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 Charles Monkton Lockhart Smith

    Related profiles found in government register
  • Mr Charles Monkton Lockhart Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 1
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 2
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 6
    • Unit 6, Talina Centre, 23a Bagleys Lane, London, SW6 2BW

      IIF 7
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 8
  • Smith, Charles Monkton Lockhart
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 9
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 10 IIF 11
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 12
  • Smith, Charles Monkton Lockhart
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 13
  • Smith, Charles Monkton Lockhart
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 14
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 15
    • Coombe House, High Street, Chieveley, Newbury, Berkshire, RG20 8UX, United Kingdom

      IIF 16
  • Smith, Charles Monkton Lockhart
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 17
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in England

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

      IIF 18
  • Mr Paul John Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 19
  • Smith, Charles Monkton Lockhart
    British director

    Registered addresses and corresponding companies
    • 3 Bradbourne Street, London, SW6 3TF

      IIF 20
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 21
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Mr Charles Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 25
  • Smith, Charles Monkton Lockhart

    Registered addresses and corresponding companies
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 26
  • Smith, John Charles Pennington
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • All Nations Centre, Sachville Avenue, Heath, Cardiff, CF14 3NY, Wales

      IIF 27
    • Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 28
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 29 IIF 30
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 31 IIF 32
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rye Hills Barb, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 33
    • Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, England

      IIF 34
    • Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 35 IIF 36
    • Rye Hills Farm, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG

      IIF 37
  • Smith, Paul John
    British hgv driver born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 38
  • Mr John Paul Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 39
  • Smith, Charles
    British retailer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • All Nations Centre, Sachville Avenue, Cardiff, CF14 3NY, Wales

      IIF 40
  • Smith, Charles
    British managing director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Rye Hills Farm, Watery Lane, Sheepy Magna, Atherstone, Warwickshire, CV9 3RG, Uk

      IIF 41
  • Smith, John Charles Pennington
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, John Charles Pennington
    British chief operating officer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 47 IIF 48
    • 35, Teilo Street, Pontcanna, Cardiff, CF11 9JN

      IIF 49
  • Smith, John Charles Pennington
    British director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 50 IIF 51 IIF 52
    • 35, Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 53
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 54
  • Smith, John Charles Pennington
    British none born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Beans Entertainment Limited, 68 Ardwyn, Pantmawr, Cardiff, Cardiff, CF14 7HE, United Kingdom

      IIF 55
  • Smith, John
    American born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whitechapel Road, London, E1 1DU, England

      IIF 56
  • Smith, John
    American accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 57
  • Smith, Charles
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 58
  • Smith, Charles
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 59
  • Smith, John Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 60
  • John Smith
    Canadian,american born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 1, Brixton Road, London, SW9 6DE, England

      IIF 61
  • John Smith
    American born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Whitechapel Road, London, E1 1DU, England

      IIF 62
  • John Smith
    American born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 63
  • Smith, John
    Canadian,american born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 1, Brixton Road, London, SW9 6DE, England

      IIF 64
  • Smith, Charles

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 65
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 66
child relation
Offspring entities and appointments 42
  • 1
    240 WHITCHURCH ROAD MANAGEMENT COMPANY LTD
    07185751
    All Nations Centre Sachville Avenue, Heath, Cardiff
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2022-06-12 ~ now
    IIF 27 - Director → ME
  • 2
    AT YOUR SERVICE EVENT STAFFING LIMITED
    04088204
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -114,461 GBP2024-04-30
    Officer
    2000-10-11 ~ now
    IIF 10 - Director → ME
    2000-11-29 ~ 2005-06-01
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AT YOUR SERVICE LIMITED
    10564824
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    597 GBP2024-04-30
    Officer
    2017-01-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-01-16 ~ 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
  • 4
    BAGS OF FASHION LIMITED
    - now 00376285
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (32 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 36 - Director → ME
  • 5
    BEANS ENTERTAINMENT LIMITED
    09393424
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Caerdydd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,150 GBP2021-07-31
    Officer
    2016-12-22 ~ 2018-02-01
    IIF 55 - Director → ME
  • 6
    BLIND TIGER LTD
    07190671
    Unit 12, The Talina Centre, Bagleys Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BLINDELLS LIMITED
    - now 00428671
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (39 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 33 - Director → ME
  • 8
    BOOKACCO LTD
    12570779
    12 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    992,900 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    BY APPOINTMENT ONLY LIMITED
    12613551
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,203 GBP2022-04-30
    Officer
    2020-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    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
  • 10
    CASTLE ACRES DEVELOPMENT LIMITED
    - now 00314312 00544390... (more)
    ZONE PROPERTY LIMITED
    - 2008-02-28 00314312 06402155
    THE OLIVER GROUP LIMITED
    - 2004-02-24 00314312
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (28 parents)
    Officer
    2000-11-17 ~ now
    IIF 30 - Director → ME
  • 11
    HUMBERZONE LIMITED
    - now 05570073
    SHOE ZONE GROUP LIMITED
    - 2015-01-26 05570073 03362369
    NO. 588 LEICESTER LIMITED
    - 2006-07-19 05570073 05478619... (more)
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 12
    KAIROS VENTURES LIMITED
    - now 04954280
    ALL NATIONS TRADING LIMITED - 2004-03-18
    All Nations Centre, Sachville Avenue, Cardiff
    Active Corporate (14 parents)
    Equity (Company account)
    233,044 GBP2025-03-31
    Officer
    2015-12-11 ~ 2019-12-01
    IIF 40 - Director → ME
  • 13
    MEP HOSPITALITY STAFFING LIMITED
    10301940
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,829 GBP2024-08-31
    Officer
    2016-07-29 ~ 2023-06-05
    IIF 13 - Director → ME
    Person with significant control
    2016-07-29 ~ 2016-07-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MOTORWAYS A1 AUTO SPARES LIMITED
    - now 09697278
    MOTORWAY A1 AUTO SPARES LIMITED
    - 2015-07-31 09697278
    4/5 Royal Parade, Church Street, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    23,776 GBP2016-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    PLUMBLINE TECH LTD
    12054858
    366a London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,080 GBP2023-06-30
    Officer
    2019-06-17 ~ 2020-05-05
    IIF 58 - Director → ME
    Person with significant control
    2019-06-17 ~ 2020-05-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    RATCLIFFE ROAD SPORTS
    07191883
    C/o Atherstone Sports Club, Ratcliffe Road, Atherstone, England
    Active Corporate (13 parents)
    Equity (Company account)
    13,109 GBP2025-03-31
    Officer
    2011-01-01 ~ 2013-04-30
    IIF 41 - Director → ME
  • 17
    SHEEPY MAGNA INVESTMENTS LTD
    09015892
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,095,890 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SHEEPY MAGNA LIMITED
    08960895
    126 New Walk, Leicester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    33,437,735 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SHEEPY MAGNA PROPERTIES LTD
    09015742
    30 Nelson Street, Leicester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    772,958 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    SHERPA LIMITED
    10019745
    First Floor, 5 Fleet Place, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,348 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-02-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    SHOE ZONE (IRELAND) LIMITED
    - now 00272480
    TYLER (IRELAND) LIMITED
    - 2005-07-04 00272480
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2000-10-30 ~ dissolved
    IIF 47 - Director → ME
  • 22
    SHOE ZONE PENSION TRUSTEES LIMITED
    - now 01804900
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    Haramead Business Centre, Humberstone Road, Leicester
    Active Corporate (24 parents)
    Officer
    2020-07-31 ~ now
    IIF 28 - Director → ME
  • 23
    SHOE ZONE PLC
    - now 08961190 00448621... (more)
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    SHOE ZONE LIMITED
    - 2014-04-30 08961190 00448621... (more)
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2014-03-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SHOE ZONE RETAIL LIMITED
    - now 00148038
    SHOE ZONE LIMITED
    - 2014-04-30 00148038 08961190... (more)
    BENSON SHOE LIMITED
    - 2001-01-22 00148038 00448621
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Active Corporate (27 parents, 1 offspring)
    Officer
    2000-10-30 ~ now
    IIF 29 - Director → ME
  • 25
    SHOEFAYRE LIMITED
    06371506
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (11 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 37 - Director → ME
  • 26
    SHOEFAYRE PENSION TRUSTEES LIMITED
    11371242
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2020-07-31 ~ now
    IIF 31 - Director → ME
  • 27
    STARK SOLAR LIMITED
    10259098
    6th Floor 9 Appold Street, London
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2019-05-03
    IIF 54 - Director → ME
  • 28
    STEAD & SIMPSON LIMITED
    - now 00312688
    ZONE SECURITIES LIMITED - 2012-01-13
    THE SHOE SHOP LTD. - 2004-02-24
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 50 - Director → ME
  • 29
    SUPERSTYLE FOOTWEAR LIMITED
    - now 00367259
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 35 - Director → ME
  • 30
    TALISTAR 2017 LIMITED
    10975721 09172092
    9 Ensign House, Admirals Way, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83,391 GBP2020-12-31
    Officer
    2017-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 31
    TALISTAR LTD
    09172092 10975721
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,008 GBP2022-12-31
    Officer
    2014-08-12 ~ dissolved
    IIF 59 - Director → ME
    2014-08-12 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    THE TAMWORTH HUB CIC
    09932171
    47 County Drive, Fazeley, Tamworth, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 33
    TRIMMERS HAIRDRESSING LIMITED
    15845999
    9 Woods Terrace, Murton, Seaham, England
    Dissolved Corporate (4 parents)
    Officer
    2024-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
  • 34
    TWENTY FIRST AMENDMENT LTD
    08774396
    Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    137,686 GBP2024-09-30
    Officer
    2013-11-14 ~ now
    IIF 12 - Director → ME
    2013-11-14 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 35
    TYLER LIMITED
    - now 00045365
    PENTONYS,LIMITED - 1988-11-09
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved Corporate (15 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 36
    UK BOOKKEEPING & ACCOUNTING SERVICES LTD.
    - now 12256160
    UK BOOKKEPPING & ACCOUTING SERVICES LIMITED
    - 2019-10-18 12256160
    1 Brixton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    328 GBP2023-10-31
    Officer
    2021-04-09 ~ now
    IIF 64 - Director → ME
    2019-10-11 ~ 2021-04-10
    IIF 57 - Director → ME
    Person with significant control
    2021-04-10 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    2020-04-05 ~ 2021-04-10
    IIF 63 - Has significant influence or control OE
  • 37
    UNIT THIRTEEN LIMITED
    10962866
    Unit 12 The Talina Centre, Bagleys Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152.20 GBP2019-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 15 - Director → ME
    2017-09-14 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    WALKRIGHT LIMITED
    - now 00242864 01735076
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    No. 1 Colmore Square, Birmingham
    Dissolved Corporate (22 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 51 - Director → ME
  • 39
    ZONE FOOTWEAR LIMITED
    - now 00166297 01025537
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (13 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 52 - Director → ME
  • 40
    ZONE GROUP LIMITED
    - now 03362369 00166297
    SHOE ZONE GROUP LIMITED
    - 2006-07-19 03362369 05570073
    NO. 310 LEICESTER LIMITED - 2001-04-20
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2001-04-24 ~ dissolved
    IIF 45 - Director → ME
  • 41
    ZONE PROPERTY LIMITED
    - now 06402155 00314312
    HICORP 2 LIMITED
    - 2008-02-28 06402155 00544390... (more)
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 46 - Director → ME
  • 42
    ZONE RETAIL
    - now 01787668
    OLIVER TIMPSON RETAIL
    - 2005-07-08 01787668
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (23 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 48 - Director → ME

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.