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
    English company director born in August 1951

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Charlesworth, Daniel Albert
    English director born in August 1951

    Resident in United Kingdom

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

      IIF 4
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 5
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 6
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Charlesworth, Daniel Albert
    British company chairman born in August 1951

    Resident in England

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

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

    Resident in England

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

      IIF 11
    • 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
    • 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 13 IIF 14
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 15 IIF 16 IIF 17
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 18 IIF 19
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 20
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Charlesworth, Daniel Albert
    British director born in August 1952

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

      IIF 24
  • Charlesworth, Daniel
    British director born in February 1979

    Resident in England

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

      IIF 25
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 28
    • 51 Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 29
  • Charlesworth Jnr, Daniel
    British company director born in February 1979

    Resident in England

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

      IIF 30 IIF 31
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 32
    • 13 Maple Leaf Drive, The Hollies, Sidcup, Kent, DA15 8WG

      IIF 33
  • Charlesworth Jnr, Daniel
    British director born in February 1979

    Resident in England

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

      IIF 34 IIF 35
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 36
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in England

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

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

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

      IIF 39 IIF 40 IIF 41
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

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

      IIF 42
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 43
  • Mr Daniel Charlesworth
    British born in February 1979

    Resident in England

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

      IIF 44
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 45 IIF 46
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 47 IIF 48
  • Mr Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

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

      IIF 49
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 50 IIF 51
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 52
  • Mr Daniel Charlesworth Jnr
    British born in February 1979

    Resident in England

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

      IIF 53
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    13TEN LTD
    - now
    CITIPOST E COMMERCE LIMITED - 2013-02-27
    51 Hailey Road, Erith, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2014-05-30 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    GLEESON COMMUNICATIONS LTD - 2017-09-12
    1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    286,379 GBP2023-09-30
    Officer
    2021-10-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 7 - director → ME
  • 4
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 9 - director → ME
  • 5
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 8 - director → ME
  • 6
    CITIKLEAN LIMITED - 2020-04-27
    51 Hailey Road, Erith, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -23,542 GBP2023-12-31
    Officer
    2020-04-24 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-10-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 8
    51 Hailey Road, Erith, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,227,705 GBP2023-12-31
    Officer
    2019-03-29 ~ now
    IIF 17 - director → ME
    2016-12-05 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-03-29 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    CITIPOST AMP LIMITED - 2012-12-19
    ALTERNATIVE MAIL & PARCELS LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (5 parents)
    Equity (Company account)
    2,314,311 GBP2023-12-31
    Officer
    2002-03-18 ~ now
    IIF 11 - director → ME
    2006-10-01 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 52 - Has significant influence or controlOE
  • 10
    CITIPOST DSA LIMITED - 2012-04-12
    DATARUN (2000) LIMITED - 2006-03-02
    51 Hailey Road, Erith, Kent
    Corporate (7 parents)
    Equity (Company account)
    121,819 GBP2023-12-31
    Officer
    2006-10-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 45 - Has significant influence or controlOE
  • 11
    METKLEAN 1926 LTD - 2021-07-02
    51 Hailey Road, Erith, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    35,639 GBP2022-06-30
    Officer
    2020-06-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    DATARUN (MILLENNIUM) LIMITED - 2008-02-05
    51 Hailey Road, Erith, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-01-28 ~ now
    IIF 36 - director → ME
    2025-02-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 46 - Has significant influence or controlOE
  • 13
    Eastern House, 51 Hailey Road, Erith, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 6 - director → ME
  • 14
    51 Hailey Road, Erith, England
    Corporate (3 parents)
    Equity (Company account)
    -2,046,458 GBP2023-09-30
    Officer
    2014-09-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    THAT'Z NICE LIMITED - 2025-02-12
    SYNERGOS CREATIONS LTD - 2023-09-25
    51 Hailey Road, Erith, England
    Corporate (2 parents)
    Equity (Company account)
    -5,835 GBP2023-09-30
    Officer
    2021-03-30 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    262 High Road High Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 12 - director → ME
  • 17
    51 Hailey Road, Erith, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-16 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 43 - Has significant influence or controlOE
  • 18
    51 Hailey Road, Erith, Kent
    Corporate (5 parents)
    Equity (Company account)
    697,130 GBP2023-12-31
    Officer
    2012-03-23 ~ now
    IIF 18 - director → ME
    2014-05-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
  • 19
    SITE SAFETY BOX LTD - 2021-05-18
    51 Hailey Road, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    -82,815 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    13TEN LTD
    - now
    CITIPOST E COMMERCE LIMITED - 2013-02-27
    51 Hailey Road, Erith, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2012-03-23 ~ 2021-08-03
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 41 - Has significant influence or control OE
  • 2
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2004-11-10 ~ 2008-05-16
    IIF 24 - director → ME
  • 3
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-10-01 ~ 2021-08-03
    IIF 2 - director → ME
  • 4
    CITIPOST AMP LIMITED - 2012-12-19
    ALTERNATIVE MAIL & PARCELS LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Corporate (5 parents)
    Equity (Company account)
    2,314,311 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 47 - Has significant influence or control OE
  • 5
    CITIPOST DSA LIMITED - 2012-04-12
    DATARUN (2000) LIMITED - 2006-03-02
    51 Hailey Road, Erith, Kent
    Corporate (7 parents)
    Equity (Company account)
    121,819 GBP2023-12-31
    Officer
    2006-03-29 ~ 2021-08-03
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 26 - Has significant influence or control OE
  • 6
    DATARUN (MILLENNIUM) LIMITED - 2008-02-05
    51 Hailey Road, Erith, Kent
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2008-01-28 ~ 2021-08-03
    IIF 20 - director → ME
  • 7
    CITIBET LTD - 2019-12-13
    1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    2,366,856 GBP2023-12-31
    Officer
    2012-02-28 ~ 2021-08-03
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 27 - Has significant influence or control OE
  • 8
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Corporate (3 parents)
    Equity (Company account)
    2,159,570 GBP2021-12-31
    Officer
    2004-12-10 ~ 2011-10-07
    IIF 1 - director → ME
  • 9
    PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED - 2015-04-02
    CITIPOST INTERNATIONAL LIMITED - 2008-08-01
    CITIPOST (EUROPE) LTD. - 2007-07-25
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2004-12-10 ~ 2008-05-16
    IIF 3 - director → ME
    2006-10-01 ~ 2008-05-16
    IIF 33 - director → ME
© 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.