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, Kenneth Ronald

    Related profiles found in government register
  • Smith, Kenneth Ronald
    British accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Kenneth Ronald
    British ceo born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paterson House, Hatch Warren Lane, Hatch Warren, Basingstoke, Hampshire, RG22 4RA, England

      IIF 14
  • Smith, Kenneth Ronald
    British chartered accountant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Kenneth Ronald
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 19 IIF 20
  • Smith, Kenneth Ronald
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 21 IIF 22
  • Smith, Kenneth Ronald
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 11-21 Paul Street, London, EC2A 4JU, United Kingdom

      IIF 23
  • Smith, Kenneth Ronald
    British cfo born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • One Valpy, 20 Valpy Street, Reading, RG1 1AR, England

      IIF 24
  • Smith, Kenneth Ronald
    British chartered accountant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Tilthams Reach, Tilthams Corner Road, Godalming, Surrey, GU7 3DE, United Kingdom

      IIF 25
    • Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 26
  • Smith, Kenneth Ronald
    British chief financial officer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • One Valpy, 20 Valpy Street, Reading, RG1 1AR, England

      IIF 27
  • Smith, Kenneth Ronald
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 16, Merryacres, Witley, Godalming, Surrey, GU8 5RG, United Kingdom

      IIF 28
    • 16, Merryacres, Witley, Godalming, Surrey, GU85RG, England

      IIF 29
    • 16, Merryacres, Witley, Godalming, Surrey, GU85RG, United Kingdom

      IIF 30
  • Smith, Kenneth Ronald
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oury Clark Accountants, Herschel House, 58herschel Street, Slough, SL1 1PG, United Kingdom

      IIF 31
  • Mr Ken Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tilthams Reach, Tilthams Corner Road, Godalming, Surrey, GU7 3DE, United Kingdom

      IIF 32
  • Smith, Kenneth Ronald
    British

    Registered addresses and corresponding companies
  • Smith, Kenneth Ronald
    British accountant

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 38
  • Smith, Kenneth Ronald
    British accountant-finance director

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 39
  • Smith, Kenneth Ronald
    British company director

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 40
  • Smith, Kenneth Ronald

    Registered addresses and corresponding companies
    • 7, Telconia Close, Headley Down, Bordon, Hampshire, GU35 8ED

      IIF 41
  • Smith, Ken

    Registered addresses and corresponding companies
    • 16, Merryacres, Witley, Godalming, Surrey, GU8 5RG, United Kingdom

      IIF 42
    • 16, Merryacres, Witley, Godalming, Surrey, GU85RG, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 32
  • 1
    ACTIVEOPS OVERSEAS LIMITED
    - now 07221212
    AOMI LIMITED - 2014-07-02
    One Valpy, 20 Valpy Street, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-06-01 ~ 2023-12-20
    IIF 24 - Director → ME
  • 2
    ACTIVEOPS PLC
    - now 03125867
    ACTIVEOPS LIMITED - 2021-03-17
    ACTIVE OPERATIONS MANAGEMENT INTERNATIONAL LIMITED - 2015-05-12 OC310810
    WORKWARE BUSINESS SYSTEMS LIMITED - 2014-05-14 OC310810
    One Valpy, 20 Valpy Street, Reading, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2023-05-01 ~ 2023-12-01
    IIF 27 - Director → ME
  • 3
    BARON L.R.M.S. LIMITED
    - now 04267051
    UNIQUAY LIMITED - 2001-08-21
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (25 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 10 - Director → ME
    2007-12-23 ~ 2009-07-14
    IIF 38 - Secretary → ME
  • 4
    BRANDPATH UK LIMITED - now 05083201
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED
    - 2002-10-24 02870061
    BUSINESS ON THE MOVE LIMITED
    - 1999-01-12 02870061
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (38 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    1998-01-12 ~ 2000-06-16
    IIF 15 - Director → ME
    1998-01-27 ~ 2000-06-16
    IIF 35 - Secretary → ME
  • 5
    CLARITY SCOTLAND LIMITED
    - now SC192405
    ROMULUS ENTERPRISES LTD.
    - 2009-01-06 SC192405
    1 Fullarton Drive, Cambuslang, Glasgow
    Dissolved Corporate (23 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 1 - Director → ME
  • 6
    CREALOGIX MBA GROUP LIMITED - now
    MBA INVESTMENT GROUP LIMITED
    - 2015-02-16 03214756
    Staple House, Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (18 parents, 1 offspring)
    Equity (Company account)
    133,093 GBP2018-06-30
    Officer
    1998-10-16 ~ 2010-03-31
    IIF 20 - Director → ME
    1998-10-16 ~ 2010-03-31
    IIF 40 - Secretary → ME
  • 7
    CREALOGIX MBA LIMITED - now
    M B A SYSTEMS LIMITED
    - 2015-02-16 02105579
    FETCHGUARD LIMITED - 1987-06-29
    London Office, 167-169 Great Portland Street, London, England
    Active Corporate (28 parents)
    Profit/Loss (Company account)
    2,761 GBP2023-07-01 ~ 2024-06-30
    Officer
    1998-09-04 ~ 2010-03-31
    IIF 36 - Secretary → ME
  • 8
    CSL REALISATIONS (2010) LIMITED - now
    CYNTERGY SERVICES LIMITED
    - 2010-06-03 04732257
    HAMSARD 2660 LIMITED - 2003-09-09 06778337, 11013245, 16103206... (more)
    C/o, Moorfields Corporate Recovery, 88 Wood Street, London
    Dissolved Corporate (8 parents)
    Officer
    2007-12-23 ~ 2009-02-26
    IIF 4 - Director → ME
  • 9
    CYNTERGY LIMITED
    - now 07109851
    HAMSARD 3203 LIMITED
    - 2010-06-03 07109851 06778337, 11013245, 16103206... (more)
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (20 parents)
    Officer
    2010-05-27 ~ 2011-09-28
    IIF 14 - Director → ME
  • 10
    ENTERPRISE INVESTMENT EXCHANGE LIMITED
    - now 08243270
    LPX LIMITED
    - 2013-04-25 08243270
    10 Queen Street Place, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    3,435,056 GBP2021-12-31
    Officer
    2012-10-08 ~ 2015-07-31
    IIF 30 - Director → ME
    2012-10-08 ~ 2015-07-31
    IIF 43 - Secretary → ME
  • 11
    ESTATES AND INFRASTRUCTURE SERVICES LTD - now 11798917
    ESTATES AND INFRASTRUCTURE EXCHANGE LTD - 2019-01-30 11798917
    ESTATES INVESTMENT EXCHANGE LIMITED
    - 2017-09-12 08513275
    10 Queen Street Place, London
    Active Corporate (9 parents)
    Equity (Company account)
    -11,097,892 GBP2021-12-31
    Officer
    2013-05-01 ~ 2015-07-31
    IIF 28 - Director → ME
    2013-05-01 ~ 2015-07-31
    IIF 42 - Secretary → ME
  • 12
    EXCLUSIVE INVESTMENT EXCHANGE LTD
    08814762
    16 Merryacres, Witley, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-13 ~ dissolved
    IIF 29 - Director → ME
  • 13
    FLEX SYSTEMS LIMITED
    02011780
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (24 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 11 - Director → ME
  • 14
    I-TRADERS LIMITED - now
    TRADER TV LTD
    - 2008-10-27 06063203
    1 Kingsway, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-01-23 ~ 2008-02-21
    IIF 33 - Secretary → ME
  • 15
    IDEFIGO GROUP LIMITED
    10481126
    C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,409,115 GBP2024-04-30
    Officer
    2017-05-19 ~ 2017-10-01
    IIF 31 - Director → ME
  • 16
    LUMI-PLUGIN LTD
    - now 09152482 12683389
    SLEEP SAFE SYSTEMS LIMITED
    - 2020-10-28 09152482 12683389
    The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,192,921 GBP2023-08-01 ~ 2024-12-31
    Officer
    2020-06-05 ~ 2021-02-28
    IIF 26 - Director → ME
  • 17
    LUMINO BUSINESS INSIGHT LIMITED
    - now 09818450
    CROWD FUNDING INSIGHT LIMITED
    - 2019-04-30 09818450
    Tilthams Reach, Tilthams Corner Road, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,338 GBP2023-10-31
    Officer
    2015-10-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MATRA SYSTEMS (HOLDINGS) LIMITED
    - now 03577883
    MEDIAFAULT LIMITED - 1999-04-09
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 3 - Director → ME
  • 19
    MATRA SYSTEMS (U.K.) LTD
    02642797
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (38 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 13 - Director → ME
  • 20
    MEMSET LTD
    04504980
    3rd Floor 11-21 Paul Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-10-07 ~ 2020-03-12
    IIF 23 - Director → ME
    2004-05-20 ~ 2013-01-16
    IIF 37 - Secretary → ME
  • 21
    MICROTRAIN LIMITED
    - now 03004209
    MILLER TECHNICAL LTD - 1995-06-19
    TELEC RETAIL SYSTEMS LIMITED - 1995-01-18
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (23 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 5 - Director → ME
  • 22
    OMNICO GROUP HOLDINGS LIMITED - now
    CLARITY COMMERCE SOLUTIONS LIMITED - 2016-03-15
    CLARITY COMMERCE SOLUTIONS PLC
    - 2012-05-02 03914814
    CLARITY GROUP 2000 PLC - 2000-07-03
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (42 parents, 7 offsprings)
    Officer
    2007-06-26 ~ 2011-09-28
    IIF 21 - Director → ME
  • 23
    OMNICO GROUP UK LIMITED - now
    CLARITY RETAIL SYSTEMS LIMITED
    - 2016-03-24 02739937
    CLARITY RETAIL SYSTEMS PLC
    - 2009-04-22 02739937
    INN ADMINISTRATION LIMITED - 1995-08-11
    Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (31 parents)
    Officer
    1996-11-21 ~ 2000-04-10
    IIF 8 - Director → ME
    2007-12-23 ~ 2011-09-28
    IIF 7 - Director → ME
    1997-01-09 ~ 2000-04-10
    IIF 41 - Secretary → ME
  • 24
    OPENBET RETAIL LIMITED - now
    ALPHAMERIC SOLUTIONS LIMITED - 2010-06-10 01044892
    ALPHAMERIC LEISURE LIMITED - 2007-03-30
    ALPHAMERIC RED ONION LIMITED - 2004-06-23
    ALPHAMERIC BROADCAST SOLUTIONS LIMITED
    - 2000-11-30 02730742
    ALPHASERV LIMITED
    - 1996-03-01 02730742 02723711
    Building 6, Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (35 parents)
    Equity (Company account)
    7,502,397 GBP2024-12-31
    Officer
    1993-03-29 ~ 1996-06-12
    IIF 17 - Director → ME
  • 25
    PACER CATS (UK) LIMITED
    - now 04732109
    HAMSARD 2649 LIMITED - 2003-07-16 06778337, 11013245, 16103206... (more)
    Sovereign House C/o M-hance Limited, Stockport Road, Cheadle
    Dissolved Corporate (23 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 9 - Director → ME
  • 26
    TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED - now
    ALPHAMERIC BOOKMAKING AND FINANCE (HOLDINGS) LIMITED - 2010-06-02
    ALPHASERV LIMITED
    - 2000-08-02 02723711 02730742
    AMBROSE CONSULTANCY LIMITED
    - 1996-04-17 02723711 07212596
    BISHOPSGATE MAINTENANCE SERVICES LIMITED - 1993-01-15
    Dickson Minto Ws, Broadgate Tower, 20 Primrose Street, London
    Dissolved Corporate (16 parents)
    Officer
    1994-12-21 ~ 1996-06-12
    IIF 16 - Director → ME
  • 27
    TIMEWEAVE GAMING LIMITED - now
    ALPHAMERIC GAMING LIMITED - 2010-06-02
    ALPHAMERIC COMMUNICATIONS LIMITED
    - 2005-02-22 02697762
    CHATMORE LIMITED
    - 1992-07-20 02697762
    C/o Frp Advisory Trading Ltd, 110 Cannon Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    1992-03-31 ~ 1996-06-12
    IIF 18 - Director → ME
    1992-03-31 ~ 1992-08-10
    IIF 39 - Secretary → ME
  • 28
    TIMEWEAVE LIMITED - now 04018756
    TIMEWEAVE PLC
    - 2012-12-27 00957155 04018756
    LODGEGLEN HOLDINGS LIMITED
    - 1984-08-29 00957155
    C/o Frp Advisory Trading Limited (aberdeen Office), 110 Cannon Street, London
    Liquidation Corporate (30 parents, 12 offsprings)
    Officer
    ~ 1996-06-12
    IIF 19 - Director → ME
    ~ 1992-04-09
    IIF 34 - Secretary → ME
  • 29
    TOTAL HOSPITALITY SOLUTIONS LIMITED
    04026633
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (26 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 12 - Director → ME
  • 30
    VISION SOLUTIONS LIMITED
    04511931
    Unit 1 Beechwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (20 parents)
    Officer
    2007-12-23 ~ 2011-09-28
    IIF 6 - Director → ME
  • 31
    WOCU LIMITED - now
    WDX ORGANISATION LIMITED
    - 2013-01-29 06584607
    46 Chobham Road, Ottershaw, Chertsey, England
    Active Corporate (8 parents)
    Equity (Company account)
    -187,046 GBP2024-12-31
    Officer
    2008-05-06 ~ 2009-04-03
    IIF 2 - Director → ME
  • 32
    WORPLESDON TENNIS CLUB LIMITED
    04948358
    Qep Centre, Railton Road, Guildford, Surrey, England
    Active Corporate (13 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    2003-11-22 ~ 2021-04-21
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.