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 Stephen Charlesworth

    Related profiles found in government register
  • Mr Stephen Charlesworth
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 1
    • 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 2
    • 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 3
  • Mr Stephen Charlesworth
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 4
    • 38, Claymere Avenue, The Orchards, Rochdale, OL11 5WB, England

      IIF 5
  • Mr Steven Charlesworth
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 6
  • Mr Stephen Charlesworth
    British born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, NP26 5PY, Wales

      IIF 7
  • Mr Stephen Charlesworth
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 8
    • 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 9
  • Charlesworth, Stephen
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 10
    • 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 11
  • Charlesworth, Stephen
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 12
  • Charlesworth, Stephen
    British sales director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 13
  • Charlesworth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 14
    • Falinge Park Office, Falinge Park, Falinge Road, Rochdale, Greater Manchester, OL12 6JE

      IIF 15
  • Charlesworth, Stephen
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 16
  • Charlesworth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 17
    • 38 Claymere Avenue, Norden, Rochdale, Lancashire, OL11 5WB

      IIF 18
  • Charlesworth, Stephen
    British financial administrator born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 19
  • Charlesworth, Steven
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Maidenhead, Berkshire, SL6 2EX

      IIF 20
  • Charlesworth, Steven
    British sales manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX, United Kingdom

      IIF 21 IIF 22
  • Charles Worth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 748, Manchester Road, Castleton, Rochdale, Lancashire, OL11 3AQ, England

      IIF 23
  • Charles Worth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38 Claymere Avenue, The Orchards, Norden Rochdale, Lancashire, OL11 5WB

      IIF 24
  • Charlesworth, Stephen Robert
    British chief technical officer born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 25
  • Charlesworth, Stephen
    British office administrator

    Registered addresses and corresponding companies
    • Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 26
  • Charlesworth, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, NP26 5PY, Wales

      IIF 27
    • 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 28
  • Charlesworth, Stephen

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 27 - director → ME
  • 2
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved corporate (1 parent)
    Officer
    2010-09-16 ~ dissolved
    IIF 25 - director → ME
  • 3
    1 St. Marys Court, Allerton Bywater, Castleford, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    22c Beacon Business Park, Caldicot, Monmouthshire, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    14 Norman Way, Portskewett, Caldicot, Gwent, Wales
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -160,180 GBP2023-06-30
    Officer
    2013-06-25 ~ now
    IIF 13 - director → ME
    2013-06-25 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    166,866 GBP2022-03-31
    Officer
    2017-03-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Holly House, Canon Hill Way, Bray, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    39,200 GBP2020-06-30
    Officer
    2012-06-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    1 St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,551 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    C/o Stafford & Co, Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 24 - director → ME
  • 10
    C/o Scca Ltd 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    908 GBP2024-03-31
    Officer
    2003-04-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,135 GBP2015-11-30
    Officer
    2011-05-26 ~ dissolved
    IIF 23 - director → ME
  • 12
    Holly House, Canon Hill Way, Bray, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    95,079 GBP2024-02-29
    Officer
    2010-02-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    23 Trafalgar Road, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    93,996 GBP2023-12-31
    Officer
    2018-06-12 ~ 2020-10-29
    IIF 17 - director → ME
    Person with significant control
    2018-06-12 ~ 2019-09-30
    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
  • 2
    88 Gledholt Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    2019-02-24 ~ 2020-09-02
    IIF 16 - director → ME
  • 3
    ROCHDALE VOLUNTARY ACTION - 1997-03-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    37,352 GBP2016-09-30
    Officer
    2005-10-17 ~ 2012-07-10
    IIF 18 - director → ME
  • 4
    Butterworth Street, Littleborough, Rochdale, Lancs
    Corporate (6 parents)
    Equity (Company account)
    1,366,806 GBP2024-03-31
    Officer
    1991-09-13 ~ 2018-03-31
    IIF 19 - director → ME
    1991-09-13 ~ 2018-03-31
    IIF 26 - secretary → ME
  • 5
    LINOTYPE GROUP TRUSTEES LIMITED - 1998-12-02
    1 Furzeground Way, Stockley Park, Uxbridge, England
    Corporate (3 parents)
    Officer
    2000-09-15 ~ 2009-08-03
    IIF 20 - director → ME
  • 6
    Falinge Park Office Falinge Park, Falinge Road, Rochdale, Greater Manchester
    Corporate (7 parents)
    Equity (Company account)
    34,691 GBP2023-08-31
    Officer
    2014-08-08 ~ 2014-09-05
    IIF 15 - 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.