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

Haldane, Charles Simon

    Related profiles found in government register
  • Haldane, Charles Simon
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 1 IIF 2
  • Haldane, Charles Simon
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 3
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, England

      IIF 4 IIF 5 IIF 6
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Druces Llp Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 8 IIF 9 IIF 10
    • icon of address Loppington House, Loppington, Shropshire, SY4 5NF

      IIF 14
    • icon of address 77, Waterworks Road, Barbourne, Worcester, WR1 3EZ, England

      IIF 15
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 16
  • Haldane, Charles Simon
    British uk born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ, England

      IIF 17
  • Haldane, Charles
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 18 IIF 19
  • Haldane, Charles Simon
    British caravan hire born in July 1962

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address The Old School, Main Road Ombersley, Droitwich, WR90EP, United Kingdom

      IIF 20
  • Haldane, Simon
    British care home manager born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 21
  • Haldane, Charles Simon
    British directo born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
    • icon of address 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 24
    • icon of address 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 25 IIF 26
    • icon of address The Old School House, Main Road, Droitwhich, Worcester, WR9 0EP, United Kingdom

      IIF 27
  • Haldane, Charles Simon
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 28
    • icon of address C/o Druces Llp, Salisbury House, London Wall, London, EC2M 5PS, England

      IIF 29
    • icon of address First Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 30
  • Haldane, Charles Simon
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Druces Llp Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 31
  • Mr Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Charles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Offices Of Silke & Co, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 36
  • Mr Charles Haldane
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 37
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 38 IIF 39 IIF 40
    • icon of address 77, Water Works Road, Worcester, WR1 3EZ, United Kingdom

      IIF 42
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 43
  • Mr Harles Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, England

      IIF 44
  • Haldane, Charles
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Court Road, London, W7 3EJ, England

      IIF 45
  • Haldane, Charles Simon

    Registered addresses and corresponding companies
    • icon of address The Old School House, Main Road, Ombersley, Droitwich, WR9 0EP, United Kingdom

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47 IIF 48
    • icon of address 77, Water Works Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 49
    • icon of address 77, Waterworks Road, Barbourn, Worcester, WR1 3EZ, United Kingdom

      IIF 50 IIF 51
  • Simon Haldane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Waterworks Road, Worcester, Worcestershire, WR1 3EZ

      IIF 52
  • Haldane, Charles

    Registered addresses and corresponding companies
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 53
  • Haldane, Tyler Edward Charles
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 54
  • Haldane, Tyler Edward Charles
    English commercial director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 55
  • Haldane, Tyler Edward Charles
    English company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lister Road, Kidderminster, Worcester, DY11 6NN, England

      IIF 56
    • icon of address 18 Lister Road, Lister Road, Kidderminster, DY11 6NN, England

      IIF 57
  • Haldane, Simon

    Registered addresses and corresponding companies
    • icon of address The Old School House, Church Lane, Ombersley, Droitwich, Worcestershire, WR9 0ER, England

      IIF 58
  • Mr Charles Simon Haldane
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60
    • icon of address 77, Waterworks Road, Worcester, WR1 3EZ, United Kingdom

      IIF 61 IIF 62
    • icon of address The Old School House, Main Road, Worcester, WR9 0EP, United Kingdom

      IIF 63
  • Mr Tyler Edward Charles Haldane
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lister Road, Kidderminster, DY11 6NN, England

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 3 Blackswell Lulsley, Knightwick, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-13 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ASHWOOD COURT (HENDON) LIMITED - 2016-06-29
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address The Old School House Church Lane, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2013-10-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 6
    icon of address 77 Waterworks Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 1 Manor Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-20 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address The Old School, Main Road Ombersley, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2016-07-27 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    LL (BERKSHIRE) LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 33 Wolverhampton Road, Cannock, England
    Voluntary Arrangement Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -263,156 GBP2024-05-29
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2 - Director → ME
  • 15
    icon of address The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 13 - Director → ME
  • 17
    BIO MECHANOID PROMOTIONS LIMITED - 2011-11-21
    icon of address 77 Waterworks Road, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2018-01-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address The Old School House Main Road, Ombersley, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 1 - Director → ME
  • 21
    KSCH LIMITED - 2015-09-14
    icon of address 77 Waterworks Road, Worcester, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,976 GBP2015-05-31
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Druces Llp, Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 24
    icon of address First Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 30 - Director → ME
  • 25
    PEACH RECRUITMENT LTD - 2018-06-05
    PEACH RECUIETMENT LIMITED - 2018-01-16
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-12-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 26 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ 2019-08-10
    IIF 23 - Director → ME
    icon of calendar 2018-01-26 ~ 2019-08-10
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2019-08-10
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    icon of calendar 2024-01-01 ~ 2024-02-22
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address The Offices Of Silke & Co 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269,676 GBP2015-05-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-09-02
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK CARE MANAGEMENT LTD - 2019-10-08
    icon of address 4 Barbourne Road, Worcester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-08-10
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-08-10
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    LOPPINGTON HALL CARE HOME LIMITED - 2011-10-06
    icon of address Salisbury House, London Wall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-06-01
    IIF 8 - Director → ME
  • 6
    LOPPINGTON HALL COLLEGE LIMITED - 2011-10-06
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-06-01
    IIF 10 - Director → ME
  • 7
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-05-10
    IIF 9 - Director → ME
  • 8
    PEACH RECRUITMENT LTD - 2018-06-05
    PEACH RECUIETMENT LIMITED - 2018-01-16
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-10
    IIF 56 - Director → ME
    icon of calendar 2018-01-15 ~ 2019-08-10
    IIF 24 - Director → ME
    icon of calendar 2018-01-15 ~ 2019-08-10
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ 2019-08-10
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-15 ~ 2018-05-30
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    icon of address Tad Cottage, Kingstone, Uttoxeter
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ 2012-06-29
    IIF 14 - Director → ME
  • 10
    icon of address The Old School House Main Road, Ombersley, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 25 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-05-30
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.