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

Smith, Kes

    Related profiles found in government register
  • Smith, Kes
    Welsh company director born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, CF14 7BR, United Kingdom

      IIF 1
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, CF14 7BR, Wales

      IIF 2 IIF 3
  • Smith, Kes
    Welsh development manager born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Cyncoed Road, Cyncoed, Cardiff, United Kingdom

      IIF 4
  • Smith, Kes
    Welsh director born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Cyncoed Road, Cardiff, CF23 5SG, Wales

      IIF 5
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, CF14 7BR, Wales

      IIF 6 IIF 7
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, Caerdydd, CF14 7BR, Wales

      IIF 8 IIF 9
  • Smith, Kes
    British sunbed operator born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 33 Clifton Street, Roath, Cardiff, South Glamorgan, CF24 1LR

      IIF 10
  • Smith, Kes
    British property developer born in November 1975

    Registered addresses and corresponding companies
    • icon of address 68, The Meadows, Marshfield, Cardiff, CF23 2DY

      IIF 11
  • Mr Kes Smith
    Welsh born in November 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Cyncoed Road, Cardiff, CF23 5SG, Wales

      IIF 12
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, CF14 7BR, United Kingdom

      IIF 13
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, CF14 7BR, Wales

      IIF 14 IIF 15 IIF 16
    • icon of address 74-78, Park Road, Whitchurch, Cardiff, Caerdydd, CF14 7BR, Wales

      IIF 17 IIF 18
    • icon of address 74-78 Park Road, Whitchurch, Cardiff, CF14 7BR, United Kingdom

      IIF 19 IIF 20
  • Smith, Kes
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St Isan Road, Heath, Cardiff, CF14 1LX, United Kingdom

      IIF 21
  • Smith, Kes Che
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kes Che Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ty Gwyn, Ty-gwyn Road, Penylan, Cardiff, CF23 5JE, Wales

      IIF 28
    • icon of address The Embassy, Newport Road, Cardiff, CF24 1TP, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 63, Walter Road, Swansea, SA1 4PT

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 63 Walter Road, Swansea
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    icon of address The Embassy, Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,213 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 68 The Meadows, Marshfield, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address The Embassy, Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,577 GBP2023-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    77,055 GBP2023-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 14 Ty Gwyn Ty-gwyn Road, Penylan, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kestral Construction Ltd, 74-78 Park Road, Whitchurch, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,300 GBP2023-08-30
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address The Embassy, Newport Road, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    MULUHOME LIMITED - 2020-09-08
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -310,678 GBP2023-04-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 74-78 Park Road, Whitchurch, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 74-78, Park Road Whitchurch, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 12
    icon of address 8 St Isan Road, Heath, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    MISKIN HOSPITALITY GROUP LTD - 2021-07-30
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,415 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    SGR ESTATE LTD - 2019-10-03
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -508,284 GBP2023-03-31
    Officer
    icon of calendar 2018-11-04 ~ now
    IIF 4 - Director → ME
Ceased 5
  • 1
    icon of address 73 Pen-y-wain Road, Roath Park, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -32,465 GBP2024-12-31
    Officer
    icon of calendar 2006-12-05 ~ 2008-04-30
    IIF 11 - Director → ME
  • 2
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    77,055 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-09-09
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MULUHOME LIMITED - 2020-09-08
    icon of address 74-78 Park Road, Whitchurch, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -310,678 GBP2023-04-30
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-09-09
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SGR ESTATE LTD - 2019-10-03
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -508,284 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-06-05 ~ 2020-09-09
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 33 Clifton Street, Roath, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2003-03-19 ~ 2012-04-05
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.