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 Jane Smith

    Related profiles found in government register
  • Mrs Jane Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ford Lane Business Park, Arundel, West Sussex, BN18 0UZ

      IIF 1 IIF 2 IIF 3
    • Unit 2, Ford Lane Business Park, Arundel, West Sussex, BN18 0UZ, United Kingdom

      IIF 6
    • Unit 2 Ford Lane Business Park, Ford Lane Business Park, Ford, Arundel, West Sussex, BN18 0UZ

      IIF 7
  • Mrs Anne Smith
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England

      IIF 8
  • Mrs Jane Smith
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, Blendworth Crescent, Havant, PO9 2BG, England

      IIF 9
  • Mrs Anna Smith
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jane
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ford Lane Business Park, Ford, Arundel, BN18 0UZ, England

      IIF 15 IIF 16
  • Smith, Jane
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jane Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Ford Lane Business Park, Arundel, West Sussex, BN18 0UZ, United Kingdom

      IIF 21
  • Smith, Anne
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England

      IIF 22
  • Smith, Anne
    British co director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England

      IIF 23
  • Smith, Anne
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Unsworth Avenue, Tyldesley, Manchester, Lancashire, M29 8NX

      IIF 24
    • 2, Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England

      IIF 25
  • Smith, Jane
    English managing director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 56, Blendworth Crescent, Havant, PO9 2BG, England

      IIF 26
  • Smith, Anna
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Doris Road, Kettering, NN16 0QD, England

      IIF 27
    • 11, Doris Road, Kettering, NN16 0QD, United Kingdom

      IIF 28 IIF 29
  • Smith, Anna
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Anna
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11, Doris Road, Kettering, Northamptonshire, NN16 0QD, United Kingdom

      IIF 32
  • Smith, Jane
    born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Ford Lane Business Park, Arundel, West Sussex, BN18 0UZ, United Kingdom

      IIF 33
    • Unit 2, Ford Lane Business Park, Ford, Arundel, BN18 0UZ, England

      IIF 34 IIF 35
    • Beech House, Marsh Lane, Runcton, Chichester, PO20 1LQ

      IIF 36 IIF 37
    • 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 38
  • Anna Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sterry Road, Gowerton, Swansea, SA4 3BW, Wales

      IIF 39
  • Smith, Jane
    British

    Registered addresses and corresponding companies
    • Unit 2, Ford Lane Business Park, Ford, Arundel, BN18 0UZ, England

      IIF 40
  • Smith, Anne
    British director

    Registered addresses and corresponding companies
    • 2 Unsworth Avenue, Tyldesley, Manchester, Lancashire, M29 8NX

      IIF 41
  • Smith, Anna
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sterry Road, Gowerton, Swansea, SA4 3BW, Wales

      IIF 42
  • Smith, Anna

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 37
  • 1
    A ROLFE LIMITED
    10351700
    92 Brambleside, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,222 GBP2018-03-31
    Officer
    2016-08-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 2
    AGEM SOLUTIONS LIMITED
    10228537
    11 Doris Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 32 - Director → ME
  • 3
    ANOTHER SALON LIMITED
    12031052
    88 Sterry Road, Gowerton, Swansea, Wales
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    857 GBP2024-06-30
    Officer
    2019-06-04 ~ now
    IIF 42 - Director → ME
    2019-06-04 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    ARRIVAL ASSETS LIMITED
    09701461
    Unit 2 Ford Lane Business Park, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-07-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    ARRIVAL COMPONENTS LLP
    OC323195 08917030
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Active Corporate (12 parents)
    Officer
    2006-10-13 ~ 2013-06-01
    IIF 36 - LLP Designated Member → ME
    2013-06-02 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2016-10-13 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ARRIVAL COMPONENTS UK LIMITED
    08917030 OC323195
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    ARRIVAL ELECTRONIC COMPONENTS LIMITED
    08914919
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    ARRIVAL ELECTRONICS LIMITED
    - now 07087199 08914966
    LOGISTIC ELECTRONICS LIMITED
    - 2015-03-13 07087199
    Unit 2 Ford Lane Business Park Ford Lane Business Park, Ford, Arundel, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,354,132 GBP2024-09-30
    Officer
    2009-11-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ARRIVAL ELECTRONICS SUSSEX LTD
    - now 08914966
    ARRIVAL ELECTRONICS LIMITED
    - 2015-03-12 08914966 07087199
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2014-02-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    AUTOMOTIVE JP LIMITED
    09983531
    7 East Glebe Close, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,781 GBP2025-01-31
    Officer
    2016-02-02 ~ now
    IIF 43 - Secretary → ME
  • 11
    AUTOMOTIVE WB LIMITED
    09899240
    2 Berneshaw Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,506 GBP2017-12-31
    Officer
    2015-12-02 ~ dissolved
    IIF 55 - Secretary → ME
  • 12
    CAR HOUSE SOLUTIONS LTD
    09486969
    61 Boughton Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,317 GBP2024-03-31
    Officer
    2016-09-15 ~ now
    IIF 45 - Secretary → ME
  • 13
    CHICO AUTOS LIMITED
    10310128
    77 Boughton Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99 GBP2017-08-31
    Officer
    2016-08-03 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    CHRIS AUTOS LIMITED
    10328663
    9 Jack English Close, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-15 ~ 2017-07-24
    IIF 47 - Secretary → ME
  • 15
    DAN T AUTOMOTIVE LIMITED
    10145834
    97 Corby Road, Weldon, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2016-04-25 ~ 2020-05-01
    IIF 49 - Secretary → ME
  • 16
    EDU-GB LIMITED
    13714761
    11 Doris Road, Kettering, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    FRANKS AUTOS LIMITED
    10310027
    1 North Green, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2016-08-03 ~ 2019-09-06
    IIF 53 - Secretary → ME
  • 18
    GAJOS AUTOMOTIVE LIMITED
    10252413
    71 Lowry Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -72 GBP2017-06-30
    Officer
    2016-06-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 19
    J.S. MARKETING LIMITED
    02377099
    Unit 2 Ford Lane Business Park, Ford, Arundel, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    69,601 GBP2024-03-31
    Officer
    ~ now
    IIF 15 - Director → ME
    1992-09-30 ~ now
    IIF 40 - Secretary → ME
  • 20
    J.S. MARKETING UK LLP
    OC323200
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Active Corporate (8 parents)
    Officer
    2006-10-13 ~ now
    IIF 34 - LLP Designated Member → ME
  • 21
    J.S.M. KITTING LLP
    OC323196
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Active Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    1,481 GBP2024-03-31
    Officer
    2006-10-13 ~ 2011-11-30
    IIF 37 - LLP Designated Member → ME
  • 22
    JCS SERVICE SOLUTIONS LLP
    OC426526
    44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Current Assets (Company account)
    598,412 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 21 - Right to surplus assets - 75% or more OE
    IIF 21 - Right to appoint or remove members OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 23
    JM AUTOMOTIVE LIMITED
    10263440
    17 Breedon Close, Corby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    LENIC SMART REPAIR LTD
    10436907
    17 Kings Grove, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2017-10-31
    Officer
    2017-11-01 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    RAFFS LOGISTICS LTD
    09046461
    7 Birch Avenue, Corby, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,278 GBP2015-05-31
    Officer
    2016-07-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    ROYAL LANCASHIRE AGRICULTURAL SOCIETY
    02682537
    Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England
    Active Corporate (90 parents)
    Equity (Company account)
    -26,844 GBP2016-12-31
    Officer
    2015-05-14 ~ 2015-08-12
    IIF 23 - Director → ME
  • 27
    SMITH & FOX ACCOUNTANTS LIMITED
    13268695
    15 Quorn Way, Grafton Trade Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,440 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SMITH ACCOUNTING LIMITED
    10781806
    11 Doris Road, Kettering, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-05-31
    Officer
    2017-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 29
    SMITH AND JEFFS ACCOUNTANTS LIMITED
    13353790
    11 Doris Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 30
    SMITH CONTRACTING LIMITED
    11478904
    11 Doris Road, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -978 GBP2024-07-31
    Officer
    2018-07-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 31
    SMITH COOPER PROPERTIES LIMITED
    12505221
    56 Blendworth Crescent, Havant, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,066 GBP2021-03-31
    Officer
    2020-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 32
    SMITH PARTNERSHIP (UK) LLP
    OC384927
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    14 GBP2021-03-31
    Officer
    2013-05-07 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    SMITHS MARQUEE HIRE LIMITED
    09470263
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-10 ~ 2016-02-10
    IIF 25 - Director → ME
  • 34
    SMITHS MARQUEE SERVICES LIMITED
    10000546 03947921
    2 Unsworth Avenue, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,958 GBP2024-02-27
    Officer
    2017-05-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    SMITHS MARQUEES LIMITED
    03947921 10000546
    West Lancashire Investment Centre, Maple View White Moss Business Park, Skelmerdale, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2000-03-16 ~ dissolved
    IIF 24 - Director → ME
    2000-03-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 36
    TOMTOMCZAK LIMITED
    10384124
    18 Chelsey Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,199 GBP2021-09-30
    Officer
    2016-09-19 ~ now
    IIF 48 - Secretary → ME
  • 37
    YAKUBOV AUTOMOTIVE LIMITED
    10184851
    11 Doris Road, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358 GBP2018-05-31
    Officer
    2016-05-17 ~ dissolved
    IIF 51 - Secretary → 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.