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 7
  • 1
    Sartin, Jenna
    Born in January 1987
    Individual (8 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 2
    Blissett, George Charles
    Director born in February 1939
    Individual (1 offspring)
    Officer
    2002-12-09 ~ 2017-04-25
    OF - Director → CIF 0
  • 3
    Carson, Lesley Ellen
    Accountant born in May 1964
    Individual (3 offsprings)
    Officer
    2007-10-01 ~ 2024-10-04
    OF - Director → CIF 0
    Mrs Lesley Ellen Carson
    Born in May 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-04
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Sartin, Scott John
    Born in October 1977
    Individual (30 offsprings)
    Officer
    2024-10-04 ~ now
    OF - Director → CIF 0
  • 5
    Bryce, Linda Margaret
    Individual (36 offsprings)
    Officer
    2003-03-10 ~ 2008-04-01
    OF - Secretary → CIF 0
  • 6
    Carson, Graham Henry
    Director born in October 1964
    Individual (48 offsprings)
    Officer
    2002-12-09 ~ 2024-10-04
    OF - Director → CIF 0
    Carson, Graham Henry
    Individual (48 offsprings)
    Officer
    2002-12-09 ~ 2003-03-07
    OF - Secretary → CIF 0
    Carson, Graham Henry
    Director
    Individual (48 offsprings)
    2008-04-01 ~ 2024-10-04
    OF - Secretary → CIF 0
    Mr Graham Henry Carson
    Born in October 1964
    Individual (48 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    CHARLTON BAKER LIMITED
    07179787
    7-7c, Snuff Street, Devizes, Wiltshire, England
    Active Corporate (13 parents, 15 offsprings)
    Person with significant control
    2024-10-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHARLTON BAKER (WANTAGE) LIMITED

Period: 2025-06-03 ~ now
Company number: 04612474
Registered names
CHARLTON BAKER (WANTAGE) LIMITED - now
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
1,965 GBP2025-03-31
21,992 GBP2023-12-31
Fixed Assets
1,965 GBP2025-03-31
21,992 GBP2023-12-31
Total Inventories
3,000 GBP2025-03-31
Debtors
121,570 GBP2025-03-31
10,679 GBP2023-12-31
Cash at bank and in hand
61,513 GBP2025-03-31
112,018 GBP2023-12-31
Current Assets
186,083 GBP2025-03-31
122,697 GBP2023-12-31
Net Current Assets/Liabilities
-1,308 GBP2025-03-31
-10,946 GBP2023-12-31
Total Assets Less Current Liabilities
657 GBP2025-03-31
11,046 GBP2023-12-31
Net Assets/Liabilities
657 GBP2025-03-31
11,046 GBP2023-12-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
557 GBP2025-03-31
10,946 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2025-03-31
112023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
12,000 GBP2025-03-31
12,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
44,059 GBP2025-03-31
42,253 GBP2023-12-31
Motor vehicles
77,322 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
44,059 GBP2025-03-31
119,575 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-425 GBP2024-01-01 ~ 2025-03-31
Motor vehicles
-77,322 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Disposals
-77,747 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
42,094 GBP2025-03-31
40,732 GBP2023-12-31
Motor vehicles
56,851 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
42,094 GBP2025-03-31
97,583 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,681 GBP2024-01-01 ~ 2025-03-31
Motor vehicles
1 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,682 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-319 GBP2024-01-01 ~ 2025-03-31
Motor vehicles
-56,852 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-57,171 GBP2024-01-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
1,965 GBP2025-03-31
1,521 GBP2023-12-31
Motor vehicles
20,471 GBP2023-12-31
Value of work in progress
3,000 GBP2025-03-31
Trade Debtors/Trade Receivables
Current
54,444 GBP2025-03-31
-5,488 GBP2023-12-31
Trade Creditors/Trade Payables
Current
3,463 GBP2025-03-31
12,385 GBP2023-12-31
Other Taxation & Social Security Payable
Current
86,475 GBP2025-03-31
86,789 GBP2023-12-31

Related profiles found in government register
  • CHARLTON BAKER (WANTAGE) LIMITED
    Info
    INCA ACCOUNTANTS LTD - 2025-06-03
    INCA FINANCIAL SERVICES LTD - 2025-06-03
    Registered number 04612474
    Office 135, Boston House Grove Business Park, Downsview Road, Wantage OX12 9FF
    PRIVATE LIMITED COMPANY incorporated on 2002-12-09 (23 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-10
    CIF 0
  • INCA FINANCIAL SERVICES LIMITED
    S
    Registered number 04612474
    Central Office Cobweb Buildings, The Lane, Lyford, Wantage, Oxfordshire, United Kingdom, OX12 0EE
    UNITED KINGDOM
    CIF 1
  • INCA FINANCIAL SERVICES LTD
    S
    Registered number 04612474
    9, Blenheim Way, Southmoor, Abingdon, Oxfordshire, England, OX13 5NQ
    ENGLAND
    CIF 2
  • INCA FINANCIAL SERVICES LTD
    S
    Registered number 04612474
    Central Office Cobweb Buildings, The Lane, Lyford, Wantage, Oxfordshire, England, OX12 0EE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    EARTHLY GAINS LIMITED
    07863809 11041932... (more)
    Central Office Cobweb Buildings, The Lane, Lyford, Oxon
    Dissolved Corporate (2 parents)
    Officer
    2011-11-29 ~ dissolved
    CIF 4 - Secretary → ME
  • 2
    ENHANCE REVIEWS LTD
    06960705
    Central Office Cobweb Buildings The Lane, Lyford, Wantage, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ dissolved
    CIF 3 - Secretary → ME
  • 3
    HUTCHINSONS SOLICITORS LIMITED
    06815482
    Barley Mead Aldbourne Road, Baydon, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    CIF 5 - Secretary → ME
    2009-02-10 ~ 2011-03-01
    CIF 2 - Secretary → ME
  • 4
    NMS MEDICO LTD
    - now 07195414
    NORDIC MEDICAL SUPPLY LTD. - 2011-06-23
    Central Office Cobweb Buildings The Lane, Lyford, Wantage, Oxfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-03-30 ~ dissolved
    CIF 1 - Secretary → ME

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 22 April 2026 and licensed under the Open Government Licence v3.0.