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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Charlotte Ford

    Related profiles found in government register
  • Charlotte Ford
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 14 IIF 15 IIF 16
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • 3, Northdale Road, Manchester, M9 8WG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 33 IIF 34 IIF 35
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 36 IIF 37
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 38 IIF 39
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 40
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 41
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 42
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 43 IIF 44
  • Ford, Charlotte
    British consultant born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 45
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 49
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 50
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 51 IIF 52 IIF 53
    • Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 55 IIF 56 IIF 57
    • 230, County Road, Walton, Liverpool, L4 5PJ

      IIF 59
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 60 IIF 61
    • 230b, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 62
    • 3, Northdale Road, Manchester, M9 8WG, United Kingdom

      IIF 63 IIF 64 IIF 65
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 74 IIF 75 IIF 76
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 77 IIF 78
    • 17, Mahony Green, Rackheath, Norwich, Norfolk, NR1 6JY

      IIF 79
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 80
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 81 IIF 82
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 83
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 84
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 85
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 86 IIF 87
  • Ford, Charlotte
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 88
child relation
Offspring entities and appointments 44
  • 1
    ACRODIMPLER LTD
    11478260
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-07-31
    IIF 47 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-07-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    ACRODIRT LTD
    11478153
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-03
    IIF 48 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    ACRODORM LTD
    11477900
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 78 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    ACRODRAIN LTD
    11478400
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 77 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    ACRODREWER LTD
    11478408
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 86 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 6
    ACRODRIP LTD
    11478382
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 87 - Director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    BORBERTING LTD
    10526717
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-15 ~ 2017-01-17
    IIF 88 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 8
    CEUSMONLAED LTD
    11015640
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 62 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    CHAKHELYNN LTD
    11017708
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 61 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    CHANEYA LTD
    11017704
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 60 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    CHATZINE LTD
    11017737
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-10-17
    IIF 59 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ELITECHNICS LTD
    11335385
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 81 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    ELODIUS LTD
    11381707
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 49 - Director → ME
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    ENIGMOTORS LTD
    11394162
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-11
    IIF 82 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    EPHISTAR LTD
    11404422
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 80 - Director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    EPLUEM LTD
    11430112
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 85 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-03-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    ERAPHONICS LTD
    11458322
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 46 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    HYNERA LTD
    11536218
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 83 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 19
    HYSTARA LTD
    11536229
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    HYUMID LTD
    11536221
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    ICEROBIN LTD
    11536231
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 22
    ICHRAZAD LTD
    11536256
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    IVESAPH LTD
    11536263
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2018-08-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    MAZADIN LTD
    11185119
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    MEDRIRE LTD
    11185021
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    MEENOD LTD
    11185000
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 27
    MEGOHIN LTD
    11185122
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 28
    SIDMAKER LTD
    11231206
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 56 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    SIRANGA LTD
    11231202
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 58 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 30
    SITERIA LTD
    11231197
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 55 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    SOBURST LTD
    11231190
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2018-02-28 ~ 2018-03-28
    IIF 57 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 32
    TEMSTARONE LTD
    11138935
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 51 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    TEMUINS LTD
    11138932
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 54 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    TENEAND LTD
    11138613
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 52 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 35
    TENELLY LTD
    11138585
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-08 ~ 2018-03-28
    IIF 53 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-28
    IIF 17 - Ownership of shares – 75% or more OE
  • 36
    URSQUIER LTD
    11088617
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 84 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    URSTPER LTD
    11088672
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 45 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    URTUMOI LTD
    11088734
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 75 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 39
    URULLCOB LTD
    11088642
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 76 - Director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 40
    WATSON KIDD CONTRACTING LTD
    10453732
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-31 ~ 2016-11-23
    IIF 79 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 41
    YEKEMEM LTD
    11047637
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 42
    YELNIENSAU LTD
    11047620
    3 Northdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 43
    YEMNERAST LTD
    11048940
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ 2018-02-20
    IIF 50 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    YEORDKEL LTD
    11047797
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-02-14
    IIF 74 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-14
    IIF 35 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.