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

Charlesworth, Daniel Albert

    Related profiles found in government register
  • Charlesworth, Daniel Albert
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, DA17 6FQ, England

      IIF 1
    • icon of address 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 2
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 7 IIF 8
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Charlesworth, Daniel Albert
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 12
  • Charlesworth, Daniel Albert
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 13
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 14
  • Charlesworth, Daniel Albert
    British director born in August 1952

    Registered addresses and corresponding companies
    • icon of address The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 15
  • Charlesworth, Daniel
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 16
  • Charlesworth, Daniel Albert
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, United Kingdom

      IIF 17
  • Charlesworth Jnr, Daniel
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Charlesworth Jnr, Daniel
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Maple Leaf Drive, The Hollies, Sidcup, Kent, DA15 8WG

      IIF 24
  • Charlesworth, Daniel Albert
    English company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlesworth, Daniel Albert
    English director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 28
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 29
    • icon of address The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 30
    • icon of address The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 34
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 35
  • Mr Daniel Charlesworth
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, DA17 6FQ, England

      IIF 36
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 37
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 38
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 39 IIF 40
  • Mr Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 41
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 42 IIF 43
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 44
  • Mr Daniel Charlesworth Jnr
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 45
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 46
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hailey Road, Erith, DA18 4AA, England

      IIF 47
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 48
    • icon of address 51, Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 49 IIF 50 IIF 51
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, United Kingdom

      IIF 52
    • icon of address 17, Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 53
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 54
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    13TEN LTD
    - now
    CITIPOST E COMMERCE LIMITED - 2013-02-27
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GLEESON COMMUNICATIONS LTD - 2017-09-12
    icon of address 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,445 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 32 - Director → ME
  • 6
    CITIKLEAN LIMITED - 2020-04-27
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,573 GBP2024-12-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
  • 8
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,227,705 GBP2023-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 42 - Has significant influence or controlOE
    icon of calendar 2016-12-05 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CITIPOST AMP LIMITED - 2012-12-19
    ALTERNATIVE MAIL & PARCELS LIMITED - 2005-11-11
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,488,037 GBP2024-12-31
    Officer
    icon of calendar 2002-03-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2006-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 45 - Has significant influence or controlOE
  • 10
    CITIPOST DSA LIMITED - 2012-04-12
    DATARUN (2000) LIMITED - 2006-03-02
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    121,819 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    METKLEAN 1926 LTD - 2021-07-02
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    52,909 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    D.G.S. SOLUTIONS LIMITED - 2025-05-12
    CITIPOST UK LTD - 2025-05-01
    DATARUN (MILLENNIUM) LIMITED - 2008-02-05
    icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2008-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 13
    icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Eastern House, 51 Hailey Road, Erith, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,222,723 GBP2024-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SYNERGOS CREATIONS LTD - 2023-09-25
    THAT'Z NICE LIMITED - 2025-02-12
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,847 GBP2024-09-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 262 High Road High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 18
    icon of address 51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    437,254 GBP2024-12-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-03-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Has significant influence or controlOE
  • 20
    SITE SAFETY BOX LTD - 2021-05-18
    icon of address 51 Hailey Road, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,815 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    13TEN LTD
    - now
    CITIPOST E COMMERCE LIMITED - 2013-02-27
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2021-08-03
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-03
    IIF 51 - Has significant influence or control OE
  • 2
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-10 ~ 2008-05-16
    IIF 15 - Director → ME
  • 3
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ 2021-08-03
    IIF 26 - Director → ME
  • 4
    CITIPOST AMP LIMITED - 2012-12-19
    ALTERNATIVE MAIL & PARCELS LIMITED - 2005-11-11
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2,488,037 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 39 - Has significant influence or control OE
  • 5
    CITIPOST DSA LIMITED - 2012-04-12
    DATARUN (2000) LIMITED - 2006-03-02
    icon of address 51 Hailey Road, Erith, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    121,819 GBP2024-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2021-08-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-03
    IIF 55 - Has significant influence or control OE
  • 6
    D.G.S. SOLUTIONS LIMITED - 2025-05-12
    CITIPOST UK LTD - 2025-05-01
    DATARUN (MILLENNIUM) LIMITED - 2008-02-05
    icon of address 1 Criterion Park, Crabtree Manorway North, Belvedere, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2021-08-03
    IIF 14 - Director → ME
  • 7
    CITIBET LTD - 2019-12-13
    icon of address 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,755,815 GBP2024-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2021-08-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-03
    IIF 56 - Has significant influence or control OE
  • 8
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    icon of address Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,159,570 GBP2021-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2011-10-07
    IIF 25 - Director → ME
  • 9
    PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED - 2015-04-02
    CITIPOST INTERNATIONAL LIMITED - 2008-08-01
    CITIPOST (EUROPE) LTD. - 2007-07-25
    icon of address Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-01 ~ 2008-05-16
    IIF 24 - Director → ME
    icon of calendar 2004-12-10 ~ 2008-05-16
    IIF 27 - Director → ME

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.