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 John Michael Charman

    Related profiles found in government register
  • Mr John Michael Charman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 1
  • Mr John Charman
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thompson Close, Rainham, Kent, ME8 8DG

      IIF 2
  • Charman, John Michael
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 3
  • Mr John Steven Charman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 7
  • Mr John Charman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 8
  • Charman, John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Londesborough Place, Lymington, SO41 8QB, England

      IIF 9
  • Charman, John
    British retail sales assistant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Londesborough Place, Lymington, SO41 8QB, England

      IIF 10
  • Charman, John
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Abbotts Drive, Stanford-le-hope, Essex, SS17 7BW, England

      IIF 11
  • Mr John Charman
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 12 IIF 13
  • Charman, John
    British driver born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Thompson Close, Rainham, Kent, ME8 8DG

      IIF 14
  • Charman, John Steven
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charman, John Steven
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 19
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 20
  • Charman, John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 21
  • Charman, John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 22
  • Charman, John
    British hgv driver born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 23 IIF 24
  • Charman, John

    Registered addresses and corresponding companies
    • icon of address 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 8 Thompson Close, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-11-30
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    LATCHDALE LIMITED - 1990-03-09
    icon of address C/o Scott Bailey, 63 High Street, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2025-03-22
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,500 GBP2024-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-01-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ 2019-01-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2025-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2024-06-01
    IIF 19 - Director → ME
  • 3
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-04-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-14
    IIF 22 - Director → ME
  • 5
    icon of address Top Floor Grover House, Grover Walk, Corringham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-11 ~ 2010-11-03
    IIF 11 - Director → ME
  • 6
    ROLCO 251 LIMITED - 2006-04-26
    icon of address 3 Londesborough Place, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,722 GBP2025-03-31
    Officer
    icon of calendar 2017-05-13 ~ 2018-03-12
    IIF 10 - Director → ME
  • 7
    SCOTSWOOD HAULAGE LTD - 2021-01-25
    icon of address 85 Lord Street, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,022 GBP2021-01-31
    Officer
    icon of calendar 2015-08-04 ~ 2016-04-29
    IIF 24 - Director → ME
  • 8
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,812 GBP2018-03-31
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 20 - 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.