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

Charlton, John Stuart Northcliffe

    Related profiles found in government register
  • Charlton, John Stuart Northcliffe
    British born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Dell, Bishops Gate Road, Englefield Green, Surrey, TW20 0XP, England

      IIF 1
    • icon of address 7 The Dell, Bishopsgate Road, Englefield Green, Surrey, TW20 0XP, United Kingdom

      IIF 2
    • icon of address 13 C, Horseshoe Park, Pangbourne, Reading, RG8 7JW, England

      IIF 3
  • Charlton, John Stuart Northcliffe
    British chair person born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Otters Brook, Ty Coch Way, Cwmbran, Torfaen, NP44 7EZ

      IIF 4
  • Charlton, John Stuart Northcliffe
    British company director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlton, John Stuart Northcliffe
    British director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlton, John Stuart Northcliffe
    British executive born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlton, John Stuart Northcliffe
    British non executive director born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Howard House, Howard Way, Interchange Park, Newport Pagnell, MK16 9PX, England

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1209 Orange Street, Wilmington, New Castle, Delaware Usa, United States
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 13 C Horseshoe Park, Pangbourne, Reading, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,082 GBP2024-08-31
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 3 - Director → ME
  • 3
    DELL LIMITED(THE) - 2011-06-01
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    85,186 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -756,611 GBP2021-03-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 1 - Director → ME
Ceased 22
  • 1
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-27 ~ 2010-03-31
    IIF 27 - Director → ME
  • 2
    SPEED 2350 LIMITED - 1992-03-04
    CARD CONNECTION PUBLISHING LIMITED - 1992-04-29
    icon of address Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-31
    IIF 17 - Director → ME
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 9 - Director → ME
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 23 - Director → ME
  • 4
    icon of address Hexgreave Hall, Upper Hexgreave, Farnsfield, Nottinghamshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    5,707,623 GBP2024-06-29
    Officer
    icon of calendar 2023-04-25 ~ 2023-09-19
    IIF 14 - Director → ME
  • 5
    RUST CRAFT GREETING CARDS(U.K.)LIMITED - 1988-02-01
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-05-08 ~ 2010-03-31
    IIF 29 - Director → ME
  • 6
    icon of address Finance Department, Uk Greetings Limited, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2010-03-31
    IIF 15 - Director → ME
  • 7
    FENSAND LIMITED - 1983-12-05
    icon of address Otters Brook, Ty Coch Way, Cwmbran, Torfaen
    Active Corporate (8 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-12-31
    IIF 4 - Director → ME
  • 8
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 7 - Director → ME
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 24 - Director → ME
  • 9
    BASEQUARRY LIMITED - 1984-02-23
    DAUBS LIMITED - 2002-03-07
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 10 - Director → ME
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 25 - Director → ME
  • 10
    UKG SPECIALITY PRODUCTS LIMITED - 2004-06-02
    HANSON WHITE GROUP LIMITED - 2001-03-08
    DMWSL 183 LIMITED - 1997-01-16
    icon of address Finance Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-01-09 ~ 2010-03-31
    IIF 18 - Director → ME
  • 11
    icon of address Accounts Department, Uk Greetings Ltd, Mill Street East, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2009-05-31
    IIF 19 - Director → ME
  • 12
    HANSON WHITE PUBLISHING COMPANY LIMITED - 1984-12-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 11 - Director → ME
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 31 - Director → ME
  • 13
    IBIS (412) LIMITED - 1998-05-01
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2021-05-19
    IIF 20 - Director → ME
  • 14
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SURAKARA LIMITED - 1979-12-31
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    icon of address Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2010-04-28 ~ 2021-09-20
    IIF 32 - Director → ME
  • 15
    MILLER DEVELOPMENT AND ENTERPRISES COMPANY LIMITED - 1982-07-05
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-02-17
    IIF 12 - Director → ME
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 22 - Director → ME
  • 16
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-12 ~ 2010-03-31
    IIF 26 - Director → ME
    icon of calendar ~ 2000-02-17
    IIF 5 - Director → ME
  • 17
    PENTLAND BRANDS PLC - 2016-01-12
    PENTLAND BRANDS PLC - 2010-04-07
    BERTRAMS PUBLIC LIMITED COMPANY - 1986-05-16
    PENTLAND BRANDS LAKESIDE PLC - 2016-07-07
    PENTLAND GROUP PLC - 2002-12-09
    BERTRAMS INVESTMENT TRUST PLC - 1989-07-31
    icon of address 115 4th Floor, 115 George Street, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-01 ~ 1996-12-04
    IIF 8 - Director → ME
  • 18
    icon of address 8 Manchester Square, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1997-01-28
    IIF 16 - Director → ME
  • 19
    ARCHANGE LIMITED - 1992-01-09
    THE PICTORIA COLLECTION LIMITED - 1992-12-03
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2010-03-31
    IIF 30 - Director → ME
  • 20
    icon of address Colets, St Nicholas Road, Thames Ditton, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    4,200,890 GBP2024-09-30
    Officer
    icon of calendar ~ 1991-03-20
    IIF 13 - Director → ME
  • 21
    H.& H.REFRIGERATION LIMITED - 2014-07-16
    icon of address 8 Manchester Square, London
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1995-01-27 ~ 1997-01-28
    IIF 6 - Director → ME
  • 22
    INTERCEDE 1299 LIMITED - 1998-03-04
    icon of address Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1999-01-29 ~ 2010-03-31
    IIF 21 - Director → ME

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.