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 Sean Andrew Smith

    Related profiles found in government register
  • Mr Sean Andrew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cheslyn Court, Diseworth, Derby, Derbyshire, DE74 2SJ, England

      IIF 1
  • Mr Sean Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 2
    • Little Moor Cottage, Little Moor, Pattingham, Wolverhampton, WV6 7AS, England

      IIF 3
  • Sean Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 4
  • Smith, Sean Andrew
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cheslyn Court, Diseworth, Derby, DE74 2SJ, England

      IIF 5
  • Smith, Sean Andrew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cheslyn Court, Diseworth, Derby, Derbyshire, DE74 2SJ, England

      IIF 6
  • Mr Sean Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 7
    • 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 8
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 9
    • International House, Constance Street, London, E16 2DQ, England

      IIF 10
    • Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 11
    • Alexander Works, Wolverhampton Road, Smetwick, B66 1NH

      IIF 12
    • 33 Queen Street, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 13
    • Unit 1a , Station Works, Station Drive, Four Ashes, Wolverhampton, WV10 7BU, England

      IIF 14
    • Unit 50, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 15
  • Mr Sean Smith
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 16
  • Smith, Sean Joseph
    British business person born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 17
    • Unit 1a , Station Works, Station Drive, Four Ashes, Wolverhampton, WV10 7BU, England

      IIF 18
  • Smith, Sean Joseph
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Arcown House, Peartree Lane, Dudley, West Midlands, DY2 0XR, England

      IIF 19
    • Unit C4, ( Next To Dew Drop Inn), Unit C4, ( Next To Dew Drop Inn), Toll End Road, Great Bridge, DY4 0HR, United Kingdom

      IIF 20
    • Alexander Works, Oldbury Road, Smethwick, B66 1NH, England

      IIF 21
    • Alexander Works, Wolverhampton Road, Smetwick, B66 1NH

      IIF 22
    • 5, Lane Green Shopping Parade, Duck Lane, Codsall, Wolverhampton, WV8 1JA, England

      IIF 23 IIF 24
  • Smith, Sean Joseph
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 25
  • Smith, Sean
    British business man born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

      IIF 26
    • International House, Constance Street, London, E16 2DQ, England

      IIF 27
  • Smith, Sean
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 28
    • Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, England

      IIF 29
    • Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 30
  • Smith, Sean
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bilston Street, Dudley, West Midlands, DY3 1JA, England

      IIF 31
  • Smith, Sean
    British general manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 32
  • Smith, Sean
    British director born in August 1970

    Registered addresses and corresponding companies
    • 11 Bills Lane, Shirley, Solihull, B90 2NR

      IIF 33
  • Smith, Sean
    British unemployed born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    EASY NUTRITION LTD - 2018-03-08
    Alexander Works, Wolverhampton Road, Smetwick
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,400 GBP2018-02-28
    Officer
    2018-08-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 2
    23 Bilston Street, Dudley, West Midlands, England
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    Unit 1a , Station Works Station Drive, Four Ashes, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    2019-05-23 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    FESTIVALSHOPPINGGROUP LTD - 2019-05-30
    ATC RECYCLING LTD - 2018-07-05
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    64,695 GBP2020-07-31
    Officer
    2019-05-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1 Cheslyn Court, Diseworth, Derby, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 5 - director → ME
  • 6
    Hillcairnie House, St Andrew Road, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 24 - director → ME
  • 7
    Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 23 - director → ME
  • 8
    PEDROS TRADING UK LTD - 2022-12-30
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,230 GBP2023-03-31
    Officer
    2024-07-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    2022-03-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    2023-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-03-19 ~ dissolved
    IIF 26 - director → ME
  • 10
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-07-19 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    5 Cheslyn Court, Diseworth, Derby, Derbyshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    479 GBP2021-06-30
    Officer
    2018-06-14 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 12
    Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-03-11 ~ dissolved
    IIF 33 - director → ME
  • 13
    Unit 50, 33 Queen Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-05-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    4385, 12164409: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-08-31
    Officer
    2019-08-19 ~ 2021-08-27
    IIF 27 - director → ME
    Person with significant control
    2019-08-19 ~ 2020-06-01
    IIF 2 - Has significant influence or control OE
    2020-06-01 ~ 2021-08-27
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    Unit 1a , Station Works Station Drive, Four Ashes, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    2019-05-23 ~ 2020-06-01
    IIF 20 - director → ME
    2020-06-10 ~ 2020-06-10
    IIF 21 - director → ME
    Person with significant control
    2019-05-23 ~ 2020-06-01
    IIF 13 - Has significant influence or control OE
  • 3
    BARGAIN FOODS TIPTON LIMITED - 2021-10-25
    Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -50,098 GBP2021-06-30
    Officer
    2019-06-24 ~ 2021-11-12
    IIF 30 - director → ME
    Person with significant control
    2019-06-24 ~ 2021-11-12
    IIF 3 - Has significant influence or control OE
  • 4
    PEDROS TRADING UK LTD - 2022-12-30
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,230 GBP2023-03-31
    Officer
    2023-06-01 ~ 2024-07-10
    IIF 32 - director → ME
    2022-03-31 ~ 2023-05-31
    IIF 25 - director → ME
  • 5
    Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-02 ~ 2014-03-24
    IIF 19 - director → ME
  • 6
    SELECT CAPITAL GROUP LTD - 2019-05-21
    SELECT CAPITAL TELECOMMUNICATIONS LTD - 2018-04-04
    THE AFTERGLOW WEST MIDLANDS LTD - 2018-04-03
    63 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2019-05-13 ~ 2019-05-13
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.