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

Smythe, Kieran

    Related profiles found in government register
  • Smythe, Kieran
    United Kingdom account manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dean Rd, Erdington, Birmingham, B23 6QE

      IIF 1
  • Smythe, Kieran
    United Kingdom company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Chambers, 37 - 41 Lower Gungate, Tamworth, Staffordshire, B79 7AS, England

      IIF 2
  • Smythe, Kieran
    United Kingdom consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dean Rd, Erdington, Birmingham, B23 6QE, England

      IIF 3
  • Smythe, Kieran
    United Kingdom director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Summer Road, Erdington, Birmingham, West Midlands, B23 6DX, United Kingdom

      IIF 4
    • icon of address 27, Dean Rd, Birmingham, B23 6QE, England

      IIF 5
    • icon of address 27, Dean Rd, Birmingham, B23 6QE, United Kingdom

      IIF 6
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 7
    • icon of address Acacia House, C1 Trentham Business Quarter, Bellringer Road, Trentham, Stoke On Trent, ST4 8GB, England

      IIF 8
  • Smythe, Kieran
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, 1 Hedingham Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 9
  • Smythe, Kieran
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Dean Rd, Erdington, Birmingham, B23 6QE

      IIF 10
  • Smythe, Kieran
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Meadow Pleck Lane, Dickens Heath, Shirley, B90 1SN, United Kingdom

      IIF 11
  • Smythe, Kieran
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 - 183, Summer Rd, Erdington, Birmingham, B23 6DX, United Kingdom

      IIF 12
  • Smythe, Kieran
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Mr Kieran Smythe
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Centre, 1 Hedingham Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 14
    • icon of address Cranmore Place, Cranmore Drive, Shirley, Solihull, B90 4RZ, England

      IIF 15
  • Smythe, Kieran
    born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 16
  • Smythe, Kieran

    Registered addresses and corresponding companies
    • icon of address 27, Dean Rd, Birmingham, B23 6QE, United Kingdom

      IIF 17
    • icon of address 27, Dean Rd, Erdington, Birmingham, B23 6QE, England

      IIF 18
    • icon of address Enterprise Centre, 1 Hedingham Grove, Chelmsley Wood, Birmingham, B37 7TP, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Kieran Smythe
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 - 183, Summer Rd, Erdington, Birmingham, B23 6DX, England

      IIF 21
    • icon of address 4, Meadow Pleck Lane, Dickens Heath, Shirley, B90 1SN, United Kingdom

      IIF 22
    • icon of address 3, Merrington Close, Solihull, B91 3XF, England

      IIF 23 IIF 24
    • icon of address Cranmore Place, Cranmore Drive, Shirley, Solihull, West Midlands, B90 4RZ, England

      IIF 25
  • Mr Kieran Smythe
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 27 Dean Rd, Erdington, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,227 GBP2023-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    STAFFUP LTD - 2021-11-23
    icon of address 181-183 Summer Road Summer Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-11-01 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bell Chambers, 37 - 41 Lower Gungate, Tamworth, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Cranmore Place Cranmore Drive, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 6
    icon of address 9 Avon Rd, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-06-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 27 Dean Rd, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 9
    EDUCATIONAL MARKETING SERVICES LTD - 2021-11-23
    icon of address 3 Merrington Close, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2021-09-30
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-09-14 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    K S TRAINING LIMITED - 2023-02-16
    icon of address Unit C1 Bellringer Road, Trentham, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    164,952 GBP2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2022-07-01
    IIF 8 - Director → ME
    icon of calendar 2013-01-10 ~ 2013-01-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Meadow Pleck Lane, Dickens Heath, Shirley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ 2018-03-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2018-03-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2011-05-20
    IIF 10 - Secretary → ME
  • 4
    EDUCATIONAL MARKETING SERVICES LTD - 2021-11-23
    icon of address 3 Merrington Close, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    252 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-09-14 ~ 2018-10-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.