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

Smith, Jeff

    Related profiles found in government register
  • Smith, Jeff
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Savile Row, 2nd Floor (monsas), London, W1S 3PW, England

      IIF 1 IIF 2
  • Smith, Jeffrey Edward
    British chief executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Blackborough Road, Reigate, Surrey, RH2 7DF

      IIF 3
  • Smith, Jeffrey Edward
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Broadwalk, Crawley, West Sussex, RH10 1HQ, United Kingdom

      IIF 4
  • Smith, Jeff
    British co director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Beeches, 13 Wray Common Road, Reigate, RH2 0US, United Kingdom

      IIF 5
  • Smith, Jeff
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Beeches, 13 Wray Park Road, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 6
    • icon of address Flat 6, The Beeches, 13, Wray Park Road, Reigate, RH2 0US, England

      IIF 7
    • icon of address Flat 6, The Beeches, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 8
  • Smith, Jeffrey Edward
    British company director born in September 1958

    Registered addresses and corresponding companies
  • Smith, Jeff

    Registered addresses and corresponding companies
    • icon of address Flat 6, The Beeches, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 11
  • Smith, Jeffrey Edward
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Beeches, 13 Wray Park Road, Flat 6, 13 Wray Common Road, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 12
  • Smith, Jeffrey Edward
    British broker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, White Post Hill, Redhill, RH1 6DA, England

      IIF 13
    • icon of address 10, White Post Hill, Redhill, RH1 6DA, United Kingdom

      IIF 14
  • Smith, Jeffrey Edward
    British co director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Broadwalk, Crawley, RH10 1HQ, England

      IIF 15
    • icon of address 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 16
  • Smith, Jeffrey Edward
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Broadwalk, Crawley, West Sussex, RH1 5HJ, United Kingdom

      IIF 17
    • icon of address 14-16, Broadwalk, Crawley, West Sussex, RH10 1HQ, England

      IIF 18
  • Smith, Jeffrey Edward
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 20
  • Mr Jeff Smith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 The Beeches, 13 Wray Common Road, Reigate, RH2 0US, United Kingdom

      IIF 21
    • icon of address 6 The Beeches, 13 Wray Park Road, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 22
    • icon of address Flat 6, The Beeches, 13, Wray Park Road, Reigate, RH2 0US, England

      IIF 23
    • icon of address Flat 6, The Beeches, Reigate, RH2 0US, United Kingdom

      IIF 24
  • Mr Jeffrey Edward Smith
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 26
    • icon of address 6 The Beeches, 13 Wray Park Road, Flat 6, 13 Wray Common Road, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 27
    • icon of address 6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 6 The Beeches, 13 Wray Park Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-04-22 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 6 The Beeches, 13 Wray Park Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    325 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Whitepost Hill, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 167 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 7 - Director → ME
  • 6
    BUSINESS BUYERS NETWORK LTD - 2023-04-06
    icon of address 167 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 14-16 Broadwalk, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 6 The Beeches, 13 Wray Park Road, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    ROSEMOUNT INVESTMENTS (BRIGHTON) LIMITED - 2011-08-01
    icon of address 14-16 Broadwalk, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address 10 White Post Hill, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address 6 The Beeches, 13 Wray Park Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,190 GBP2020-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or controlOE
  • 12
    ON THE ROAD LOANS LIMITED - 2013-08-09
    icon of address 10 Whitepost Hill, Redhill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,691 GBP2015-12-31
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 13
    ROSEMOUNT INVESTMENTS (CRAWLEY) LIMITED - 2015-09-07
    icon of address 14-16 Broadwalk, Crawley, West Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    26,401 GBP2015-12-31
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 14-16 Broadwalk, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address 167 Great Portland Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-14 ~ 2024-06-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    KAUPTHING SINGER & FRIEDLANDER PREMIUM FINANCE LIMITED - 2008-09-15
    SINGER & FRIEDLANDER INSURANCE FINANCE LIMITED - 2006-08-29
    CAUSEWAY COMMERCIAL FINANCE LIMITED - 1995-06-14
    COMMERCIAL & CORPORATE FINANCE LIMITED - 1990-07-05
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 9 - Director → ME
  • 3
    BENFIELD PREMIUM FINANCE LIMITED - 2008-09-15
    LIFTHIGHER LIMITED - 2000-10-10
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2004-05-28
    IIF 3 - Director → ME
  • 4
    icon of address Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-07-02
    IIF 2 - Director → ME
  • 5
    CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED - 1994-01-18
    HACKREMCO (NO.500) LIMITED - 1989-08-30
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-12
    IIF 10 - Director → ME
  • 6
    icon of address 40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-01
    IIF 1 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.