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
    British born in October 1994

    Resident in England

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

      IIF 1
  • Smith, Charlie Arthur
    British business developer born in October 1994

    Resident in England

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

      IIF 2
  • Smith, Charlie Arthur
    British business executive born in October 1994

    Resident in England

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

      IIF 3
  • Smith, Charlie Arthur
    British business man born in October 1994

    Resident in England

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

      IIF 4
  • Smith, Charlie Arthur
    British business person born in October 1994

    Resident in England

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

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

    Resident in England

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

      IIF 6
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • icon of address 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

      IIF 9
    • icon of address Unit 50, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 10
    • icon of address Unit 8, Legg Bros Ind Est, Spring Road, Ettingshall, Wolverhampton, WV4 6JT, England

      IIF 11
    • icon of address Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 12
  • Smith, Charlie Arthur
    British director born in October 1994

    Resident in England

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

      IIF 13
  • Smith, Charlie Arthur
    British sales advisor born in October 1994

    Resident in England

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

      IIF 14
  • Mr Charlie Arthur Smith
    British born in October 1994

    Resident in England

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

      IIF 15
    • icon of address Unit C4, ( Next To Dew Drop Inn), Unit C4, ( Next To Dew Drop Inn), Toll End Road, Great Bridge, DY4 0HR, United Kingdom

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 20
    • icon of address 33 Queen Street, Suite 50, 33 Queen Street, Wolverhampton, WV1 3AP, United Kingdom

      IIF 21
    • icon of address Unit 1b, Station Works, Four Ashes Ind Est, Station Road, Wolverhampton, West Midlands, WV10 7BU, United Kingdom

      IIF 22
    • icon of address Unit 50, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 23
    • icon of address Unit 9 Legg Bros Trading Estate, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JT

      IIF 24
  • Smith, Charlie Arthur
    British businessman born in October 1994

    Resident in United Kingdom

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

      IIF 25
  • Mr Charle Arthur Smith
    British born in October 1994

    Resident in England

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

      IIF 26
  • Smith, Charlie
    British born in October 1994

    Resident in United Kingdom

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

      IIF 27
    • icon of address Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 28
  • Smith, Charlie
    British sales born in October 1994

    Resident in United Kingdom

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

      IIF 29
  • Smith, Charlie Arthur

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

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

      IIF 31
  • Mr Charlie Smith
    British born in October 1994

    Resident in United Kingdom

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

      IIF 32
    • icon of address Little Moor Cottage, Moor Lane, Pattingham, Pattingham, WV6 7AS, United Kingdom

      IIF 33
    • icon of address Unit 3, The Medleys, Westbeech Road, Pattingham, Wolverhampton, WV6 7HS, United Kingdom

      IIF 34
  • Smith, Charlie

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

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

      IIF 36
    • icon of address 122a, Tettenhall Road, Wolverhampton, WV6 0BL, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 12164409: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2020-08-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    icon of address 128 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 6
    BARGAIN FOODS TIPTON LIMITED - 2021-10-25
    icon of address 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
    icon of calendar 2021-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Arcown House, Peartree Lane, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 23 Bilston Street, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    772 GBP2024-03-31
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-07-06 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    SELECT CAPITAL GROUP LTD - 2019-05-21
    SELECT CAPITAL TELECOMMUNICATIONS LTD - 2018-04-04
    THE AFTERGLOW WEST MIDLANDS LTD - 2018-04-03
    icon of address 63 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-01-12 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Unit 50, 33 Queen Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 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 2016-02-22 ~ 2017-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-10-23
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    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 2017-07-02 ~ 2017-07-10
    IIF 11 - Director → ME
    icon of calendar 2013-08-06 ~ 2016-12-21
    IIF 25 - Director → ME
    icon of calendar 2013-08-06 ~ 2016-12-21
    IIF 30 - Secretary → ME
  • 3
    icon of address Unit 1a , Station Works Station Drive, Four Ashes, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    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 2018-07-05 ~ 2019-05-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2019-05-13
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    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 2017-08-30 ~ 2017-10-13
    IIF 12 - Director → ME
    icon of calendar 2018-01-08 ~ 2018-02-19
    IIF 8 - Director → ME
    icon of calendar 2018-02-24 ~ 2018-03-10
    IIF 7 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-13
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-02-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-08-30 ~ 2017-10-13
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    SELECT CAPITAL GROUP LTD - 2019-05-21
    SELECT CAPITAL TELECOMMUNICATIONS LTD - 2018-04-04
    THE AFTERGLOW WEST MIDLANDS LTD - 2018-04-03
    icon of address 63 Hatton Garden, Fifth Floor Suite 23, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-12 ~ 2019-05-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

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.