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 Elizabeth Smith

    Related profiles found in government register
  • Mrs Jane Elizabeth Smith
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Airport West, 2 Airport West, Lancaster Way, Yeadon, West Yorkshire, LS19 7ZA, England

      IIF 1
  • Smith, Jane Elizabeth
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Bartrams, Welton, Brough, East Yorkshire, HU15 1LX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Archways, Bartrams, Welton, Brough, East Riding Of Yorkshire, HU15 1LX, England

      IIF 5
  • Mrs Jane Smith
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, PL6 5BX, United Kingdom

      IIF 6
  • Mrs Jane Smith
    British born in October 1953

    Resident in United Kingdom

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

      IIF 7
  • Miss Emma Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llaethdy, Cilcennin, Lampeter, Wales

      IIF 8
  • Ms Emma-jane Smith
    British born in May 1971

    Resident in United Kingdom

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

      IIF 9
  • Emma Louise Smith
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Street, Bradford, West Yorkshire, BD7 3HQ, United Kingdom

      IIF 10
  • Smith, Emma
    British chartered accountant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Llaethdy, Cilcennin, Lampeter, SA48 8RR, Wales

      IIF 11
    • 46, Woodstock Road, Oxford, OX2 6HT, United Kingdom

      IIF 12
    • Hayakawa Building, Edmund Halley Road, Oxford, OX4 4GB, England

      IIF 13 IIF 14
  • Smith, Emma
    British trainee accountant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chartered Accountants Hall, Moorgate Place, London, EC2R 6EA

      IIF 15
  • Smith, Emma Louise
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Street, Bradford, West Yorkshire, BD7 3HQ, United Kingdom

      IIF 16
  • Smith, Jane
    British secretary born in October 1953

    Resident in United Kingdom

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

      IIF 17
  • Mrs Emma Jane Smith
    British born in May 1987

    Resident in England

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

      IIF 18
    • 54, Quines Hill Road, Mansfield, NG19 0NW, United Kingdom

      IIF 19
  • Mrs Jane Smith
    British born in October 1963

    Resident in England

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

      IIF 20
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 21
  • Smith, Jane
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 22
  • Mrs Emma Jane Smith
    British born in May 1971

    Resident in Wales

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

      IIF 23
  • Mrs Emma-jane Smith
    British born in May 1971

    Resident in Wales

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

      IIF 24
  • Ms Emma Jane Smith
    British born in May 1971

    Resident in Wales

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

      IIF 25
  • Emma Louise Smith
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 41, Stannary Street, London, SE11 4AA, England

      IIF 26
  • Smith, Jane Elizabeth
    British

    Registered addresses and corresponding companies
    • Archways, Bartrams, Welton, East Yorkshire, HU15 1LX

      IIF 27
  • Miss Emma Smith
    English born in May 1987

    Resident in England

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

      IIF 28
  • Mrs Emma Jane Bradbury
    British born in May 1985

    Resident in England

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

      IIF 29
  • Mrs Emma Jane Bradbury
    British born in May 1987

    Resident in England

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

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

    Resident in Wales

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

      IIF 31
    • 146-147, St. Helens Road, Swansea, SA1 4DE, Wales

      IIF 32
  • Smith, Emma Jane
    British company director born in May 1987

    Resident in England

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

      IIF 33
  • Smith, Emma Louise
    British trainee accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bonhill Building, 15 Bonhill Street, London, EC2A 4DN, England

      IIF 34
  • Bradbury, Emma Jane
    British company director born in May 1987

    Resident in England

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

      IIF 35
  • Bradbury, Emma Jane
    British director born in May 1987

    Resident in England

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

      IIF 36
  • Smith, Emma Jane
    British director born in May 1971

    Resident in Wales

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

      IIF 37
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 38
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 39
    • 14 Bryn Derwen, Sketty, Swansea, West Glamorgan, SA2 9GX

      IIF 40
    • 710, Gower Road, Killay, Swansea, West Glamorgan, SA2 7HQ

      IIF 41
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 42
  • Smith, Emma Jane
    British directors born in May 1971

    Resident in Wales

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

      IIF 43
  • Smith, Jane
    British company director born in October 1963

    Resident in England

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

      IIF 44
  • Smith, Jane
    British director born in October 1953

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

      IIF 45
  • Smith, Emma
    English ambulance crew born in May 1987

    Resident in England

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

      IIF 46
  • Smith, Jane
    British

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

      IIF 47
  • Smith, Emma-jane
    Welsh director born in May 1971

    Resident in Wales

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

      IIF 48
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, Wales

      IIF 49
  • Smith, Emma Jane

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

      IIF 50
    • 54, Quines Hill Road, Forest Town, Mansfield, Nottinghamshire, NG19 0NW, United Kingdom

      IIF 51
    • 710, Gower Road, Killay, Swansea, SA2 7HQ

      IIF 52
    • 710, Gower Road, Upper Killay, Swansea, SA2 7HQ, United Kingdom

      IIF 53
  • Bradbury, Emma Jane

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

      IIF 54
  • Smith, Jane

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

      IIF 55
    • 18, High Street, Mansfield Woodhouse, Mansfield, NG19 8AN, England

      IIF 56
    • 47, Norwich Close, Nuneaton, Warwickshire, CV11 6GF, United Kingdom

      IIF 57
  • Smith, Emma

    Registered addresses and corresponding companies
    • Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, OX4 4GB, United Kingdom

      IIF 58
    • 21 The Fairways, Portsmouth, PO6 1RW, England

      IIF 59
child relation
Offspring entities and appointments
Active 19
  • 1
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED - 2021-03-11
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,169 GBP2023-07-29
    Officer
    2012-08-28 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    71-75 Shelton Street Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,232 GBP2023-07-31
    Officer
    2025-01-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 3
    146-147 St. Helens Road, Swansea, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,894 GBP2024-01-31
    Officer
    2019-01-31 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,019 GBP2022-12-31
    Officer
    2022-05-01 ~ now
    IIF 33 - director → ME
    2024-10-27 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    710 Gower Road, Killay, Swansea
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 52 - secretary → ME
  • 6
    Hayakawa Building, Edmund Halley Road, The Oxford Science Park, Oxford, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-09 ~ now
    IIF 58 - secretary → ME
  • 7
    4385, 14430874 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Llaethdy, Cilcennin, Lampeter, Wales
    Corporate (1 parent)
    Equity (Company account)
    32,185 GBP2024-03-31
    Officer
    2017-02-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    47 Norwich Close, Nuneaton, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-08 ~ dissolved
    IIF 17 - director → ME
    2019-05-08 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Hayakawa Building, Edmund Halley Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-02-09 ~ now
    IIF 13 - director → ME
  • 12
    C/o Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill, Plymouth, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,554 GBP2019-04-30
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Hayakawa Building, Edmund Halley Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-02-09 ~ now
    IIF 14 - director → ME
  • 14
    18 Lime Street, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    21 The Fairways, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 46 - director → ME
    2017-02-15 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 16
    UNIQUE (2) SALONS LIMITED - 2007-09-04
    Princes House, Wright Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,111 GBP2023-12-31
    Officer
    2023-02-10 ~ now
    IIF 3 - director → ME
  • 17
    BEVHAIR LIMITED - 2012-01-18
    Princes House, Wright Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    22,974 GBP2023-12-31
    Officer
    2023-02-10 ~ now
    IIF 2 - director → ME
  • 18
    WELPTONS LIMITED - 2006-03-22
    Princes House, Wright Street, Hull, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    16,396 GBP2023-12-31
    Officer
    2023-02-10 ~ now
    IIF 4 - director → ME
  • 19
    WAULDBY (LOWER BROCKHOLES) LIMITED - 2017-08-07
    BANKHEAD (BRADSHAW) LIMITED - 2016-11-08
    Westbourne P20 Ltd Bankhead Group, Derry Hill, Menston, Ilkley, England
    Corporate (5 parents)
    Equity (Company account)
    -3,744 GBP2023-05-31
    Officer
    2016-05-07 ~ now
    IIF 5 - director → ME
Ceased 14
  • 1
    ABACUS ACCOUNTING & FINANCIAL SERVICES LIMITED - 2021-03-11
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325,169 GBP2023-07-29
    Officer
    2012-08-28 ~ 2020-02-12
    IIF 53 - secretary → ME
  • 2
    71-75 Shelton Street Shelton Street, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    27,232 GBP2023-07-31
    Officer
    2003-07-28 ~ 2018-11-20
    IIF 42 - director → ME
    Person with significant control
    2016-07-31 ~ 2018-12-01
    IIF 24 - Has significant influence or control OE
  • 3
    2nd Floor, Kinnaird House, 1 Pall Mall East, London, England
    Corporate (5 parents)
    Equity (Company account)
    4,561,662 GBP2023-09-30
    Officer
    2000-03-21 ~ 2010-11-25
    IIF 45 - director → ME
    1999-10-27 ~ 2010-11-25
    IIF 47 - secretary → ME
  • 4
    CASSL.
    - now
    RIVERMEN LIMITED - 1988-07-11
    Chartered Accountants Hall, Moorgate Place, London
    Corporate (14 parents)
    Equity (Company account)
    234,636 GBP2022-12-31
    Officer
    2011-03-28 ~ 2015-04-23
    IIF 15 - director → ME
  • 5
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,019 GBP2022-12-31
    Officer
    2019-06-11 ~ 2021-07-10
    IIF 35 - director → ME
    2016-06-07 ~ 2019-03-01
    IIF 36 - director → ME
    2019-06-11 ~ 2019-09-01
    IIF 44 - director → ME
    2016-06-07 ~ 2018-04-16
    IIF 22 - director → ME
    2018-04-16 ~ 2019-03-01
    IIF 54 - secretary → ME
    2018-08-22 ~ 2019-03-01
    IIF 51 - secretary → ME
    2016-06-07 ~ 2018-04-16
    IIF 55 - secretary → ME
    2019-04-26 ~ 2024-10-27
    IIF 56 - secretary → ME
    Person with significant control
    2016-06-07 ~ 2018-04-16
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2018-04-16 ~ 2019-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-10 ~ 2019-03-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2019-06-11 ~ 2019-09-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    2018-08-22 ~ 2019-03-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Has significant influence or control OE
  • 6
    710 Gower Road, Killay, Swansea
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ 2013-11-22
    IIF 39 - director → ME
  • 7
    85 Romilly Crescent, Cardiff, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,097 GBP2017-05-05
    Officer
    2016-06-01 ~ 2017-02-01
    IIF 43 - director → ME
  • 8
    HARCAM AESTHETICS INT LTD - 2022-12-15
    71-75 Shelton Street, London, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-12 ~ 2022-12-14
    IIF 49 - director → ME
    Person with significant control
    2020-10-12 ~ 2022-12-14
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    Hayakawa Building, Edmund Halley Road, Oxford, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-11-05 ~ 2021-05-21
    IIF 12 - director → ME
  • 10
    STANDARD ASSURANCE SERVICES LIMITED - 2010-08-05
    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
    2008-12-22 ~ 2009-01-20
    IIF 40 - director → ME
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-12-06 ~ 2012-04-17
    IIF 41 - director → ME
  • 12
    Bonhill Building, 15 Bonhill Street, London
    Dissolved corporate (3 parents)
    Officer
    2012-02-10 ~ 2014-10-19
    IIF 34 - director → ME
  • 13
    UNIQUE (2) SALONS LIMITED - 2007-09-04
    Princes House, Wright Street, Hull, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,111 GBP2023-12-31
    Officer
    2007-05-23 ~ 2010-05-05
    IIF 27 - secretary → ME
  • 14
    WAULDBY (LOWER BROCKHOLES) LIMITED - 2017-08-07
    BANKHEAD (BRADSHAW) LIMITED - 2016-11-08
    Westbourne P20 Ltd Bankhead Group, Derry Hill, Menston, Ilkley, England
    Corporate (5 parents)
    Equity (Company account)
    -3,744 GBP2023-05-31
    Person with significant control
    2017-05-01 ~ 2019-04-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.