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, Rex

    Related profiles found in government register
  • Charlton, Rex
    English chartered surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clovelly No 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, England

      IIF 1
    • icon of address Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, CW11 1DG, England

      IIF 2
    • icon of address 173, Buxton Road, Stockport, Cheshire, SK2 6EN

      IIF 3
    • icon of address 173, Buxton Road, Stockport, SK2 6EW, England

      IIF 4
    • icon of address Davenport Park Hotel, 175 Buxton Road, Stockport, SK2 6EW, England

      IIF 5
  • Charlton, Rex
    English company director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 6
  • Charlton, Rex
    English consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 7
  • Charlton, Rex
    English director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 8 IIF 9
  • Charlton, Rex
    English property manager born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 10
    • icon of address 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, United Kingdom

      IIF 11
  • Charlton, Rex
    English retired born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 12
  • Charlton, Rex
    English retired consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 13
  • Charlton, Rex
    English surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Charlton, Rex
    British chartered surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

      IIF 17
    • icon of address 175a Buxton Road, Stockport, Stockport, SK2 6EW, United Kingdom

      IIF 18
  • Charlton, Rex
    British co director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 19
  • Charlton, Rex
    English company director

    Registered addresses and corresponding companies
    • icon of address 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 20
  • Mr Rex Charlton
    English born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Auburn Ave Hyde Cheshire, 11 Auburn Ave., Hyde, Cheshire, SK14 5HS, United Kingdom

      IIF 21
    • icon of address Davenport Park Hotel, 175 Buxton Road, Stockport, SK2 6EW, England

      IIF 22
  • Charlton, Rex
    British

    Registered addresses and corresponding companies
    • icon of address 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, England

      IIF 23
    • icon of address Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 24
  • Mr Rex Charlton
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Auburn Avenue, Hyde, SK14 5HS, England

      IIF 25
  • Charlton, Rex

    Registered addresses and corresponding companies
    • icon of address Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, CW11 1DG, England

      IIF 26
    • icon of address 173, Buxton Road, Stockport, SK2 6EW, England

      IIF 27
    • icon of address 175a Buxton Road, Stockport, Stockport, SK2 6EW, United Kingdom

      IIF 28
  • Mr Rex Charlton
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    MM&S (5064) LIMITED - 2006-06-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-05-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address 173 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    icon of address 175a Buxton Road Stockport, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-03-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 4
    REOFLEX LIMITED - 2011-11-08
    icon of address Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 173 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-05-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 173 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2015-06-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address Richmond House Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,841 GBP2016-10-31
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Davenport Park Hotel, 175 Buxton Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 9
  • 1
    HALLCO 1287 LIMITED - 2006-03-24
    icon of address Mitchell Charlesworth, 11th Floor, Centurion House 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-27 ~ 2007-01-23
    IIF 15 - Director → ME
    icon of calendar 2006-02-16 ~ 2011-03-08
    IIF 9 - Director → ME
  • 2
    icon of address Mitchell Charlesworth, 11th Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2011-03-08
    IIF 16 - Director → ME
  • 3
    MM&S (5064) LIMITED - 2006-06-20
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-18 ~ 2011-02-23
    IIF 11 - Director → ME
    icon of calendar 2006-09-19 ~ 2009-07-31
    IIF 10 - Director → ME
  • 4
    icon of address 173 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-30
    IIF 2 - Director → ME
  • 5
    icon of address Bowling Green Street, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,470 GBP2024-02-15
    Officer
    icon of calendar ~ 2018-03-31
    IIF 12 - Director → ME
    icon of calendar ~ 2018-03-31
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2018-03-31
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
    icon of calendar 2016-05-15 ~ 2018-03-31
    IIF 25 - Has significant influence or control OE
  • 6
    NEW CHARTER HOMES LIMITED - 2021-01-27
    NEW CHARTER HOUSING (NORTH) LIMITED - 2008-09-29
    icon of address Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2008-10-01
    IIF 14 - Director → ME
  • 7
    INHOCO 311 LIMITED - 1994-07-04
    icon of address Tameside College, Beaufort Road, Ashton Under Lyne, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2008-02-16 ~ 2009-06-30
    IIF 7 - Director → ME
  • 8
    INGLEBY (675) LIMITED - 1993-05-21
    icon of address Beaufort Road, Ashton-under-lyne, Tameside, Greater Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-09-01 ~ 2009-06-30
    IIF 13 - Director → ME
  • 9
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,574,544 GBP2024-09-30
    Officer
    icon of calendar 2007-05-30 ~ 2011-03-08
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.