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.

Jump to: Offsprings
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
    • 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 1
  • Mr John Charman
    British born in December 1955

    Resident in England

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

      IIF 4 IIF 5 IIF 6
    • 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
    • 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
    • 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
    • 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
    • 133, Abbotts Drive, Stanford-le-hope, Essex, SS17 7BW, England

      IIF 11
  • Mr John Charman
    British born in December 1955

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Charman, John

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

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    BOWER WOOD GROUP LIMITED
    13888295
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BRIGHTWALTON LOGISTICS LTD
    08977288
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (19 parents)
    Officer
    2018-06-15 ~ 2019-01-14
    IIF 21 - Director → ME
    Person with significant control
    2018-06-15 ~ 2019-01-14
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    CHARMAN CONSULTANTS LIMITED
    11924470
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-04-03 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHARMAN INVESTMENTS LTD
    14922445
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-06-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FARRINGDON HAULAGE LTD
    09134011
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-01-09 ~ 2018-04-05
    IIF 23 - Director → ME
    Person with significant control
    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
  • 6
    HR SERVICE SOLUTIONS LIMITED
    08987406
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (926 parents)
    Officer
    2015-03-23 ~ 2015-08-14
    IIF 22 - Director → ME
  • 7
    J A INSTALLATIONS LTD
    07402404 06623188
    Top Floor Grover House, Grover Walk, Corringham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-11 ~ 2010-11-03
    IIF 11 - Director → ME
  • 8
    JOHN CHARMAN & SON LTD
    11589951
    8 Thompson Close, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    JOHN CHARMAN LEGAL SERVICES LTD
    07427233
    8 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-11-02 ~ dissolved
    IIF 3 - Director → ME
    2010-11-02 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    LONDESBOROUGH PLACE MANAGEMENT COMPANY LIMITED
    - now 05597181
    ROLCO 251 LIMITED - 2006-04-26
    12 Londesborough Place, Lymington, England
    Active Corporate (15 parents)
    Officer
    2017-05-13 ~ 2018-03-12
    IIF 10 - Director → ME
  • 11
    LUKASZ PAPIERNIK LTD - now
    SCOTSWOOD HAULAGE LTD
    - 2021-01-25 08995235
    85 Lord Street, Crewe, England
    Dissolved Corporate (6 parents)
    Officer
    2015-08-04 ~ 2016-04-29
    IIF 24 - Director → ME
  • 12
    MAJESTIC MORTGAGES LTD
    14469402
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PBA BUSINESS SOLUTIONS LIMITED
    08453893 07502533
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-02 ~ 2017-05-02
    IIF 20 - Director → ME
  • 14
    SCHOOL LANE MANAGEMENT LIMITED
    - now 02459025
    LATCHDALE LIMITED - 1990-03-09
    C/o Scott Bailey, 63 High Street, Lymington, Hampshire
    Active Corporate (14 parents)
    Officer
    2017-10-20 ~ now
    IIF 9 - Director → ME
  • 15
    THE CHARMAN GROUP LIMITED
    11818729
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.