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

Charlton, Benjamin James Robert

    Related profiles found in government register
  • Charlton, Benjamin James Robert
    British accoutant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornwall House, Lionel Street, Birmingham, B3 1AP, England

      IIF 1
  • Charlton, Benjamin James Robert
    British banker born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 18 Egerton Gardens, London, SW3 2DG

      IIF 2
  • Charlton, Benjamin James Robert
    British business consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

      IIF 3
  • Charlton, Benjamin James Robert
    British co director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 18 Egerton Gardens, London, SW3 2DG

      IIF 4
  • Charlton, Benjamin James Robert
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arden Court, Arden Road, Alcester, Warks, B49 6HN, England

      IIF 5
    • icon of address One, Victoria Square, Birmingham, B1 1BD

      IIF 6
    • icon of address Flat 11 18 Egerton Gardens, London, SW3 2DG

      IIF 7 IIF 8
    • icon of address Unit 5, Llewellyn Close, Sandy Lane Industrial Estate, Stourport, DY13 9RH, United Kingdom

      IIF 9
    • icon of address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 10
  • Charlton, Benjamin James Robert
    British corporate director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 18 Egerton Gardens, London, SW3 2DG

      IIF 11
  • Charlton, Benjamin James Robert
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, United Kingdom

      IIF 12
    • icon of address 18, Egerton Gardens, London, SW3 2DG, England

      IIF 13
    • icon of address 18, Egerton Gardens, London, SW3 2DG, United Kingdom

      IIF 14
    • icon of address Flat 11 18 Egerton Gardens, London, SW3 2DG

      IIF 15
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 16
  • Charlton, Benjamin James Robert
    British management consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA

      IIF 17
  • Charlton, Benjamin James Robert
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Stonehouse Lane, Quinton, Birmingham, B32 3AH, England

      IIF 18
    • icon of address 31, Lionel Street, Birmingham, B3 1AP, England

      IIF 19
  • Charlton, Benjamin James Robert
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornwall House, 31 Lionel Street, Birmingham, B3 1AP, United Kingdom

      IIF 20
    • icon of address Cornwall House, Lionel Street, Birmingham, B3 1AP, United Kingdom

      IIF 21
  • Charlton, Benjamin James Robert
    British

    Registered addresses and corresponding companies
    • icon of address Flat 11, 18 Egerton Gardens, London, SW3 2DG

      IIF 22
  • Mr Benjamin James Charlton
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Building, Leighswood Road, Aldridge, Walsall, WS9 8AA

      IIF 23
  • Mr Benjamin James Robert Charlton
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182 Stonehouse Lane, Bartley Green, Birmingham, B32 3AH

      IIF 24
    • icon of address Unit 5, Llewellyn Close, Sandy Lane Industrial Estate, Stourport, DY13 9RH, United Kingdom

      IIF 25
  • Charlton, Benjamin James Robert

    Registered addresses and corresponding companies
    • icon of address One, Victoria Square, Birmingham, B1 1BD

      IIF 26
    • icon of address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 182 Stonehouse Lane, Quinton, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46,210 GBP2018-05-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 2
    DAVIS BUILDERS LIMITED - 2013-12-03
    GATEHURST DEVELOPMENTS LIMITED - 1983-02-04
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2010-06-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    DRA DENTAL RECRUITMENT LIMITED - 2015-06-15
    icon of address 54 Beacon Building Leighswood Road, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,091 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 Llewellyn Close, Sandy Lane Industrial Estate, Stourport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,650 GBP2024-01-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    AVENUES INTRODUCTIONS LIMITED - 2013-12-24
    SEARCHDATE LIMITED - 2012-08-09
    ATTRACTIVE PARTNERS LIMITED - 2011-05-11
    ATTRACTIVE INTRODUCTIONS LIMITED - 2011-01-17
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2013-07-01
    IIF 5 - Director → ME
  • 2
    MANEX LTD - 2012-05-25
    icon of address No 1, Whitehall Riverside, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2011-06-08
    IIF 4 - Director → ME
  • 3
    MANEX LEISURE LIMITED - 2013-09-02
    MANEX PROPERTY HOLDINGS LIMITED - 2009-12-14
    BCM PROPERTY HOLDINGS LIMITED - 2006-03-24
    MANEX PROPERTY HOLDINGS LIMITED - 2005-08-08
    BCM PROPERTY HOLDINGS LIMITED - 2004-08-05
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ 2011-03-31
    IIF 8 - Director → ME
  • 4
    MANEX GROUP LIMITED - 2009-12-14
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-07 ~ 2008-12-31
    IIF 2 - Director → ME
    icon of calendar 2009-07-06 ~ 2009-12-01
    IIF 22 - Secretary → ME
  • 5
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-19 ~ 2006-09-22
    IIF 11 - Director → ME
  • 6
    SEARCHMATE INTRODUCTIONS LIMITED - 2012-07-12
    2JB LIMITED - 2011-04-20
    icon of address 8 Arden Court, Arden Road, Alcester, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-18
    IIF 13 - Director → ME
  • 7
    ATTRACTIVE PARTNERS LIMITED - 2012-08-03
    ATTRACTIVE INTRODUCTIONS LIMITED - 2011-06-01
    ATTRACTIVE PARTNERS LIMITED - 2011-01-17
    icon of address Manex, 54 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2010-11-30
    IIF 14 - Director → ME
  • 8
    DAVIS BUILDERS LIMITED - 2014-11-26
    DAVIS CONSTRUCTION (HAWKHURST) LIMITED - 2013-12-03
    DAVIS BUILDERS (HAWKHURST) LIMITED - 2012-08-22
    icon of address 54 Beacon Buildings, Aldridge, Walsall
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -78,931 GBP2016-06-30
    Officer
    icon of calendar 2012-10-01 ~ 2014-01-30
    IIF 10 - Director → ME
    icon of calendar 2012-06-30 ~ 2014-01-30
    IIF 27 - Secretary → ME
  • 9
    icon of address 182 Stonehouse Lane, Bartley Green, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2022-05-15
    Officer
    icon of calendar 2016-06-24 ~ 2018-12-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-12-18
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SEARCHMATE LIMITED - 2012-11-30
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2012-04-18
    IIF 12 - Director → ME
  • 11
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP - 2015-06-15
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2015-07-31
    IIF 19 - LLP Designated Member → ME
  • 12
    DRA DENTAL RECRUITMENT LIMITED - 2015-06-15
    icon of address 54 Beacon Building Leighswood Road, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,091 GBP2017-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2017-02-02
    IIF 16 - Director → ME
  • 13
    icon of address Cornwall House, Lionel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ 2014-10-23
    IIF 21 - Director → ME
  • 14
    NEW INNS (ASHBOURNE) LIMITED - 2015-03-06
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    453,788 GBP2016-08-31
    Officer
    icon of calendar 2014-06-27 ~ 2017-01-03
    IIF 1 - Director → ME
  • 15
    BEVAN BUILDING SERVICES LIMITED - 2009-06-07
    DMS ASSET MANAGEMENT LIMITED - 2009-01-21
    icon of address Unit 8 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2009-01-31
    IIF 7 - Director → ME
  • 16
    RED LION RESTAURANT LIMITED - 2008-04-19
    VENTURE INNS LIMITED - 2007-01-30
    CMS MANAGEMENT SERVICES LIMITED - 2006-04-05
    CMS BUILDING SERVICES LIMITED - 2005-12-23
    icon of address 39 Castle Street, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2007-12-31
    IIF 15 - Director → ME
  • 17
    MIDLEM LIMITED - 2005-04-05
    icon of address 36 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,714 GBP2024-03-31
    Officer
    icon of calendar 2014-06-16 ~ 2015-12-31
    IIF 17 - Director → ME
  • 18
    icon of address Adey Fitzgerald & Walker, The Pavillion, 60 Eastgate, Cowbridge, Wales
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2015-07-25 ~ 2015-08-18
    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 26 August 2025 and licensed under the Open Government Licence v3.0.