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

Charlton, Keith Pearson

    Related profiles found in government register
  • Charlton, Keith Pearson
    British born in June 1950

    Registered addresses and corresponding companies
    • The Coach House, Duncote, Towcester, Northamptonshire, NN128AQ

      IIF 1
    • Hill Crest Waghorns Lane, Hadlow Down, Uckfield, East Sussex, TN22 4JA

      IIF 2 IIF 3
  • Charlton, Keith Pearson
    British director born in June 1950

    Registered addresses and corresponding companies
    • Thatched Barn, Hanslope Road, Castlethorpe, Milton Keynes, MK19 1HD

      IIF 4
  • Charlton, Keith Pearson
    British executive director born in June 1950

    Registered addresses and corresponding companies
  • Charlton, Keith Pearson
    British manager born in June 1950

    Registered addresses and corresponding companies
    • Hill Crest Waghorns Lane, Hadlow Down, Uckfield, East Sussex, TN22 4JA

      IIF 14 IIF 15
  • Charlton, Keith N
    British company director born in June 1950

    Registered addresses and corresponding companies
    • 11 Church Street, Lower Sunbury, Middx, Uk, TW16 6RQ

      IIF 16
  • Charlton, Keith Pearson
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR, United Kingdom

      IIF 17
  • Charlton, Keith Pearson
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old School House, Chaloners Hill, Steeple Claydon, Buckingham, Buckinghamshire, MK18 2PE

      IIF 18 IIF 19 IIF 20
    • Anlow, Gorrell Lane, Stowe, Bucks, MK18 5LB, England

      IIF 21
  • Charlton, Keith Pearson
    British managing director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Tenens House, Kingfisher Business Park, London Rd , Thrupp, Stroud, Gloucestershire, GL5 2BY

      IIF 22
  • Charlton, Keith Pearson
    British retired born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1056, Deer Park Road, Moulton Park, Northampton, Northants, NN3 6RX

      IIF 23
  • Charlton, Keith
    British distribution director born in June 1950

    Registered addresses and corresponding companies
    • 11 Church Street, Lower Sunbury, Middlesex, TW16 6RQ

      IIF 24
  • Charlton, Keith Pearson
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tenens House, Kingfisher Business Park, London Road, Thrupp, Stroud, Gloucestershire, GL5 2BY, United Kingdom

      IIF 25
  • Keith Pearson, Charlton
    British executive director born in June 1950

    Registered addresses and corresponding companies
    • Thatched Barn, Hanslope Road, Castlethorpe, Milton Keynes, MK19 1HD

      IIF 26
  • Mr Keith Pearson Charlton
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anlow, Stowe, Buckingham, MK18 5LB, England

      IIF 27
    • Anlow, Gorrell Lane, Stowe, Bucks, MK18 5LB, England

      IIF 28
child relation
Offspring entities and appointments 25
  • 1
    ACR LOGISTICS UK LIMITED
    NF003257
    Knockmore Hill, 160 Moira Road, Lisburn, Co Antrim
    Active Corporate (17 parents)
    Officer
    1996-03-13 ~ 2002-05-15
    IIF 16 - Director → ME
  • 2
    AXIS RESOURCES HOLDINGS LIMITED
    - now 03504831
    FORAY 1069 LIMITED - 1998-05-06
    55 Baker Street, London
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2001-05-01 ~ 2001-09-20
    IIF 6 - Director → ME
  • 3
    AXIS RESOURCES LIMITED
    - now 00111488
    RHM COMPUTING LIMITED - 1994-06-01
    RHM MANAGEMENT SERVICES LIMITED - 1983-01-05
    55 Baker Street, London
    Dissolved Corporate (36 parents)
    Officer
    2001-05-01 ~ 2001-09-20
    IIF 9 - Director → ME
  • 4
    BRENNTAG INORGANIC CHEMICALS LIMITED - now
    ALBION INORGANIC CHEMICALS LIMITED - 2009-02-26
    ALBION CHEMICALS (INORGANIC) LIMITED - 2005-01-17
    ALBION CHEMICALS LIMITED - 2004-12-14
    HAYS CHEMICALS LTD
    - 2001-08-01 00915516 NF002830
    HAYS CHEMICAL DISTRIBUTION LTD - 1998-03-01
    HAYS CHEMICAL SERVICES LTD. - 1988-06-10
    HAYS CHEMICALS LIMITED - 1988-05-20
    LEATHER'S CHEMICAL (HOLDINGS) LIMITED - 1984-05-04
    OCCIDENTAL CHEMICAL EUROPE LIMITED - 1983-04-15
    HOOKER CHEMICAL HOLDINGS LIMITED - 1980-12-31
    Alpha House, Lawnswood Business Park, Redvers Close, Leeds, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    1998-07-30 ~ 2001-07-28
    IIF 5 - Director → ME
  • 5
    CHARLTON&THURLEY LIMITED
    08565485
    Anlow, Gorrell Lane, Stowe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DARTFORD SECURITIES LIMITED
    - now 01932769
    CHORUSCREST LIMITED
    - 1985-09-19 01932769
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (23 parents)
    Officer
    (before 1992-06-07) ~ 1994-08-19
    IIF 3 - Director → ME
  • 7
    DEI GROUP LIMITED
    - now 02613886
    ADVISECITY LIMITED - 1994-06-29
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (40 parents)
    Officer
    2001-05-01 ~ 2001-09-20
    IIF 10 - Director → ME
  • 8
    EXEL UK LIMITED - now
    TIBBETT & BRITTEN LIMITED
    - 2004-12-29 00754103 02883989... (more)
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (65 parents)
    Officer
    1993-01-22 ~ 1994-08-19
    IIF 14 - Director → ME
  • 9
    FASHION LOGISTICS LIMITED
    - now 02270271
    FAVOURLIGHT LIMITED - 1990-09-11
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (29 parents)
    Officer
    1993-01-22 ~ 1994-08-19
    IIF 15 - Director → ME
  • 10
    FEATURECODE (MANAGEMENT) LIMITED - now
    HARRODS (MANAGEMENT) LIMITED
    - 2023-04-25 00676534
    HARRODS (MANAGEMENT) LIMITED - 1987-02-27
    HARRODS (PROVINCIAL) LIMITED - 1987-02-27
    87-135 Brompton Road, London
    Dissolved Corporate (98 parents)
    Officer
    1995-03-01 ~ 1995-10-03
    IIF 24 - Director → ME
  • 11
    GOODWILL SOLUTIONS (HOLDINGS) C.I.C.
    09353171
    1056 Deer Park Road, Moulton Park, Northampton, Northants
    Active Corporate (12 parents, 9 offsprings)
    Officer
    2020-07-23 ~ 2021-11-14
    IIF 23 - Director → ME
  • 12
    46/50 Sydney Street West, Belfast
    Active Corporate (14 parents)
    Officer
    1998-07-30 ~ now
    IIF 4 - Director → ME
    1989-05-18 ~ 1998-07-30
    IIF 26 - Director → ME
  • 13
    HAYS COMMERCIAL SERVICES LIMITED
    - now 00726089 NF003172
    HAYS BUSINESS SERVICES LTD - 1992-07-01
    HAYS BUSINESS SERVICES LIMITED - 1988-11-15
    HAY'S WHARF HAULAGE(S.W.)LIMITED - 1979-12-31
    55 Baker Street, London
    Dissolved Corporate (52 parents, 1 offspring)
    Officer
    2000-12-01 ~ 2002-05-15
    IIF 12 - Director → ME
  • 14
    HAYS COMMERCIAL SERVICES LTD
    NF003172 00726089
    82 Victoria Street, Belfast
    Converted / Closed Corporate (28 parents)
    Officer
    2000-12-01 ~ 2002-05-15
    IIF 1 - Director → ME
  • 15
    HAYS PLC
    - now 02150950
    CHAINPOINT LIMITED - 1987-12-04
    CLIMBASSET LIMITED - 1987-09-24
    4th Floor 20 Triton Street, London, United Kingdom
    Active Corporate (56 parents, 7 offsprings)
    Officer
    1998-07-14 ~ 2002-05-07
    IIF 11 - Director → ME
  • 16
    HOWARD TENENS LIMITED
    - now 06690158
    BCOMP 367 LIMITED - 2009-05-07
    Tenens House Kingfisher Business Park, London Rd , Thrupp, Stroud, Gloucestershire
    Active Corporate (17 parents, 9 offsprings)
    Officer
    2014-03-26 ~ 2019-01-31
    IIF 22 - Director → ME
  • 17
    HOWARD TENENS LOGISTICS LIMITED
    11074927
    Tenens House Kingfisher Business Park, London Road, Thrupp, Stroud, Gloucestershire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2018-01-17 ~ 2019-01-31
    IIF 25 - Director → ME
  • 18
    INTERNATIONAL GARMENT SERVICES LIMITED
    01574411
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    1993-01-22 ~ 1994-08-19
    IIF 2 - Director → ME
  • 19
    IRON MOUNTAIN SECURE SHREDDING LIMITED - now
    SECURE DESTRUCTION LIMITED - 2006-02-23
    HAYS SECURE DESTRUCTION LIMITED
    - 2003-07-11 03094610
    SECURE ENVIRONMENTAL SERVICES LIMITED - 1998-12-08
    BORDERDECK LIMITED - 1995-09-19
    Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (28 parents)
    Officer
    2001-03-01 ~ 2001-09-20
    IIF 7 - Director → ME
  • 20
    KUEHNE + NAGEL LIMITED - now
    KUEHNE + NAGEL LOGISTICS LIMITED - 2007-01-02
    HAYS DISTRIBUTION SERVICES LTD
    - 2004-08-04 01722216
    HAYS STORAGE AND DISTRIBUTION LTD - 1984-10-03
    S. & D. LIMITED - 1983-09-26
    Heathrow South Cargo Centre, Girling Way, Feltham, England
    Active Corporate (55 parents, 2 offsprings)
    Officer
    1996-08-12 ~ 2002-05-15
    IIF 13 - Director → ME
  • 21
    NPS (UK1) LIMITED - now
    NORTHGATE CSG LIMITED - 2015-06-16
    HAYS REDFERN LIMITED
    - 2003-08-12 02703539
    REDFERN CONSULTANCY LIMITED - 2000-01-05
    15 Canada Square, London
    Dissolved Corporate (33 parents)
    Officer
    2001-05-01 ~ 2001-09-20
    IIF 8 - Director → ME
  • 22
    ROMAC EXPRESS SERVICES LIMITED
    - now 05423363 01307950
    EDGER 503 LIMITED
    - 2005-06-29 05423363 05423241... (more)
    Clements House, Mount Avenue Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2005-06-10 ~ 2009-06-12
    IIF 19 - Director → ME
  • 23
    ROMAC HOLDINGS LIMITED
    - now 05115864
    EDGER 383 LIMITED
    - 2005-06-08 05115864 05095086... (more)
    The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2005-05-03 ~ 2009-06-12
    IIF 20 - Director → ME
  • 24
    ROMAC TECHNICAL SERVICES LIMITED
    - now 01307950
    ROMAC EXPRESS SERVICES LIMITED - 2005-06-09
    The Pinnacle, 170 Midsummer Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    2006-02-20 ~ 2009-06-12
    IIF 18 - Director → ME
  • 25
    ROMAN WAY GARDEN CENTRE LIMITED
    - now 03872989
    CHARWOOD GARDEN CENTRES LIMITED
    - 2002-10-22 03872989
    BLENPACK LIMITED
    - 1999-11-17 03872989
    Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 17 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.