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 Smith

    Related profiles found in government register
  • Mr James Smith
    English born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 1
  • James Smith
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr James Daniel Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 3
    • Old Office Block , Moor Lane Trading Estate, Old Office Block, Moor Lane Trading Estate, Sherburn In Elmet, North Yorkshire, LS25 6ES, United Kingdom

      IIF 4
  • Smith, James
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wilton House Annexe, Station Road, Tadcaster, LS24 9SG, United Kingdom

      IIF 5
  • Mr Daniel James Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 6
  • Smith, James Daniel
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 7
  • Mr James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 8
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 9
    • 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 10
    • New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 11
  • Smith, James
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Potter Lane Farm, Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, HG4 3QX, England

      IIF 12
  • James Bernard Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 13 IIF 14
  • Mr James Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 15
    • 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 16
    • 15f, I3 Group, 15f Smithies Lane, Heckmondwike, WF16 0PR, England

      IIF 17
    • 2, 3 Waterson Street, London, E2 8HW, United Kingdom

      IIF 18
    • G H L House 12-14, Albion Place, Maidstone, ME14 5DZ, England

      IIF 19
  • Smith, James
    British development director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 20
  • Smith, James
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Bar, 14 Market Street, Bradford, West Yorkshire, BD1 1LH, United Kingdom

      IIF 21
    • 10-12, Old Market, Halifax, HX1 1TN, United Kingdom

      IIF 22
    • 18, Market Street, Halifax, HX1 1PB, United Kingdom

      IIF 23
    • Melbourne House, Daltan Lane, Keighley, BD21 4LG, United Kingdom

      IIF 24
  • James Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 25
    • 52, Butt Lane, Leeds, United Kingdom

      IIF 26
  • Smith, James
    British engineer born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Smith, James Bernard
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Prestwood Road, Liverpool, Merseyside, L14 2EE, United Kingdom

      IIF 28 IIF 29
  • Smith, Daniel James
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, BB7 2RL, England

      IIF 30
  • Mr James Mark Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 31
  • Mr Daniel James Smith
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, BB7 2RL, United Kingdom

      IIF 32
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 33 IIF 34
    • Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE, England

      IIF 35
  • Lord James Daniel Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 36
    • Smith Plant, Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG, United Kingdom

      IIF 37
    • Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 38 IIF 39
  • Smith, James
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 40
    • Xl Business Solutions, Premier House, Bradford Road, Cleckheaton, BD19 3TT

      IIF 41
    • 27a, Moor Lane Trading Estate, Sherburn In Elmet, LS25 6ES, United Kingdom

      IIF 42
    • New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, S80 2AE, England

      IIF 43
  • Smith, James
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 44
    • 52, Butt Lane, Leeds, United Kingdom

      IIF 45
  • Smith, James
    British engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 39/43, Bridge Street, Swinton, Mexborough, S64 8AP, England

      IIF 46
  • Smith, James Mark
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Clophill Road, Maulden, Bedford, Bedfordshire, MK45 2AE, United Kingdom

      IIF 47
    • 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 48
  • Smith, James
    British company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Smith, James
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 50
    • 3rd Floor, The Pinnacle, Crawley, CR0 6TE, United Kingdom

      IIF 51
  • Smith, James
    British commercial director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15f, I3 Group, 15f Smithies Lane, Heckmondwike, WF16 0PR, England

      IIF 52
  • Smith, James
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • G H L House 12-14, Albion Place, Maidstone, ME14 5DZ, England

      IIF 53
  • Smith, James
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Oxford Road, Gomersal, Cleckheaton, BD194HQ, United Kingdom

      IIF 54
    • 18, Market Street, Halifax, HX11PB, United Kingdom

      IIF 55
  • Smith, James
    British manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 92, Oxford Road, Gomersal, Cleckheaton, BD194HQ, United Kingdom

      IIF 56
  • Smith, James
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Drake House, Queen Street, Portsmouth, PO1 3HX, England

      IIF 57
  • Smith, Daniel James
    British born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • Brookmans Park Teleport, Great North Road, Brookmans Park, Hatfield, AL9 6NE, England

      IIF 58
  • Smith, Daniel James
    British director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 59
  • Smith, Daniel James
    British managing director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 7, 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, BB7 2RL, United Kingdom

      IIF 60
    • 7, Tintagel Way, Clitheroe, Lancashire, BB7 2RL, United Kingdom

      IIF 61
  • Smith, James Daniel, Lord
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Belmont House, Silver Street, Whitley, Goole, DN14 0JG, England

      IIF 62
    • Yard, Whitings Lane, Burn, Selby, YO8 8LG, United Kingdom

      IIF 63 IIF 64
  • Smith, James Daniel, Lord
    British engineer born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Smith Plant, Whitings Lane, Burn, Selby, North Yorkshire, YO8 8LG, United Kingdom

      IIF 65
  • Smith, James

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    15f I3 Group, 15f Smithies Lane, Heckmondwike, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    G H L House 12-14 Albion Place, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    2022-05-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    92 Oxford Road, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 54 - Director → ME
  • 4
    7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    3rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-02 ~ dissolved
    IIF 56 - Director → ME
  • 6
    52 Butt Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    UK LEAD EXCHANGE LTD - 2011-06-16
    Exchange Bar, 14 Market Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 8
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-04 ~ dissolved
    IIF 27 - Director → ME
    2020-06-04 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    2019-09-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-08-31 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    Hope Park, Coop Place, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2019-05-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-05-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 12
    7 7 Tintagel Way, 7 Tintagel Way, Clitheroe, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    7 Tintagel Way, Clitheroe, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 15
    2 3 Waterson Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    Brookmans Park Teleport Great North Road, Brookmans Park, Hatfield, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 17
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -19,960 GBP2022-03-31
    Officer
    2021-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 18
    39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SMITH - PLANT LIMITED - 2024-01-31
    New Quorn House, 41 Potter Street, Worksop, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 20
    SMITH AND SON AGRICULTURAL ENGINEERS LIMITED - 2024-02-17
    39/43 Bridge Street, Swinton, Mexborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 21
    Smith Plant Whitings Lane, Burn, Selby, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    18 Market Street, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 55 - Director → ME
  • 23
    Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    Belmont House Silver Street, Whitley, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    ROBERTSON&KIRK GROUP LIMITED - 2011-03-10
    MONEYSOLVERS "GROUP" LIMITED - 2011-02-23
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2010-05-25 ~ dissolved
    IIF 20 - Director → ME
  • 26
    27a Moor Lane Trading Estate, Sherburn In Elmet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 27
    Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    187,493 GBP2022-07-31
    Officer
    2017-07-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 28
    Wilton House Annexe, Station Road, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 29
    Yard Whitings Lane, Burn, Selby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-12-10 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 30
    SMITH MEDIA LIMITED LIMITED - 2017-08-01
    7 Tintagel Way, Clitheroe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-12-31
    Officer
    2017-07-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 31
    2 Potter Lane Farm Dallowgill, Kirkby Malzeard, Ripon, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-23 ~ dissolved
    IIF 12 - Director → ME
  • 32
    Unit 8 Clophill Road, Maulden, Bedford, Bedfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,360 GBP2024-05-31
    Officer
    2023-05-02 ~ now
    IIF 47 - Director → ME
  • 33
    9 Prestwood Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    18 Market Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-10 ~ dissolved
    IIF 23 - Director → ME
  • 35
    10-12 Old Market, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 36
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-01-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    FLIXON MEDIA GROUP LIMITED - 2019-05-13
    MYMOTO FINANCE GROUP LTD - 2017-12-27
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    56,342 GBP2022-12-31
    Officer
    2019-07-31 ~ 2019-09-05
    IIF 49 - Director → ME
  • 2
    Melbourne House, Daltan Lane, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2011-11-25
    IIF 24 - Director → ME
  • 3
    SC SMUGGLERS CIC - 2024-07-25
    76 Bridge Street, Swindon, England
    Converted / Closed Corporate (4 parents)
    Officer
    2023-01-23 ~ 2024-04-01
    IIF 57 - 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.