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 Kevin Anthony Devine

    Related profiles found in government register
  • Mr Kevin Anthony Devine
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, United Kingdom

      IIF 1
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
    • icon of address St Annes House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 3
    • icon of address St. Anns House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 4 IIF 5
    • icon of address St John's Terrace, 11-15, New Road, Manchester, M26 1LS

      IIF 6
  • Devine, Kevin Anthony
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • icon of address 4, Adams Court, Adams Hill, Knutsford, County (optional), WA16 6BA, United Kingdom

      IIF 8
    • icon of address St Annes House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 9
    • icon of address St. Anns House, Suite 5, 1 Old Market Place, Knutsford, WA16 6PD, England

      IIF 10 IIF 11
  • Devine, Kevin Anthony
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address St John's Terrace, 11-15, New Road, Manchester, M26 1LS

      IIF 13
    • icon of address 79-81, Market Street, Stalybridge, Cheshire, SK15 2AA

      IIF 14
  • Devine, Kevin Anthony
    British company director born in February 1954

    Registered addresses and corresponding companies
  • Devine, Kevin Anthony
    British computer salesman born in February 1954

    Registered addresses and corresponding companies
    • icon of address Sadler House 14-16 Sadler Street, Middleton, Manchester, M24 5UJ

      IIF 20
  • Devine, Kevin Anthony
    British director born in February 1954

    Registered addresses and corresponding companies
  • Devine, Kevin Anthony
    British directot born in February 1954

    Registered addresses and corresponding companies
    • icon of address Sadler House 14-16 Sadler Street, Middleton, Manchester, M24 5UJ

      IIF 26
  • Devine, Kevin Anthony
    British managing director born in February 1954

    Registered addresses and corresponding companies
    • icon of address Sadler House 14-16 Sadler Street, Middleton, Manchester, M24 5UJ

      IIF 27 IIF 28
  • Devine, Kevin Anthony
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Carr Farm, White Carr Lane, Bury, Lancashire, BL9 6TE, United Kingdom

      IIF 29
    • icon of address White Carr Farm, White Carr Lane, Walmsley, Bury, BL9 6TE

      IIF 30
    • icon of address 50, Fountain Street, Manchester, M2 2AS

      IIF 31
    • icon of address 50, Fountain Street, Manchester, M2 2AS, United Kingdom

      IIF 32
    • icon of address Unit 14, Narrowboat Way, Blackbrook Valley Industrial Estate Dudley, West Midlands, DY2 0EZ, United Kingdom

      IIF 33
  • Devine, Kevin Anthony
    British none born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cooper Room, Deva Centre, Trinity Way, Manchester, M3 7BG

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address St. Anns House Suite 5, 1 Old Market Place, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address St. Anns House Suite 5, 1 Old Market Place, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    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
  • 3
    LEVEL GLOBAL AI LIMITED - 2019-09-17
    icon of address C/o Inquesta Corporate Recovery And Insolvency St Johns Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -355,316 GBP2020-12-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 4
    DEMANDMODE LIMITED - 2009-08-13
    icon of address Lancashire House, 12 Church Lane, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ dissolved
    IIF 30 - Director → ME
  • 5
    INHOCO 3292 LIMITED - 2006-02-23
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    ACM FINANCE LIMITED - 2021-02-27
    icon of address St Annes House Suite 5, 1 Old Market Place, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-02-28
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -20,643 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Cooper Room Deva Centre, Trinity Way, Manchester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 34 - Director → ME
  • 10
    icon of address Point Eight Systems Ltd. Narrowboat Way, Blackbrook Valley Industrial Estate, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address No. 1 St. Pauls Square, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 32 - Director → ME
  • 12
    ROC OFFICE FURNITURE PLC - 2006-08-17
    ROC INSTRUMENT CO.LIMITED (THE) - 1980-12-31
    icon of address Frp Advisory Llp, 104-106 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 15
    NAVEBRAND LIMITED - 1988-03-09
    icon of address Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 18 - Director → ME
  • 16
    SMG FINANCE LIMITED - 2018-02-01
    SMARTGLYPH FINANCE LTD - 2015-05-08
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339,218 GBP2021-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address 1 Bridgewater Court, Barsbank Lane, Lymm, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,930 GBP2016-04-30
    Officer
    icon of calendar 2011-04-19 ~ 2012-03-27
    IIF 29 - Director → ME
  • 2
    BIT COMPUTER SERVICES LIMITED - 1988-07-13
    FINCHBOURNE LIMITED - 1984-01-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-10-09
    IIF 21 - Director → ME
  • 3
    icon of address 9-10 St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-01 ~ 2000-05-31
    IIF 23 - Director → ME
  • 4
    VISUAL AGE LIMITED - 2013-07-17
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-19 ~ 2000-05-31
    IIF 27 - Director → ME
  • 5
    RO21 LTD. - 1998-02-18
    icon of address Parity Resources, 9 -10, St. Andrew Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-19 ~ 2000-05-31
    IIF 17 - Director → ME
  • 6
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-01 ~ 2000-05-31
    IIF 22 - Director → ME
  • 7
    TOREX GROUP LIMITED - 2009-04-29
    TOREX LIMITED - 1997-06-09
    SPEED 6163 LIMITED - 1997-03-17
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-14 ~ 1998-01-05
    IIF 25 - Director → ME
  • 8
    TOREX SERVICES LIMITED - 2009-04-29
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-05 ~ 1997-10-09
    IIF 28 - Director → ME
  • 9
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -20,643 GBP2019-11-30
    Officer
    icon of calendar 2020-03-29 ~ 2021-08-06
    IIF 7 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -434,921 GBP2024-09-22
    Officer
    icon of calendar 2013-12-01 ~ 2018-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    H D ASSOCIATES LIMITED - 1997-11-07
    CIRCLEMATE LIMITED - 1987-07-24
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2000-05-31
    IIF 20 - Director → ME
  • 12
    MEDIASYS LIMITED - 1998-02-25
    icon of address Dawson House, 5 Jewry Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-18 ~ 2000-05-31
    IIF 24 - Director → ME
  • 13
    TOREX RETAIL SOLUTIONS LIMITED - 2005-05-10
    TOREX RETAIL LIMITED - 2004-02-17
    THE BIT GROUP LTD - 1997-12-29
    BIT MICROSKIL LIMITED - 1995-12-15
    BIT COMPUTER SERVICES LIMITED - 1991-09-09
    BIT (NORTH WEST) LIMITED - 1988-07-13
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-10-09
    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 24 April 2025 and licensed under the Open Government Licence v3.0.