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

Smillie, Neil

    Related profiles found in government register
  • Smillie, Neil
    British

    Registered addresses and corresponding companies
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 1
  • Smillie, Neil
    British director

    Registered addresses and corresponding companies
  • Smillie, Neil
    British manager

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 12
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 13
  • Smillie, Neil
    British company director born in September 1954

    Registered addresses and corresponding companies
    • 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 14
  • Smillie, Neil
    British director born in September 1954

    Registered addresses and corresponding companies
    • 9 West Lynn, Devisdale Road, Altrincham, Cheshire, WA14 2AT

      IIF 15
    • 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 16
  • Smillie, Neil

    Registered addresses and corresponding companies
    • 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 17
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 18
  • Smillie, Neil
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 19
    • 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

      IIF 20
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 21
  • Smillie, Neil
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Jolliffecork, 33 George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 22
  • Smillie, Neil
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 23
    • 9th Floor, 80 Mosley Street, Manchester, England, M2 3FX, England

      IIF 24
  • Smillie, Neil
    British investor director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 25
  • Smillie, Neil
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smillie, Neil
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 41
    • 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 42
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 43
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 44
  • Smillie, Neil
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 45
    • 9th Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 46
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 47
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 33, George Street, Wakefield, West Yorkshire, WF11 1LX, United Kingdom

      IIF 55
  • Smillie, Neil
    British manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 56
  • Mr Neil Smillie
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Shepherd Private Clients, Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, SK8 3GY, United Kingdom

      IIF 57
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 58
  • Mr Neil Smillie
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragg Hall, Holly Hill, Huby, North Yorkshire, LS17 0HG, United Kingdom

      IIF 59
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 60 IIF 61 IIF 62
    • C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 65
child relation
Offspring entities and appointments
Active 29
  • 1
    1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 42 - Director → ME
  • 2
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,076 GBP2023-04-30
    Officer
    2014-11-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 3
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    Related registration: 01840005
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    2004-10-27 ~ now
    IIF 37 - Director → ME
  • 4
    CRESCENT YORK APARTMENTS LIMITED - 2020-05-14
    PICCADILLY FOUR LIMITED - 2017-07-28
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 53 - Director → ME
  • 5
    PICCADILLY ONE LIMITED - 2020-05-13
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,410 GBP2024-06-30
    Officer
    2015-02-09 ~ now
    IIF 36 - Director → ME
  • 6
    CHR DEVELOPMENTS (GROUP) LIMITED - 2020-04-20
    PICCADILLY TWO LIMITED - 2017-05-12
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -700 GBP2024-06-28
    Officer
    2016-08-09 ~ now
    IIF 38 - Director → ME
  • 7
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,791 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF 33 - Director → ME
  • 8
    UNIQUE RESTAURANTS LIMITED - 2013-09-10
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    2013-06-25 ~ now
    IIF 28 - Director → ME
  • 9
    CHR INVESTMENTS LIMITED - 2017-11-20
    NS RESTAURANTS LIMITED - 2013-07-08
    33 George Street, Wakefield
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2013-06-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    513,536 GBP2024-06-30
    Officer
    2023-05-04 ~ now
    IIF 31 - Director → ME
  • 11
    RAVEN ST. JOHN LIMITED - 2020-05-13
    Related registrations: 06867541, 07514805, 10320303
    BONNER ONE LIMITED - 2016-07-01
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    118,429 GBP2024-06-28
    Officer
    2015-04-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,087 GBP2024-06-30
    Officer
    2016-06-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-02-05 ~ now
    IIF 26 - Director → ME
  • 14
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-12 ~ dissolved
    IIF 47 - Director → ME
  • 15
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    FLETCHER-SMILLIE INVESTMENTS NO 1 LIMITED - 2025-05-12
    Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    405,657 GBP2024-12-31
    Officer
    2015-03-25 ~ now
    IIF 35 - Director → ME
  • 18
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -89,215 GBP2025-03-31
    Officer
    2023-09-11 ~ now
    IIF 20 - Director → ME
  • 19
    118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-01-29 ~ now
    IIF 21 - Director → ME
  • 20
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 55 - Director → ME
  • 21
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 50 - Director → ME
  • 22
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    1991-06-27 ~ dissolved
    IIF 51 - Director → ME
  • 23
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 48 - Director → ME
  • 24
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 52 - Director → ME
  • 25
    35 Brook Street, Ilkley, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 23 - Director → ME
  • 26
    RAVEN ST JOHN LIMITED
    - now
    Other registered numbers: 06867541, 07514805, 09555490
    COCOA APARTMENTS LIMITED - 2020-05-14
    PICCADILLY THREE LIMITED - 2017-07-20
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    2016-08-09 ~ dissolved
    IIF 54 - Director → ME
  • 27
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Officer
    2020-01-20 ~ now
    IIF 34 - Director → ME
  • 28
    SNOPROP LIMITED - 2009-09-07
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,780 GBP2024-12-31
    Officer
    2010-05-27 ~ now
    IIF 27 - Director → ME
  • 29
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    BEE HEALTH LIMITED
    - now
    Other registered number: 05271002
    SHARPLOOK LIMITED - 2010-01-17
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21,989,989 GBP2024-12-31
    Officer
    2008-07-22 ~ 2021-03-25
    IIF 44 - Director → ME
  • 2
    9 York Road, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,127 GBP2025-01-31
    Officer
    2018-10-12 ~ 2022-09-16
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 58 - Has significant influence or control OE
  • 3
    PRIOUS LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2011-02-25
    M & S MOTOR HOLDINGS LIMITED - 1995-12-06
    Related registration: 01840005
    AGENTBETTER TRADING LIMITED - 1993-12-13
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    1993-11-17 ~ 2004-10-13
    IIF 45 - Director → ME
    2001-02-08 ~ 2006-11-01
    IIF 11 - Secretary → ME
    2007-12-03 ~ 2009-10-23
    IIF 4 - Secretary → ME
    1993-11-17 ~ 1995-12-07
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 4
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-10-31
    Officer
    2018-11-22 ~ 2020-09-01
    IIF 22 - Director → ME
  • 6
    M53 MOTORS LIMITED
    - now
    Other registered number: 05100821
    MSF MOTORS LIMITED - 2004-09-23
    M & S MOTORS (ELLESMERE PORT) LIMITED - 1998-07-14
    M. & S. MOTOR HOLDINGS LIMITED - 1993-12-13
    Related registration: 02863609
    9TH MARBICK LIMITED - 1991-05-10
    Rossmore, Road East, Ellesmere Port, Merseyside
    Active Corporate (6 parents)
    Officer
    ~ 2004-09-16
    IIF 16 - Director → ME
    2001-02-08 ~ 2004-09-16
    IIF 17 - Secretary → ME
    ~ 1995-12-07
    IIF 18 - Secretary → ME
  • 7
    MERA INVESTMENT MANAGEMENT LIMITED
    - now
    Other registered number: 11527368
    MERA LENDCO LIMITED - 2022-12-07
    118 Piccadilly, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    2023-09-22 ~ 2025-07-08
    IIF 25 - Director → ME
  • 8
    MONTPELLIER ESTATES LIMITED
    - now
    Other registered number: 05291426
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED - 2000-08-22
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-24 ~ 2006-03-29
    IIF 41 - Director → ME
    1998-06-30 ~ 1998-07-04
    IIF 14 - Director → ME
    1999-09-08 ~ 1999-09-10
    IIF 15 - Director → ME
  • 9
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-03 ~ 2009-10-23
    IIF 7 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 5 - Secretary → ME
    ~ 1992-10-01
    IIF 1 - Secretary → ME
  • 10
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    2001-02-08 ~ 2006-11-01
    IIF 6 - Secretary → ME
    2007-12-03 ~ 2010-08-26
    IIF 8 - Secretary → ME
  • 11
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    2007-12-03 ~ 2010-08-26
    IIF 3 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 9 - Secretary → ME
  • 12
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    2007-12-03 ~ 2010-08-26
    IIF 2 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 10 - Secretary → ME
  • 13
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (2 parents)
    Officer
    1995-09-15 ~ 2005-04-20
    IIF 56 - Director → ME
    1996-09-02 ~ 2005-04-20
    IIF 12 - Secretary → ME
  • 14
    9th Floor 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,003,168 GBP2024-12-31
    Officer
    2019-08-28 ~ 2022-12-22
    IIF 46 - Director → ME
  • 15
    9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,095,491 GBP2024-07-31
    Officer
    2022-10-11 ~ 2024-01-19
    IIF 24 - 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.