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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steven Kevin Smith

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

    Resident in England

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

      IIF 1
    • House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 2 IIF 3
    • House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 4
    • Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 5 IIF 6
    • Hill House, Romsley Lane, Romsley, Nr Bridgnorth, Shropshire, WV15 6HW, England

      IIF 7
    • H Conference Centre, Mount Road, Tettenhall, Wolverhampton, West Midlands, WV6 8HL, United Kingdom

      IIF 8
  • Mr Steven Kevin Smith
    English born in August 1962

    Resident in England

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

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

    Resident in England

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

      IIF 11
  • Mr Steven Kevin Smith
    British born in August 1962

    Resident in United Kingdom

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

      IIF 12
    • House, Lypiatt Road, Cheltenham, GL50 2QJ, England

      IIF 13
    • House, 45 Walton Street, Walton On The Hill, Surrey, KT20 7RR, England

      IIF 14
  • Smith, Steven Kevin
    British born in August 1962

    Resident in England

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

      IIF 15
    • House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, England

      IIF 16 IIF 17 IIF 18
    • House, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 20
  • Smith, Steven Kevin
    British company director born in August 1962

    Resident in England

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

      IIF 21
  • Smith, Steven Kevin
    British director born in August 1962

    Resident in England

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

      IIF 22
    • House, 14 Holyhead Road, Handsworth, Birmingham, West Midlands, B21 0LT, England

      IIF 23
    • Hill House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, England

      IIF 24 IIF 25 IIF 26
    • Hill House, Romsley Lane, Romsley, Bridgnorth, WV15 6HW, United Kingdom

      IIF 32 IIF 33 IIF 34
    • House, Romsley Lane, Romsley, Bridgnorth, Shropshire, WV15 6HW, United Kingdom

      IIF 36 IIF 37
    • Franchise Street, Kidderminster, Worcs, DY11 6RE, United Kingdom

      IIF 38
    • Staffs Freight Building, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0ED, England

      IIF 39 IIF 40
    • Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Csc, Midland Road, Walsall, WS1 3TX, England

      IIF 44
  • Smith, Steven Kevin
    British investor born in August 1962

    Resident in England

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

      IIF 45
  • Smith, Steven Kevin
    British none born in August 1962

    Resident in England

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

      IIF 46
  • Steven Smith
    British born in March 1972

    Resident in England

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

      IIF 47
  • Smith, Kevin Steven
    British operations manager born in August 1962

    Resident in England

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

      IIF 48
  • Smith, Steven Kevin
    English born in August 1962

    Resident in England

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

      IIF 49
  • Smith, Steven Kevin
    English company director born in August 1962

    Resident in England

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

      IIF 50
  • Smith, Steven
    British born in August 1962

    Resident in England

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

      IIF 51
  • Smith, Steven Kevin
    born in August 1962

    Resident in England

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

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

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

      IIF 61 IIF 62 IIF 63
    • 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
    • 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
    • Foregate Street, Worcester, Worcestershire, WR1 1DS

      IIF 67
  • Smith, Steven
    British born in March 1972

    Resident in United Kingdom

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

      IIF 70
child relation
Offspring entities and appointments 55
  • 1
    ALMONDBURY LOGISTICS LTD
    08944614
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-20
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    BARGAIN LIMITED
    03856013
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1999-10-08 ~ 2002-06-11
    IIF 58 - Director → ME
  • 3
    BDM B1 LIMITED - now
    EAT4LESS LIMITED
    - 2013-08-05 08130784 08182122... (more)
    EAT4LESS (EUROPE) LIMITED
    - 2013-02-05 08130784 06810198
    257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-07-05 ~ 2013-07-19
    IIF 36 - Director → ME
  • 4
    BERKELEY PROPERTY UK LIMITED
    07833519
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2011-11-03 ~ 2015-08-14
    IIF 23 - Director → ME
  • 5
    BLUE SQUARE (BENNETTS HILL) LIMITED
    07559900
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2011-03-10 ~ 2015-08-14
    IIF 42 - Director → ME
  • 6
    BLUE SQUARE ACQUISITIONS LIMITED
    - now 07056364
    BCOMP 388 LIMITED
    - 2011-07-18 07056364 06186777... (more)
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2009-12-02 ~ 2015-08-14
    IIF 46 - Director → ME
  • 7
    BLUE SQUARE ASSETS (CLEOBURY MORTIMER) LIMITED
    07687630
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2012-10-02 ~ 2012-12-24
    IIF 43 - Director → ME
  • 8
    BLUE SQUARE ASSETS (IRWELL CHAMBERS COMMERCIAL) LIMITED
    07738311
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-08-13 ~ 2015-08-14
    IIF 31 - Director → ME
  • 9
    BLUE SQUARE ASSETS LIMITED
    07589337
    23-24 Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 10
    BLUE SQUARE CONSTRUCTION LIMITED - now
    BLUE SQUARE ASSETS (IRWELL CHAMBERS) LIMITED
    - 2016-05-04 07692958
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Liquidation Corporate (6 parents)
    Officer
    2012-07-13 ~ 2012-08-30
    IIF 30 - Director → ME
    2012-09-22 ~ 2015-08-14
    IIF 26 - Director → ME
  • 11
    BLUE SQUARE LAKE WINDERMERE LIMITED - now
    BLUE SQUARE (MONTPELLIER HOUSE) LIMITED
    - 2016-05-03 07602271
    BLUE SQUARE ASSETS (WEI) LIMITED
    - 2013-12-17 07602271
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Officer
    2014-02-12 ~ 2015-08-14
    IIF 24 - Director → ME
    2011-04-13 ~ 2013-09-12
    IIF 41 - Director → ME
  • 12
    BLUE SQUARE PENN ROAD LIMITED
    09317748
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2014-11-19 ~ 2016-10-03
    IIF 27 - Director → ME
  • 13
    BM ONE LIMITED
    07450576
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2011-03-09 ~ 2016-06-29
    IIF 39 - Director → ME
  • 14
    CHERRY STREET HOLDINGS LTD
    11896670
    Bank House, 8 Cherry Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2019-03-21 ~ 2024-09-02
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    COBS SANDWICH SHOPS LTD
    10592399
    Grive House 45 Walton Street, Walton On The Hill, Surrey, England
    Active Corporate (2 parents)
    Officer
    2017-01-31 ~ 2025-09-30
    IIF 65 - Director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DATA REAL LTD
    15021167
    244 Main Street, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-23 ~ dissolved
    IIF 48 - 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
  • 17
    EAT4LESS (EUROPE) LIMITED
    - now 06810198 08130784
    EAT 4 LESS LIMITED
    - 2013-02-05 06810198 08130784... (more)
    KEELEX 333 LIMITED
    - 2009-06-12 06810198 07005280... (more)
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-06-04 ~ 2013-08-01
    IIF 45 - Director → ME
  • 18
    EMPLOYMENT LTD
    04686411
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2013-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    ESTATESDIRECT.COM LIMITED
    07382804
    1 Franchise Street, Kidderminster, Worcs
    Dissolved Corporate (6 parents)
    Officer
    2013-09-30 ~ 2016-04-01
    IIF 38 - Director → ME
  • 20
    FC CARS AC 1 LIMITED
    09299720
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 32 - Director → ME
  • 21
    FC DEBT AC 1 LIMITED
    09299772
    Ags Unit 1, Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 33 - Director → ME
  • 22
    FC PROPERTY AC 1 LIMITED
    09299764
    Ags, Unit 1 Castle Court 2, Castle Gate Way, Dudley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-06 ~ 2015-11-24
    IIF 35 - Director → ME
  • 23
    FERNHILL PROPERTIES LLP
    OC433625
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    FUNDING CLUB LTD
    - now 08600032
    GLOBEREACH ENTERPRISES LTD
    - 2013-10-21 08600032
    Ags Accountants & Business Advisors Limited Castle Court 2, Castle Gate Way, Dudley, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2013-07-19 ~ 2015-05-11
    IIF 29 - Director → ME
  • 25
    GREENFIELD MORTGAGES (HOLDINGS) II LTD
    - now 09922617 08573091... (more)
    GREENFIELD CAPITAL (HOLDINGS) II LTD
    - 2019-03-01 09922617 08573091... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-10-25 ~ now
    IIF 62 - Director → ME
  • 26
    GREENFIELD MORTGAGES (HOLDINGS) LTD
    - now 08573091 09922617... (more)
    GREENFIELD CAPITAL (HOLDINGS) LTD
    - 2019-03-01 08573091 09922617... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2013-06-17 ~ now
    IIF 64 - Director → ME
  • 27
    GREENFIELD MORTGAGES II LTD
    - now 08574591 09922574... (more)
    GREENFIELD CAPITAL II LTD
    - 2019-03-01 08574591 09922574... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2013-06-18 ~ now
    IIF 61 - Director → ME
  • 28
    GREENFIELD MORTGAGES III LTD
    - now 09922574 08574591... (more)
    GREENFIELD CAPITAL III LTD
    - 2019-03-01 09922574 08574591... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-10-25 ~ now
    IIF 63 - Director → ME
  • 29
    GREENFIELD MORTGAGES LTD
    - now 07636098 08574591... (more)
    GREENFIELD CAPITAL LTD
    - 2019-03-01 07636098 08574591... (more)
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    2011-06-23 ~ now
    IIF 15 - Director → ME
  • 30
    HANLEY SWAN ESTATES LIMITED
    - now 08283086
    CHARTINGFIELD ASSOCIATES LIMITED
    - 2012-11-20 08283086
    79 Montpellier Terrace, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2012-11-06 ~ 2013-07-03
    IIF 69 - Director → ME
  • 31
    HEYFITTY LIMITED
    08548102
    6 Cattock Hurst Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 25 - Director → ME
  • 32
    HOMES & MORE LIMITED
    - now 03501298
    WINDBREAK LIMITED
    - 1998-02-12 03501298
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    1998-02-05 ~ 2002-06-11
    IIF 57 - Director → ME
  • 33
    INNOVATION 13 LIMITED
    16606645 03929354... (more)
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    IRWELL CHAMBERS ESTATES LIMITED
    08273649
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2012-10-30 ~ 2015-08-14
    IIF 34 - Director → ME
  • 35
    JWR LIMITED - now
    SSDB LIMITED
    - 2015-03-30 07844164
    VITAMELL LIMITED
    - 2012-07-17 07844164 08791199... (more)
    25 Moorgate, London
    Dissolved Corporate (6 parents)
    Officer
    2012-06-20 ~ 2013-07-19
    IIF 37 - Director → ME
  • 36
    KIND CONSULTANCY LIMITED
    08065412
    Fourth Floor St James House, St James' Square, Cheltenham, Gloucestershire
    Active Corporate (3 parents)
    Person with significant control
    2016-07-01 ~ 2020-02-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    LENDING DIRECT LIMITED
    - now 07834461
    HAMMER HILL LIMITED
    - 2022-09-02 07834461
    GREENFIELD LOANS LIMITED
    - 2019-11-08 07834461
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-11-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LUDSTONE PROPERTIES LIMITED
    14096600
    Ludstone Hall Estate Office, Ludstone Hall, Claverley, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-10-10 ~ now
    IIF 16 - Director → ME
  • 39
    M&O BUSINESS SYSTEMS LIMITED
    - now 01317353
    M. & O. BUSINESS SYSTEMS AND SOFTWARE (OXFORD) LIMITED
    - 1999-05-21 01317353
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1998-07-01 ~ 2002-06-11
    IIF 55 - Director → ME
  • 40
    ONLINE POUNDSHOP LIMITED
    08870575 09240367
    Poundland Csc, Midland Road, Walsall, England
    Active Corporate (17 parents)
    Officer
    2014-01-31 ~ 2022-02-25
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-02-25
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    P.L. DUDLEY LIMITED
    04147616
    Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2001-01-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PETER SMITH & SONS (BUILDERS) LIMITED
    01785431
    25 Vainor Road, Sheffield
    Active Corporate (4 parents)
    Officer
    ~ now
    IIF 51 - 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
  • 43
    POUNDLAND INTERNATIONAL LIMITED
    - now 03484379
    EUREKA RETAIL LIMITED
    - 2000-01-05 03484379
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (26 parents)
    Officer
    1998-02-16 ~ 2002-06-11
    IIF 53 - Director → ME
  • 44
    POUNDLAND LIMITED
    - now 02495645 02376949
    POUNDLAND PLC
    - 2002-06-06 02495645 02376949
    THE ISE GROUP PLC
    - 2001-06-04 02495645
    POUNDLAND PLC
    - 1998-03-09 02495645 02376949
    POUND LAND LIMITED
    - 1993-05-24 02495645 02376949
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Active Corporate (45 parents, 12 offsprings)
    Officer
    ~ 2002-06-11
    IIF 59 - Director → ME
  • 45
    POUNDLAND STORES LIMITED
    - now 02376949
    POUNDLAND LIMITED
    - 2001-06-04 02376949 02495645... (more)
    POUNDWORLD LIMITED
    - 1998-03-09 02376949
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    ~ 2002-06-11
    IIF 54 - Director → ME
  • 46
    POUNDSHOP ONLINE LIMITED
    09240367 08870575
    South Staffs Freight Building Lynn Lane, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 47
    PROPERTYINDEX.COM GLOBAL LIMITED
    08260539
    29 Foregate Street, Worcester, Worcestershire
    Dissolved Corporate (8 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 67 - Director → ME
  • 48
    RIGHT RENTS PROPERTY LTD
    08487322
    Brook House, Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    SHEPTONVIEW LIMITED
    01721545
    Poundland Csc, Midland Road, Walsall, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    ~ 2002-06-11
    IIF 56 - Director → ME
  • 50
    SMITH BUILDING CONTRACTS LTD
    NI695167
    Unit B15 Clara House 37a Upper Dunmurry Lane, Dunmurry Office Park, Belfast, Antrim, Northern Ireland
    Active Corporate (2 parents)
    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
  • 51
    SOFTWARE STUDIOS LIMITED
    - now 08529782
    ADFLYER (UK) LIMITED
    - 2014-03-25 08529782
    ADFYLER (UK) LIMITED
    - 2013-05-28 08529782
    Wychbury Lees South Staffs Freight Building, Lynn Lane, Shenstone, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 52
    SOLAR POWER SOLUTIONS LTD
    15173283
    Brook House, Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2023-09-28 ~ 2025-10-24
    IIF 19 - Director → ME
  • 53
    STIMELA ASSOCIATES LIMITED
    08390371
    Brook House, Moss Grove, Kingswinford, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2013-02-05 ~ 2015-10-02
    IIF 68 - Director → ME
  • 54
    WAC EQUITIES LIMITED
    16406481
    Linden House, 6 Eridge Road, Tunbridge Wells, England
    Active Corporate (5 parents)
    Officer
    2025-07-12 ~ 2025-07-25
    IIF 50 - Director → ME
  • 55
    WAGEME.COM LTD
    08093563
    Office 3208 321-323 High Road, Romford, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2022-09-28
    IIF 8 - 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.