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 Jacqueline Alexandra Smith

    Related profiles found in government register
  • Mrs Jacqueline Alexandra Smith
    British born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2
  • Smith, Jacqueline Alexandra
    British business consultant born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
  • Smith, Jacqueline Alexandra
    British director born in March 1955

    Resident in Great Britain

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

      IIF 4
  • Mrs Jacqueline Alexandra Smith
    British born in March 1955

    Resident in England

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

      IIF 5
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 6 IIF 7
  • Mrs Jacqueline Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scalby, Scarborough, North Yorkshire, YO13 0BG, United Kingdom

      IIF 8
  • Smith, Jacqueline Alexandra
    British business person born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 9
  • Smith, Jacqueline Alexandra
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 10
  • Smith, Jacqueline Alexandra
    British director born in March 1955

    Resident in England

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

      IIF 11
  • Smith, Jacqueline Alexandra
    British operations manager born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, North Yorkshire, YO11 1DZ, England

      IIF 12
  • Mrs Jackie Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
  • Ms Jacqueline Smith
    British born in April 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 16
  • Mrs Jacqueline Smith
    English born in February 1966

    Resident in England

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

      IIF 17
  • Ms Jackie Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bakewell Ave, Ashton-under-lyne, OL6 9BP

      IIF 18
  • Miss Jacqueline Smith
    English born in December 1969

    Resident in United Kingdom

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

      IIF 19
  • Smith, Jacqueline
    British manager born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scalby, Scarborough, North Yorkshire, YO13 0BG, United Kingdom

      IIF 20
  • Smith, Jacqueline
    British agent born in April 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, Jackie
    British business person born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 22
  • Smith, Jackie
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 23
  • Smith, Jackie
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Mill Way, Scarborough, YO13 0BG, England

      IIF 24
  • Smith, Jacqueline
    English business development and marke born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Rose Hill, Chesterfield, Derbyshire, S40 1TT, Uk

      IIF 25
  • Smith, Jacqueline
    English director born in February 1966

    Resident in England

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

      IIF 26
  • Smith, Jacqueline
    English european/world export advisor born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Keats Avenue, Sutton-in-ashfield, Nottinghamshire, NG17 2GH, United Kingdom

      IIF 27
  • Smith, Jacqueline
    English it professional born in December 1969

    Resident in United Kingdom

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

      IIF 28
  • Smith, Jackie
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bakewell Ave, Ashton-under-lyne, OL6 9BP, England

      IIF 29
  • Smith, Jacqueline

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

      IIF 30 IIF 31
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 32
    • icon of address 8, Keats Avenue, Sutton-in-ashfield, Nottinghamshire, NG17 2GH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,916 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Cayley Court, Hopper Hill Road, Scarborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 29 Mill Way, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Mill Way, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20 Bakewell Ave, Ashton-under-lyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2015-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    JS PROPERTY CONSULTANT (YORKSHIRE) LTD - 2021-02-12
    icon of address 29 Mill Way, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29 Mill Way, Scalby, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-11-25 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE SCARBOROUGH POST LTD - 2020-11-25
    icon of address 29 Mill Way, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2020-02-25 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    SCARBOROUGH AND DISTRICT CITIZENS ADVICE BUREAU - 2019-06-14
    icon of address Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, North Yorkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-07-31
    IIF 12 - Director → ME
  • 2
    ACV FOUNDATION CIC - 2021-04-21
    icon of address 9 Moorgate Crescent, Dronfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2024-10-18
    IIF 27 - Director → ME
    icon of calendar 2022-04-19 ~ 2023-03-01
    IIF 33 - Secretary → ME
  • 3
    icon of address 12 Soresby Street, Chesterfield, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    49,946 GBP2018-03-31
    Officer
    icon of calendar 2013-03-08 ~ 2013-10-11
    IIF 25 - Director → ME
  • 4
    icon of address 8th Floor One Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,779 GBP2023-12-31
    Officer
    icon of calendar 2020-08-27 ~ 2024-05-07
    IIF 28 - Director → ME
    icon of calendar 2020-08-27 ~ 2024-05-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ 2024-05-07
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

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.