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, Kevin John

    Related profiles found in government register
  • Smith, Kevin John
    British golf professional born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • 308, Ongar Road, Brentwood, Essex, CM15 9HR

      IIF 1
    • 1, The Old Orchard, Howe Green, Chelmsford, Essex, CM2 7TX, England

      IIF 2
  • Smith, Kevin Lee
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kemsley Close, Greenhithe, Kent, DA9 9LS, United Kingdom

      IIF 3 IIF 4
    • 15, Beech Avenue, Sidcup, Kent, DA15 8NH, England

      IIF 5
  • Smith, Kevin Lee
    British machine tool engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, Nuralite Industrial Centre, Canal Road, Higham, Rochester, Kent, ME3 7JA, United Kingdom

      IIF 6
  • Smith, Kevin Paul
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Dane End Farm, Redbourn Road, St Albans, Hertfordshire, AL3 6RW, England

      IIF 7
  • Smith, Kevin Paul
    British designer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Greenwood Court, Ramridge Road, Luton, LU2 0TN, England

      IIF 8
  • Smith, Kevin Paul
    British engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Greenwood Court, Ramridge Road, Luton, LU2 0TN, England

      IIF 9
  • Smith, Kevin
    British blind fitter born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Cussins House, 22-28 Wood Street, Doncaster, South Yorkshire, DN1 3LW

      IIF 10
  • Smith, Kevin
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184, Beccles Road, Bradwell, Great Yarmouth, Norfolk, NR31 8QD, England

      IIF 11
  • Smith, Kevin
    British senior manager born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 52, New Park Estate, Stainforth, Doncaster, South Yorkshire, DN7 5BN

      IIF 12
  • Smith, Kevin
    British teacher born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, FY4 3LN, England

      IIF 13
  • Mr Kevin John Smith
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 14
  • Smith, Kevin
    British engineer born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Smith, Kevin
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 16
  • Smith, Kevin James Albert
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Rose Dene, Doncaster Road, Stainforth, Doncaster, DN7 5SE, England

      IIF 17
  • Smith, Kevin John
    British business consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
  • Smith, Kevin John
    British digital business consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 19
  • Smith, Kevin John
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
    • First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP

      IIF 21
  • Smith, Kevin John
    British technology consultant born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Avington Way, Sherfield On Loddon, Hook, Hampshire, RG27 0AY, United Kingdom

      IIF 22
  • Mr Kevin Lee Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Kemsley Close, Greenhithe, DA9 9LS, England

      IIF 23
    • 15, Beech Avenue, Sidcup, Kent, DA15 8NH, England

      IIF 24
  • Mr Kevin Smith
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Smith, Kevin
    British golf professional

    Registered addresses and corresponding companies
    • 308, Ongar Road, Brentwood, Essex, CM15 9HR, United Kingdom

      IIF 26
  • Mr Kevin Paul Smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Greenwood Court, Ramridge Road, Luton, LU2 0TN, England

      IIF 27
    • Unit 10 Greenwood Court, Ramridge Road, Luton, LU2 0TN, England

      IIF 28
  • Mr Kevin Smith
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Mr Kevin John Smith
    English born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Smith, Kevin
    British designer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 10 Greenwood Court Industrial Estate, Ramridge Road, Luton, LU2 0TN, United Kingdom

      IIF 32
  • Smith, Kevin John

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 33
  • Smith, Kevin
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Church Close, Antingham, North Walsham, Norfolk, NR28 0NN, United Kingdom

      IIF 34
  • Mr Kevin Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr Kevin Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Y Maes, Glyn Ceiriog, Llangollen, Clwyd, LL20 7DT, Wales

      IIF 36
  • Smith, Kevin

    Registered addresses and corresponding companies
    • 52, New Park Estate, Stainforth, Doncaster, South Yorkshire, DN7 5BN

      IIF 37
    • 23, Kemsley Close, Greenhithe, Kent, DA9 9LS, United Kingdom

      IIF 38
    • 69, Avington Way, Sherfield On Loddon, Hook, Hampshire, RG27 0AY, United Kingdom

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 10 Greenwood Court Industrial Estate, Ramridge Road, Luton, LU2 0TN, United Kingdom

      IIF 41
  • Mr Kevin James Albert Smith
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Ln12 Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, DN9 3GA, England

      IIF 42
  • Mr Kevin Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Church Close, Antingham, North Walsham, Norfolk, NR28 0NN, United Kingdom

      IIF 43
  • Kevin Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Greenwood Court Industrial Estate, Ramridge Road, Luton, LU2 0TN, United Kingdom

      IIF 44
  • Kevin Smith
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Avington Way, Sherfield On Loddon, Hook, Hampshire, RG27 0AY, United Kingdom

      IIF 45
  • Kevin Smith
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kemsley Close, Greenhithe, Kent, DA9 9LS, United Kingdom

      IIF 46
  • Mr Kevin Lee Smith
    English born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Kemsley Close, Greenhithe, Kent, DA9 9LS, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    23 Kemsley Close, Greenhithe, England
    Corporate (2 parents)
    Equity (Company account)
    3,469 GBP2023-12-31
    Officer
    2007-07-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    130 Old Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-12 ~ dissolved
    IIF 19 - director → ME
    2017-04-12 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Corporate (2 parents)
    Officer
    2008-02-07 ~ now
    IIF 1 - director → ME
    2008-02-07 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,021 GBP2024-02-29
    Officer
    2021-06-01 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 5
    23 Kemsley Close, Greenhithe, Kent
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,468 GBP2023-12-31
    Officer
    2020-11-23 ~ now
    IIF 3 - director → ME
    2020-11-23 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    1 Y Maes, Glyn Ceiriog, Llangollen, Wales
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 7
    184 Beccles Road Bradwell, Great Yarmouth, Norfolk, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    159 GBP2019-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 11 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-01-31
    Officer
    2017-01-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    Unit 10 Greenwood Court, Ramridge Road, Luton, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Arena Business Centres, Basing View, Basingstoke, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 22 - director → ME
    2020-02-10 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    Unit 7 Greenwood Court, Ramridge Road, Luton, Bedfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2019-09-06 ~ now
    IIF 32 - director → ME
    2019-09-06 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 12
    20 Church Close, Antingham, Norfolk
    Corporate (1 parent)
    Equity (Company account)
    -15,832.43 GBP2024-10-24
    Officer
    2021-10-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    412 Stoneywood Brae, Aberdeen, Aberdeenshire, Scotland
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    Unit 1 Greenwood Court, Ramridge Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    23 Kemsley Close, Greenhithe, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    20,642 GBP2024-06-30
    Officer
    2021-03-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 2 Dane End Farm, Redbourn Road, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 7 - director → ME
  • 17
    23 Kemsley Close, Greenhithe, England
    Corporate (2 parents)
    Equity (Company account)
    30,187 GBP2023-12-31
    Officer
    2017-02-07 ~ now
    IIF 6 - director → ME
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,222 GBP2024-02-29
    Officer
    2017-04-13 ~ now
    IIF 18 - director → ME
    2017-04-13 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    1 The Old Orchard, Howe Green, Chelmsford, Essex, England
    Dissolved corporate
    Officer
    2014-03-20 ~ 2015-03-10
    IIF 2 - director → ME
  • 2
    Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    44,021 GBP2024-02-29
    Officer
    2014-09-09 ~ 2020-03-01
    IIF 10 - director → ME
    2008-02-07 ~ 2008-02-21
    IIF 12 - director → ME
    2008-02-07 ~ 2008-02-21
    IIF 37 - secretary → ME
  • 3
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -559,910 GBP2022-06-30
    Officer
    2022-01-05 ~ 2023-03-29
    IIF 20 - director → ME
  • 4
    Hawes Side Academy, Johnsville Avenue, Blackpool, Lancashire, England
    Corporate (10 parents)
    Officer
    2021-12-06 ~ 2022-02-28
    IIF 13 - director → ME
  • 5
    IES MARKETING LLP - 2011-07-21
    4100 Century Way, Thorpe Park, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-01 ~ 2015-03-19
    IIF 16 - llp-member → ME
  • 6
    2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -4,213 GBP2023-06-30
    Officer
    2022-01-05 ~ 2023-03-29
    IIF 21 - director → ME
  • 7
    23 Kemsley Close, Greenhithe, England
    Corporate (2 parents)
    Equity (Company account)
    30,187 GBP2023-12-31
    Person with significant control
    2017-02-07 ~ 2025-01-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.