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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Smith, Phil Julian
    Born in September 1973
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 2
    Allen, Mark David
    Born in May 1975
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-12-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressUnit 10, Clock Court, Campbell Way, Dinnington, Sheffield, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    -5,381,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    Kindercliff-jones, Derek Trevor
    Company Director born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-27 ~ 2014-12-01
    OF - Director → CIF 0
  • 2
    Cook, Andrew Richard
    Finance Director born in September 1958
    Individual
    Officer
    icon of calendar 2003-03-12 ~ 2004-12-31
    OF - Director → CIF 0
    Cook, Andrew Richard
    Finance Director
    Individual
    Officer
    icon of calendar 2003-03-12 ~ 2005-01-14
    OF - Secretary → CIF 0
  • 3
    Keith, Robert Napier
    Consultant born in November 1954
    Individual (12 offsprings)
    Officer
    icon of calendar 2003-03-12 ~ 2020-04-21
    OF - Director → CIF 0
    Mr Robert Napier Keith
    Born in November 1954
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 4
    Tinkler, Rupert
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2003-03-12
    OF - Secretary → CIF 0
  • 5
    Fussell, Thomas Joseph
    Consultant born in August 1960
    Individual
    Officer
    icon of calendar 2003-03-12 ~ 2008-01-31
    OF - Director → CIF 0
  • 6
    Tinkler, Rupert James Maxim
    Director born in April 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2004-09-10 ~ 2021-12-29
    OF - Director → CIF 0
    Tinkler, Rupert James Maxim
    Director
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-01-14 ~ 2021-12-29
    OF - Secretary → CIF 0
  • 7
    Michael, Rolandos
    Company Manager born in March 1960
    Individual
    Officer
    icon of calendar 1997-02-14 ~ 2003-11-11
    OF - Director → CIF 0
  • 8
    Gilbert, Richard Frank Egerton
    Individual
    Officer
    icon of calendar 1997-02-14 ~ 1998-01-17
    OF - Secretary → CIF 0
  • 9
    Chudha-michael, Reena
    Director born in March 1964
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2003-03-12
    OF - Director → CIF 0
  • 10
    Warner, Robert Stanley
    Company Director born in January 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2014-03-06
    OF - Director → CIF 0
  • 11
    Dixon, James Christopher
    Company Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2021-12-29
    OF - Director → CIF 0
  • 12
    Shabani, Bekim
    Company Director born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-12-18 ~ 2021-12-29
    OF - Director → CIF 0
  • 13
    Goodman, Michael
    Company Manager born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-02-14 ~ 1998-03-06
    OF - Director → CIF 0
  • 14
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-02-14 ~ 1998-02-14
    PE - Nominee Secretary → CIF 0
  • 15
    icon of address13 David Mews, Porter Street, London
    Corporate
    Officer
    1998-01-17 ~ 1998-10-01
    PE - Secretary → CIF 0
parent relation
Company in focus

CHARLES STREET SOLUTIONS LIMITED

Previous name
CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
Standard Industrial Classification
62030 - Computer Facilities Management Activities
63110 - Data Processing, Hosting And Related Activities
62090 - Other Information Technology Service Activities
62020 - Information Technology Consultancy Activities
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
353 GBP2023-12-31
Fixed Assets - Investments
3,436,074 GBP2024-12-31
3,436,074 GBP2023-12-31
Fixed Assets
3,436,074 GBP2024-12-31
3,436,427 GBP2023-12-31
Debtors
2,032,601 GBP2024-12-31
2,047,151 GBP2023-12-31
Cash at bank and in hand
16,551 GBP2024-12-31
30,719 GBP2023-12-31
Current Assets
2,049,152 GBP2024-12-31
2,077,870 GBP2023-12-31
Creditors
Current
9,980,809 GBP2024-12-31
9,730,135 GBP2023-12-31
Net Current Assets/Liabilities
-7,931,657 GBP2024-12-31
-7,652,265 GBP2023-12-31
Total Assets Less Current Liabilities
-4,495,583 GBP2024-12-31
-4,215,838 GBP2023-12-31
Equity
Called up share capital
8,569,648 GBP2024-12-31
8,569,648 GBP2023-12-31
Capital redemption reserve
193,638 GBP2024-12-31
193,638 GBP2023-12-31
Retained earnings (accumulated losses)
-13,258,869 GBP2024-12-31
-12,979,124 GBP2023-12-31
Equity
-4,495,583 GBP2024-12-31
-4,215,838 GBP2023-12-31
Intangible Assets - Gross Cost
Net goodwill
375,244 GBP2023-12-31
Other than goodwill
296,522 GBP2023-12-31
Intangible Assets - Gross Cost
671,766 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
375,244 GBP2023-12-31
Other than goodwill
296,522 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
671,766 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Computers
1,058 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
1,058 GBP2024-12-31
705 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
353 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Computers
353 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
9,734,356 GBP2023-12-31
Investments in Group Undertakings
3,436,074 GBP2024-12-31
3,436,074 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
7,781 GBP2024-12-31
Current, Amounts falling due within one year
45,235 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
1,979,114 GBP2024-12-31
1,965,036 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
45,706 GBP2024-12-31
Current, Amounts falling due within one year
36,880 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,032,601 GBP2024-12-31
Current, Amounts falling due within one year
2,047,151 GBP2023-12-31
Trade Creditors/Trade Payables
Current
23,322 GBP2024-12-31
78,329 GBP2023-12-31
Amounts owed to group undertakings
Current
9,599,966 GBP2024-12-31
9,273,257 GBP2023-12-31
Other Taxation & Social Security Payable
Current
12,000 GBP2024-12-31
3,198 GBP2023-12-31
Other Creditors
Current
345,521 GBP2024-12-31
375,351 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,569,648 shares2024-12-31

Related profiles found in government register
  • CHARLES STREET SOLUTIONS LIMITED
    Info
    CHARLES STREET COMMUNICATIONS LIMITED - 2009-11-10
    Registered number 03321313
    icon of address30-32 Hanover House, Charlotte Street, Manchester M1 4FD
    PRIVATE LIMITED COMPANY incorporated on 1997-02-14 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-14
    CIF 0
  • CHARLES STREET SOLUTIONS LIMITED
    S
    Registered number 3321313
    icon of addressUnit 10, Clock Court, Campbell Way, Dinnington, Sheffield, England, S25 3QD
    Limited Company in Registrar Of Companies (England & Wales), England
    CIF 1 CIF 2
    Private Limited Company in Registrar Of Companies (England & Wales), England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,523 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,740 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    EGAMI SYSTEMS LIMITED - 2002-07-12
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -137,678 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,188,222 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 6
    CHARLES STREET COMMUNICATIONS LIMITED - 2022-11-29
    CHARLES STREET SOLUTIONS LIMITED - 2009-11-10
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 7
    TECWORKS I.T. LIMITED - 2003-11-11
    JETPOD LIMITED - 2002-07-22
    MAYVIA TECHNOLOGIES LIMITED - 2003-05-13
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 8
    THE IMSCAN COMPANY LIMITED - 1994-11-21
    RANDOMSELECT LIMITED - 1993-03-01
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,983 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,752,364 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressUnit 10, Clock Court Campbell Way, Dinnington, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,387 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address30-32 Hanover House, Charlotte Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE

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.