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 Peter Smith

    Related profiles found in government register
  • Mr Kevin Peter Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 High Street, Lee-on-the-solent, Fareham, Hampshire, PO13 9DD, England

      IIF 1
    • 22, Bell Davies Road, Fareham, PO14 2AY, United Kingdom

      IIF 2
    • 22 Bell Davies Road, Hillhead, Fareham, PO14 2AY, England

      IIF 3
    • Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, United Kingdom

      IIF 4
    • Smithy Cottage, 22 Bell Davies Road, Hillhead, Fareham, Hampshire, PO14 2AY, England

      IIF 5
    • 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 6
    • 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 7
  • Kevin Peter Smith
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, High Street, Lee-on-the-solent, PO13 9DD, United Kingdom

      IIF 8
  • Mr Kevin Peter Smith
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Sheriff Way, Boston, Lincs, PE21 9ET, United Kingdom

      IIF 9
  • Mr Kevin Peter Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 22, Forge Drive, Epworth, Doncaster, DN9 1JN, England

      IIF 10
  • Smith, Kevin Peter
    British builder born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, United Kingdom

      IIF 11
  • Smith, Kevin Peter
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, United Kingdom

      IIF 12
    • 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 13 IIF 14
  • Smith, Kevin Peter
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Bell Davies Road, Fareham, PO14 2AY, United Kingdom

      IIF 15
    • 22 Bell Davies Road, Hillhead, Fareham, PO14 2AY, England

      IIF 16
    • Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, England

      IIF 17
    • 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 18 IIF 19
    • 20 Crofton Lane, Hill Head, Hampshire, PO14 3LP

      IIF 20
    • 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 21
    • 144, High Street, Lee-on-the-solent, PO13 9DD, United Kingdom

      IIF 22
    • 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 23
    • 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 24
  • Smith, Kevin Peter
    British house builder born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Crofton Lane, Hill Head, Hampshire, PO14 3LP

      IIF 25
  • Smith, Kevin Peter
    British property developer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay House, Compass Road, North Harbour Business Park, Portsmouth, Hampshire, PO6 4RS

      IIF 26
  • Kevin Smith
    English born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 27
  • Kevin Peter Smith
    British born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Braemar Road, Ballater, AB35 5RQ, Scotland

      IIF 28
  • Smith, Kevin Peter
    British engineer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Sheriff Way, Boston, Lincolnshire, PE21 9ET

      IIF 29
  • Mr Kevin Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatch Ride, Crowthorne, Berkshire, RG45 6LB, England

      IIF 30
    • 144 High Street, Lee-on-the-solent, Fareham, Hampshire, PO13 9DD, England

      IIF 31
  • Smith, Kevin
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fountain Hill, Walkeringham, Doncaster, DN10 4LX, United Kingdom

      IIF 32
  • Smith, Kevin
    British journalist born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, London Road, Bognor Regis, West Sussex, PO21 1DF, United Kingdom

      IIF 33
  • Smith, Kevin
    British taxi driver born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Strawberry Dale, Harrogate, North Yorkshire, HG1 5EF, United Kingdom

      IIF 34
  • Mr Kevin Smith
    Irish born in October 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • 60, Clanhugh Road, Donnycarny, Dublin, Dublin, 5, Ireland

      IIF 35
  • Smith, Kevin Peter
    British compliance director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 31, Braemar Road, Ballater, AB35 5RQ, Scotland

      IIF 36
  • Smith, Kevin
    British consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 12, Hatch Ride, Crowthorne, Berkshire, RG45 6LB, England

      IIF 37
  • Smith, Kevin Peter
    British

    Registered addresses and corresponding companies
    • 20 Crofton Lane, Hill Head, Hampshire, PO14 3LP

      IIF 38
  • Smith, Kevin Peter
    British director

    Registered addresses and corresponding companies
    • 20 Crofton Lane, Hill Head, Hampshire, PO14 3LP

      IIF 39
  • Smith, Kevin
    British royal mail manager born in October 1959

    Registered addresses and corresponding companies
    • Flat 4, 145 Princess Avenue, Hull, HU5 3DL

      IIF 40
  • Smith, Kevin Peter

    Registered addresses and corresponding companies
    • 22 Bell Davies Road, 22 Bell Davies Road, Hillhead, Fareham, Hants, PO14 2AY, United Kingdom

      IIF 41
    • 22, Bell Davies Road, Fareham, PO14 2AY, United Kingdom

      IIF 42
    • 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 43
    • 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 44
  • Smith, Kevin, Mr.

    Registered addresses and corresponding companies
    • 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 45
  • Smith, Kevin

    Registered addresses and corresponding companies
    • Bay House, Compass Road, North Harbour Business Park, Portsmouth, Hampshire, PO6 4RS

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    146 High Street, Lee-on-the Solent, Hants, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 21 - director → ME
    2022-05-04 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2022-05-04 ~ 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
  • 2
    22 Bell Davies Road, Fareham, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-22 ~ dissolved
    IIF 15 - director → ME
    2022-06-22 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    12 Hatch Ride, Crowthorne, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    116,112 GBP2023-10-31
    Officer
    ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    146 High Street, Hillhead, Lee-on-the Solent, Hants, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 23 - director → ME
    2023-10-27 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    PRINCIPAL ESTATES LIMITED - 2013-07-31
    K P SMITH DEVELOPMENTS LIMITED - 2006-10-05
    5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (2 parents)
    Equity (Company account)
    104,426 GBP2021-03-31
    Officer
    2006-03-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    22 Forge Drive, Epworth, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2016-02-09 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    144 High Street, Lee-on-the-solent, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    31 Braemar Road, Ballater, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    7,714 GBP2023-12-31
    Officer
    2018-10-22 ~ now
    IIF 36 - director → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    LITTLE DREAMERZ LTD - 2025-02-17
    144 High Street Lee-on-the-solent, Fareham, Hampshire, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 14 - director → ME
    2023-12-12 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2023-12-12 ~ now
    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
  • 10
    144 - 146 High Street, Lee On Solent, Hants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 12 - director → ME
  • 11
    CHEVEUX LIMITED - 2006-06-21
    10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved corporate (2 parents)
    Officer
    2006-05-16 ~ dissolved
    IIF 20 - director → ME
    2006-05-16 ~ dissolved
    IIF 39 - secretary → ME
  • 12
    144 High Street Lee-on-the-solent, Fareham, Hampshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3 GBP2023-03-31
    Officer
    2020-05-01 ~ now
    IIF 18 - director → ME
    2020-05-01 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    EXCEL HOMES (SOUTHERN) LTD - 2020-08-24
    EXCEL HOME IMPROVEMENTS LTD - 2018-11-29
    22 Bell Davies Road, Hillhead, Fareham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-17 ~ dissolved
    IIF 17 - director → ME
  • 15
    144-146 High Street, Lee-on-the-solent, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 13 - director → ME
  • 16
    2 Richmond Drive, Brightons, Falkirk, Scotland
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-05-31
    Person with significant control
    2020-05-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    144 High Street Lee-on-the-solent, Gosport, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-01-29 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    SPEEDSCALE LIMITED - 1988-02-16
    6 Strawberry Dale, Harrogate, N Yorks
    Corporate (4 parents)
    Equity (Company account)
    689,150 GBP2024-01-31
    Officer
    2020-08-19 ~ 2021-03-30
    IIF 34 - director → ME
  • 2
    19 High Street, Gosport, England
    Corporate (2 parents)
    Equity (Company account)
    1,797 GBP2023-08-31
    Officer
    1999-08-04 ~ 1999-11-15
    IIF 25 - director → ME
  • 3
    GRE INTERNATIONAL LIMITED - 2006-10-31
    Unit 2 Plover Close, Riverside Industrial Estate, Boston, Lincolnshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164,642 GBP2023-06-30
    Officer
    2004-04-21 ~ 2020-05-01
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-04-30
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    186 Locks Road, Locks Heath, Southampton, Hampshire
    Corporate (12 parents)
    Equity (Company account)
    8,328 GBP2023-11-30
    Officer
    2010-11-12 ~ 2013-10-09
    IIF 26 - director → ME
    2010-11-12 ~ 2013-10-09
    IIF 46 - secretary → ME
  • 5
    63 London Road, Bognor Regis, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -348,477 GBP2024-02-29
    Officer
    2016-02-09 ~ 2020-05-08
    IIF 33 - director → ME
  • 6
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2002-02-24 ~ 2006-05-10
    IIF 38 - secretary → ME
  • 7
    Riverside House, 11-12 Nelson Street, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    1,240 GBP2023-12-31
    Officer
    2009-05-18 ~ 2010-01-27
    IIF 40 - director → ME
© 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.