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

Mr Charles Simon Haldane

    Related profiles found in government register
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 1 IIF 2 IIF 3
    • 77, Water Works Road, Worcester, WR1 3EZ, United Kingdom

      IIF 5
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 6
  • Mr Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Charles Haldane
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 11
  • Mr Harles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 12
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 15 IIF 16
    • The Old School House, Main Road, Worcester, WR9 0EP, United Kingdom

      IIF 17
  • Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ

      IIF 18
  • Mr Simon Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 19
  • Haldane, Charles Simon
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 20 IIF 21
    • 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 22
  • Haldane, Charles Simon
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 23
    • 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 24 IIF 25 IIF 26
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Haldane, Charles Simon
    British uk born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ, England

      IIF 36
  • Haldane, Simon
    British care home manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 37
  • Haldane, Charles
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 38 IIF 39
  • Haldane, Charles Simon
    British caravan hire born in July 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • The Old School, Main Road Ombersley, Droitwich, WR90EP, United Kingdom

      IIF 40
  • Mr Tyler Edward Charles Haldane
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 41
  • Haldane, Charles Simon
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 42
  • Haldane, Charles Simon
    British directo born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
    • 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 45 IIF 46
    • The Old School House, Main Road, Droitwhich, Worcester, WR9 0EP, United Kingdom

      IIF 47
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 48
    • C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 49
    • First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 50
  • Haldane, Charles Simon
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 51
  • Haldane, Tyler Edward Charles
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 52
    • 18, Lister Road, Kidderminster, Worcester, DY11 6NN, England

      IIF 53
  • Haldane, Tyler Edward Charles
    English commercial director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 54
  • Haldane, Tyler Edward Charles
    English company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 55
  • Haldane, Charles
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Manor Court Road, London, W7 3EJ, England

      IIF 56
  • Haldane, Charles Simon

    Registered addresses and corresponding companies
    • The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 57
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 58 IIF 59
    • 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 60
    • 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 61 IIF 62
  • Haldane, Simon

    Registered addresses and corresponding companies
    • The Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 63
  • Haldane, Charles

    Registered addresses and corresponding companies
    • 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    3 Blackswell Lulsley, Knightwick, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2023-05-13 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-05-13 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    2016-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 51 - Director → ME
  • 4
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 49 - Director → ME
  • 5
    The Old School House Church Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 37 - Director → ME
    2013-10-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 6
    77 Waterworks Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-18 ~ dissolved
    IIF 36 - Director → ME
  • 7
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 30 - Director → ME
  • 8
    1 Manor Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-20 ~ dissolved
    IIF 56 - Director → ME
  • 9
    The Old School, Main Road Ombersley, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-26 ~ dissolved
    IIF 40 - Director → ME
  • 10
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-10-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-12-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 35 - Director → ME
    2016-07-27 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    LL (BERKSHIRE) LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    2016-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-02-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    2025-05-19 ~ now
    IIF 21 - Director → ME
  • 15
    The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    2016-09-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 17
    BIO MECHANOID PROMOTIONS LIMITED - 2011-11-21
    77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 48 - Director → ME
    2010-02-02 ~ dissolved
    IIF 57 - Secretary → ME
  • 18
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ dissolved
    IIF 43 - Director → ME
    2018-01-26 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    The Old School House Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-13 ~ dissolved
    IIF 34 - Director → ME
  • 20
    33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    2025-05-19 ~ now
    IIF 20 - Director → ME
  • 21
    KSCH LIMITED - 2015-09-14
    77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    2016-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 24
    First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 50 - Director → ME
  • 25
    PEACH RECRUITMENT LTD - 2018-06-05
    PEACH RECUIETMENT LIMITED - 2018-01-16
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-12-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-05-30
    IIF 46 - Director → ME
    2018-01-26 ~ 2018-05-30
    IIF 61 - Secretary → ME
    Person with significant control
    2018-01-26 ~ 2018-05-30
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-26 ~ 2019-08-10
    IIF 44 - Director → ME
    2018-01-26 ~ 2019-08-10
    IIF 59 - Secretary → ME
    Person with significant control
    2024-01-01 ~ 2024-02-22
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2018-01-26 ~ 2019-08-10
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 3
    The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Person with significant control
    2016-10-01 ~ 2018-09-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK CARE MANAGEMENT LTD - 2019-10-08
    4 Barbourne Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2019-01-31 ~ 2019-08-10
    IIF 47 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-08-10
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 27 - Director → ME
  • 6
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-06-01
    IIF 29 - Director → ME
  • 7
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-05-10
    IIF 28 - Director → ME
  • 8
    PEACH RECRUITMENT LTD - 2018-06-05
    PEACH RECUIETMENT LIMITED - 2018-01-16
    The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-15 ~ 2019-08-10
    IIF 42 - Director → ME
    2018-05-30 ~ 2019-08-10
    IIF 53 - Director → ME
    2018-01-15 ~ 2019-08-10
    IIF 60 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-05-30
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    2018-10-21 ~ 2019-08-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (1 parent)
    Officer
    2011-10-26 ~ 2012-06-29
    IIF 33 - Director → ME
  • 10
    The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-05-30
    IIF 45 - Director → ME
    2018-01-26 ~ 2018-05-30
    IIF 62 - Secretary → ME
    Person with significant control
    2018-01-26 ~ 2018-05-30
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.