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 James Anthony Smith

    Related profiles found in government register
  • Mr James Anthony Smith
    British born in February 1972

    Resident in United Kingdom

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

      IIF 1
  • Mr James Anthony Smith
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, BB9 6RS, England

      IIF 2
    • 16, Kirkby Road, Lomeshaye Trading Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 3
  • Mr Anthony Smith
    British born in October 1972

    Resident in United Kingdom

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

      IIF 4
  • Smith, James Anthony
    British born in February 1972

    Resident in United Kingdom

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

      IIF 5
  • Mr James Anthony Smith
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, York Street, Clitheroe, BB7 2DL, England

      IIF 6
    • Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, England

      IIF 7 IIF 8
    • 16, 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

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

      IIF 10 IIF 11
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 12
  • Smith, James Anthony
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, York Street, Clitheroe, BB7 2DL, England

      IIF 13
    • 16, Kirkby Road, Lomeshaye Trading Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 14
  • Mr James Anthony Smith
    British born in February 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, BB7 2DL, England

      IIF 15 IIF 16 IIF 17
    • 2, York Street, Clitheroe, BB7 2DL, United Kingdom

      IIF 18
    • 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 19 IIF 20
  • Smith, Anthony James
    British born in October 1972

    Resident in United Kingdom

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

      IIF 21
  • Smith, Anthony James
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Steadplan, Whitehall Industrial Estate, Ashfield Way, Leeds, LS12 5JB, United Kingdom

      IIF 22
    • 21, Woodlands Park, Whalley, Nr Clitheroe, Lancashire, BB7 9UG, England

      IIF 23 IIF 24 IIF 25
  • Smith, Anthony James
    British transport manager born in October 1972

    Resident in United Kingdom

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

      IIF 27 IIF 28
  • Smith, James Anthony
    British born in February 1971

    Resident in England

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

      IIF 29
    • C/o Pm+m, New Century House, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 30
    • 2, York Street, Clitheroe, BB7 2DL, England

      IIF 31 IIF 32
    • Bonny Bird Barn, Belle Vue Lane Waddington, Clitheroe, Lancashire, BB7 3HY

      IIF 33 IIF 34 IIF 35
    • Pullman House, 2-4 Duck Street, Clitheroe, BB7 1LP, United Kingdom

      IIF 39
    • Steadplan, Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, BB7 1QL, United Kingdom

      IIF 40
    • Walton Summit Centre, Ranglet Road, Bamber Bridge, Preston, PR5 8AU, England

      IIF 41
    • Unit 5, Wheelock Heath Business Court, Winterley, Sandbach, Cheshire, CW11 4RQ, United Kingdom

      IIF 42
    • Chimney Road, Great Bridge, Tipton, West Midlands, DY4 7BY, England

      IIF 43
    • Bonny Bird Barn, Waddington, Clitheroe, BB7 3HY, United Kingdom

      IIF 44
  • Smith, James Anthony
    British born in February 1971

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, BB7 2DL, England

      IIF 45 IIF 46 IIF 47
    • 2, York Street, Clitheroe, BB7 2DL, United Kingdom

      IIF 49
    • Steadplan, Whitehall Industrial Estate, Whitehall Road, Leeds, LS12 5JB, England

      IIF 50
    • 16, 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, BB9 6RS, England

      IIF 51
    • 16, Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 6RS, England

      IIF 52 IIF 53 IIF 54
    • 16, Kirby Road, Lomeshaye Trading Estate, Nelson, Lanacshire, BB9 6RS, England

      IIF 56
  • Smith, Anthony James
    British haulage contractor born in October 1942

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

      IIF 57
child relation
Offspring entities and appointments
Active 24
  • 1
    A.J.A. SMITH PROPERTIES LIMITED
    05343766
    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
    2005-01-26 ~ now
    IIF 21 - Director → ME
    IIF 30 - Director → ME
  • 2
    A.J.A. SMITH TRANSPORT LIMITED
    00984515
    24 Wellington Street, St Johns, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    2002-11-29 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BOLTON HALL SPORTING CLUB LIMITED
    16366874
    2 York Street, Clitheroe, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 4
    BROOKSIDE AUTOBODIES LTD
    07318106
    Steadplan Lincoln Way, Salthill Industrial Estate, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-19 ~ dissolved
    IIF 40 - Director → ME
  • 5
    CLITHEROE RECYCLING LIMITED
    06659044
    The Old Bank House Harris Court, Wellgate, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-07-29 ~ dissolved
    IIF 38 - Director → ME
  • 6
    EVS FLEET MAINTENANCE LTD
    16818312
    2 York Street, Clitheroe, England
    Active Corporate (3 parents)
    Officer
    2025-10-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    EXCOLO INVESTMENTS LIMITED
    - now 09948002
    JP & KN INVESTMENTS LTD
    - 2024-12-16 09948002
    STEADPLAN TRANSPORT AND SOLUTIONS LTD
    - 2023-05-01 09948002
    FALL ARREST LINES LIMITED
    - 2017-07-07 09948002
    Steadplan, Whitehall Industrial Estate, Whitehall Road, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -27,772 GBP2024-06-29
    Officer
    2016-01-12 ~ now
    IIF 50 - Director → ME
  • 8
    FORM BARBERSHOP LTD
    - now 10414138
    AJA METALS CLITHEROE LTD
    - 2017-12-14 10414138
    44 York Street, Clitheroe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,539 GBP2019-06-30
    Officer
    2017-12-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KTS RACING LIMITED
    SC741373
    25 Northfield Park, Annan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,231 GBP2024-08-31
    Officer
    2022-08-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    QUARTET PROPERTIES LIMITED
    04294549
    C/o Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -359 GBP2019-12-31
    Officer
    2001-09-26 ~ dissolved
    IIF 23 - Director → ME
    IIF 37 - Director → ME
  • 11
    RIBBLE VALLEY INDUSTRIAL LIMITED
    12972814
    Bonny Bird Barn, Waddington, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,529 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 45 - Director → ME
  • 12
    SMITH AND YEO BESPOKE TRAILERS LTD
    11173254
    Steadplan 16 Kirby Roa, Lomeshaye Industrial Estate, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -73,619 GBP2021-06-30
    Officer
    2018-01-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    STEADP REALISATIONS LIMITED
    - now 01536657
    STEADPLAN LIMITED
    - 2015-07-22 01536657 06779982
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2002-11-29 ~ dissolved
    IIF 36 - Director → ME
  • 14
    STEADPLAN GROUP LIMITED
    - now 09687480
    QUARTET INDUSTRIES LTD
    - 2015-07-22 09687480
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    156,672 GBP2023-07-01 ~ 2024-06-30
    Officer
    2015-07-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    STEADPLAN HIGER BUS UK LIMITED
    - now 16571356
    HIGER BUS UK LIMITED
    - 2025-08-12 16571356
    2 York Street, Clitheroe, England
    Active Corporate (6 parents)
    Officer
    2025-07-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    STEADPLAN LIMITED
    - now 06779982 01536657
    QUARTET VEHICLE SALES LTD
    - 2015-07-22 06779982
    SMITHS TRANSPORT (CLITHEROE) LIMITED
    - 2014-09-03 06779982
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,021,914 GBP2024-06-30
    Officer
    2014-01-01 ~ now
    IIF 53 - Director → ME
  • 17
    STEADPLAN PROPERTIES LTD
    - now 04611128
    JANET ANDERSON LIMITED
    - 2017-05-19 04611128
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,813,972 GBP2024-06-30
    Officer
    2002-12-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STEADPLAN RENTAL LIMITED
    - now 06930808
    QUARTET VEHICLE SOLUTIONS LIMITED
    - 2019-07-03 06930808
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    914,399 GBP2024-06-30
    Officer
    2009-06-11 ~ now
    IIF 54 - Director → ME
  • 19
    STEADPLAN TRUCK AND TRAILER SALES LTD
    - now 06930852
    SIGNTEC NORTHWEST LTD
    - 2015-07-01 06930852
    16 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,368,837 GBP2024-06-30
    Officer
    2009-06-11 ~ now
    IIF 51 - Director → ME
  • 20
    THE ELECTRIC AUTOMOBILE COMPANY LIMITED
    - now 16569965
    THE ELECTRIC AUTOMOBILE COMPANY LIMITED
    - 2025-10-28 16569965
    2 York Street, Clitheroe, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    THE ELECTRIC TRUCK AND BUS COMPANY LIMITED
    16571318
    2 York Street, Clitheroe, England
    Active Corporate (4 parents)
    Officer
    2025-07-12 ~ now
    IIF 31 - Director → ME
  • 22
    THE ELECTRIC VAN COMPANY LTD
    12327445
    16 Kirby Road, Lomeshaye Trading Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-11-21 ~ now
    IIF 56 - Director → ME
  • 23
    THE ELECTRIC VEHICLE SALES COMPANY LIMITED
    - now 16571248
    THE ELECTRIC VEHICLE SALES COMPANY LIMITED - 2025-10-28
    2 York Street, Clitheroe, England
    Active Corporate (5 parents)
    Officer
    2025-10-29 ~ now
    IIF 32 - Director → ME
  • 24
    WHITEWELL FISHING ASSOCIATION LIMITED
    15253188
    Pullman House, 2-4 Duck Street, Clitheroe, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    420,106 GBP2024-10-31
    Officer
    2023-11-01 ~ now
    IIF 39 - Director → ME
Ceased 14
  • 1
    AJS BULK SERVICES LIMITED
    06933003
    Aja Smith Transport Heys Lane, Great Harwood, Blackburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    379,782 GBP2024-12-31
    Officer
    2009-06-12 ~ 2023-01-25
    IIF 25 - Director → ME
    2013-09-25 ~ 2017-07-27
    IIF 29 - Director → ME
    Person with significant control
    2017-08-24 ~ 2023-01-25
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AQUILA TRUCK CENTRES LIMITED
    - now 09248139 02842958, 04644311, 05509653... (more)
    JE MOTORS LIMITED
    - 2014-10-22 09248139
    The Hill, Newcastle Road, Sandbach, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,008 GBP2023-12-31
    Officer
    2014-10-03 ~ 2016-04-29
    IIF 43 - Director → ME
  • 3
    FARMHOUSE FARE LIMITED
    04304990
    Templar House 4225 Park Approach, Thorpe Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    2002-11-06 ~ 2006-10-26
    IIF 34 - Director → ME
  • 4
    PRIMUS TRAFFIC MANAGEMENT LTD
    11998473
    Walton Summit Centre Ranglet Road, Bamber Bridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-01 ~ 2021-03-22
    IIF 41 - Director → ME
    Person with significant control
    2019-08-09 ~ 2021-03-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    RIBBLE VALLEY INDUSTRIAL LIMITED
    12972814
    Bonny Bird Barn, Waddington, Clitheroe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,529 GBP2023-10-31
    Person with significant control
    2020-10-26 ~ 2021-04-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 6
    SANDBACH ASSET MANAGEMENT LIMITED - now
    G, P & K VEHICLE RENTALS LIMITED - 2015-10-08
    SANDBACH TRUCK AND VAN LIMITED
    - 2015-07-15 09377567 09690393
    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
    2015-01-07 ~ 2015-01-07
    IIF 44 - Director → ME
  • 7
    SANDBACH TRUCK AND VAN LIMITED
    09690393 09377567
    Unit 1 Millbuck Way, Springvale Industrial Estate, Sandbach, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,442 GBP2023-12-31
    Officer
    2015-07-16 ~ 2017-08-10
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    STEADP REALISATIONS LIMITED - now
    STEADPLAN LIMITED
    - 2015-07-22 01536657 06779982
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    ~ 2002-11-29
    IIF 57 - Director → ME
    2002-11-29 ~ 2015-06-01
    IIF 28 - Director → ME
  • 9
    STEADPLAN GROUP LIMITED - now
    QUARTET INDUSTRIES LTD
    - 2015-07-22 09687480
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    156,672 GBP2023-07-01 ~ 2024-06-30
    Officer
    2015-07-15 ~ 2015-07-17
    IIF 22 - Director → ME
  • 10
    STEADPLAN LIMITED - now 01536657
    QUARTET VEHICLE SALES LTD - 2015-07-22
    SMITHS TRANSPORT (CLITHEROE) LIMITED
    - 2014-09-03 06779982
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    2,021,914 GBP2024-06-30
    Officer
    2009-05-27 ~ 2014-01-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 11 - Has significant influence or control OE
  • 11
    STEADPLAN RENTAL LIMITED - now
    QUARTET VEHICLE SOLUTIONS LIMITED
    - 2019-07-03 06930808
    16 Kirby Road, Lomeshaye Industrial Estate, Nelson, Lancashire, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    914,399 GBP2024-06-30
    Officer
    2009-06-11 ~ 2016-01-15
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 10 - Has significant influence or control OE
  • 12
    STEADPLAN TRUCK AND TRAILER SALES LTD
    - now 06930852
    SIGNTEC NORTHWEST LTD
    - 2015-07-01 06930852
    16 16 Kirby Road, Lomeshaye Industrial Estate, Nelson, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    3,368,837 GBP2024-06-30
    Officer
    2009-06-11 ~ 2015-07-21
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 9 - Has significant influence or control OE
  • 13
    THE ELECTRIC VAN COMPANY LTD
    12327445
    16 Kirby Road, Lomeshaye Trading Estate, Nelson, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2019-11-21 ~ 2025-02-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    WINTERBOTHAM DARBY CLITHEROE LIMITED - now 00736901
    DELI SOLUTIONS LIMITED
    - 2021-03-23 04863237
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2005-01-06 ~ 2006-06-15
    IIF 33 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.