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 6
  • 1
    Hitchin, James Richard, Dr
    Chief Operating Officer born in October 1978
    Individual (3 offsprings)
    Officer
    2024-09-05 ~ now
    OF - director → CIF 0
  • 2
    Sadler, Francesca Anne, Dr
    Chief Commercial Officer born in July 1973
    Individual (3 offsprings)
    Officer
    2024-08-22 ~ now
    OF - director → CIF 0
  • 3
    Nolan, Trevor Frank
    Director born in April 1973
    Individual (3 offsprings)
    Officer
    2020-06-02 ~ now
    OF - director → CIF 0
  • 4
    Patterson, Lee Robert
    Chief Executive born in June 1973
    Individual (4 offsprings)
    Officer
    2022-07-28 ~ now
    OF - director → CIF 0
  • 5
    DOVER 24 LIMITED - 2022-11-02
    4th Floor, 24 Old Bond Street, London, United Kingdom
    Corporate (3 parents, 242 offsprings)
    Equity (Company account)
    442 GBP2023-09-30
    Officer
    2024-05-04 ~ now
    OF - secretary → CIF 0
  • 6
    4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-05-04 ~ now
    OF - director → CIF 0
    Person with significant control
    2024-05-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Has significant influence or controlCIF 0
Ceased 10
  • 1
    Tsai, Zachary David
    Investment Director born in March 1983
    Individual (9 offsprings)
    Officer
    2019-12-03 ~ 2024-05-04
    OF - director → CIF 0
  • 2
    Mullally, Michael Luke
    Investment Director born in August 1987
    Individual (7 offsprings)
    Officer
    2022-09-21 ~ 2024-05-04
    OF - director → CIF 0
  • 3
    Handley, John William
    Director born in January 1963
    Individual
    Officer
    2020-06-02 ~ 2022-09-21
    OF - director → CIF 0
  • 4
    Hart, Roger
    Solicitor born in January 1971
    Individual (219 offsprings)
    Officer
    2019-10-09 ~ 2019-12-03
    OF - director → CIF 0
  • 5
    Ashlin, Timothy James West
    Partner born in November 1977
    Individual (9 offsprings)
    Officer
    2019-12-03 ~ 2022-09-21
    OF - director → CIF 0
  • 6
    Cons, Ben Major George, Dr
    Non-Executive Chairman born in March 1966
    Individual (1 offspring)
    Officer
    2020-03-03 ~ 2024-05-04
    OF - director → CIF 0
  • 7
    Allin, Steven Mark, Professor
    Academic born in August 1968
    Individual
    Officer
    2019-12-13 ~ 2022-07-28
    OF - director → CIF 0
  • 8
    MORGAN MIDCO LIMITED - now
    AGHOCO 1473 LIMITED - 2016-12-06
    Milton Gate, 60 Chiswell Street, London
    Dissolved corporate (4 parents, 265 offsprings)
    Officer
    2019-10-09 ~ 2019-12-03
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    PE - nominee-director → CIF 0
    Person with significant control
    2019-10-09 ~ 2019-12-09
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    A B & C SECRETARIAL LIMITED - 2003-05-27
    PALL MALL NOMINEES LIMITED - 1997-01-24
    Milton Gate, 60 Chiswell Street, London
    Corporate (26 parents, 587 offsprings)
    Officer
    2019-10-09 ~ 2019-12-03
    PE - director → CIF 0
    2019-10-09 ~ 2019-12-03
    PE - secretary → CIF 0
  • 10
    AGHOCO 1894 LIMITED - 2019-12-03
    55, Wells Street, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2019-12-09 ~ 2024-05-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CHARNWOOD TOPCO LIMITED

Previous names
MAXWELL BIDCO LIMITED - 2024-09-02
CHARNWOOD TOPCO LIMITED - 2024-07-17
MAXWELL BIDCO LIMITED - 2024-07-15
AGHOCO 1896 LIMITED - 2019-12-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CHARNWOOD TOPCO LIMITED
    Info
    MAXWELL BIDCO LIMITED - 2024-09-02
    CHARNWOOD TOPCO LIMITED - 2024-07-17
    MAXWELL BIDCO LIMITED - 2024-07-15
    AGHOCO 1896 LIMITED - 2019-12-03
    Registered number 12251742
    8th Floor Central Square 29 Wellington Street, Leeds LS1 4DL
    Private Limited Company incorporated on 2019-10-09 (5 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-10-08
    CIF 0
  • MAXWELL BIDCO LIMITED
    S
    Registered number 12251742
    55, Wells Street, London, United Kingdom, W1T 3PT
    Private Limited By Shares in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • CHARNWOOD CATALYSIS LIMITED - 2002-12-04
    BANDPLUS LIMITED - 1998-05-26
    8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,204,588 GBP2019-07-31
    Person with significant control
    2019-12-13 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.