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

Mrs Jane Smith

    Related profiles found in government register
  • Mrs Jane Smith
    British born in October 1963

    Resident in England

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

      IIF 1
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mrs Emma Jane Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 3
    • icon of address 54, Quines Hill Road, Mansfield, NG19 0NW, United Kingdom

      IIF 4
  • Smith, Jane
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mrs Jane Smith
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 6
  • Miss Emma Smith
    English born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 7
  • Mrs Emma-jane Smith
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Ms Emma Jane Smith
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Mrs Emma Jane Bradbury
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mrs Emma Jane Bradbury
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 12
  • Smith, Emma Jane
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Mansfield Woodhouse, Mansfield, NG19 8AN, England

      IIF 13
  • Smith, Jane
    British director born in October 1953

    Registered addresses and corresponding companies
    • icon of address Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD

      IIF 14
  • Ms Emma-jane Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9HQ, United Kingdom

      IIF 15
  • Ms Emma-jane Smith
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 146-147, St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 16
    • icon of address 146-147, St. Helens Road, Swansea, SA1 4DE, Wales

      IIF 17
  • Smith, Emma
    English ambulance crew born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 18
  • Bradbury, Emma Jane
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Leeming Street, Mansfield, NG18 1NE, England

      IIF 19
  • Bradbury, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Jane
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 21
  • Smith, Emma Jane
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 23
  • Smith, Emma Jane
    British director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 24
    • icon of address 14 Bryn Derwen, Sketty, Swansea, West Glamorgan, SA2 9GX

      IIF 25
    • icon of address 710, Gower Road, Killay, Swansea, West Glamorgan, SA2 7HQ

      IIF 26
    • icon of address 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 27
  • Smith, Emma Jane
    British directors born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 28
  • Smith, Jane
    British secretary born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 29
  • Smith, Jane
    British

    Registered addresses and corresponding companies
    • icon of address Torrington House, 47 Holywell Hill, St Albans, Hertfordshire, AL1 1HD

      IIF 30
  • Smith, Emma-jane
    Welsh born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 146-147, St. Helens Road, Swansea, SA1 4DE, United Kingdom

      IIF 31
  • Smith, Emma-jane
    Welsh director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, Wales

      IIF 32
  • Smith, Emma Jane

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33
    • icon of address 54, Quines Hill Road, Forest Town, Mansfield, Nottinghamshire, NG19 0NW, United Kingdom

      IIF 34
    • icon of address 710, Gower Road, Killay, Swansea, SA2 7HQ

      IIF 35
    • icon of address 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 36
  • Bradbury, Emma Jane

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 37
  • Smith, Emma

    Registered addresses and corresponding companies
    • icon of address 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 38
  • Smith, Jane

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

      IIF 39
    • icon of address 18, High Street, Mansfield Woodhouse, Mansfield, NG19 8AN, England

      IIF 40
    • icon of address 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED - 2021-03-11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,169 GBP2023-07-29
    Officer
    icon of calendar 2012-08-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 2
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,232 GBP2023-07-31
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 146-147 St. Helens Road, Swansea, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,894 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,124 GBP2023-12-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-10-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 710 Gower Road, Killay, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 47 Norwich Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2019-05-08 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 21 The Fairways, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-02-15 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
Ceased 9
  • 1
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED - 2021-03-11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,169 GBP2023-07-29
    Officer
    icon of calendar 2012-08-28 ~ 2020-02-12
    IIF 36 - Secretary → ME
  • 2
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,232 GBP2023-07-31
    Officer
    icon of calendar 2003-07-28 ~ 2018-11-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2018-12-01
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 2nd Floor, Kinnaird House, 1 Pall Mall East, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,561,662 GBP2023-09-30
    Officer
    icon of calendar 2000-03-21 ~ 2010-11-25
    IIF 14 - Director → ME
    icon of calendar 1999-10-27 ~ 2010-11-25
    IIF 30 - Secretary → ME
  • 4
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,124 GBP2023-12-31
    Officer
    icon of calendar 2016-06-07 ~ 2019-03-01
    IIF 20 - Director → ME
    icon of calendar 2019-06-11 ~ 2019-09-01
    IIF 5 - Director → ME
    icon of calendar 2019-06-11 ~ 2021-07-10
    IIF 19 - Director → ME
    icon of calendar 2016-06-07 ~ 2018-04-16
    IIF 21 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-03-01
    IIF 37 - Secretary → ME
    icon of calendar 2016-06-07 ~ 2018-04-16
    IIF 39 - Secretary → ME
    icon of calendar 2019-04-26 ~ 2024-10-27
    IIF 40 - Secretary → ME
    icon of calendar 2018-08-22 ~ 2019-03-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2018-04-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-08-22 ~ 2019-03-01
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    icon of calendar 2018-04-16 ~ 2019-03-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-08-10 ~ 2019-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-11 ~ 2019-09-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 710 Gower Road, Killay, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2013-11-22
    IIF 24 - Director → ME
  • 6
    icon of address 85 Romilly Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,097 GBP2017-05-05
    Officer
    icon of calendar 2016-06-01 ~ 2017-02-01
    IIF 28 - Director → ME
  • 7
    HARCAM AESTHETICS INT LTD - 2022-12-15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-10-12 ~ 2022-12-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2022-12-14
    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
  • 8
    STANDARD ASSURANCE SERVICES LIMITED - 2010-08-05
    icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,204 GBP2015-12-31
    Officer
    icon of calendar 2008-12-22 ~ 2009-01-20
    IIF 25 - Director → ME
  • 9
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2012-04-17
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.