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 Smith

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

    Resident in Ireland

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

      IIF 1
  • Mr Kevin Smith
    British born in October 1962

    Resident in England

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

      IIF 2
    • icon of address 144 High Street, Lee-on-the-solent, Fareham, Hampshire, PO13 9DD, England

      IIF 3
  • Mr Kevin Peter Smith
    British born in October 1962

    Resident in England

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

      IIF 4
  • Kevin Peter Smith
    British born in October 1962

    Resident in Scotland

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

      IIF 5
  • Smith, Kevin
    British born in October 1962

    Resident in England

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

      IIF 6
  • Smith, Kevin Peter
    British born in October 1962

    Resident in Scotland

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

      IIF 7
  • Kevin Smith
    English born in October 1962

    Resident in United Kingdom

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

      IIF 8
  • Mr Kevin Peter Smith
    British born in October 1962

    Resident in United Kingdom

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

      IIF 9
    • icon of address 22, Bell Davies Road, Fareham, PO14 2AY, United Kingdom

      IIF 10
    • icon of address 22 Bell Davies Road, Hillhead, Fareham, PO14 2AY, England

      IIF 11
    • icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, United Kingdom

      IIF 12
    • icon of address Smithy Cottage, 22 Bell Davies Road, Hillhead, Fareham, Hampshire, PO14 2AY, England

      IIF 13
    • icon of address 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 14
    • icon of address 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 15
  • Kevin Peter Smith
    British born in October 1962

    Resident in United Kingdom

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

      IIF 16
  • Smith, Kevin Peter
    British

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

      IIF 17
  • Smith, Kevin Peter
    British director

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

      IIF 18
  • Smith, Kevin Peter
    British born in October 1962

    Resident in United Kingdom

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

      IIF 19
    • icon of address 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 20 IIF 21 IIF 22
    • icon of address 144, High Street, Lee-on-the-solent, PO13 9DD, United Kingdom

      IIF 24
    • icon of address 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

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

    Resident in United Kingdom

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

      IIF 26
  • Smith, Kevin Peter
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 27
    • icon of address 22 Bell Davies Road, Hillhead, Fareham, PO14 2AY, England

      IIF 28
    • icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, PO14 2AY, England

      IIF 29
    • icon of address 20 Crofton Lane, Hill Head, Hampshire, PO14 3LP

      IIF 30
    • icon of address 146, High Street, Lee-on-the Solent, Hants, PO14 2AY, England

      IIF 31
    • icon of address 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 32
  • Smith, Kevin Peter
    British house builder born in October 1962

    Resident in United Kingdom

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

      IIF 33
  • Smith, Kevin Peter
    British property developer born in October 1962

    Resident in United Kingdom

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

      IIF 34
  • Smith, Kevin
    British director born in October 1962

    Resident in United Kingdom

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

      IIF 35
  • Smith, Kevin Peter

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

      IIF 36
    • icon of address 22, Bell Davies Road, Fareham, PO14 2AY, United Kingdom

      IIF 37
    • icon of address 144 High Street, Lee-on-the-solent, Gosport, Hampshire, PO13 9DD, England

      IIF 38
    • icon of address 146, High Street, Lee-on-the-solent, Hants, PO13 9DD, England

      IIF 39
  • Smith, Kevin

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

      IIF 40
  • Smith, Kevin, Mr.

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

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 146 High Street, Lee-on-the Solent, Hants, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-05-04 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Bell Davies Road, Fareham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2022-06-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 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
  • 3
    icon of address 12 Hatch Ride, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,030 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    LITTLE DREAMERZ LTD - 2025-02-17
    LANGSTONE LODGE PROJECTS LTD - 2025-06-02
    icon of address 144 High Street Lee-on-the-solent, Fareham, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-12-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of address 146 High Street, Hillhead, Lee-on-the Solent, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-10-27 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    PRINCIPAL ESTATES LIMITED - 2013-07-31
    K P SMITH DEVELOPMENTS LIMITED - 2006-10-05
    icon of address 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    104,426 GBP2021-03-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 22 Forge Drive, Epworth, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 144 High Street, Lee-on-the-solent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 31 Braemar Road, Ballater, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    5,317 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 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
  • 10
    icon of address 144 - 146 High Street, Lee On Solent, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 19 - Director → ME
  • 11
    CHEVEUX LIMITED - 2006-06-21
    icon of address 10 Shedfield House Dairy Sandy Lane, Shedfield, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-05-16 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address 144 High Street Lee-on-the-solent, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3 GBP2023-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-05-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    EXCEL HOME IMPROVEMENTS LTD - 2018-11-29
    EXCEL HOMES (SOUTHERN) LTD - 2020-08-24
    icon of address 22 Bell Davies Road, Hillhead, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 29 - Director → ME
  • 15
    icon of address 144-146 High Street, Lee-on-the-solent, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 2 Richmond Drive, Brightons, Falkirk, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    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
  • 17
    icon of address 144 High Street Lee-on-the-solent, Gosport, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Smithy Cottage, 22 Bell Davies Road, Fareham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 19 High Street, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,986 GBP2024-08-31
    Officer
    icon of calendar 1999-08-04 ~ 1999-11-15
    IIF 33 - Director → ME
  • 2
    icon of address 186 Locks Road, Locks Heath, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,168 GBP2024-11-30
    Officer
    icon of calendar 2010-11-12 ~ 2013-10-09
    IIF 34 - Director → ME
    icon of calendar 2010-11-12 ~ 2013-10-09
    IIF 40 - Secretary → ME
  • 3
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2002-02-24 ~ 2006-05-10
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.