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 Neil Smillie

    Related profiles found in government register
  • 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 1
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Jolliffe Cork Llp 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 7
  • 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 8
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 9
  • 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 25
    • 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 26
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX

      IIF 27
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 28
  • 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 29
    • 9th Floor, 80 Mosley Street, Manchester, M2 3FX, United Kingdom

      IIF 30
    • 33, George Street, Wakefield, West Yorkshire, WF1 1LX, England

      IIF 31
    • 33 George Street, Wakefield, West Yorkshire, WF1 1LX, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 33, George Street, Wakefield, West Yorkshire, WF11 1LX, United Kingdom

      IIF 39
  • 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 40
  • 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 41
    • 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

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

      IIF 43
  • 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 44
  • Smillie, Neil
    British director born in September 1954

    Resident in England

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

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

      IIF 46
  • 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 47
  • Smillie, Neil
    British company director born in September 1954

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

      IIF 48
  • Smillie, Neil
    British director born in September 1954

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

      IIF 49
    • 15 Marvell Rise, Harrogate, North Yorkshire, HG1 3LT

      IIF 50
  • Smillie, Neil
    British

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

      IIF 51
  • 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 62
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 63
  • Smillie, Neil

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

      IIF 64
    • Thorswood Kings Drive, Caldy, Wirral, Merseyside, L48 2JF

      IIF 65
child relation
Offspring entities and appointments 38
  • 1
    B-BIO LIMITED
    06669079
    1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (5 parents)
    Officer
    2008-08-11 ~ dissolved
    IIF 26 - Director → ME
  • 2
    BEE HEALTH LIMITED
    - now 06653237 05271002
    SHARPLOOK LIMITED
    - 2010-01-17 06653237
    Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    21,989,989 GBP2024-12-31
    Officer
    2008-07-22 ~ 2021-03-25
    IIF 28 - Director → ME
  • 3
    BLACK SWAN YARD MANAGEMENT COMPANY LIMITED
    10015018
    9 York Road, Harrogate, North Yorkshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    5,127 GBP2025-01-31
    Officer
    2018-10-12 ~ 2022-09-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-16
    IIF 9 - Has significant influence or control OE
  • 4
    BULLITT ASSOCIATES LIMITED
    09322254
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,076 GBP2023-04-30
    Officer
    2014-11-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    CHR CAPITAL LIMITED
    - now 02863609
    PRIOUS LIMITED
    - 2023-05-02 02863609
    MSF MOTOR GROUP LIMITED
    - 2011-02-25 02863609
    M & S MOTOR HOLDINGS LIMITED
    - 1995-12-06 02863609 01840005
    AGENTBETTER TRADING LIMITED
    - 1993-12-13 02863609
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Active Corporate (14 parents, 10 offsprings)
    Equity (Company account)
    5,714,289 GBP2024-06-30
    Officer
    2004-10-27 ~ now
    IIF 21 - Director → ME
    1993-11-17 ~ 2004-10-13
    IIF 29 - Director → ME
    2001-02-08 ~ 2006-11-01
    IIF 61 - Secretary → ME
    2007-12-03 ~ 2009-10-23
    IIF 54 - Secretary → ME
    1993-11-17 ~ 1995-12-07
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-05-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    CHR DEVELOPMENTS (FIVE) LIMITED
    - now 10320598
    CRESCENT YORK APARTMENTS LIMITED
    - 2020-05-14 10320598
    PICCADILLY FOUR LIMITED
    - 2017-07-28 10320598
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 37 - Director → ME
  • 7
    CHR DEVELOPMENTS (FOUR) LIMITED
    - now 09429437
    PICCADILLY ONE LIMITED
    - 2020-05-13 09429437
    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 20 - Director → ME
  • 8
    CHR DEVELOPMENTS (THREE) LIMITED
    - now 10320224
    CHR DEVELOPMENTS (GROUP) LIMITED
    - 2020-04-20 10320224
    PICCADILLY TWO LIMITED
    - 2017-05-12 10320224
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -700 GBP2024-06-28
    Officer
    2016-08-09 ~ now
    IIF 22 - Director → ME
  • 9
    CHR DEVELOPMENTS (TWO) LIMITED
    11911964
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    316,791 GBP2024-06-30
    Officer
    2019-03-28 ~ now
    IIF 17 - Director → ME
  • 10
    CHR ESTATES LIMITED
    - now 00281565
    UNIQUE RESTAURANTS LIMITED
    - 2013-09-10 00281565
    BRYAN'S OF HEADINGLEY LIMITED - 2003-11-28
    BRYAN'S MODERN FISHERIES LIMITED - 1990-06-21
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (11 parents, 8 offsprings)
    Equity (Company account)
    1,211,065 GBP2024-06-30
    Officer
    2013-06-25 ~ now
    IIF 12 - Director → ME
  • 11
    CHR GROUP LIMITED
    - now 08576522
    CHR INVESTMENTS LIMITED
    - 2017-11-20 08576522
    NS RESTAURANTS LIMITED
    - 2013-07-08 08576522
    33 George Street, Wakefield
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2013-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CHR LENDCO LIMITED
    14846090
    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 15 - Director → ME
  • 13
    CHR RESIDENTIAL LIMITED
    - now 09555490
    RAVEN ST. JOHN LIMITED
    - 2020-05-13 09555490 06867541, 07514805, 10320303
    BONNER ONE LIMITED
    - 2016-07-01 09555490
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    118,429 GBP2024-06-28
    Officer
    2015-04-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    CURO LIMITED
    10219693
    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 14 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DALTON (THIRSK) LIMITED
    12444671
    Third Floor, 3 Old Burlington Street, London, England
    Active Corporate (7 parents)
    Officer
    2020-02-05 ~ now
    IIF 10 - Director → ME
  • 16
    EASTCO LIMITED
    08604773
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2013-07-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    FLETCHER-SMILLIE INVESTMENTS
    13450609
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2021-06-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    FLETCHER-SMILLIE INVESTMENTS NO 1
    - now 16034626
    FLETCHER-SMILLIE INVESTMENTS NO 1 LIMITED
    - 2025-05-12 16034626
    Shepherd Private Clients Suite 101, Highfield House, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    HARLOW PROPERTY MANAGEMENT LIMITED
    07027593
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    405,657 GBP2024-12-31
    Officer
    2015-03-25 ~ now
    IIF 19 - Director → ME
  • 20
    LONDONS MANAGEMENT COMPANY LIMITED
    11011125
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-10-31
    Officer
    2018-11-22 ~ 2020-09-01
    IIF 44 - Director → ME
  • 21
    M53 MOTORS LIMITED - now
    MSF MOTORS LIMITED
    - 2004-09-23 01840005
    M & S MOTORS (ELLESMERE PORT) LIMITED
    - 1998-07-14 01840005
    M. & S. MOTOR HOLDINGS LIMITED
    - 1993-12-13 01840005 02863609
    9TH MARBICK LIMITED
    - 1991-05-10 01840005
    Rossmore, Road East, Ellesmere Port, Merseyside
    Active Corporate (12 parents)
    Officer
    ~ 2004-09-16
    IIF 50 - Director → ME
    2001-02-08 ~ 2004-09-16
    IIF 64 - Secretary → ME
    ~ 1995-12-07
    IIF 65 - Secretary → ME
  • 22
    MATOKE HOLDINGS LIMITED
    - now 07146235
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Active Corporate (17 parents, 4 offsprings)
    Equity (Company account)
    -89,215 GBP2025-03-31
    Officer
    2023-09-11 ~ now
    IIF 42 - Director → ME
  • 23
    MERA IMT LIMITED
    16217409
    118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2025-01-29 ~ now
    IIF 43 - Director → ME
  • 24
    MERA INVESTMENT MANAGEMENT LIMITED
    - now 14077698 11527368
    MERA LENDCO LIMITED - 2022-12-07
    118 Piccadilly, London, England
    Active Corporate (8 parents, 8 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Officer
    2023-09-22 ~ 2025-07-08
    IIF 47 - Director → ME
  • 25
    MITIS LIMITED
    06996753
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 26
    MONTPELLIER ESTATES LIMITED
    - now 02344541 05291426
    JAN FLETCHER PROPERTIES LIMITED - 2006-01-31
    FLETCHER PROPERTY SERVICES LIMITED
    - 2000-08-22 02344541
    FLETCHER PROPERTIES LIMITED - 1996-04-29
    QUARTCRIB LIMITED - 1989-04-20
    31st Floor 40 Bank Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-02-24 ~ 2006-03-29
    IIF 25 - Director → ME
    1998-06-30 ~ 1998-07-04
    IIF 48 - Director → ME
    1999-09-08 ~ 1999-09-10
    IIF 49 - Director → ME
  • 27
    PRIOUS FOUR LIMITED
    - now 02544531
    MSF ACCIDENT REPAIR CENTRES LIMITED
    - 2015-09-10 02544531
    DURHAM CITY VEHICLE RENTALS LIMITED
    - 1996-11-11 02544531
    ORDERTODAY LIMITED
    - 1990-11-19 02544531
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    ~ dissolved
    IIF 34 - Director → ME
    2007-12-03 ~ 2009-10-23
    IIF 57 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 55 - Secretary → ME
    ~ 1992-10-01
    IIF 51 - Secretary → ME
  • 28
    PRIOUS ONE LIMITED
    - now 01840006
    M & S MOTORS (DURHAM) LIMITED
    - 2015-04-28 01840006
    DURHAM CITY CAR COMPANY LIMITED
    - 1993-12-13 01840006
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    1991-06-27 ~ dissolved
    IIF 35 - Director → ME
    2001-02-08 ~ 2006-11-01
    IIF 56 - Secretary → ME
    2007-12-03 ~ 2010-08-26
    IIF 58 - Secretary → ME
  • 29
    PRIOUS THREE LIMITED
    - now 00678769
    PETER GARVEN LIMITED
    - 2015-04-28 00678769
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 32 - Director → ME
    2007-12-03 ~ 2010-08-26
    IIF 53 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 59 - Secretary → ME
  • 30
    PRIOUS TWO LIMITED
    - now 03112577
    FLETCHER DEALERSHIP LIMITED
    - 2015-04-28 03112577
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    1995-12-07 ~ dissolved
    IIF 36 - Director → ME
    2007-12-03 ~ 2010-08-26
    IIF 52 - Secretary → ME
    2001-02-08 ~ 2006-11-01
    IIF 60 - Secretary → ME
  • 31
    RAINTON LIMITED
    14272641 OC444794
    35 Brook Street, Ilkley, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 45 - Director → ME
  • 32
    RAVEN ST JOHN LIMITED
    - now 10320303 06867541, 07514805, 09555490
    COCOA APARTMENTS LIMITED
    - 2020-05-14 10320303
    PICCADILLY THREE LIMITED
    - 2017-07-20 10320303
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -702 GBP2021-06-28
    Officer
    2016-08-09 ~ dissolved
    IIF 38 - Director → ME
  • 33
    ROUGEMONT ESTATES (THIRSK) LIMITED
    12414962
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Officer
    2020-01-20 ~ now
    IIF 18 - Director → ME
  • 34
    ROUGEMONT LIMITED
    - now 04473580
    SNOPROP LIMITED - 2009-09-07
    33 George Street, Wakefield, West Yorkshire
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    236,780 GBP2024-12-31
    Officer
    2010-05-27 ~ now
    IIF 11 - Director → ME
  • 35
    SILVERGATES MANAGEMENT COMPANY LIMITED
    12741772
    33 George Street, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2020-07-14 ~ now
    IIF 13 - Director → ME
  • 36
    TJA CONSULTANTS LIMITED
    01868412
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (4 parents)
    Officer
    1995-09-15 ~ 2005-04-20
    IIF 40 - Director → ME
    1996-09-02 ~ 2005-04-20
    IIF 62 - Secretary → ME
  • 37
    TRINITY (CW) LIMITED
    11921492
    9th Floor 80 Mosley Street, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -5,003,168 GBP2024-12-31
    Officer
    2019-08-28 ~ 2022-12-22
    IIF 30 - Director → ME
  • 38
    TRINITY FINCO (CW) LIMITED
    14213658
    9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,095,491 GBP2024-07-31
    Officer
    2022-10-11 ~ 2024-01-19
    IIF 46 - 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.