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, Kevin Steven

    Related profiles found in government register
  • Smith, Kevin Steven
    British operations manager born in August 1962

    Resident in England

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

      IIF 1
  • Smith, Steven
    British electrician born in August 1962

    Resident in England

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

      IIF 2
  • Smith, Steven Kevin
    British company director born in August 1962

    Resident in England

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

      IIF 3
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in England

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

      IIF 4
    • icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, England

      IIF 5
    • icon of address Harpal House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 6
    • icon of address Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hammer Hill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HW, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Hammerhill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 19 IIF 20
    • icon of address 1, Franchise Street, Kidderminster, Worcs, DY11 6RE, United Kingdom

      IIF 21
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 22 IIF 23 IIF 24
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 26
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 27 IIF 28
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Poundland Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 32
  • Smith, Steven Kevin
    British investor born in August 1962

    Resident in England

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

      IIF 33
  • Smith, Steven Kevin
    British none born in August 1962

    Resident in England

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

      IIF 34
  • Smith, Steven
    British company director born in March 1972

    Resident in England

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

      IIF 35
  • Smith, Steven Kevin
    English company director born in August 1962

    Resident in England

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

      IIF 36
    • icon of address Linden House, 6 Eridge Road, Tunbridge Wells, TN4 8HH, England

      IIF 37
  • Mr Kevin Steven Smith
    British born in August 1962

    Resident in England

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

      IIF 38
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in England

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

      IIF 39
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 40 IIF 41
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 42
    • icon of address South Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 43 IIF 44
    • icon of address Hammer Hill House, Romsley Lane, Romsley, Nr Bridgnorth, Shropshire, WV15 6HW, England

      IIF 45
    • icon of address M H Conference Centre, Mount Road, Tettenhall, Wolverhampton, West Midlands, WV6 8HL, United Kingdom

      IIF 46
  • Mr Steven Smith
    British born in August 1962

    Resident in England

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

      IIF 47
  • Smith, Steven Kevin
    born in August 1962

    Resident in England

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

      IIF 48
  • 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
    • icon of address Cromdale Court, Enville Road Wall Heath, Kingswinford, West Midlands, DY6 0BW

      IIF 54
  • Smith, Steven Kevin
    British managing director born in August 1962

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

      IIF 55
  • Steven Smith
    British born in March 1972

    Resident in England

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

      IIF 56
  • Mr Steven Kevin Smith
    English born in August 1962

    Resident in England

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

      IIF 57
  • Smith, Steven
    British director born in August 1962

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 59
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom

      IIF 62 IIF 63
  • Smith, Steven
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 64
    • icon of address Unit A, Dibdale Street, Dudley, West Midlands, DY1 2QT, United Kingdom

      IIF 65
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in United Kingdom

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

      IIF 66
    • icon of address Carrick House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 67
    • icon of address Grive House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 68
  • Smith, Steven
    Northern Irish joiner born in August 1959

    Resident in Northern Ireland

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

      IIF 69
  • Mr Steven Smith
    Northern Irish born in August 1962

    Resident in Northern Ireland

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

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.