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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Lisa Smith

    Related profiles found in government register
  • Mrs Lisa Smith
    British born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Victoria Street, Merthyr Tydfil, Mid Glamorgan, CF47 8BW, United Kingdom

      IIF 1
  • Mrs Lisa Jane Smith
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 2 IIF 3
    • Victoria Cottage, Chapelfield Lane, Thorpe Hesley, Rotherham, S61 2RN, England

      IIF 4
  • Miss Julia Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Lodge, King Street, High Ongar, Ongar, Essex, CM5 9NP, England

      IIF 5
  • Smith, Lisa
    British nursery ass. born in November 1972

    Registered addresses and corresponding companies
    • 17/1 Hutchison Crossway, Edinburgh, Midlothian, EH14 1RS

      IIF 6
  • Smith, Lisa Jane
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 7 IIF 8
    • Victoria Cottage, Chapelfield Lane, Thorpe Hesley, Rotherham, S61 2RN, England

      IIF 9
  • Mrs Lisa Jane Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 10 IIF 11 IIF 12
    • Unit 8 Aven Ind Est, Tickhill Road, Maltby, Rotherham, South Yorkshire, S66 7QR, England

      IIF 13
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 14
  • Smith, Lisa
    British foreign exchange clerk born in February 1969

    Registered addresses and corresponding companies
    • 13 Windsor Wood, Monkswood Avenue, Waltham Abbey, Essex, EN9 1LY

      IIF 15
  • Lisa Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Lisa Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Ms Julia Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Lisa Jane
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 21
  • Smith, Lisa Jane
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 22 IIF 23
    • 76, Broadwater, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8EN, England

      IIF 24
    • Unit 8 Aven Ind Est, Tickhill Road, Maltby, Rotherham, South Yorkshire, S66 7QR, England

      IIF 25
  • Smith, Lisa Jane
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 26
  • Smith, Lisa
    British franchise owner born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, DH3 1RS, England

      IIF 27
  • Smith, Lisa

    Registered addresses and corresponding companies
    • Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Smith, Lisa
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Smith, Lisa
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Smith, Lisa
    British salesperson born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 32
  • Smith, Lisa
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Smith, Julia
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    A1CLEANING CHICHESTER LTD
    15272365
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CONSTELLATION CONSTRUCTION LIMITED
    - now 07765375
    MARKSTYLE TRADING LIMITED
    - 2013-07-25 07765375 06677380... (more)
    Unit 5 The Old Bakery, Harborough Hill Road, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 24 - Director → ME
  • 3
    ELEVEN NINE DESIGN LTD
    14811477
    Tickhill Enterprise Park Bawtry Road, Tickhill, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    ELEVEN NINE DEVELOPMENTS LTD
    14811887
    Tickhill Enterprise Park Bawtry Road, Tickhill, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-04-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    HARRISON SMITH DEVELOPMENTS LTD
    14027376
    110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    HARRISON SMITH GROUP LTD
    13535476
    110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HARRISON SMITH INTERIORS LIMITED
    12393911
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 8
    HARRISON SMITH MANUFACTURING LTD
    14027697
    Unit 8 Aven Ind Est Tickhill Road, Maltby, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 9
    HOMEWARES BY HARRISON SMITH LTD
    14028920
    110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    JWS MANAGEMENT LIMITED
    15032617
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    LISA SLATER LIMITED
    15032346
    Victoria Cottage Chapelfield Lane, Thorpe Hesley, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    MI FREIGHT SOLUTIONS LTD
    15593818
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 33 - Director → ME
    2024-03-26 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    MONKSWOOD (WALTHAM ABBEY) MANAGEMENT LIMITED
    02778190
    Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (17 parents)
    Officer
    1994-10-24 ~ 2004-10-19
    IIF 15 - Director → ME
  • 14
    NEWSON CONSTRUCTION LIMITED
    10969017
    Oak Tree Lodge King Street, High Ongar, Ongar, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2021-10-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SMITHS HORSEBOXES LIMITED
    11331510
    Gautam House, Shenley Avenue, Ruislip, England
    Liquidation Corporate (2 parents)
    Officer
    2018-04-26 ~ 2022-07-27
    IIF 32 - Director → ME
    2018-04-26 ~ 2022-10-05
    IIF 28 - Secretary → ME
    Person with significant control
    2018-04-26 ~ 2022-10-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    SMITHY’S BAKERY LTD
    - now 09452689
    MARY'S BAKERY LTD - 2021-07-23
    27 Victoria Street, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SURREY COMMERCIALS LTD
    14507464
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    THE HEALTH AGENCY
    SC181430
    Wester Hailes Healthy Living Centre, 30 Harvesters Way, Edinburgh, Midlothian
    Active Corporate (71 parents)
    Officer
    1999-07-22 ~ 1999-11-16
    IIF 6 - Director → ME
  • 19
    THE INSPIRE NETWORK (NORTH EAST)
    - now 09607526
    THE INSPIRE NETWORK (NORTH EAST) LTD
    - 2015-06-18 09607526
    C/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, England
    Dissolved Corporate (5 parents)
    Officer
    2015-05-26 ~ 2018-05-01
    IIF 27 - 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.