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 Stephen

    Related profiles found in government register
  • Smith, Kevin Stephen
    British business consultant born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, Wales

      IIF 1
  • Smith, Kevin Stephen
    British chief executive born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 2
  • Smith, Kevin Stephen
    British company director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 38 Cathedral Road, Cardiff, South Glamorgan, CF11 9LL, United Kingdom

      IIF 3
    • 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, United Kingdom

      IIF 4
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR

      IIF 8 IIF 9 IIF 10
    • Bevan & Buckland Limited, Langdon House, Langdon Road, Swansea, Swansea, SA1 8QY, Wales

      IIF 11
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 12
  • Smith, Kevin Stephen
    British director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, Wales

      IIF 13
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 72, Brynteg Road, Gorseinon, Swansea, Swansea, SA4 4FR, Wales

      IIF 17
    • 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR

      IIF 18
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, United Kingdom

      IIF 19
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 20
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 21 IIF 22 IIF 23
  • Smith, Kevin Stephen
    British director of innovation born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 10-11, Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff, CF10 4LN, Wales

      IIF 24
  • Smith, Kevin Stephen
    British non executive director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 5th Floor, 5th Floor, 1 Temple Way, Bristol, BS2 0BY, England

      IIF 25
  • Smith, Kevin Stephen
    British operations director born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR

      IIF 26
  • Mr Kevin Stephen Smith
    British born in October 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, United Kingdom

      IIF 27
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, SA1 8QY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, United Kingdom

      IIF 31
    • C/o Bevan & Buckland, Langdon House, Langdon Road, Swansea, SA1 8QY, Wales

      IIF 32
    • C/o Bevan Buckland Llp, Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales

      IIF 33 IIF 34
  • Smith, Kevin Stephen
    British

    Registered addresses and corresponding companies
  • Smith, Kevin Stephen
    British company director

    Registered addresses and corresponding companies
    • 72 Brynteg Road, Gorseinon, Swansea, West Glamorgan, SA4 4FR

      IIF 38
  • Smith, Kevin
    British publican born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Tally Ho (bakersfield), Oakdale Road, Nottingham, Nottinghamshire, NG3 7EJ

      IIF 39
  • Smith, Kevin
    British self employed born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Smith, Kevin
    British estate agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5 Gifford Court, Millbrook Close, Northampton, NN5 5JF

      IIF 41
  • Smith, Kevin
    British gift shop born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/1, 47, Edgehill Road, Glasgow, G11 7JB, Scotland

      IIF 42
  • Mr Kevin Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Mr Kevin Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kevin Smith
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Hyndland Street, Glasgow, G11 5PS

      IIF 46
  • Mr Kevin Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Pentre Nicklaus Village, Llanelli, SA15 2DE, United Kingdom

      IIF 47
  • Smith, Kevin
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Derek Miller Court, Newland Street West, Lincoln, Lincolnshire, LN1 1RB, United Kingdom

      IIF 48
  • Smith, Kevin
    British public house management born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poacher, Radbourn Road, Radburn Road, Rossington, South Yorkshire, DN11 0SH, England

      IIF 49
  • Smith, Kevin
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Market Hill, Southam, CV47 0HF, England

      IIF 50
  • Smith, Kevin
    British estate agent born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodleigh Road, Long Lawford, Rugby, CV23 9FB, United Kingdom

      IIF 51
  • Smith, Kevin
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodleigh Road, Rugby, CV23 9FB, England

      IIF 52
  • Smith, Kevin
    British property born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Woodleigh Road, Rugby, CV23 9FB, England

      IIF 53
  • Mr Kevin Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poacher, Radbourn Road, Radburn Road, Rossington, South Yorkshire, DN11 0SH, England

      IIF 54
  • Mr Kevin Smith
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Market Hill, Southam, Warwickshire, CV47 0HF, England

      IIF 55
  • Kevin Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Derek Miller Court, Newland Street West, Lincoln, Lincolnshire, LN1 1RB, United Kingdom

      IIF 56
  • Kevin Peter Smith
    British born in June 1960

    Resident in Nottingham (uk)

    Registered addresses and corresponding companies
    • 14, Arhehan Terrace, Spondow, Derby, PE21 7PR

      IIF 57
    • Tally Ho Pub, Oakdale Road, Nottingham, Nottinghamshire, NG3 7EJ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 23
  • 1
    7 Woodleigh Road, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-12 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 2
    7 Woodleigh Road, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2017-10-27 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    -27,417 GBP2024-07-31
    Officer
    2011-04-12 ~ now
    IIF 21 - director → ME
  • 4
    92 Pentre Nicklaus Village, Llanelli, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    44,359 GBP2023-12-31
    Officer
    2018-12-03 ~ now
    IIF 4 - director → ME
    Person with significant control
    2018-12-03 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-03 ~ dissolved
    IIF 7 - director → ME
  • 6
    92 Pentre Nicklaus Village, Llanelli, Wales
    Corporate (3 parents)
    Equity (Company account)
    -4,676 GBP2023-09-30
    Officer
    2020-10-15 ~ now
    IIF 1 - director → ME
  • 7
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2016-04-05 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 9
    The Tally Ho (bakersfield), Oakdale Road, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2016-01-27 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 10
    Flat 1 The Swift Flat 1, The Swift, Swiftway, Lutterworth, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-10-09 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    7 Woodleigh Road, Long Lawford, Rugby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 51 - director → ME
  • 12
    Institute Of Life Science Swansea University, Singleton Park, Swansea, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2015-05-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 13
    Institute Of Life Sciences Swansea University, Singleton Park, Swansea, Swansea
    Dissolved corporate (3 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 14
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    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
  • 15
    SA1 HEALTHTECH LIMITED - 2014-04-01
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    67,729 GBP2024-08-31
    Officer
    2007-08-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-10-28 ~ now
    IIF 33 - Has significant influence or controlOE
  • 16
    C/o Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, Wales
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2013-01-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    5 Gifford Court, Millbrook Close, Northampton
    Dissolved corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 41 - director → ME
  • 18
    Ground Floor Cardigan House, Castle Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    -440,961 GBP2023-12-31
    Officer
    2021-12-06 ~ now
    IIF 2 - director → ME
  • 19
    35 Derek Miller Court, Newland Street West, Lincoln, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    Poacher Radbourn Road, Radburn Road, Rossington, South Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    NO NONSENSE ORGANICS LTD - 2011-06-22
    C/o Bevan & Buckland Langdon House, Langdon Road, Sa1 Swansea Waterfront, Swansea, Wales
    Dissolved corporate (3 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 17 - director → ME
  • 22
    25 Holtspur Top Lane, Beaconsfield, Bucks, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2017-10-27 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 23
    C/o Bevan & Buckland Langdon House, Langdon Road, Swansea, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-08-07 ~ dissolved
    IIF 12 - director → ME
Ceased 14
  • 1
    ALPHA LIFE SCIENCE ADVISORY LIMITED - 2020-08-26
    The Scalpel The Scalpel, 18th Floor, 52 Lime Street, London, England, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-06-03 ~ 2020-12-16
    IIF 13 - director → ME
  • 2
    8 Clos Islwyn, Killay, Swansea
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,423 GBP2020-03-31
    Officer
    2003-03-31 ~ 2003-10-08
    IIF 37 - secretary → ME
  • 3
    STARBRIDGE SYSTEMS LIMITED - 2009-04-06
    STARBARGE LIMITED - 2002-03-05
    C/o Rsm Restructuring Advisory Llp The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2002-02-11 ~ 2003-09-30
    IIF 10 - director → ME
  • 4
    CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED - 2021-05-25
    ENFIS LIMITED - 2021-04-23
    DOMELTON LIMITED - 2001-10-02
    6th Floor 60 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2001-09-27 ~ 2002-12-31
    IIF 36 - secretary → ME
  • 5
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    28,669,015 GBP2023-12-31
    Officer
    2007-11-28 ~ 2010-06-02
    IIF 18 - director → ME
    2003-07-03 ~ 2004-08-23
    IIF 9 - director → ME
    2002-06-26 ~ 2003-12-10
    IIF 35 - secretary → ME
  • 6
    Suite 10 Moy Road Industrial Estate, Taffs Well, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -46,030 GBP2024-03-31
    Officer
    2018-09-19 ~ 2019-02-13
    IIF 25 - director → ME
  • 7
    HEMMELS LIMITED - 2018-10-01
    1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2016-10-03 ~ 2018-03-13
    IIF 3 - director → ME
  • 8
    IPULSE LIMITED - 2012-12-12
    CYDAN LIMITED - 2007-01-05
    Office Block A Bay Studios Business Park, Fabian Way, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-04-14 ~ 2013-06-26
    IIF 26 - director → ME
  • 9
    1/2, 786 Crow Road, Glasgow, Lanarkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -699 GBP2017-03-31
    Officer
    2013-03-01 ~ 2018-03-01
    IIF 42 - director → ME
    Person with significant control
    2017-03-01 ~ 2018-03-01
    IIF 46 - Has significant influence or control OE
  • 10
    The Beacon Enterprise Centre, Heol Aur, Llanelli, Carmarthenshire, Wales
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    392,896 GBP2023-12-31
    Officer
    2018-09-19 ~ 2019-03-21
    IIF 11 - director → ME
  • 11
    STERLING HEALTH SECURITY LIMITED - 2017-07-21
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -137,722 GBP2017-10-31
    Officer
    2018-07-03 ~ 2019-01-03
    IIF 5 - director → ME
    2018-07-03 ~ 2018-09-13
    IIF 6 - director → ME
  • 12
    Institute Of Life Science 2 Floor 1, Singleton Park, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    155 GBP2018-06-30
    Officer
    2017-06-09 ~ 2019-06-18
    IIF 19 - director → ME
    Person with significant control
    2017-06-09 ~ 2019-06-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    10-11 Raleigh Walk Waterfront 2000, Brigantine Place, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    9,026,147 GBP2023-12-31
    Officer
    2012-09-24 ~ 2016-06-13
    IIF 24 - director → ME
  • 14
    Yr Efail, 1 New Street, Kidwelly, Carmarthenshire
    Dissolved corporate (2 parents)
    Officer
    2003-09-08 ~ 2004-08-04
    IIF 8 - director → ME
    2003-09-08 ~ 2005-08-30
    IIF 38 - secretary → ME
© 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.