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

Mr Jeffrey Edward Smith

    Related profiles found in government register
  • Mr Jeffrey Edward Smith
    British born in September 1958

    Resident in United Kingdom

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

      IIF 1
    • 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 2
    • 6 The Beeches, 13 Wray Park Road, Flat 6, 13 Wray Common Road, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 3
    • 6 The Beeches, 13 Wray Park Road, Reigate, RH2 0US, England

      IIF 4
  • Mr Jeff Smith
    British born in September 1958

    Resident in United Kingdom

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

      IIF 5
    • 6, The Beeches, 13 Wray Park Road, Reigate, RH2 0US, England

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

      IIF 7
    • Flat 6, The Beeches, 13, Wray Park Road, Reigate, RH2 0US, England

      IIF 8
    • Flat 6, The Beeches, Reigate, RH2 0US, United Kingdom

      IIF 9
  • Smith, Jeffrey Edward
    British born in September 1958

    Resident in United Kingdom

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

      IIF 10
  • Smith, Jeffrey Edward
    British broker born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, White Post Hill, Redhill, RH1 6DA, United Kingdom

      IIF 11
  • Smith, Jeffrey Edward
    British co director born in September 1958

    Resident in United Kingdom

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

      IIF 12
    • 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 13
  • Smith, Jeffrey Edward
    British company director born in September 1958

    Resident in United Kingdom

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

      IIF 14
    • 14-16, Broadwalk, Crawley, West Sussex, RH10 1HQ, England

      IIF 15
  • Smith, Jeffrey Edward
    British director born in September 1958

    Resident in United Kingdom

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

      IIF 16
    • 10, Whitepost Hill, Redhill, RH1 6DA, England

      IIF 17
  • Smith, Jeffrey Edward
    born in September 1958

    Resident in United Kingdom

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

      IIF 18
  • Smith, Jeff
    British born in September 1958

    Resident in United Kingdom

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

      IIF 19
    • Flat 6, The Beeches, 13, Wray Park Road, Reigate, RH2 0US, England

      IIF 20
    • Flat 6, The Beeches, Reigate, Surrey, RH2 0US, United Kingdom

      IIF 21
  • Smith, Jeff
    British co director born in September 1958

    Resident in United Kingdom

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

      IIF 22
  • Smith, Jeffrey Edward
    British chief executive born in September 1958

    Resident in England

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

      IIF 23
  • Smith, Jeffrey Edward
    British director born in September 1958

    Resident in England

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

      IIF 24
  • Smith, Jeffrey Edward
    British company director born in September 1958

    Registered addresses and corresponding companies
  • Smith, Jeff
    British company director born in September 1958

    Resident in England

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

      IIF 27 IIF 28
  • Smith, Jeff

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

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ACQUISITION FINANCE LLP
    OC431220
    6 The Beeches, 13 Wray Park Road, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 2
    ACQUISITIONS ADVISORY LIMITED
    16399376 13700614
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 21 - Director → ME
    2025-04-22 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 3
    ACQUISITIONS ADVISORY LTD
    13700614 16399376
    6 The Beeches, 13 Wray Park Road, Reigate, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    325 GBP2022-10-31
    Officer
    2021-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    AGENT PAYMENT SERVICES LTD
    11142495
    10 Whitepost Hill, Redhill, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS BUYERS FINANCE LTD
    15562519
    167 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-14 ~ 2024-06-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2024-03-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    BUSINESS BUYERS UK LTD
    - now 14703835
    BUSINESS BUYERS NETWORK LTD
    - 2023-04-06 14703835
    167 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    2023-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLOSE PREMIUM FINANCE LIMITED - now
    KAUPTHING SINGER & FRIEDLANDER PREMIUM FINANCE LIMITED - 2008-09-15
    SINGER & FRIEDLANDER INSURANCE FINANCE LIMITED - 2006-08-29
    CAUSEWAY COMMERCIAL FINANCE LIMITED
    - 1995-06-14 02155588
    COMMERCIAL & CORPORATE FINANCE LIMITED
    - 1990-07-05 02155588
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (31 parents)
    Officer
    ~ 1993-03-12
    IIF 25 - Director → ME
  • 8
    CLOSE PREMIUM FINANCE NO. 1 LIMITED - now
    BENFIELD PREMIUM FINANCE LIMITED
    - 2008-09-15 04054458
    LIFTHIGHER LIMITED
    - 2000-10-10 04054458
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (21 parents)
    Officer
    2000-10-02 ~ 2004-05-28
    IIF 23 - Director → ME
  • 9
    EBUY RETAIL LTD
    07931497
    14-16 Broadwalk, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    LANDLORD & TENANT SERVICES LTD
    13197936
    6 The Beeches, 13 Wray Park Road, Reigate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2021-02-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    LOA FINANCE LIMITED
    12361465
    Avon House 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    -15,868 GBP2024-12-31
    Officer
    2020-01-01 ~ 2020-07-02
    IIF 28 - Director → ME
  • 12
    RETAIL FOREX LIMITED
    - now 07280580
    ROSEMOUNT INVESTMENTS (BRIGHTON) LIMITED
    - 2011-08-01 07280580
    14-16 Broadwalk, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 13
    ROSEMOUNT CAPITAL GROUP LTD
    09804851
    10 White Post Hill, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    ROSEMOUNT FINANCIAL LTD
    09721704
    6 The Beeches, 13 Wray Park Road, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,190 GBP2020-08-31
    Officer
    2015-08-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    ROSEMOUNT PARK LIMITED
    - now 08475511
    ON THE ROAD LOANS LIMITED
    - 2013-08-09 08475511
    10 Whitepost Hill, Redhill
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -74,691 GBP2015-12-31
    Officer
    2013-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 16
    ROSEMOUNT RETAIL LIMITED
    - now 06740063
    ROSEMOUNT INVESTMENTS (CRAWLEY) LIMITED
    - 2015-09-07 06740063
    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
    2008-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 17
    SINGER & FRIEDLANDER FINANCE LIMITED - now
    CAUSEWAY EQUIPMENT FINANCE COMPANY LIMITED
    - 1994-01-18 02392881
    HACKREMCO (NO.500) LIMITED
    - 1989-08-30 02392881 05936396, 02860152, 04129132... (more)
    Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (31 parents)
    Officer
    ~ 1993-03-12
    IIF 26 - Director → ME
  • 18
    SMITH FAMILY HOLDINGS LTD
    07720866
    14-16 Broadwalk, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-28 ~ dissolved
    IIF 12 - Director → ME
  • 19
    THE LEAGUE OF ANGELS LIMITED
    09770039 09153249
    40 Holmefield Court, Belsize Grove, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,179 GBP2023-06-30
    Officer
    2019-12-01 ~ 2019-12-01
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.