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 Joanne Claire Smithers

    Related profiles found in government register
  • Mrs Joanne Claire Smithers
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allium House, 36 Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 1
    • icon of address 33a Newton Way, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 2
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 3
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 4
    • icon of address 2, Meadow House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 5
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 6
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, United Kingdom

      IIF 7
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 8
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 9
    • icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, PE9 2JL, United Kingdom

      IIF 10
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 11
  • Joanne Claire Smithers
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Joanne Claire Smithers
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 16
  • Smithers, Joanne Claire
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 17
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 18
    • icon of address 2, Meadow House, Long Bennington Business Park, Newark, NG23 5JR, United Kingdom

      IIF 19
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 20
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 21
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 22
  • Smithers, Joanne Claire
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, CA2 7NA, United Kingdom

      IIF 23 IIF 24
    • icon of address 33a Newton Way, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, England

      IIF 25
    • icon of address 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, United Kingdom

      IIF 26
    • icon of address The Old Filling Station, Great North Road, Great Ponton, Grantham, Lincolnshire, NG33 5AQ, England

      IIF 27
    • icon of address The Ice House, Victor Street, Grimsby, Lincolnshire, DN32 7QN, United Kingdom

      IIF 28
    • icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, DN32 7QN, United Kingdom

      IIF 29
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, NG23 5JR, England

      IIF 30 IIF 31 IIF 32
    • icon of address Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 38 IIF 39 IIF 40
    • icon of address 22, St. Peters Street, Stamford, PE9 2PF, England

      IIF 41
    • icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, PE9 2JL, United Kingdom

      IIF 42
  • Smithers, Joanne Claire
    British self employed born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Filling Station, Great North Road, Great Ponton, Grantham, Lincolnshire, NG33 5AQ, England

      IIF 43
  • Pearce, Joanne
    British bio mass born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 44
  • Pearce, Joanne
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 45
  • Pearce, Joanne
    British bio mass

    Registered addresses and corresponding companies
    • icon of address 33a Newton Way, Woolsthorpe By Colsterworth, Grantham, Lincolnshire, NG33 5NR

      IIF 46
  • Smithers, Joanne Claire

    Registered addresses and corresponding companies
    • icon of address 22, Gander Lane, Barlborough, Chesterfield, S43 4PZ

      IIF 47
  • Pearce, Joanne
    English director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Lodge 33a, Newton Way, Woolsthorpe By Colsterworth, Grantham, NG33 5NR, United Kingdom

      IIF 48
  • Pearce, Joanne

    Registered addresses and corresponding companies
    • icon of address Stone Lodge 33a, Newton Way, Newton Way, Grantham, NG33 5NR, United Kingdom

      IIF 49
  • Smithers, Joanne

    Registered addresses and corresponding companies
    • icon of address Unit 3, South View Business Park, Tinwell Road, Stamford, PE9 2JL, England

      IIF 50
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-08-28 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address 33a Newton Way Newton Way, Woolsthorpe By Colsterworth, Grantham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,054 GBP2018-07-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 South View Business Park, Tinwell Road, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    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
  • 7
    icon of address 2 Meadow House, Long Bennington Business Park, Newark, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    943 GBP2024-05-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 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
  • 8
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 35 - Director → ME
  • 12
    ANGELSTEPS LIMITED - 2017-03-30
    TIGER ENERGY MANAGEMENT LIMITED - 2018-02-16
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    674,719 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    CAVANDISH ENERGY LIMITED - 2023-02-07
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 32 - Director → ME
  • 14
    CAVENDISH POWER LIMITED - 2023-01-24
    CAVANDISH POWER LIMITED - 2023-02-28
    CAVANDISH POWER LIMITED - 2022-09-20
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 36 - Director → ME
  • 15
    EVI3 LIMITED - 2025-06-23
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 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
  • 16
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 20 - Director → ME
  • 17
    icon of address Allium House, 36 Water Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STALLINGBOROUGH WASTE TO ENERGY LIMITED - 2021-11-01
    icon of address The Ice House, Victor Street, Grimsby, N E Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,623 GBP2023-03-31
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 19
    icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address C/o Story Future Energy Limited, Burgh Road Industrial Estate, Carlisle, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    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
  • 22
    TIGERSEATING LTD - 2015-10-20
    icon of address Ng335ds, 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 42 - Director → ME
  • 23
    icon of address 22 Gander Lane, Barlborough, Chesterfield
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    6,237 GBP2016-04-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 24
    icon of address The Old Filling Station Great North Road, Great Ponton, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address Meadow House, Long Bennington Business Park, Long Bennington, Notts, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BILLYBEANBAGS LTD - 2015-07-29
    icon of address 3 Southview Business Centre, South View Business Park, Tinwell Road, Stamford, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,342 GBP2016-02-29
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2007-08-31
    IIF 45 - Director → ME
  • 2
    BLUE'S DINER LIMITED - 2021-09-20
    I SPY SYDNEY LTD - 2025-01-22
    icon of address Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,338 GBP2024-05-31
    Officer
    icon of calendar 2020-11-16 ~ 2025-05-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ 2025-05-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address C/o Dyke Yaxley Limited, 1 Brassey Road, Shrewsbury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,808,645 GBP2023-12-31
    Officer
    icon of calendar 2019-05-30 ~ 2019-06-30
    IIF 28 - Director → ME
  • 4
    NEWTON LODGE PROPERTY LIMITED - 2019-07-08
    LITTLE FAIR ENERGY LIMITED - 2019-03-06
    icon of address 22 St. Peters Street, Stamford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-07-01
    IIF 9 - Right to appoint or remove directors OE
  • 5
    icon of address 18 Stephenson Close, Colsterworth, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-09-14
    IIF 48 - Director → ME
    icon of calendar 2011-05-24 ~ 2012-09-14
    IIF 49 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.