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

Charman, John

    Related profiles found in government register
  • Charman, John
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 1
  • Charman, John
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 2
  • Charman, John
    British hgv driver born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 3 IIF 4
  • Charman, John
    British driver born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thompson Close, Rainham, Kent, ME8 8DG

      IIF 5
  • Charman, John Steven
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charman, John Steven
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 10
    • Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 11
  • Mr John Charman
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Greenbanks, Dartford, DA1 1NU, United Kingdom

      IIF 12 IIF 13
  • Charman, John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Londesborough Place, Lymington, SO41 8QB, England

      IIF 14
  • Charman, John
    British retail sales assistant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Londesborough Place, Lymington, SO41 8QB, England

      IIF 15
  • Charman, John
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 133, Abbotts Drive, Stanford-le-hope, Essex, SS17 7BW, England

      IIF 16
  • Mr John Charman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 17
  • Charman, John Michael
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 18
  • Mr John Steven Charman
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Lords Court, Cricketers Way, Basildon, Essex, SS13 1SS, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, RM18 8RH, United Kingdom

      IIF 22
  • Mr John Charman
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8, Thompson Close, Rainham, Kent, ME8 8DG

      IIF 23
  • Charman, John

    Registered addresses and corresponding companies
    • 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN, England

      IIF 24
  • Mr John Michael Charman
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 8, Upper Gordon Road, Camberley, Surrey, GU15 2HN

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2025-03-31
    Person with significant control
    2019-04-03 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-06-08 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    8 Thompson Close, Rainham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    8 Upper Gordon Road, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2018-11-30
    Officer
    2010-11-02 ~ dissolved
    IIF 18 - Director → ME
    2010-11-02 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    Unit 3a Thames Enterprise Centre, Princess Margaret Road, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LATCHDALE LIMITED - 1990-03-09
    C/o Scott Bailey, 63 High Street, Lymington, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    613 GBP2025-03-22
    Officer
    2017-10-20 ~ now
    IIF 14 - Director → ME
  • 8
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    174,500 GBP2024-02-28
    Officer
    2019-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2018-06-15 ~ 2019-01-14
    IIF 1 - Director → ME
    Person with significant control
    2018-06-15 ~ 2019-01-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    6 Lords Court, Cricketers Way, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    176 GBP2025-03-31
    Officer
    2019-04-03 ~ 2024-06-01
    IIF 10 - Director → ME
  • 3
    191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-01-09 ~ 2018-04-05
    IIF 3 - Director → ME
    Person with significant control
    2018-01-09 ~ 2018-04-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2015-08-14
    IIF 2 - Director → ME
  • 5
    Top Floor Grover House, Grover Walk, Corringham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-11 ~ 2010-11-03
    IIF 16 - Director → ME
  • 6
    ROLCO 251 LIMITED - 2006-04-26
    3 Londesborough Place, Lymington, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,722 GBP2025-03-31
    Officer
    2017-05-13 ~ 2018-03-12
    IIF 15 - Director → ME
  • 7
    SCOTSWOOD HAULAGE LTD - 2021-01-25
    85 Lord Street, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,022 GBP2021-01-31
    Officer
    2015-08-04 ~ 2016-04-29
    IIF 4 - Director → ME
  • 8
    Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,812 GBP2018-03-31
    Officer
    2017-05-02 ~ 2017-05-02
    IIF 11 - 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.