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

Mr Jonathan Adrian Smith

    Related profiles found in government register
  • Mr Jonathan Adrian Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Ledson Road, Roundthorn Industrial Estate, Manchester, M23 9GP, United Kingdom

      IIF 1
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, England

      IIF 2
  • Mr Jonathan James Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, England

      IIF 3
  • Mr Jonathan Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Lane, Sheffield, S13 9NA, United Kingdom

      IIF 4
  • Jonathan James Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, United Kingdom

      IIF 5
  • Smith, Jonathan Adrian
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX, England

      IIF 6
  • Smith, Jonathan Adrian
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Southmoor House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 7 IIF 8
    • icon of address 1st Floor Southmorr House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 9
  • Smith, Jonathan James
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, England

      IIF 10
  • Smith, Jonathan James
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, United Kingdom

      IIF 11
  • Smith, Jonathan James
    British solution architect born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Moorside Road, Drighlington, Bradford, West Yorkshire, BD11 1JB, United Kingdom

      IIF 12
  • Mr Smith Jonathan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Lane, Sheffield, S13 9NA, United Kingdom

      IIF 13
  • Smith, Jonathan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 14
    • icon of address 4, Highfield Lane, Sheffield, S13 9NA, England

      IIF 15
    • icon of address 4, Highfield Lane, Sheffield, S13 9NA, United Kingdom

      IIF 16
  • Smith, Jonathan Adrian
    British consultant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Wenlock Road, Sale, M33 3TR

      IIF 17
  • Smith, Jonathan
    British information architect born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Moorside Road, Drighlington, BD11 1JB, United Kingdom

      IIF 18
  • Smith, Jonathan Adrian

    Registered addresses and corresponding companies
    • icon of address 1st Floor Southmoor House, Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD, England

      IIF 19
  • Smith, Jonathan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Highfield Lane, Sheffield, S13 9NA, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4 Highfield Lane, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 81 Moorside Road Drighlington, Bradford, West Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Highfield Lane, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 81 Moorside Road Drighlington, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,731 GBP2016-04-30
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 12 - Director → ME
  • 5
    OPTIMUM 1878 LTD - 2017-11-21
    YAPPY LTD - 2025-07-24
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 4 Highfield Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    825,804 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    icon of address 4 Highfield Lane, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    576,278 GBP2024-12-31
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address 81 Moorside Road, Drighlington, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    8,903 GBP2019-04-06 ~ 2020-04-05
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 82 Hereford Road, Monmouth, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    875,380 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-09-22
    IIF 17 - Director → ME
  • 2
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-12 ~ 2017-01-31
    IIF 8 - Director → ME
    icon of calendar 2010-11-12 ~ 2017-01-31
    IIF 19 - Secretary → ME
  • 3
    HAMSARD 3193 LIMITED - 2010-06-18
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-22 ~ 2017-01-31
    IIF 9 - Director → ME
  • 4
    60 SECOND TEST LIMITED - 2005-11-17
    icon of address Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2017-01-31
    IIF 7 - Director → ME
  • 5
    OPTIMUM 1878 LTD - 2017-11-21
    YAPPY LTD - 2025-07-24
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    45 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2019-06-28
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4 Highfield Lane, Sheffield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    825,804 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-12 ~ 2016-06-12
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119 GBP2019-04-05
    Officer
    icon of calendar 2018-08-02 ~ 2019-09-20
    IIF 18 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.