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, Julia Marie Elizabeth

    Related profiles found in government register
  • Smith, Julia Marie Elizabeth
    British business operations director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, Basing View, Basingstoke, Hampshire, RG21 4FF

      IIF 1
  • Smith, Julia Marie Elizabeth
    British consultant born in March 1962

    Resident in United Kingdom

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

      IIF 2
  • Smith, Julia Marie Elizabeth
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bective Road, Putney, SW15 2QA, United Kingdom

      IIF 3
  • Smith, Julia
    British director born in February 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 4
  • Ms Julia Smith
    British born in February 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 5
  • Smith, Julia
    British director born in June 1970

    Resident in United Kingdom

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

      IIF 6
  • Smith, Lisa Jane
    British company director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 7
  • Smith, Lisa Jane
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 8 IIF 9
    • icon of address 76, Broadwater, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8EN, England

      IIF 10
    • icon of address Unit 8 Aven Ind Est, Tickhill Road, Maltby, Rotherham, South Yorkshire, S66 7QR, England

      IIF 11
  • Smith, Lisa Jane
    British managing director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 12
  • Mrs Julia Smith
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemead, Old Mead Road, Henham, Bishops Stortford, CM22 6JG, United Kingdom

      IIF 13
  • Mrs Lisa Jane Smith
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9ER, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 8 Aven Ind Est, Tickhill Road, Maltby, Rotherham, South Yorkshire, S66 7QR, England

      IIF 17
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 18
  • Smith, Lisa
    British director born in September 1964

    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 IIF 20
  • Smith, Lisa
    British salesperson born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 21
  • Smith, Lisa
    British auxilary worker born in February 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 22
  • Ms Julia Marie Elizabeth Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, LE4 9HA, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
  • Smith, Lisa
    British franchise owner born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, DH3 1RS, England

      IIF 25
  • Lisa Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Lisa Smith
    British born in February 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 29
  • Smith, Julia Marie Elizabeth

    Registered addresses and corresponding companies
    • icon of address 36, Bective Road, Putney, SW15 2QA, United Kingdom

      IIF 30
  • Miss Julia Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Lodge, King Street, High Ongar, Ongar, Essex, CM5 9NP, England

      IIF 31
  • Smith, Lisa Jane
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 32 IIF 33
    • icon of address Victoria Cottage, Chapelfield Lane, Thorpe Hesley, Rotherham, S61 2RN, England

      IIF 34
  • Mrs Lisa Jane Smith
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickhill Enterprise Park, Bawtry Road, Tickhill, Doncaster, DN11 9EX, England

      IIF 35 IIF 36
    • icon of address Victoria Cottage, Chapelfield Lane, Thorpe Hesley, Rotherham, S61 2RN, England

      IIF 37
  • Smith, Julia
    born in November 1991

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 713, South Meadowbrook St., Gardner, Kansas, 66030, United States

      IIF 38
  • Mrs Julia Smith
    American born in November 1991

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 713, South Meadowbrook St., Gardner, Kansas, 66030, United States

      IIF 39
  • Smith, Lisa
    British foreign exchange clerk born in February 1969

    Registered addresses and corresponding companies
    • icon of address 13 Windsor Wood, Monkswood Avenue, Waltham Abbey, Essex, EN9 1LY

      IIF 40
  • Mrs Lisa Smith
    British born in November 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Victoria Street, Merthyr Tydfil, Mid Glamorgan, CF47 8BW, United Kingdom

      IIF 41
  • Smith, Lisa
    British nursery ass. born in November 1972

    Registered addresses and corresponding companies
    • icon of address 17/1 Hutchison Crossway, Edinburgh, Midlothian, EH14 1RS

      IIF 42
  • Smith, Julia

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

      IIF 43 IIF 44
  • Smith, Lisa

    Registered addresses and corresponding companies
    • icon of address Finchingfield, Rowly Drive, Cranleigh, GU6 8PJ, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-01-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 36 Bective Road, Putney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    MARKSTYLE TRADING LIMITED - 2013-07-25
    icon of address Unit 5 The Old Bakery, Harborough Hill Road, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Tickhill Enterprise Park Bawtry Road, Tickhill, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Tickhill Enterprise Park Bawtry Road, Tickhill, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 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
  • 8
    icon of address 110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 8 Aven Ind Est Tickhill Road, Maltby, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    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
  • 11
    icon of address 110 Sunderland Street, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    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
  • 13
    icon of address Victoria Cottage Chapelfield Lane, Thorpe Hesley, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Oak Tree Lodge King Street, High Ongar, Ongar, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2021-05-16 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ 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
  • 17
    MARY'S BAKERY LTD - 2021-07-23
    icon of address 27 Victoria Street, Merthyr Tydfil, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Saxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-10-24 ~ 2004-10-19
    IIF 40 - Director → ME
  • 2
    icon of address Gautam House, Shenley Avenue, Ruislip, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,730 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2022-07-27
    IIF 21 - Director → ME
    icon of calendar 2018-04-26 ~ 2022-10-05
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2022-10-05
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    TECHNICAL AID CRYSTAL UK LIMITED - 2007-05-01
    ADVANTAGE RESOURCING UK LIMITED - 2021-06-02
    TECHNICAL AID INTERNATIONAL LIMITED - 2003-01-21
    RGF STAFFING UK LIMITED - 2025-07-25
    TAC EUROPE LIMITED - 2006-02-10
    TECHNICAL AID CORPORATION UK LIMITED - 2010-02-19
    ADVANTAGE TECHNICAL RESOURCING LIMITED - 2013-04-02
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ 2011-12-30
    IIF 1 - Director → ME
  • 4
    icon of address Wester Hailes Healthy Living Centre, 30 Harvesters Way, Edinburgh, Midlothian
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-07-22 ~ 1999-11-16
    IIF 42 - Director → ME
  • 5
    THE INSPIRE NETWORK (NORTH EAST) LTD - 2015-06-18
    icon of address C/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ 2018-05-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.