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, Beverley

    Related profiles found in government register
  • Smith, Beverley
    British businesswoman born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 1
  • Smith, Beverley
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE, United Kingdom

      IIF 2
    • icon of address P R House, Hortonwood 30, Telford, TF1 7ET, England

      IIF 3 IIF 4
    • icon of address Daisy House, Fisher Street, Dudley Port, Tipton, West Midlands, DY4 8XE, United Kingdom

      IIF 5
  • Smith, Beverley
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Imex Business Park, Fisher Street Dudley Port, Tipton, West Midlands, DY4 8XE, England

      IIF 6
  • Smith, Beverley
    British born in March 1967

    Resident in England

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

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 9
  • Smith, Beverley
    British administrator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Legg Bros Industrial Est, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, England

      IIF 10
  • Smith, Beverley
    British business person born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 11
    • icon of address Unit 9, Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT, United Kingdom

      IIF 12
  • Smith, Beverley
    British businesswoman born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 13
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
    • icon of address Alexander Works, Oldbury Road, Smethwick, B66 1NH, England

      IIF 15
  • Smith, Beverley
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hill Top Close, Maltby, Rotherham, S66 8QF, England

      IIF 16
  • Smith, Beverley
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 - 9 Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, United Kingdom

      IIF 17
  • Smith, Beverley
    British none born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT, United Kingdom

      IIF 18
    • icon of address Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT, United Kingdom

      IIF 19
  • Smith, Beverley
    British director born in March 1967

    Registered addresses and corresponding companies
    • icon of address 11 Bills Lane, Shirley, Solihull, West Midlands, B90 2NR

      IIF 20
  • Mrs Beverley Smith
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 22
    • icon of address Unit 2a, The Medleys, Westbeech Road, Pattingham, WV6 7HE, England

      IIF 23 IIF 24
    • icon of address Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 25
    • icon of address Po Box 50, 33 Queen Street, 33 Queen Street, Wolverhampton, WV1 3AP, England

      IIF 26
    • icon of address Suite 50, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 27
    • icon of address Unit 8 - 9 Legg Bros Ind Est, Spring Road, Wolverhampton, WV4 6JT, United Kingdom

      IIF 28
    • icon of address Unit 9, Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT, United Kingdom

      IIF 29
    • icon of address Unit 9 Legg Bros Ind Estate, Spring Road, Ettingshall, Wolverhampton, West Mids, WV4 6JT

      IIF 30
    • icon of address Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 31
  • Beverley Smith
    British born in March 1967

    Resident in England

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

      IIF 32
  • Smith, Beverley

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address Unit 8, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    56,374 GBP2016-08-31
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-12-21 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 11 Imex Business Park, Fisher Street Dudley Port, Tipton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,114 GBP2017-10-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Unit 9 Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    PEDROS TRADING UK LTD - 2022-12-30
    icon of address 167 -169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,230 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Suite 50, Queen Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 21 Durham Street, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,421 GBP2020-01-31
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 16 - Director → ME
Ceased 12
  • 1
    EASY NUTRITION LTD - 2018-03-08
    icon of address Alexander Works, Wolverhampton Road, Smetwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2018-02-28
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 1a , Station Works Station Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-05-15
    IIF 26 - Has significant influence or control OE
  • 3
    ATC RECYCLING LTD - 2018-07-05
    FESTIVALSHOPPINGGROUP LTD - 2019-05-30
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,695 GBP2020-07-31
    Officer
    icon of calendar 2017-07-13 ~ 2018-06-30
    IIF 17 - Director → ME
    icon of calendar 2019-12-30 ~ 2019-12-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ 2018-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,114 GBP2017-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2018-02-24
    IIF 14 - Director → ME
    icon of calendar 2018-02-19 ~ 2018-02-24
    IIF 1 - Director → ME
    icon of calendar 2015-10-02 ~ 2017-08-30
    IIF 10 - Director → ME
    icon of calendar 2015-10-02 ~ 2017-08-30
    IIF 34 - Secretary → ME
    icon of calendar 2017-10-13 ~ 2018-02-23
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 31 - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-13 ~ 2018-01-08
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 5
    icon of address Hillcairnie House, St Andrew Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-02
    IIF 2 - Director → ME
  • 6
    icon of address Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ 2013-03-19
    IIF 5 - Director → ME
  • 7
    PEDROS TRADING UK LTD - 2022-12-30
    icon of address 167 -169 Great Portland Street Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,230 GBP2023-03-31
    Officer
    icon of calendar 2023-05-30 ~ 2023-06-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ 2024-12-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2013-04-01
    IIF 4 - Director → ME
  • 9
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2013-03-19
    IIF 3 - Director → ME
  • 10
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-11-30
    Officer
    icon of calendar 2022-11-08 ~ 2025-11-01
    IIF 8 - Director → ME
    icon of calendar 2022-11-08 ~ 2025-11-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2025-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 23 Bilston Street, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-05 ~ 2025-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ 2025-11-01
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 12
    icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2004-07-19
    IIF 20 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.