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 Steven Kevin Smith

    Related profiles found in government register
  • Mr Steven Kevin Smith
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ludstone Hall, Ludstone, Claverley, Shropshire, WV5 7DE, England

      IIF 2
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 3 IIF 4
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 5
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 6 IIF 7
    • Hammer Hill House, Romsley Lane, Romsley, Nr Bridgnorth, Shropshire, WV15 6HW, England

      IIF 8
    • M H Conference Centre, Mount Road, Tettenhall, Wolverhampton, West Midlands, WV6 8HL, United Kingdom

      IIF 9
  • Mr Kevin Steven Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 244, Main Street, Stonnall, Walsall, WS9 9EE, England

      IIF 10
  • Mr Steven Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 25 Vainor Road, Sheffield, S6 4AP

      IIF 11
  • Smith, Steven Kevin
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
  • Smith, Steven Kevin
    English company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Linden House, 6 Eridge Road, Tunbridge Wells, TN4 8HH, England

      IIF 13
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 8 Cherry Street, Birmingham, B2 5AL, United Kingdom

      IIF 14
    • Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 15
    • Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 16
  • Smith, Steven Kevin
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, England

      IIF 17
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 18 IIF 19 IIF 20
    • Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 22
  • Smith, Steven Kevin
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammer Hill House, Romsley Lane, Romsley Near Bridgnorth, Salop, WV15 6HW

      IIF 23
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 24
    • Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 25
    • Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, England

      IIF 26 IIF 27 IIF 28
    • Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HW, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 38 IIF 39
    • 1, Franchise Street, Kidderminster, Worcs, DY11 6RE, United Kingdom

      IIF 40
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 41 IIF 42
    • 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Poundland Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 46
  • Smith, Steven Kevin
    British investor born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammer Hill House, Romsley Lane, Romsley Near Bridgnorth, Salop, WV15 6HW

      IIF 47
  • Smith, Steven Kevin
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HV

      IIF 48
  • Steven Smith
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pavillion, Snuff Court, Snuff Street, Devizes, Wiltshire, SN10 1HU

      IIF 49
  • Smith, Kevin Steven
    British operations manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 244, Main Street, Stonnall, Walsall, WS9 9EE, England

      IIF 50
  • Smith, Steven Kevin
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 51
  • Smith, Steven
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42 Grove Ave, Sheffield, South Yorkshire, S6 4AS

      IIF 52
  • Smith, Steven Kevin
    British born in August 1962

    Registered addresses and corresponding companies
    • Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 53
  • Smith, Steven Kevin
    British company director born in August 1962

    Registered addresses and corresponding companies
  • Smith, Steven Kevin
    British director born in August 1962

    Registered addresses and corresponding companies
    • Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 58
  • Smith, Steven Kevin
    British managing director born in August 1962

    Registered addresses and corresponding companies
    • Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 59
  • Smith, Steven
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, The Pavillion, Snuff Court, Snuff Street, Devizes, Wiltshire, SN10 1HU, United Kingdom

      IIF 60
  • Smith, Steven Kevin
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 65
  • Mr Steven Smith
    Northern Irish born in August 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, BT17 0AA, United Kingdom

      IIF 66
  • Smith, Steven
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Foregate Street, Worcester, Worcestershire, WR1 1DS

      IIF 67
  • Smith, Steven
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Dibdale Street, Dudley, West Midlands, DY1 2QT, United Kingdom

      IIF 68
  • Smith, Steven
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hammerhill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 69
  • Smith, Steven
    Northern Irish joiner born in August 1959

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit B15 Clara House, 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, BT17 0AA, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 20
  • 1
    23-24 Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-04 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Grive House 45 Walton Street, Walton On The Hill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Person with significant control
    2017-01-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    244 Main Street, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-07-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2025-03-31
    Officer
    2013-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    GREENFIELD MORTGAGES (HOLDINGS) II LTD
    - now
    Other registered number: 08573091
    GREENFIELD CAPITAL (HOLDINGS) II LTD - 2019-03-01
    Related registration: 08573091
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9 GBP2024-08-31
    Officer
    2016-10-25 ~ now
    IIF 62 - Director → ME
  • 7
    GREENFIELD MORTGAGES (HOLDINGS) LTD
    - now
    Other registered number: 09922617
    GREENFIELD CAPITAL (HOLDINGS) LTD - 2019-03-01
    Related registration: 09922617
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2013-06-17 ~ now
    IIF 64 - Director → ME
  • 8
    GREENFIELD MORTGAGES II LTD
    - now
    Other registered number: 09922574
    GREENFIELD CAPITAL II LTD - 2019-03-01
    Related registration: 09922574
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    236,085 GBP2024-08-31
    Officer
    2013-06-18 ~ now
    IIF 61 - Director → ME
  • 9
    GREENFIELD MORTGAGES III LTD
    - now
    Other registered number: 08574591
    GREENFIELD CAPITAL III LTD - 2019-03-01
    Related registration: 08574591
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,325 GBP2024-08-31
    Officer
    2016-10-25 ~ now
    IIF 63 - Director → ME
  • 10
    GREENFIELD CAPITAL LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    154,504 GBP2024-08-31
    Officer
    2011-06-23 ~ now
    IIF 17 - Director → ME
  • 11
    6 Cattock Hurst Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 27 - Director → ME
  • 12
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    HAMMER HILL LIMITED - 2022-09-02
    GREENFIELD LOANS LIMITED - 2019-11-08
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,455,512 GBP2024-12-31
    Officer
    2011-11-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Ludstone Hall Estate Office, Ludstone Hall, Claverley, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-10-10 ~ now
    IIF 18 - Director → ME
  • 15
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,515,213 GBP2019-01-31
    Officer
    2001-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    25 Vainor Road, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    206,920 GBP2024-05-31
    Officer
    ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    POUNDSHOP ONLINE LIMITED
    Other registered number: 08870575
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-09-29 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    29 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    1,083 GBP2015-10-31
    Officer
    2013-09-30 ~ dissolved
    IIF 67 - Director → ME
  • 19
    Brook House, Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,409 GBP2024-04-30
    Officer
    2013-04-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    ADFLYER (UK) LIMITED - 2014-03-25
    ADFYLER (UK) LIMITED - 2013-05-28
    Wychbury Lees South Staffs Freight Building, Lynn Lane, Shenstone, Staffordshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,387 GBP2015-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 30 - Director → ME
Ceased 36
  • 1
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2014-03-28 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    1999-10-08 ~ 2002-06-11
    IIF 58 - Director → ME
  • 3
    BDM B1 LIMITED
    - now
    Other registered number: 08182122
    EAT4LESS LIMITED - 2013-08-05
    Related registrations: 11566703, 06810198, 10022324... (more)
    EAT4LESS (EUROPE) LIMITED - 2013-02-05
    Related registration: 06810198
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ 2013-07-19
    IIF 38 - Director → ME
  • 4
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -573 GBP2015-10-31
    Officer
    2011-11-03 ~ 2015-08-14
    IIF 25 - Director → ME
  • 5
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    622,138 GBP2015-10-31
    Officer
    2011-03-10 ~ 2015-08-14
    IIF 44 - Director → ME
  • 6
    BCOMP 388 LIMITED - 2011-07-18
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150,518 GBP2023-10-31
    Officer
    2009-12-02 ~ 2015-08-14
    IIF 48 - Director → ME
  • 7
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,499 GBP2024-06-30
    Officer
    2012-10-02 ~ 2012-12-24
    IIF 45 - Director → ME
  • 8
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,921 GBP2015-10-31
    Officer
    2012-08-13 ~ 2015-08-14
    IIF 33 - Director → ME
  • 9
    BLUE SQUARE ASSETS (IRWELL CHAMBERS) LIMITED - 2016-05-04
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -158,030 GBP2021-10-31
    Officer
    2012-07-13 ~ 2012-08-30
    IIF 32 - Director → ME
    2012-09-22 ~ 2015-08-14
    IIF 28 - Director → ME
  • 10
    BLUE SQUARE (MONTPELLIER HOUSE) LIMITED - 2016-05-03
    BLUE SQUARE ASSETS (WEI) LIMITED - 2013-12-17
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    30,672 GBP2020-10-31
    Officer
    2014-02-12 ~ 2015-08-14
    IIF 26 - Director → ME
    2011-04-13 ~ 2013-09-12
    IIF 43 - Director → ME
  • 11
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740,977 GBP2021-05-31
    Officer
    2014-11-19 ~ 2016-10-03
    IIF 29 - Director → ME
  • 12
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2016-06-29
    IIF 41 - Director → ME
  • 13
    Bank House, 8 Cherry Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -498,727 GBP2024-08-31
    Person with significant control
    2019-03-21 ~ 2024-09-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Grive House 45 Walton Street, Walton On The Hill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2025-01-31
    Officer
    2017-01-31 ~ 2025-09-30
    IIF 65 - Director → ME
  • 15
    EAT4LESS (EUROPE) LIMITED
    - now
    Other registered number: 08130784
    EAT 4 LESS LIMITED - 2013-02-05
    Related registrations: 11566703, 10022324, 08130784... (more)
    KEELEX 333 LIMITED - 2009-06-12
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-06-04 ~ 2013-08-01
    IIF 47 - Director → ME
  • 16
    1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,663 GBP2018-11-30
    Officer
    2013-09-30 ~ 2016-04-01
    IIF 40 - Director → ME
  • 17
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 34 - Director → ME
  • 18
    Ags Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 35 - Director → ME
  • 19
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 37 - Director → ME
  • 20
    GLOBEREACH ENTERPRISES LTD - 2013-10-21
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,804 GBP2015-07-31
    Officer
    2013-07-19 ~ 2015-05-11
    IIF 31 - Director → ME
  • 21
    CHARTINGFIELD ASSOCIATES LIMITED - 2012-11-20
    79 Montpellier Terrace, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-06 ~ 2013-07-03
    IIF 69 - Director → ME
  • 22
    WINDBREAK LIMITED - 1998-02-12
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-28
    Officer
    1998-02-05 ~ 2002-06-11
    IIF 57 - Director → ME
  • 23
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4,144,337 GBP2023-10-31
    Officer
    2012-10-30 ~ 2015-08-14
    IIF 36 - Director → ME
  • 24
    SSDB LIMITED - 2015-03-30
    VITAMELL LIMITED - 2012-07-17
    Related registrations: 08559990, 08791199
    25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ 2013-07-19
    IIF 39 - Director → ME
  • 25
    Fourth Floor St James House, St James' Square, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    334,781 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2020-02-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED - 1999-05-21
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -116,821 GBP2019-09-28
    Officer
    1998-07-01 ~ 2002-06-11
    IIF 55 - Director → ME
  • 27
    ONLINE POUNDSHOP LIMITED
    Other registered number: 09240367
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,961 GBP2016-01-31
    Officer
    2014-01-31 ~ 2022-02-25
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    EUREKA RETAIL LIMITED - 2000-01-05
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents)
    Officer
    1998-02-16 ~ 2002-06-11
    IIF 53 - Director → ME
  • 29
    POUNDLAND LIMITED
    - now
    Other registered number: 02376949
    POUNDLAND PLC - 2002-06-06
    Related registration: 02376949
    THE ISE GROUP PLC - 2001-06-04
    POUNDLAND PLC - 1998-03-09
    Related registration: 02376949
    POUND LAND LIMITED - 1993-05-24
    Related registration: 02376949
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    ~ 2002-06-11
    IIF 59 - Director → ME
  • 30
    POUNDLAND LIMITED - 2001-06-04
    Related registration: 02495645
    POUNDWORLD LIMITED - 1998-03-09
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,646 GBP2019-09-28
    Officer
    ~ 2002-06-11
    IIF 54 - Director → ME
  • 31
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,179 GBP2019-09-28
    Officer
    ~ 2002-06-11
    IIF 56 - Director → ME
  • 32
    Unit B15 Clara House 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    206,204 GBP2025-03-31
    Officer
    2023-03-07 ~ 2024-05-15
    IIF 70 - Director → ME
    Person with significant control
    2023-03-07 ~ 2024-05-15
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,115 GBP2024-12-31
    Officer
    2023-09-28 ~ 2025-10-24
    IIF 21 - Director → ME
  • 34
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-10-31
    Officer
    2013-02-05 ~ 2015-10-02
    IIF 68 - Director → ME
  • 35
    Linden House, 6 Eridge Road, Tunbridge Wells, England
    Active Corporate (3 parents)
    Officer
    2025-07-12 ~ 2025-07-25
    IIF 13 - Director → ME
  • 36
    Office 3208 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-28
    IIF 9 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.