakefield, West Yorkshire, WF6 2JU, United Kingdom

      IIF 34
  • Smith, Adam Christopher
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Adam Christopher

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Adam Christopher Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    2016-02-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    2017-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2017-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-09-25 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 35 - Director → ME
    2025-02-13 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    1 Kinnington Way, Backford, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-24 ~ dissolved
    IIF 34 - Director → ME
  • 6
    Garage 2 Haigh Park Road, Stourton, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    53-55 Cranmer Bank, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 9
    Unit 1 & 2 Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    17 Ashlar Drive, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 12
    79 Victoria Road, Saltaire, Bradford
    Dissolved Corporate (4 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,650 GBP2024-09-30
    Officer
    2021-07-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    THE REAL JUNK FOOD PROJECT C.I.C.
    - now
    Other registered number: 08809376
    TRJFP WEST YORKSHIRE C.I.C. - 2019-03-21
    THE REAL JUNK FOOD PROJECT (CALDERDALE) CIC - 2018-05-25
    THE REAL JUNK FOOD PROJECT (CALDERDALE) LIMITED - 2017-01-12
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    2018-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 16
    47 Cleveland Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 17
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    THE REAL JUNK FOOD PROJECT LEEDS C.I.C. - 2019-02-15
    Related registration: 10531029
    ARMLEY JUNK-TION C.I.C. - 2016-07-28
    THE REAL JUNK FOOD PROJECT C.I.C. - 2015-08-25
    Related registration: 10531029
    Unit 5 Maple Park, Lowfields Avenue, Leeds, England
    Active Corporate (2 parents)
    Officer
    2013-12-10 ~ 2018-06-07
    IIF 19 - Director → ME
  • 2
    BIN COOKING LTD - 2020-11-18
    Unit 12-14 Richmond Park Road, Portland Works, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,817 GBP2024-08-31
    Officer
    2016-08-24 ~ 2017-03-01
    IIF 17 - Director → ME
  • 3
    TRJFP YORK C.I.C. - 2021-10-15
    The Old Registry 12 Main Street, Fulford, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-09-13 ~ 2019-09-23
    IIF 8 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-11-01
    IIF 21 - Right to appoint or remove directors OE
  • 4
    Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,650 GBP2024-09-30
    Person with significant control
    2021-07-22 ~ 2025-04-30
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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.