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

Green, Elizabeth Jane Emma

    Related profiles found in government register
  • Green, Elizabeth Jane Emma
    British

    Registered addresses and corresponding companies
  • Green, Elizabeth Jane Emma
    British account manager

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ

      IIF 11
  • Green, Elizabeth Jane
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 12 IIF 13 IIF 14
  • Green, Elizabeth Jane Emma
    British account manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ

      IIF 15
  • Green, Elizabeth Jane Emma
    British accounts manager born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ

      IIF 16 IIF 17
  • Green, Elizabeth Jane Emma
    British company director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
  • Green, Elizabeth Jane Emma
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ, England

      IIF 25
    • icon of address North House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 26
    • icon of address North House, Fountain Street, Churwell, Morley, Leeds, LS27 7QZ, England

      IIF 27
  • Mrs Elizabeth Jane Green
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ, England

      IIF 28
    • icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 29 IIF 30 IIF 31
  • Mrs Elizabeth Jane Emma Green
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Wigton Lane, Leeds, West Yorkshire, LS17 8SJ, England

      IIF 32
    • icon of address North House, Elland Road, Morley, Leeds, West Yorkshire, LS27 7QZ, England

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    SMARTA TRAINING LIMITED - 2015-06-17
    SMARTA MEDIA LTD - 2017-02-28
    SMARTA REWARDS LIMITED - 2016-04-24
    SMARTA RENEWABLES LTD - 2016-11-08
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    340,801 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 22 - Director → ME
    icon of calendar 2007-08-03 ~ now
    IIF 4 - Secretary → ME
  • 2
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address North House Elland Road, Churwell, Leeds, Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -554,790 GBP2024-12-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CAFE ESPRESSIVO LIMITED - 2017-03-02
    icon of address North House Elland Road, Churwell, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,462 GBP2024-12-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,064 GBP2024-12-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 12 - Director → ME
  • 7
    SMARTA RENEWABLES LTD - 2016-04-24
    SMARTA TRAINING SERVICES LIMITED - 2015-03-10
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,598,385 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2007-08-03 ~ now
    IIF 3 - Secretary → ME
  • 8
    SMARTA GLOBAL SOLUTIONS LIMITED - 2022-03-29
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 13 - Director → ME
  • 9
    SPECIAL ENGINEERING PROJECTS LIMITED - 2017-11-03
    icon of address North House Elland Road, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,993 GBP2024-12-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-25 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    SMARTA ENVIRONMENT LIMITED - 2023-04-21
    PHONE 2 VIEW LIMITED - 2008-02-12
    PHONES 2 VIEW LIMITED - 2012-02-02
    icon of address North House Elland Road, Churwell Hill, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    83,607 GBP2024-12-31
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2008-01-11 ~ now
    IIF 9 - Secretary → ME
  • 11
    SMARTA UTILITIES LIMITED - 2020-01-23
    icon of address North House Elland Road, Churwell, Leeds, Yorkshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    PHONES 2 VIEW LIMITED - 2014-03-27
    SMARTA ENVIRONMENT LIMITED - 2012-02-02
    SMARTA ORGANISATION LIMITED - 2007-10-18
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate
    Officer
    icon of calendar 2014-03-25 ~ 2016-11-14
    IIF 27 - Director → ME
    icon of calendar 2007-07-11 ~ 2016-11-14
    IIF 6 - Secretary → ME
  • 2
    icon of address The Old Coach House, Horse Fair, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ 2016-02-17
    IIF 25 - Director → ME
  • 3
    icon of address Poole House Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,799 GBP2024-02-29
    Officer
    icon of calendar 2005-11-10 ~ 2018-03-15
    IIF 17 - Director → ME
    icon of calendar 2004-01-12 ~ 2018-03-15
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED - 2018-02-07
    SAFEGUARD GROUP SERVICES LIMITED - 2018-01-23
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    icon of address 1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-15 ~ 2016-03-11
    IIF 7 - Secretary → ME
  • 5
    SAFEGUARD SECURITY LIMITED - 2007-08-01
    TAGPOINT INTERNATIONAL LIMITED - 2007-05-09
    M. G. SECURITY LIMITED - 2003-01-30
    SAFEGUARD SECURITY LIMITED - 2001-02-19
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-10 ~ 2010-07-21
    IIF 16 - Director → ME
    icon of calendar 2001-02-09 ~ 2013-03-01
    IIF 1 - Secretary → ME
  • 6
    EMPTY OFFICE LIMITED - 2009-05-06
    icon of address Safeguard House Fountain Street, Churwell, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2016-03-24
    IIF 10 - Secretary → ME
  • 7
    TAKE INSTRUCTIONS LIMITED - 2009-05-06
    icon of address Trant House Fountain Street, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2016-03-24
    IIF 8 - Secretary → ME
  • 8
    icon of address North House, Elland Road, Churwell, Leeds, West Yorkshire
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-08-03 ~ 2020-10-27
    IIF 5 - Secretary → ME
  • 9
    SMARTA ORGANISATION LIMITED - 2011-03-09
    INTERNATIONAL MONITORING SERVICES LIMITED - 2007-10-18
    TAURATEC SECURITY SYSTEMS LIMITED - 2002-07-26
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-04 ~ 2012-12-03
    IIF 15 - Director → ME
    icon of calendar 1999-11-04 ~ 2012-12-03
    IIF 11 - Secretary → ME
  • 10
    SPECIAL ENGINEERING PROJECTS LIMITED - 2017-11-03
    icon of address North House Elland Road, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -35,993 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-04-11 ~ 2020-01-23
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    SMARTA ENVIRONMENT LIMITED - 2023-04-21
    PHONE 2 VIEW LIMITED - 2008-02-12
    PHONES 2 VIEW LIMITED - 2012-02-02
    icon of address North House Elland Road, Churwell Hill, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    83,607 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.