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 Daniel Albert Charlesworth

    Related profiles found in government register
  • 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 1
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 2
    • 51, Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 3 IIF 4 IIF 5
  • 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 6
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 7 IIF 8
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 9
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

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

      IIF 10
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 11
  • 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 12 IIF 13
  • Mr Daniel Charlesworth
    British born in February 1979

    Resident in England

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

      IIF 14
    • 51, Hailey Road, Erith, Kent, DA18 4AA

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

      IIF 17 IIF 18
  • 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 19
    • 51 Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 20
  • 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 21
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 22
  • 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 23
  • 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 24
    • 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 25
  • 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 26 IIF 27
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 28 IIF 29 IIF 30
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 31 IIF 32
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 33
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Charlesworth, Daniel
    British director born in February 1979

    Resident in England

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

      IIF 37
  • 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 38 IIF 39
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 40
    • 13 Maple Leaf Drive, The Hollies, Sidcup, Kent, DA15 8WG

      IIF 41
  • 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 42 IIF 43
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 44
  • Charlesworth, Daniel Albert
    English company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 48
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 49
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 50
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 51 IIF 52 IIF 53
  • 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 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 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - 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 26 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 6 - 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 51 - director → ME
  • 4
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 53 - director → ME
  • 5
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 52 - 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 36 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - 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 30 - director → ME
    2016-12-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    2019-03-29 ~ now
    IIF 7 - 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 24 - director → ME
    2006-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 9 - 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 40 - director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 15 - 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 35 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - 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 44 - director → ME
    2025-02-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
  • 13
    Eastern House, 51 Hailey Road, Erith, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 50 - 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 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - 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 28 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    262 High Road High Road, Harrow, England
    Dissolved corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 25 - 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 34 - director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 11 - 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 31 - director → ME
    2014-05-30 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 3 - 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 29 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 5 - 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 54 - 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 46 - 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 17 - 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 48 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 12 - 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 33 - 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 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 13 - 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 45 - 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 47 - director → ME
    2006-10-01 ~ 2008-05-16
    IIF 41 - 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.