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

Smart, Jason Andrew

    Related profiles found in government register
  • Smart, Jason Andrew
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Hall Farm, Main Street, Honington, Grantham, NG32 2PG, England

      IIF 4
    • icon of address Jmp Solicitors, Guildhall Street, Grantham, NG31 6NJ, England

      IIF 5
    • icon of address 162 Narborough Road, Leicester, Leicestershire, LE3 0BW

      IIF 6
    • icon of address The Stables, 32 Main Street, Ashley, Market Harborough, LE16 8HF, United Kingdom

      IIF 7
  • Smart, Jason Andrew
    British business person born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Honington, Grantham, NG32 2PG, England

      IIF 8
  • Smart, Jason Andrew
    British ceo born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Honington, Grantham, Lincolnshire, NG32 2PG, Uk

      IIF 9
  • Smart, Jason Andrew
    British ceo/director insurance born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT, United Kingdom

      IIF 10
  • Smart, Jason Andrew
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Autumn Park Business Centre, Dysart Road, Autumn Park, Grantham, Lincolnshire, NG31 7EU, United Kingdom

      IIF 11
    • icon of address Hall Farm, Main Street, Honington, Grantham, Lincs, NG32 2PG

      IIF 12 IIF 13 IIF 14
    • icon of address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT, United Kingdom

      IIF 15
    • icon of address The Innovation Centre, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4FS, United Kingdom

      IIF 16
  • Smart, Jason Andrew
    British director company secretary born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Main Street, Honington, Grantham, Lincs, NG32 2PG

      IIF 17
  • Smart, Jason Andrew
    British lawyer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton Chambers, Newton Business Park, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT, United Kingdom

      IIF 18 IIF 19
  • Smart, Jason Andrew
    British legal executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Litcomp Plc, Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT

      IIF 20
    • icon of address Hall Farm, Main Street, Honington, Grantham, Lincs, NG32 2PG

      IIF 21 IIF 22 IIF 23
    • icon of address Newton Chambers Newton Business Park, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT

      IIF 25
  • Smart, Jason Andrew
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Centennium House, 100 Lower Thames Street, London, Uk, EC3R 6DL

      IIF 26
  • Smart, Jason Andrew
    British legal executive born in November 1968

    Registered addresses and corresponding companies
    • icon of address 25 Saint Peters Hill, Grantham, Lincolnshire, NG31 6QF

      IIF 27
  • Mr Jason Andrew Smart
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Hall Farm, Main Street, Honington, Grantham, NG32 2PG, England

      IIF 31 IIF 32
    • icon of address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire, NG31 9RT

      IIF 33
  • Smart, Jason Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 7 Cotswold Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GE

      IIF 34
  • Smart, Jason Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Cotswold Drive, Gonerby Hill Foot, Grantham, Lincolnshire, NG31 8GE

      IIF 35
  • Smart, Jason
    British director born in August 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shiel Hall Gardens, Rosewell, Midlothian, EH24 9DB, United Kingdom

      IIF 36
  • Smart, Jason, Dr
    British born in November 1968

    Resident in United Kingdom

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

      IIF 37
  • Dr Jason Smart
    British born in November 1968

    Resident in United Kingdom

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

      IIF 38
  • Mr Jason Andrew Smart
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Guildhall Street, Grantham, Lincolnshire, NG31 6NJ, England

      IIF 39
  • Jason Smart
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Autumn Park Business Centre, Dysart Road, Autumn Park, Grantham, Lincolnshire, NG31 7EU, United Kingdom

      IIF 40
  • Smart, Jason, Dr

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

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 10 Guildhall Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    561,416 GBP2024-10-31
    Officer
    icon of calendar 2002-10-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 30 - Has significant influence or controlOE
  • 2
    SUPPLEMENTS4U.COM LIMITED - 2011-01-26
    icon of address Newton Chambers, Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address The Stables 32 Main Street, Ashley, Market Harborough, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -41,199 GBP2024-11-30
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Newton Chambers Newton, Business Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Autumn Park Business Centre Dysart Road, Autumn Park, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 6
    LR&S LITIGATION FUNDING LIMITED - 2005-03-02
    icon of address Newton Chambers Newton Business, Park Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Newton Chambers Newton Business Park, Isaac Newton Way, Grantham, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Newton Chambers Newton Business Park, Isaac Newton Way, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Newton Chambers Newton Business Park, Isaac Newton Way, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-16 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-10-16 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    INSUREIN1 GLOBAL LIMITED - 2020-07-03
    icon of address 10 Guildhall Street, Grantham, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,973 GBP2022-05-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    JASMINE 2000 LIMITED - 2018-02-14
    icon of address 162 Narborough Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    52,521 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 10 Guildhall Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,962 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hall Farm Main Street, Honington, Grantham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    154,840 GBP2024-03-31
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 10 Guildhall Street, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    895,807 GBP2025-03-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 5 - Director → ME
Ceased 16
  • 1
    icon of address 10 Guildhall Street, Grantham, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    561,416 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-17 ~ 2018-01-05
    IIF 14 - Director → ME
  • 3
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2019-03-31
    Officer
    icon of calendar 2005-11-16 ~ 2018-07-05
    IIF 17 - Director → ME
  • 4
    icon of address 14 Park Row Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -545,659 GBP2020-03-31
    Officer
    icon of calendar 2000-03-09 ~ 2018-07-05
    IIF 21 - Director → ME
  • 5
    NEWCOMPANY 2009 LIMITED - 2009-10-15
    icon of address 59 Green Leys, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,847 GBP2018-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-07-05
    IIF 25 - Director → ME
  • 6
    LITCOMP PLC - 2010-08-16
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,583,162 GBP2019-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2018-07-05
    IIF 24 - Director → ME
  • 7
    PENTLAND VIEW FINANCE LTD - 2018-06-25
    icon of address 1 Shiel Hall Gardens, Rosewell, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-24 ~ 2018-10-22
    IIF 36 - Director → ME
  • 8
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2018-07-05
    IIF 22 - Director → ME
    icon of calendar 1999-09-16 ~ 2002-08-19
    IIF 34 - Secretary → ME
  • 9
    icon of address 70 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,266 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ 2019-12-27
    IIF 15 - Director → ME
  • 10
    ELITE LEGAL SERVICES LONDON LIMITED - 2019-03-28
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,437,384 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-07-05
    IIF 10 - Director → ME
  • 11
    icon of address Hall Farm Main Street, Honington, Grantham, England
    Active Corporate (1 parent)
    Equity (Company account)
    419 GBP2023-12-31
    Officer
    icon of calendar 2020-11-11 ~ 2024-01-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 2024-01-16
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address 75 Springfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-07 ~ 2001-09-10
    IIF 27 - Director → ME
  • 13
    icon of address 10 Guildhall Street, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    895,807 GBP2025-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2006-10-02
    IIF 35 - Secretary → ME
  • 14
    icon of address 100 Liverpool Road Cadishead, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,752 GBP2020-05-31
    Officer
    icon of calendar 2018-05-16 ~ 2019-03-09
    IIF 16 - Director → ME
  • 15
    icon of address C/o Maven Capital Partners Uk Llp, Kintyre House 205 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,083,055 GBP2019-03-31
    Officer
    icon of calendar 2010-02-09 ~ 2018-07-05
    IIF 20 - Director → ME
  • 16
    icon of address Afon House, Worthing Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,485 GBP2017-12-31
    Officer
    icon of calendar 2016-09-15 ~ 2017-07-01
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.