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 Alan Smith

    Related profiles found in government register
  • Mr Kevin Alan Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 1
    • icon of address Walton Mill, Millstream Lane, Manchester, M40 1GT, England

      IIF 2
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 3 IIF 4 IIF 5
  • Mr Kevin Smith
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP, England

      IIF 6
  • Mr Kevin Mark Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Chew Vale, Greenfield, Oldham, OL3 7EQ, England

      IIF 7
  • Mr Kevin Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Gaol Street, Oakham, LE15 6AQ, England

      IIF 8
  • Mr Kevin Phillip Smith
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lilian Close, Swindon, SN25 1XG, England

      IIF 9
  • Mr Kevin Alan Smith
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Gaol Street, Oakham, LE15 6AQ, England

      IIF 10
  • Smith, Kevin Alan
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 11
  • Smith, Kevin Alan
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 12
  • Smith, Kevin
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester, M2 3BD

      IIF 13
    • icon of address Essex House, Kelsall Street, Oldham, OL9 6HR

      IIF 14
  • Smith, Kevin
    British plumber born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milbanke Court, Milbanke Way, Bracknell, Berkshire, RG12 1RP, England

      IIF 15
  • Smith, Kevin
    British plumber and heating engineer born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 16
  • Smith, Kevin Mark
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Chew Vale, Greenfield, Oldham, OL3 7EQ, England

      IIF 17
  • Smith, Kevin Phillip
    English plumber born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Lilian Close, Swindon, SN25 1XG, England

      IIF 18
  • Smith, Kevin Alan
    British co director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD

      IIF 19
  • Smith, Kevin Alan
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walton Mill, Millstream Lane, Manchester, M40 1GT, England

      IIF 20
    • icon of address 4, Gaol Street, Oakham, LE15 6AQ, England

      IIF 21
    • icon of address Oak House, Thorp, Royton, Oldham, Lancashire, OL2 5TH

      IIF 22 IIF 23
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 24 IIF 25
  • Smith, Kevin Alan
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School Stamford House, Stamford Road, Mossley, Ashton-under-lyne, Lancashire, OL5 0BA, England

      IIF 26
    • icon of address Essex House, Kelsall Street, Oldham, OL9 6HR, England

      IIF 27
    • icon of address Office 19, Arrow Mill, Queensway, Rochdale, OL11 2YW, England

      IIF 28
  • Smith, Kevin
    British graphic designer born in February 1964

    Registered addresses and corresponding companies
    • icon of address Flat 36 Flanders Mansions, Flanders Road, London, W4 1NE

      IIF 29
  • Smith, Kevin Mark
    British

    Registered addresses and corresponding companies
  • Mr Smith Natalie Kevin
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School Stamford House, 1-3 Stamford Road, Mossley, Ashton-under-lyne, OL5 0BA, United Kingdom

      IIF 35
  • Smith, Kevin
    British designer born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warehouse, 128 Gloucester Road, Brighton, East Sussex, BN1 4AF

      IIF 36
  • Smith, Kevin
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128 Gloucester Road, Brighton, BN1 4AF, United Kingdom

      IIF 37
  • Smith, Kevin Mark
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, Stamford House, Stamford Road, Mossley, Ashton-under-lyne, Lancashire, OL5 0BA, England

      IIF 38
  • Smith, Kevin
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walton Mill, Millstream Lane, Manchester, M40 1GT, England

      IIF 39
    • icon of address 4, Gaol Street, Oakham, LE15 6AQ, England

      IIF 40
  • Smith, Kevin Phillip

    Registered addresses and corresponding companies
    • icon of address 3 Lilian Close, Swindon, SN25 1XG, England

      IIF 41
  • Smith, Kevin Mark

    Registered addresses and corresponding companies
    • icon of address 47, Windmill Close, Royton, Oldham, Lancashire, OL2 5FH

      IIF 42
child relation
Offspring entities and appointments
Active 14
  • 1
    LEXLINK LTD - 2005-11-21
    OWL MILL DEVELOPMENTS LTD - 2007-08-17
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BRANTWOOD D & B LIMITED - 2002-03-13
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,918 GBP2024-12-31
    Officer
    icon of calendar 2002-03-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    K.S. OIL FACTORS LIMITED - 2014-07-25
    icon of address C/o Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -470,304 GBP2021-12-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Chamberlain & Co, Resolution House 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,028 GBP2024-12-31
    Officer
    icon of calendar 2002-09-09 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Office 19 Arrow Mill, Queensway, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2003-12-05 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,214 GBP2024-12-30
    Officer
    icon of calendar 2006-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    SMITH & DUPER GROUP LTD - 2025-01-13
    icon of address 6-8 Chew Vale, Greenfield, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,344 GBP2025-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 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
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    NORMAN SIMMONDS (LITTLEBOROUGH) LIMITED - 1991-05-17
    icon of address 125-127 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 12
    K C DECORATORS LIMITED - 2002-09-02
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -361,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1993-11-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Lilian Close, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-07-10 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    icon of address 7 Milbanke Court, Milbanke Way, Bracknell, Berkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,399 GBP2020-10-31
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    LEXLINK LTD - 2005-11-21
    OWL MILL DEVELOPMENTS LTD - 2007-08-17
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-25 ~ 2009-09-04
    IIF 33 - Secretary → ME
  • 2
    icon of address 4 Gaol Street, Oakham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,353 GBP2022-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 21 - Director → ME
    icon of calendar 2016-10-20 ~ 2020-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2020-10-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-20 ~ 2016-10-20
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2021-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    BRANTWOOD D & B LIMITED - 2002-03-13
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,918 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2021-06-17
    IIF 30 - Secretary → ME
  • 4
    CITISTAR INVESTMENTS LTD - 2006-01-23
    icon of address No 2 Greengate Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2008-10-10
    IIF 23 - Director → ME
  • 5
    icon of address C/o Craig Sheehan - Unit 140 The Lightbox, Power Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-05-14 ~ 1998-12-19
    IIF 29 - Director → ME
  • 6
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,028 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2021-06-17
    IIF 32 - Secretary → ME
  • 7
    icon of address Office 19 Arrow Mill, Queensway, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2008-09-30 ~ 2021-06-17
    IIF 31 - Secretary → ME
  • 8
    icon of address The Mount, Pen Y Maes Road, Holywell, Flintshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-10-24 ~ 2014-11-13
    IIF 27 - Director → ME
  • 9
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,214 GBP2024-12-30
    Officer
    icon of calendar 2008-09-30 ~ 2009-09-04
    IIF 42 - Secretary → ME
  • 10
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,497 GBP2024-02-29
    Officer
    icon of calendar 2014-02-17 ~ 2015-06-23
    IIF 26 - Director → ME
  • 11
    icon of address Capital House 272 Manchester Road, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,070 GBP2025-07-31
    Officer
    icon of calendar 2015-02-06 ~ 2017-02-08
    IIF 38 - Director → ME
  • 12
    icon of address 1 Slackcote Hall, Slackcote Lane, Delph, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2010-09-17 ~ 2025-03-18
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2018-06-25
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    K C DECORATORS LIMITED - 2002-09-02
    icon of address Office 19, Arrow Mill, Queensway, Rochdale, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -361,327 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-02-28 ~ 2021-06-17
    IIF 39 - Director → ME
    icon of calendar 2008-09-30 ~ 2009-09-04
    IIF 34 - Secretary → ME
  • 14
    icon of address 38 Trafalgar Street, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85,382 GBP2018-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-21
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.