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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    Mrs Siân Smith
    Born in October 1970
    Individual (6 offsprings)
    Person with significant control
    2024-07-08 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bowen, Catherine Anne
    Individual (6 offsprings)
    Officer
    2019-09-05 ~ now
    OF - Secretary → CIF 0
  • 3
    Fearn, Jonathan Lee
    Director born in April 1974
    Individual (38 offsprings)
    Officer
    2017-03-07 ~ 2020-07-31
    OF - Director → CIF 0
    Fearn, Jonathan Lee
    Individual (38 offsprings)
    Officer
    2018-08-24 ~ 2019-09-05
    OF - Secretary → CIF 0
  • 4
    Sharman, Jeremy William
    Director born in April 1963
    Individual (49 offsprings)
    Officer
    2014-04-29 ~ 2020-08-26
    OF - Director → CIF 0
  • 5
    Foot, Peter John Lewis
    Finance Director born in May 1962
    Individual (35 offsprings)
    Officer
    2020-07-23 ~ 2021-02-19
    OF - Director → CIF 0
  • 6
    Norrish, Victoria Jayne
    Born in May 1979
    Individual (17 offsprings)
    Officer
    2020-08-28 ~ now
    OF - Director → CIF 0
  • 7
    Collins, Malcolm James
    Born in September 1955
    Individual (3 offsprings)
    Officer
    2016-06-21 ~ now
    OF - Director → CIF 0
  • 8
    Smith, John Charles Pennington
    Born in October 1965
    Individual (42 offsprings)
    Officer
    2014-03-26 ~ now
    OF - Director → CIF 0
    Mr John Charles Pennington Smith
    Born in October 1965
    Individual (42 offsprings)
    Person with significant control
    2024-07-08 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Caminada, Charles Jerome
    Director born in October 1957
    Individual (39 offsprings)
    Officer
    2014-04-29 ~ 2020-03-24
    OF - Director → CIF 0
  • 10
    Smith, Anthony Edward Pennington
    Director born in May 1967
    Individual (28 offsprings)
    Officer
    2014-03-26 ~ 2024-04-15
    OF - Director → CIF 0
    Mr Anthony Edward Pennington Smith
    Born in May 1967
    Individual (28 offsprings)
    Person with significant control
    2024-07-08 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Boot, Terry Michael
    Born in August 1964
    Individual (14 offsprings)
    Officer
    2021-03-08 ~ now
    OF - Director → CIF 0
  • 12
    Filby, Ian Francis
    Director born in January 1959
    Individual (31 offsprings)
    Officer
    2014-04-29 ~ 2016-06-21
    OF - Director → CIF 0
  • 13
    Hennell, Lee Spencer
    Individual (10 offsprings)
    Officer
    2016-06-21 ~ 2018-08-24
    OF - Secretary → CIF 0
  • 14
    Mrs Catherine Lucy Smith
    Born in October 1971
    Individual (8 offsprings)
    Person with significant control
    2024-07-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Davis, Nicholas John
    Director born in June 1978
    Individual (42 offsprings)
    Officer
    2014-03-26 ~ 2019-08-30
    OF - Director → CIF 0
    Davis, Nicholas John
    Individual (42 offsprings)
    Officer
    2014-03-26 ~ 2016-06-21
    OF - Secretary → CIF 0
  • 16
    SHEEPY MAGNA INVESTMENTS LTD
    09015892
    Rye Hills Barn, Watery Lane, Sheepy Magna, Atherstone, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2023-05-11 ~ 2024-07-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 17
    SLAWSTON INVESTMENTS LTD
    09007896
    The Grange, Main Street, Slawston, Market Harborough, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-06-26 ~ 2024-07-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHOE ZONE PLC

Period: 2014-04-30 ~ now
Company number: 08961190 00448621... (more)
Registered names
SHOE ZONE PLC - now 00448621... (more)
Standard Industrial Classification
47721 - Retail Sale Of Footwear In Specialised Stores

Related profiles found in government register
  • SHOE ZONE PLC
    Info
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    SHOE ZONE LIMITED - 2014-04-30
    Registered number 08961190
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire LE1 2LH
    PUBLIC LIMITED COMPANY incorporated on 2014-03-26 (12 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-26
    CIF 0
  • SHOE ZONE PLC
    S
    Registered number 8961190
    Haramead Business Centre, Humberstone Road, Leicester, England, LE1 2LH
    Plc in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    CASTLE ACRES DEVELOPMENT LIMITED
    - now 00314312 00544390... (more)
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    SHOE ZONE (IRELAND) LIMITED
    - now 00272480
    TYLER (IRELAND) LIMITED - 2005-07-04
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 3
    SHOE ZONE PENSION TRUSTEES LIMITED
    - now 01804900
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    Haramead Business Centre, Humberstone Road, Leicester
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Has significant influence or control OE
  • 4
    SHOE ZONE RETAIL LIMITED
    - now 00148038
    SHOE ZONE LIMITED - 2014-04-30
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    SHOEFAYRE PENSION TRUSTEES LIMITED
    11371242
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2018-05-18 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    STEAD & SIMPSON LIMITED
    - now 00312688
    ZONE SECURITIES LIMITED - 2012-01-13
    THE SHOE SHOP LTD. - 2004-02-24
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Has significant influence or control OE
  • 7
    WALKRIGHT LIMITED
    - now 00242864 01735076
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Has significant influence or control OE
  • 8
    ZONE FOOTWEAR LIMITED
    - now 00166297 01025537
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Has significant influence or control OE
  • 9
    ZONE GROUP LIMITED
    - now 03362369 00166297
    SHOE ZONE GROUP LIMITED - 2006-07-19
    NO. 310 LEICESTER LIMITED - 2001-04-20
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 10
    ZONE PROPERTY LIMITED
    - now 06402155 00314312
    HICORP 2 LIMITED - 2008-02-28
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Has significant influence or control as a member of a firm OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    ZONE RETAIL
    - now 01787668
    OLIVER TIMPSON RETAIL - 2005-07-08
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.