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
  • 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 10 IIF 11
  • 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 16
  • Miss Anna Danuta Smith
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Anne
    British 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 co director born in August 1951

    Resident in England

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

      IIF 24
  • 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 25
    • 2, Unsworth Avenue, Tyldesley, Manchester, M29 8NX, England

      IIF 26
  • 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 27
  • Smith, Anna Danuta
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
  • 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 35
    • Unit 2, Ford Lane Business Park, Ford, Arundel, BN18 0UZ, England

      IIF 36 IIF 37
    • Beech House, Marsh Lane, Runcton, Chichester, PO20 1LQ

      IIF 38 IIF 39
    • 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 40
  • 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 41
  • Smith, Jane
    British

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

      IIF 42
  • Smith, Anne
    British director

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

      IIF 43
  • 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 44
  • Smith, Anna

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 38
  • 1
    A ROLFE LIMITED
    10351700
    92 Brambleside, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-30 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    AGEM SOLUTIONS LIMITED
    10228537
    11 Doris Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-13 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ANOTHER SALON LIMITED
    12031052
    88 Sterry Road, Gowerton, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2019-06-04 ~ now
    IIF 44 - Director → ME
    2019-06-04 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2019-06-04 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 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 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ARRIVAL COMPONENTS LLP
    OC323195 08917030... (more)
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Active Corporate (12 parents)
    Officer
    2013-06-02 ~ now
    IIF 37 - LLP Designated Member → ME
    2006-10-13 ~ 2013-06-01
    IIF 38 - 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... (more)
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-28 ~ dissolved
    IIF 12 - 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 08917030... (more)
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2014-02-27 ~ dissolved
    IIF 13 - 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)
    Officer
    2009-11-25 ~ now
    IIF 11 - 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)
    Officer
    2014-02-27 ~ dissolved
    IIF 14 - 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)
    Officer
    2016-02-02 ~ now
    IIF 45 - Secretary → ME
  • 11
    AUTOMOTIVE WB LIMITED
    09899240
    2 Berneshaw Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 12
    CAR HOUSE SOLUTIONS LTD
    09486969
    61 Boughton Road, Corby, England
    Active Corporate (2 parents)
    Officer
    2016-09-15 ~ now
    IIF 47 - Secretary → ME
  • 13
    CHICO AUTOS LIMITED
    10310128
    77 Boughton Road, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-03 ~ dissolved
    IIF 58 - 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 49 - Secretary → ME
  • 15
    DAN T AUTOMOTIVE LIMITED
    10145834
    97 Corby Road, Weldon, Corby, England
    Active Corporate (2 parents)
    Officer
    2016-04-25 ~ 2020-05-01
    IIF 51 - Secretary → ME
  • 16
    EDU-GB LIMITED
    13714761
    11 Doris Road, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 17
    FRANKS AUTOS LIMITED
    10310027
    1 North Green, Whittlesey, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2016-08-03 ~ 2019-09-06
    IIF 55 - Secretary → ME
  • 18
    GAJOS AUTOMOTIVE LIMITED
    10252413
    71 Lowry Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-27 ~ dissolved
    IIF 54 - Secretary → ME
  • 19
    J.S. MARKETING LIMITED
    02377099
    Unit 2 Ford Lane Business Park, Ford, Arundel, West Sussex
    Active Corporate (3 parents, 3 offsprings)
    Officer
    (before 1991-12-04) ~ now
    IIF 10 - Director → ME
    1992-09-30 ~ now
    IIF 42 - 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 36 - 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)
    Officer
    2006-10-13 ~ 2011-11-30
    IIF 39 - LLP Designated Member → ME
  • 22
    JAWORSKI LIMITED
    15572247
    11 Doris Road, Kettering, England
    Active Corporate (2 parents)
    Officer
    2026-03-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-03-28 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    JCS SERVICE SOLUTIONS LLP
    OC426526
    44 The Pantiles, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2019-03-22 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to surplus assets - 75% or more OE
  • 24
    JM AUTOMOTIVE LIMITED
    10263440
    17 Breedon Close, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 56 - Secretary → ME
  • 25
    LENIC SMART REPAIR LTD
    10436907
    17 Kings Grove, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 26
    RAFFS LOGISTICS LTD
    09046461
    7 Birch Avenue, Corby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-17 ~ dissolved
    IIF 52 - Secretary → ME
  • 27
    ROYAL LANCASHIRE AGRICULTURAL SOCIETY
    02682537
    Suite 26 Manor Court, Salesbury Hall Road, Ribchester, Lancashire, England
    Active Corporate (90 parents)
    Officer
    2015-05-14 ~ 2015-08-12
    IIF 24 - Director → ME
  • 28
    SMITH & FOX ACCOUNTANTS LIMITED
    13268695
    15 Quorn Way, Grafton Trade Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-03-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SMITH ACCOUNTING LIMITED
    10781806 11478904
    11 Doris Road, Kettering, United Kingdom
    Active Corporate (1 parent)
    Officer
    2017-05-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    SMITH AND JEFFS ACCOUNTANTS LIMITED
    13353790
    11 Doris Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 31
    SMITH CONTRACTING LIMITED
    11478904 10781806
    11 Doris Road, Kettering, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    SMITH COOPER PROPERTIES LIMITED
    12505221
    56 Blendworth Crescent, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    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
  • 33
    SMITH PARTNERSHIP (UK) LLP
    OC384927
    Unit 2 Ford Lane Business Park, Arundel, West Sussex
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2013-05-07 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    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 26 - Director → ME
  • 35
    SMITHS MARQUEE SERVICES LIMITED
    10000546 03947921
    2 Unsworth Avenue, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-05-15 ~ now
    IIF 23 - 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
  • 36
    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 25 - Director → ME
    2000-03-16 ~ dissolved
    IIF 43 - Secretary → ME
  • 37
    TOMTOMCZAK LIMITED
    10384124
    18 Chelsey Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-19 ~ now
    IIF 50 - Secretary → ME
  • 38
    YAKUBOV AUTOMOTIVE LIMITED
    10184851
    11 Doris Road, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 53 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.