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

    Related profiles found in government register
  • Smith, Charlie
    British consultant born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Addison Road, Nechells, Birmingham, B7 5LH, United Kingdom

      IIF 1
    • 28b, Cardiff Road, Reading, RG1 8FX, United Kingdom

      IIF 2
    • 52, Morse Street, Wiltshire, Swindon, SN1 5QP, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smith, Charlie
    British sales born in October 1994

    Resident in United Kingdom

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

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

      IIF 8
    • Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 9
  • Smith, Charlie
    British roofer born in March 2005

    Resident in United Kingdom

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

      IIF 10
  • 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 11
  • Charlie Smith
    British born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Charlie
    British director born in May 1996

    Resident in England

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

      IIF 19
  • 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 20
    • Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 21
    • Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 22
  • Mr Charlie Smith
    British born in March 2005

    Resident in United Kingdom

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

      IIF 23
  • Smith, Charlie Sam
    British director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Riduna Park, Station Road, Melton, Woodbridge, Suffolk, IP12 1QT, United Kingdom

      IIF 24
  • Smith, Charlie Sam
    British engineer born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Riduna Park, Station Road, Melton, Woodbridge, Suffolk, IP12 1QT, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
  • Smith, Charlie Arthur
    British business person born in October 1994

    Resident in England

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

      IIF 29
  • 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 30
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 31 IIF 32
    • 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

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

      IIF 34
    • Unit 8, Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, England

      IIF 35
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 36
  • 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 37
  • Smith, Charlie Arthur
    British managing director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 38
  • 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 39
  • Smith, Charlie Arthur

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

      IIF 40
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 41
  • Mr Charlie Smith
    British born in May 1996

    Resident in England

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

      IIF 42
  • Mr Charlie Sam Smith
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14 Riduna Park, Station Road, Melton, Woodbridge, Suffolk, IP12 1QT, United Kingdom

      IIF 43 IIF 44
  • Smith, Charlie

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

      IIF 45
    • Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 46
    • 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 47
  • 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 48
  • 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 49
    • Unit C4, ( Next To Dew Drop Inn), Unit C4, ( Next To Dew Drop Inn), Toll End Road, Great Bridge, DY4 0HR, United Kingdom

      IIF 50
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 53
    • 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 54
    • 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

      IIF 55
    • Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 56
    • Unit 50, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 57
    • Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 58
child relation
Offspring entities and appointments
Active 19
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 8 - director → ME
    2024-09-24 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Unit 14, Riduna Park Station Road, Melton, Woodbridge, Suffolk, England
    Corporate (2 parents)
    Equity (Company account)
    -307 GBP2023-11-30
    Officer
    2022-11-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 14, Riduna Park Station Road, Melton, Woodbridge, Suffolk, England
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    4385, 12164409: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-08-31
    Officer
    2021-08-27 ~ now
    IIF 29 - director → ME
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    International House, Constance Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-30 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 52 - Right to appoint or remove directors as a member of a firmOE
  • 7
    128 128 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 8
    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
    2021-11-12 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    124-128 City Road, London, England
    Corporate (2 parents)
    Officer
    2024-06-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 10
    Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 27 - director → ME
  • 11
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 12
    52 Morse Street, Wiltshire, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    52 Morse Street, Wiltshire, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-03-19 ~ 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
  • 14
    52 Morse Street, Wiltshire, Swindon, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    52 Morse Street, Wiltshire, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    52 Morse Street, Wiltshire, Swindon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    23 Bilston Street, Dudley, England
    Corporate (1 parent)
    Equity (Company account)
    -9 GBP2023-03-31
    Officer
    2022-07-06 ~ now
    IIF 7 - director → ME
    2022-07-06 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    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
    2017-01-12 ~ dissolved
    IIF 26 - director → ME
    2017-01-12 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
  • 19
    Unit 50, 33 Queen Street, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-05-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 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
    2016-02-22 ~ 2017-10-23
    IIF 39 - director → ME
    Person with significant control
    2017-09-01 ~ 2017-10-23
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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
    2017-07-02 ~ 2017-07-10
    IIF 35 - director → ME
    2013-08-06 ~ 2016-12-21
    IIF 11 - director → ME
    2013-08-06 ~ 2016-12-21
    IIF 40 - secretary → ME
  • 3
    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 28 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-06-10
    IIF 50 - Ownership of shares – 75% or more OE
  • 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
    2018-07-05 ~ 2019-05-13
    IIF 33 - director → ME
    Person with significant control
    2018-07-05 ~ 2019-05-13
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,114 GBP2017-10-31
    Officer
    2018-02-24 ~ 2018-03-10
    IIF 31 - director → ME
    2018-01-08 ~ 2018-02-19
    IIF 32 - director → ME
    2017-08-30 ~ 2017-10-13
    IIF 36 - director → ME
    2017-08-30 ~ 2017-10-13
    IIF 41 - secretary → ME
    Person with significant control
    2017-08-30 ~ 2017-10-13
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
    2018-01-08 ~ 2018-02-19
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 4e Central Park, Industrial Estate Halesowen Road, Netherton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-07 ~ 2024-03-20
    IIF 1 - director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-20
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-02-21
    IIF 2 - director → ME
    Person with significant control
    2024-02-19 ~ 2024-02-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    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
    Person with significant control
    2017-01-12 ~ 2019-05-13
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
© 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.