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 Russell Smith

    Related profiles found in government register
  • Mr Kevin Russell Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 1
  • Mr Kevin Russell Smith
    English born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 2
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Mr Kevin Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 4
  • Mr Kevin Russell Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 5
  • Smith, Kevin Russell
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfields, Harlequin Lane, Crowborough, East Sussex, TN6 1HU, England

      IIF 6
  • Smith, Kevin Russell
    British consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfields Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 7 IIF 8 IIF 9
    • icon of address Copperfields, Harlequin Lane, Crowborough, TN6 1HU, England

      IIF 10
    • icon of address Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, England

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Smith, Kevin Russell
    British corporate financier born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, United Kingdom

      IIF 13
    • icon of address Copperfields Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 14
  • Smith, Kevin Russell
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, England

      IIF 15 IIF 16
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, TA6 3LH, United Kingdom

      IIF 17
    • icon of address Copperfields Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 18 IIF 19 IIF 20
    • icon of address Copperfields, Harlequin Lane, Crowborough, East Sussex, TN6 1HU, United Kingdom

      IIF 22
    • icon of address Suite 3, 1-3 Warren Court, Park Road, Crowborough, TN6 2QX, England

      IIF 23
  • Smith, Kevin Russell
    British director of business development born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Kevin Russell
    British financial consultant / director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA6 3LH, England

      IIF 28
  • Mr Kevin Paul Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29
  • Smith, Kevin Russell
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX, United Kingdom

      IIF 30
  • Smith, Kevin Paul
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 31
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 32
  • Smith, Kevin Russell
    British

    Registered addresses and corresponding companies
    • icon of address Copperfields Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 33
  • Smith, Kevin Russell
    British consultant

    Registered addresses and corresponding companies
    • icon of address Copperfields Harlequin Lane, Crowborough, East Sussex, TN6 1HU

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 11
  • 1
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    icon of address Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -77,809 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    BELARUS TRADE HOUSE LIMITED - 2009-04-29
    icon of address 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-10 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Suite 3, 1-3 Warren Court Park Road, Crowborough, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 3 1 - 3 Warren Court, Park Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 30 - Director → ME
  • 7
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Rubis House, 15 Friarn Street, Bridgwater, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 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
  • 11
    WILDA'S FINEST FEASTER LIMITED - 2001-10-11
    icon of address 461 Holyhead Road, Coventry, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -15,353 GBP2024-03-31
    Officer
    icon of calendar 1995-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    ASPEN WAITE IN BUSINESS LIMITED - 2012-07-20
    NS TRAINING HOLDINGS LIMITED - 2024-09-16
    ASPEN WAITE BUSINESS NETWORK LIMITED - 2023-09-20
    ASPEN WAITE BUSINESS NETWOR LIMITED - 2024-11-07
    icon of address Rubis House, 15 Friarn Street, Bridgwater
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -91 GBP2024-07-31
    Officer
    icon of calendar 2011-08-09 ~ 2021-01-27
    IIF 17 - Director → ME
  • 2
    ASPEN WAITE LIMITED - 2002-08-30
    ASPEN WAITE SUTTON LIMITED - 2003-04-30
    EVERPROUD LIMITED - 1990-10-23
    MONDAY MORNING LIMITED - 2001-02-07
    ASPEN WAITE ACCOUNTANTS LIMITED - 2003-10-09
    icon of address Rubis House 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2001-09-25 ~ 2002-06-30
    IIF 14 - Director → ME
  • 3
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,060 GBP2016-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2013-05-01
    IIF 22 - Director → ME
  • 4
    INTERACT SERVICES EUROPE LIMITED - 2006-09-21
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    346,875 GBP2025-01-31
    Officer
    icon of calendar 2006-06-01 ~ 2006-10-31
    IIF 7 - Director → ME
  • 5
    AWS STRUCTURED FINANCE LTD - 2012-08-16
    icon of address Suite 3 1-3 Warren Court, Park Road, Crowborough, East Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -107,486 GBP2024-01-31
    Officer
    icon of calendar 2001-06-14 ~ 2023-06-01
    IIF 9 - Director → ME
    icon of calendar 2001-06-14 ~ 2004-11-01
    IIF 35 - Secretary → ME
  • 6
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 24 - Director → ME
  • 7
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 26 - Director → ME
  • 8
    icon of address Office 22 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,158 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 27 - Director → ME
  • 9
    icon of address 193 High Street, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2012-10-26
    IIF 25 - Director → ME
  • 10
    icon of address Salatin House, 19 Cedar Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-18 ~ 2008-09-18
    IIF 21 - Director → ME
  • 11
    icon of address Hare House, 732 Whittingham Lane, Preston, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,941 GBP2025-02-28
    Officer
    icon of calendar 2018-12-13 ~ 2019-09-05
    IIF 6 - Director → ME
  • 12
    GRAYLING BELARUS LIMITED - 2014-03-21
    MMD BELARUS LIMITED - 2009-12-17
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2012-10-31
    IIF 19 - Director → ME
  • 13
    icon of address The Courtenay, Courtenay Place, Teignmouth, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    9,227 GBP2024-03-31
    Officer
    icon of calendar 2017-05-06 ~ 2018-02-14
    IIF 10 - Director → ME
  • 14
    ENGENIE LTD - 2013-03-22
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ 2012-07-23
    IIF 28 - Director → ME
  • 15
    icon of address Suite F9 Waterside Centre, North Street, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ 2007-12-10
    IIF 8 - Director → ME
    icon of calendar 2006-05-08 ~ 2006-09-30
    IIF 34 - Secretary → ME
  • 16
    Company number 04715500
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2011-02-01
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.