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

Smithers, Joanne Claire

    Related profiles found in government register
  • Smithers, Joanne Claire

    Registered addresses and corresponding companies
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, S43 4PZ

      IIF 1
  • Smithers, Joanne

    Registered addresses and corresponding companies
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 2
  • Pearce, Joanne
    British bio mass

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 3
  • Pearce, Joanne

    Registered addresses and corresponding companies
    • icon of address Stone Lodge 33a, Newton Way, Newton Way, Grantham, NG33 5NR, United Kingdom

      IIF 4
  • Smithers, Joanne Claire
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 5
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 6
    • icon of address 2, Meadow House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 7
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 8
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 9
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 10
  • Smithers, Joanne Claire
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA, United Kingdom

      IIF 11 IIF 12
    • icon of address 33a Newton Way, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 13
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, United Kingdom

      IIF 14
    • icon of address The Old Filling Station, Great North Road, Great Ponton, Grantham, Lincolnshire, NG33 5AQ, England

      IIF 15
    • icon of address The Ice House, Victor Street, Grimsby, Lincolnshire, DN32 7QN, United Kingdom

      IIF 16
    • icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, DN32 7QN, United Kingdom

      IIF 17
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, NG23 5JR, England

      IIF 18 IIF 19 IIF 20
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 29
    • icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, PE9 2JL, United Kingdom

      IIF 30
  • Smithers, Joanne Claire
    British self employed born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Filling Station, Great North Road, Great Ponton, Grantham, Lincolnshire, NG33 5AQ, England

      IIF 31
  • Pearce, Joanne
    English director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Lodge 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, United Kingdom

      IIF 32
  • Pearce, Joanne
    British bio mass born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 33
  • Pearce, Joanne
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 34
  • Mrs Joanne Claire Smithers
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allium House, 36 Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 35
    • icon of address 33a Newton Way, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 36
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 37
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 38
    • icon of address 2, Meadow House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 39
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 40
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, United Kingdom

      IIF 41
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 42
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 43
    • icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, PE9 2JL, United Kingdom

      IIF 44
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 45
  • Joanne Claire Smithers
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 46
  • Joanne Claire Smithers
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-08-28 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    icon of address 33a Newton Way Newton Way, Woolsthorpe By Colsterworth, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,054 GBP2018-07-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 South View Business Park, Tinwell Road, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Meadow House, Long Bennington Business Park, Newark, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    943 GBP2024-05-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 23 - Director → ME
  • 12
    ANGELSTEPS LIMITED - 2017-03-30
    TIGER ENERGY MANAGEMENT LIMITED - 2018-02-16
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    674,719 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CAVANDISH ENERGY LIMITED - 2023-02-07
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 20 - Director → ME
  • 14
    CAVENDISH POWER LIMITED - 2023-01-24
    CAVANDISH POWER LIMITED - 2023-02-28
    CAVANDISH POWER LIMITED - 2022-09-20
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 24 - Director → ME
  • 15
    EVI3 LIMITED - 2025-06-23
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address Allium House, 36 Water Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STALLINGBOROUGH WASTE TO ENERGY LIMITED - 2021-11-01
    icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,623 GBP2023-03-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 12 - Director → ME
  • 20
    icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TIGERSEATING LTD - 2015-10-20
    icon of address Ng335ds, 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    6,237 GBP2016-04-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    icon of address The Old Filling Station Great North Road, Great Ponton, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BILLYBEANBAGS LTD - 2015-07-29
    icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,342 GBP2016-02-29
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-08-31
    IIF 34 - Director → ME
  • 2
    BLUE'S DINER LIMITED - 2021-09-20
    I SPY SYDNEY LTD - 2025-01-22
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,338 GBP2024-05-31
    Officer
    icon of calendar 2020-11-16 ~ 2025-05-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2025-05-12
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,808,645 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-30
    IIF 16 - Director → ME
  • 4
    NEWTON LODGE PROPERTY LIMITED - 2019-07-08
    LITTLE FAIR ENERGY LIMITED - 2019-03-06
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 43 - Right to appoint or remove directors OE
  • 5
    icon of address 18 Stephenson Close, Colsterworth, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-09-14
    IIF 32 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-09-14
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.