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

Smithard, Jane Caroline Grantham

    Related profiles found in government register
  • Smithard, Jane Caroline Grantham
    British chief legal officer and group general counsel born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn 22-30, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 1
  • Smithard, Jane Caroline Grantham
    British chief legal officer, group general counsel born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn 22-30, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 2
  • Smithard, Jane Caroline Grantham
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smithard, Jane Caroline Grantham
    British group counsel born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN, United Kingdom

      IIF 10
  • Smithard, Jane Caroline Grantham
    British group general counsel & company secretary born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, RG14 1QN, England

      IIF 11
  • Smithard, Jane Caroline Grantham
    British group general counsel and company secretary born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 12
    • icon of address The Lawn 22-30, Old Bath Road, Newbury, RG14 1QN

      IIF 13
  • Smithard, Jane Caroline Grantham
    British lawyer born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Sutherland Street, London, SW1V 4LA, England

      IIF 14
  • Smithard, Jane Caroline Grantham
    British

    Registered addresses and corresponding companies
  • Smithard, Jane Caroline Grantham
    British lawyer

    Registered addresses and corresponding companies
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 25
  • Smithard, Jane Caroline Grantham

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 24 Sutherland Street, London, SW1V 4LA

      IIF 26 IIF 27
    • icon of address The Lawn, 22 - 30, Old Bath Road, Newbury, RG14 1QN, England

      IIF 28 IIF 29 IIF 30
    • icon of address The Lawn 22-30, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 31
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN, England

      IIF 32 IIF 33
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, RG14 1QN, England

      IIF 34 IIF 35 IIF 36
  • Smithard, Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Lawn 22-30, Old Bath Road, Newbury, RG14 1QN

      IIF 37
  • Smithard, Jane

    Registered addresses and corresponding companies
    • icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 24 Sutherland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 14 - Director → ME
  • 2
    ENTCORP MARIAGALANTE UK LIMITED - 2017-05-08
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 3
    HAL KNOWLEDGE SOLUTIONS LTD - 2006-12-18
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    FILESPIRIT LIMITED - 1990-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 25
  • 1
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2022-02-10
    IIF 40 - Secretary → ME
  • 2
    MINMAR (309) LIMITED - 1996-02-13
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ 2022-06-30
    IIF 9 - Director → ME
  • 3
    INPRISE (HOLDING) UK LIMITED - 2001-01-25
    BORLAND (UK) LIMITED - 1998-06-05
    BORLAND INTERNATIONAL (U.K.) LIMITED - 1991-12-02
    RACEINFO LIMITED - 1985-05-14
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ 2022-06-30
    IIF 2 - Director → ME
    icon of calendar 2009-08-18 ~ 2022-06-30
    IIF 23 - Secretary → ME
  • 4
    INPRISE (UK) LIMITED - 2001-01-25
    BORLAND INTERNATIONAL (UK) LIMITED - 1998-06-05
    ASHTON-TATE (U.K.) LIMITED - 1991-12-02
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-18 ~ 2022-06-30
    IIF 1 - Director → ME
    icon of calendar 2009-08-18 ~ 2022-06-30
    IIF 18 - Secretary → ME
  • 5
    icon of address 31-51 Van Deventerlaanan, Utrecht, 3528ag, Netherlands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-06-30
    IIF 10 - Director → ME
  • 6
    icon of address The Lawn, 22 - 30, Old Bath Road, Newbury, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-02 ~ 2022-06-30
    IIF 3 - Director → ME
    icon of calendar 2021-05-04 ~ 2022-06-30
    IIF 28 - Secretary → ME
    icon of calendar 1998-05-14 ~ 2002-07-31
    IIF 26 - Secretary → ME
  • 7
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-15 ~ 2022-02-10
    IIF 33 - Secretary → ME
  • 8
    HACKREMCO (NO. 2127) LIMITED - 2005-04-11
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2022-06-30
    IIF 19 - Secretary → ME
  • 9
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-07 ~ 2022-02-10
    IIF 31 - Secretary → ME
  • 10
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-14 ~ 2022-02-10
    IIF 35 - Secretary → ME
  • 11
    ENTCO FOREIGN HOLDCO LIMITED - 2019-05-30
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ 2022-06-30
    IIF 5 - Director → ME
  • 12
    NOVELL U.K. LIMITED - 2019-08-22
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2022-02-10
    IIF 38 - Secretary → ME
  • 13
    DE FACTO 1918 LIMITED - 2011-12-12
    icon of address The Lawn 22-30 Old Bath Road, Newbury
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-02 ~ 2022-06-30
    IIF 13 - Director → ME
    icon of calendar 2011-11-07 ~ 2022-02-10
    IIF 37 - Secretary → ME
  • 14
    MICRO FOCUS HOLDINGS LTD - 2018-04-20
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2022-02-10
    IIF 16 - Secretary → ME
  • 15
    MICRO FOCUS INTERNATIONAL PLC - 2023-02-03
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    icon of address The Lawn, Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-05-06 ~ 2020-06-04
    IIF 24 - Secretary → ME
  • 16
    MICRO FOCUS (IP2) LIMITED - 2010-09-13
    icon of address The Lawn 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2022-02-10
    IIF 22 - Secretary → ME
  • 17
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2015-12-03 ~ 2022-02-10
    IIF 34 - Secretary → ME
  • 18
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2022-02-10
    IIF 36 - Secretary → ME
  • 19
    ENTCO SITULA HOLDING LTD - 2019-05-30
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-17 ~ 2022-06-30
    IIF 7 - Director → ME
  • 20
    NOVELL UK SOFTWARE LIMITED - 2019-08-22
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-20 ~ 2022-02-10
    IIF 32 - Secretary → ME
  • 21
    ENTCORP UK LTD - 2019-05-31
    icon of address The Lawn, 22 - 30 Old Bath Road, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2022-06-30
    IIF 11 - Director → ME
  • 22
    BROOMCO (2609) LIMITED - 2001-08-03
    icon of address The Lawn, 22-30 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2001-08-09 ~ 2022-06-30
    IIF 17 - Secretary → ME
  • 23
    MICRO FOCUS LIMITED - 2025-04-01
    MERANT ASIA LIMITED - 2001-07-24
    MICRO FOCUS INTERNATIONAL LIMITED - 1999-02-16
    RUSEGOLD LIMITED - 1980-12-31
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-26 ~ 2022-06-30
    IIF 12 - Director → ME
    icon of calendar 1998-05-14 ~ 2022-02-10
    IIF 25 - Secretary → ME
  • 24
    MERANT 2004 LIMITED - 2004-08-26
    icon of address The Lawn, 22 - 30, Old Bath Road, Newbury, England
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-02 ~ 2022-06-30
    IIF 6 - Director → ME
    icon of calendar 2021-05-04 ~ 2022-06-30
    IIF 29 - Secretary → ME
  • 25
    MERANT INTERNATIONAL LIMITED - 2004-08-10
    icon of address The Lawn, 22 - 30, Old Bath Road, Newbury, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-02 ~ 2022-06-30
    IIF 4 - Director → ME
    icon of calendar 2021-05-04 ~ 2022-06-30
    IIF 30 - Secretary → ME
    icon of calendar ~ 2002-07-31
    IIF 27 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.