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, Charlie Arthur

    Related profiles found in government register
  • Smith, Charlie Arthur

    Registered addresses and corresponding companies
    • Unit 2 Grange Farm, Hilton, Bridgnorth, Shropshire, WV15 5PB, England

      IIF 1
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 2
  • Smith, Charlie

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 4
    • 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 5
  • Smith, Charlie Arthur
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 6
    • Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 7
  • Smith, Charlie Arthur
    British business developer born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 8
  • Smith, Charlie Arthur
    British business executive born in October 1994

    Resident in England

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

      IIF 9
  • Smith, Charlie Arthur
    British business man born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit C4, ( Next To Dew Drop Inn), Unit C4, ( Next To Dew Drop Inn), Toll End Road, Great Bridge, DY4 0HR, United Kingdom

      IIF 10
  • Smith, Charlie Arthur
    British businessman born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 12 IIF 13
    • 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

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

      IIF 15
    • Unit 8, Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, England

      IIF 16
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 17
  • Smith, Charlie Arthur
    British director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Smith, Charlie Arthur
    British sales advisor born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Little Moor Cottage, Moor Lane, Pattingham, Wolverhampton, West Midlands, WV6 7AS, United Kingdom

      IIF 19
  • Smith, Charlie
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 21
  • Smith, Charlie
    British sales born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 22
  • Smith, Charlie Arthur
    British businessman born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Grange Farm, Hilton, Bridgnorth, Shropshire, WV15 5PB, United Kingdom

      IIF 23
  • Mr Charlie Arthur Smith
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Vulcan Works, Bilston, West Midlands, WV14 7JR, England

      IIF 24
    • Unit C4, ( Next To Dew Drop Inn), Unit C4, ( Next To Dew Drop Inn), Toll End Road, Great Bridge, DY4 0HR, United Kingdom

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 28
    • 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 29
    • 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

      IIF 30
    • Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 31
    • Unit 50, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 32
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 33
  • Mr Charle Arthur Smith
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hatton Garden, Fifth Floor Suite 23, London, EC7N 8LE

      IIF 34
  • Mr Charlie Smith
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 36
    • Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    APEXLIVING PROPERTIES LIMITED
    15975129
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 22 - Director → ME
    2024-09-24 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    BARGAIN FOODS DUDLEY LIMITED
    12164409
    4385, 12164409: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-08-31
    Officer
    2021-08-27 ~ now
    IIF 6 - Director → ME
  • 3
    CAS FESTIVALS & EVENTS LTD
    15319171
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    CAS FESTIVALS AND EVENTS LTD
    12233044
    International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 5
    CLICKINIT LIMITED
    13774143
    128 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    CLICKMARKETPLACE LIMITED
    - now 12065732
    BARGAIN FOODS TIPTON LIMITED - 2021-10-25
    Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,098 GBP2021-06-30
    Officer
    2021-11-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    MISSDAISYSEVENTS LIMITED
    08227316
    Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    SOCIAL CIRCUS LTD
    14217690
    23 Bilston Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2024-03-31
    Officer
    2022-07-06 ~ now
    IIF 20 - Director → ME
    2022-07-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 9
    THE FESTIVAL SHOPPING GROUP EUROPE LTD
    - now 10560302
    SELECT CAPITAL GROUP LTD
    - 2019-05-21 10560302
    SELECT CAPITAL TELECOMMUNICATIONS LTD
    - 2018-04-04 10560302
    THE AFTERGLOW WEST MIDLANDS LTD
    - 2018-04-03 10560302
    63 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-12 ~ dissolved
    IIF 8 - Director → ME
    2017-01-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    WV DISTRIBUTION LIMITED
    11029592
    Unit 50, 33 Queen Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ACADEMY OF TRAINING & PERSONAL DEVELOPMENT LTD - now
    EASY NUTRITION LTD
    - 2018-03-08 10019094
    Alexander Works, Wolverhampton Road, Smetwick
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2018-02-28
    Officer
    2016-02-22 ~ 2017-10-23
    IIF 19 - Director → ME
    Person with significant control
    2017-09-01 ~ 2017-10-23
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARTHURS TRADING COMPANY LIMITED
    08638905
    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
    2013-08-06 ~ 2016-12-21
    IIF 23 - Director → ME
    2017-07-02 ~ 2017-07-10
    IIF 16 - Director → ME
    2013-08-06 ~ 2016-12-21
    IIF 1 - Secretary → ME
  • 3
    BARGAIN FOODS GREAT BRIDGE LIMITED
    12014320
    Unit 1a , Station Works Station Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    2020-06-01 ~ 2020-08-01
    IIF 10 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    BARGAIN FOODS HOLDINGS LTD - now
    FESTIVALSHOPPINGGROUP LTD
    - 2019-05-30 10864429
    ATC RECYCLING LTD
    - 2018-07-05 10864429
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    64,695 GBP2020-07-31
    Officer
    2018-07-05 ~ 2019-05-13
    IIF 14 - Director → ME
    Person with significant control
    2018-07-05 ~ 2019-05-13
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DAISYS DREAMS EUROPE LTD
    09806127
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,114 GBP2017-10-31
    Officer
    2018-01-08 ~ 2018-02-19
    IIF 13 - Director → ME
    2017-08-30 ~ 2017-10-13
    IIF 17 - Director → ME
    2018-02-24 ~ 2018-03-10
    IIF 12 - Director → ME
    2017-08-30 ~ 2017-10-13
    IIF 2 - Secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-10-13
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-08 ~ 2018-02-19
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    THE FESTIVAL SHOPPING GROUP EUROPE LTD - now
    SELECT CAPITAL GROUP LTD
    - 2019-05-21 10560302
    SELECT CAPITAL TELECOMMUNICATIONS LTD
    - 2018-04-04 10560302
    THE AFTERGLOW WEST MIDLANDS LTD
    - 2018-04-03 10560302
    63 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    2017-01-12 ~ 2019-05-13
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more 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.