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 Wilson Hoult

    Related profiles found in government register
  • Mr Charles Wilson Hoult
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, United Kingdom

      IIF 1
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
    • 13, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL

      IIF 3
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 4
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL

      IIF 5
    • Studio 2, The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, England

      IIF 6
  • Charles Wilson Hoult
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 2 The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 7
  • Hoult, Charles Wilson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 8
    • Suite 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 9
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 10
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 11 IIF 12
    • Studio 2 The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 1AB, United Kingdom

      IIF 13
  • Hoult, Charles Wilson
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, GL3 4AW, United Kingdom

      IIF 14
    • Hoults Yard, Walker Road, Newcastle, NE6 2HL, United Kingdom

      IIF 15
    • 13, Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear, NE6 2HL, United Kingdom

      IIF 16
    • 30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear, NE1 2PQ

      IIF 17 IIF 18
    • Ford Depositories, Walker Road, Newcastle Upon Tyne, NE6 2HL

      IIF 19 IIF 20 IIF 21
    • Ford Depositories, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL

      IIF 23
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 24
  • Hoult, Charles Wilson
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aydon White House, Aydon Road, Corbridge, Northumberland, NE45 5PS, United Kingdom

      IIF 25
    • Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 26
    • Unit 4 The Old Forge, Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 27
  • Hoult, Charles Wilson
    British entrepreneur investor born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear, NE6 2HL, United Kingdom

      IIF 28
  • Hoult, Charles Wilson
    British marketing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hoults Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, United Kingdom

      IIF 29
  • Hoult, Charles Wilson
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 30
  • Hoult, Charles Wilson
    British director born in April 1967

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    DIGITAL AGENDA LTD - 2019-02-12
    DIGITAL INSIDER LIMITED - 2017-03-21
    Hoults Yard, Walker Road, Newcastle, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,163 GBP2018-04-30
    Officer
    2016-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 2
    Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    734,187 GBP2024-12-31
    Officer
    2009-09-14 ~ now
    IIF 8 - Director → ME
  • 4
    HOULTS LIMITED - 2011-08-03
    Ford Depositories, Walker Road, Newcastle Upon Tyne
    Dissolved Corporate (7 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    450,538 GBP2016-03-31
    Officer
    2000-08-28 ~ dissolved
    IIF 19 - Director → ME
  • 5
    SANDCO 1185 LIMITED - 2011-08-03
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    199,888 GBP2023-04-01 ~ 2024-07-31
    Officer
    2011-09-05 ~ dissolved
    IIF 26 - Director → ME
  • 6
    SANDCO 1184 LIMITED - 2018-08-08
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    2,703,300 GBP2023-04-01 ~ 2024-03-31
    Officer
    2011-06-01 ~ now
    IIF 11 - Director → ME
  • 7
    HOULTS ESTATES,LIMITED - 2011-08-11
    Maling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    160,301 GBP2023-04-01 ~ 2024-03-31
    Officer
    2000-08-28 ~ now
    IIF 12 - Director → ME
  • 8
    HOULTS (CUMBERLAND) LIMITED - 2006-06-27
    Ford Depositories, Walker Road, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    202,718 GBP2016-03-31
    Officer
    2004-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    J. RAMSHAW LIMITED - 1988-05-17
    Ford Depositories, Walker Road, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    614,258 GBP2016-03-31
    Officer
    2000-08-28 ~ dissolved
    IIF 22 - Director → ME
  • 10
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-10-05 ~ now
    IIF 30 - LLP Member → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Studio 2 The Kiln Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-09-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Studio 2 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,788,793 GBP2023-12-31
    Officer
    2012-04-26 ~ now
    IIF 10 - Director → ME
  • 13
    Hoults Yard, Walker Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 25 - Director → ME
  • 14
    HOULTS HOLDINGS LIMITED - 2018-08-08
    Ford Depositories, Walker Road, Newcastle Upon Tyne
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2000-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 15
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-08 ~ now
    IIF 9 - Director → ME
  • 16
    13 Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,418 GBP2016-12-31
    Officer
    2012-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    JOHN DIXON (PIANO REMOVER) LIMITED - 1988-08-30
    Ford Depositories, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (7 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    331,964 GBP2016-03-31
    Officer
    2000-08-28 ~ dissolved
    IIF 23 - Director → ME
Ceased 17
  • 1
    OPENCAST ADVISORY LTD - 2015-08-15
    Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    210,565 GBP2023-12-31
    Officer
    2015-01-03 ~ 2024-10-29
    IIF 14 - Director → ME
    Person with significant control
    2016-10-28 ~ 2024-10-29
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 2
    Hoults Yard, Walker Road, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (8 parents)
    Officer
    2014-08-31 ~ 2022-05-18
    IIF 28 - Director → ME
  • 3
    30 Park Street, London
    Active Corporate (9 parents)
    Officer
    2007-07-17 ~ 2008-05-16
    IIF 40 - Director → ME
  • 4
    RADIUS LONDON LIMITED - 2021-12-15
    PARKER-BAINES LIMITED - 2006-04-13
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    2004-06-21 ~ 2008-05-16
    IIF 34 - Director → ME
  • 5
    ALAN WAGSTAFF AND PARTNERS LIMITED - 2001-12-11
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    2007-07-12 ~ 2008-05-16
    IIF 38 - Director → ME
  • 6
    Hoults Yard, Walker Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    7,946 GBP2024-12-31
    Officer
    2013-10-16 ~ 2013-11-07
    IIF 29 - Director → ME
    2014-09-12 ~ 2016-03-31
    IIF 24 - Director → ME
    Person with significant control
    2016-09-30 ~ 2021-01-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Studio 2 The Kiln, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,788,793 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-02-12
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    RED OCTOBER COMMUNICATIONS LIMITED - 2002-03-12
    SPEED 7722 LIMITED - 1999-09-21
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    2007-07-12 ~ 2008-05-16
    IIF 35 - Director → ME
  • 9
    SPEED 8789 LIMITED - 2001-06-21
    20 Abbotswood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,062 GBP2024-03-31
    Officer
    2004-03-05 ~ 2008-02-01
    IIF 33 - Director → ME
  • 10
    THE CENTRE FOR THE CHILDREN'S BOOK TRADING LIMITED - 2005-06-29
    SANDCO 704 LIMITED - 2001-06-07
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents)
    Officer
    2012-09-11 ~ 2015-10-21
    IIF 17 - Director → ME
  • 11
    THE CENTRE FOR CHILDREN'S BOOKS - 2015-11-19
    THE CENTRE FOR THE CHILDREN'S BOOK - 2004-07-09
    30 Lime Street, Ouseburn Valley, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    2012-09-11 ~ 2015-10-21
    IIF 18 - Director → ME
  • 12
    ROXBY PLACE LIMITED - 1984-02-20
    30 Park Street, London
    Active Corporate (11 parents)
    Officer
    2007-09-06 ~ 2008-05-16
    IIF 37 - Director → ME
  • 13
    RAYMOND LOEWY INTERNATIONAL LIMITED - 2014-12-09
    RAYMOND LOEWY INTERNATIONAL GROUP LIMITED - 2004-04-02
    SIERRAMEAD LIMITED - 1991-07-01
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2008-05-16
    IIF 31 - Director → ME
  • 14
    C/o Kre (north) Limited 7-8, Delta Bank Road, Gateshead
    Liquidation Corporate (5 parents)
    Officer
    2024-12-16 ~ 2025-01-16
    IIF 27 - Director → ME
  • 15
    THE TEAM. DESIGN CONSULTANTS LIMITED - 2001-01-16
    JIM ALLEN DESIGN TEAM LIMITED(THE) - 1997-11-18
    PEN AND PENCIL LIMITED - 1980-12-31
    30 Park Street, London
    Active Corporate (10 parents)
    Officer
    2007-03-19 ~ 2008-05-16
    IIF 39 - Director → ME
  • 16
    WILLIAMS MURRAY BANKS LIMITED - 1999-12-17
    BUTTONDOME LIMITED - 1997-05-22
    30 Park Street, London
    Active Corporate (7 parents)
    Officer
    2006-11-30 ~ 2008-05-16
    IIF 32 - Director → ME
  • 17
    LOEWY GROUP LIMITED - 2023-04-03
    PINCO 2085 LIMITED - 2004-02-26
    30 Park Street, London
    Active Corporate (4 parents)
    Officer
    2004-03-02 ~ 2008-05-16
    IIF 36 - Director → ME

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.