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, Anthony Edward Pennington

    Related profiles found in government register
  • Smith, Anthony Edward Pennington
    English chairman born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 1
  • Smith, Anthony Edward Pennington
    English chief executive born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony Edward Pennington
    English director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH, England

      IIF 23 IIF 24
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 25 IIF 26
    • icon of address 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 27
    • icon of address The Grange, Main Street, Slawston, Leicestershire, LE16 7UF, United Kingdom

      IIF 28 IIF 29
    • icon of address Uppingham School, High Street West, Uppingham, Rutland, LE15 9QD

      IIF 30
  • Mr Anthony Edward Pennington Smith
    English born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, England

      IIF 31
    • icon of address The Grange Main Street, Slawston, Market Harborough, Leicestershire, LE16 7UF, England

      IIF 32 IIF 33
  • Mr Anthony Edward Pennington Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 34
child relation
Offspring entities and appointments
Active 25
  • 1
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    SHOE ZONE LIMITED - 2001-01-22
    WASSALL SHOE LIMITED - 1999-04-21
    WHEATCROFT'S (SMART SHOES) LIMITED - 1988-09-21
    icon of address Pannell House 159 Charles Street, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 13 - Director → ME
  • 3
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 16 - Director → ME
  • 4
    W.H. BROUGHALL (PROPERTY) LIMITED - 1988-12-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 5
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    CASTLE ACRES DEVELOPMENTS LIMITED - 2008-02-28
    CASTLE ACRES DEVELOPMENT LIMITED - 1989-01-06
    CRAFT FOOTWEAR LIMITED - 1984-01-09
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 18 - Director → ME
  • 8
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-12-22 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ZONE FOOTWEAR LIMITED - 2006-07-19
    TIMPSON SHOPS LIMITED - 2005-07-06
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 22 - Director → ME
  • 10
    TYLER (IRELAND) LIMITED - 2005-07-04
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-08 ~ dissolved
    IIF 6 - Director → ME
  • 11
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2024-07-08 ~ 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
  • 12
    SHOE ZONE LIMITED - 2014-04-30
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-01-08 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 14
    WALKRIGHT LIMITED - 2005-08-17
    TIMPSON SHOES LIMITED - 2005-07-06
    JADETRADE LIMITED - 1983-07-26
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Haramead Business Centre, Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,396,606 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 16
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    35,807,089 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 17
    icon of address Haramead Business Centre, Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,112 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    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
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 19
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 20
    PENTONYS,LIMITED - 1988-11-09
    icon of address Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 21
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    icon of address No. 1 Colmore Square, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 8 - Director → ME
  • 22
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-02 ~ dissolved
    IIF 7 - Director → ME
  • 23
    SHOE ZONE GROUP LIMITED - 2006-07-19
    NO. 310 LEICESTER LIMITED - 2001-04-20
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-20 ~ dissolved
    IIF 5 - Director → ME
  • 24
    HICORP 2 LIMITED - 2008-02-28
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-13 ~ dissolved
    IIF 3 - Director → ME
  • 25
    OLIVER TIMPSON RETAIL - 2005-07-08
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-17 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    icon of address Haramead Business Centre, Humberstone Road, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2001-12-07
    IIF 21 - Director → ME
  • 2
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    icon of address Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2014-03-26 ~ 2024-04-15
    IIF 26 - Director → ME
  • 3
    icon of address Haramead Business Centre, Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,396,606 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-23
    IIF 28 - Director → ME
  • 4
    icon of address Haramead Business Centre, Humberstone Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,112 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-23
    IIF 29 - Director → ME
  • 5
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2019-05-03
    IIF 27 - Director → ME
  • 6
    icon of address Uppingham School, High Street West, Uppingham, Rutland
    Active Corporate (19 parents, 3 offsprings)
    Officer
    icon of calendar 2013-11-30 ~ 2016-12-03
    IIF 30 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.