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

Mr Stephen Charlesworth

    Related profiles found in government register
  • Mr Stephen Charlesworth
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 1
    • 38, Claymere Avenue, The Orchards, Rochdale, OL11 5WB, England

      IIF 2
  • Mr Stephen Charlesworth
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 3
    • 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 4
    • 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 5
  • Mr Steven Charlesworth
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 6
  • Mr Stephen Charlesworth
    British born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, NP26 5PY, Wales

      IIF 7
  • Mr Stephen Charlesworth
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 8
    • 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 9
  • Charlesworth, Stephen
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 10
  • Charlesworth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Falinge Park Office, Falinge Park, Falinge Road, Rochdale, Greater Manchester, OL12 6JE

      IIF 11
  • Charlesworth, Stephen
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 12
  • Charlesworth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 13
    • 38 Claymere Avenue, Norden, Rochdale, Lancashire, OL11 5WB

      IIF 14
  • Charlesworth, Stephen
    British financial administrator born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 15
  • Charles Worth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 748, Manchester Road, Castleton, Rochdale, Lancashire, OL11 3AQ, England

      IIF 16
  • Charles Worth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 38 Claymere Avenue, The Orchards, Norden Rochdale, Lancashire, OL11 5WB

      IIF 17
  • Charlesworth, Stephen
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 18
  • Charlesworth, Steven
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX, United Kingdom

      IIF 19
  • Charlesworth, Steven
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Maidenhead, Berkshire, SL6 2EX

      IIF 20
  • Charlesworth, Steven
    British sales manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX, United Kingdom

      IIF 21
  • Charlesworth, Stephen
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 22
  • Charlesworth, Stephen
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 23
  • Charlesworth, Stephen
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 24
  • Charlesworth, Stephen Robert
    British chief technical officer born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 25
  • Charlesworth, Stephen
    British office administrator

    Registered addresses and corresponding companies
    • Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 26
  • Charlesworth, Stephen
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 27
  • Charlesworth, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, NP26 5PY, Wales

      IIF 28
  • Charlesworth, Stephen

    Registered addresses and corresponding companies
    • 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 29
child relation
Offspring entities and appointments 18
  • 1
    51 COFFEE LTD
    11410202
    C/o Frp Advisory Minerva, 29 East Parade, Leeds
    Liquidation Corporate (4 parents)
    Officer
    2018-06-12 ~ 2020-10-29
    IIF 13 - Director → ME
    Person with significant control
    2018-06-12 ~ 2019-09-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AURA TECHNOLOGY LTD
    09322419
    22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 3
    CB EXPRESSO LIMITED
    11704794
    88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-24 ~ 2020-09-02
    IIF 12 - Director → ME
  • 4
    CITY TRADING TECHNOLOGIES LTD
    07378463
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 25 - Director → ME
  • 5
    COUNCIL FOR VOLUNTARY SERVICE, ROCHDALE
    - now 02280025
    ROCHDALE VOLUNTARY ACTION - 1997-03-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (81 parents)
    Officer
    2005-10-17 ~ 2012-07-10
    IIF 14 - Director → ME
  • 6
    FALCON TRUNKING SYSTEMS LIMITED
    02645669 15267592
    Butterworth Street, Littleborough, Rochdale, Lancs
    Active Corporate (12 parents)
    Officer
    1991-09-13 ~ 2018-03-31
    IIF 15 - Director → ME
    1991-09-13 ~ 2018-03-31
    IIF 26 - Secretary → ME
  • 7
    HEDERA HELIX LIMITED
    14166313
    1 St. Marys Court, Allerton Bywater, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HEIDELBERG GROUP TRUSTEES LIMITED
    - now 01669047
    LINOTYPE GROUP TRUSTEES LIMITED - 1998-12-02
    1 Furzeground Way, Stockley Park, Uxbridge, England
    Active Corporate (24 parents)
    Officer
    2000-09-15 ~ 2009-08-03
    IIF 20 - Director → ME
  • 9
    IGS-DIGITAL LTD
    11779201
    22c Beacon Business Park, Caldicot, Monmouthshire, Wales
    Active Corporate (2 parents)
    Officer
    2019-01-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    INTERNATIONAL GRAPHIC SUPPLIES LTD
    08582905
    14 Norman Way, Portskewett, Caldicot, Gwent, Wales
    Active Corporate (2 parents)
    Officer
    2013-06-25 ~ now
    IIF 18 - Director → ME
    2013-06-25 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LAGENTIUM LIMITED
    10659956 04840069
    C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2017-03-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 12
    MATORIA EQUIPMENT LTD
    08095462
    Holly House, Canon Hill Way, Bray, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    PAPAVER SOFTWARE LIMITED
    11783898
    1 St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 5 - Has significant influence or control OE
  • 14
    SCIMAGES.CO.UK LIMITED
    05905064
    C/o Stafford & Co, Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2006-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 15
    STEVE CHARLESWORTH LIMITED
    04710360
    C/o Scca Ltd 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-03-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    THE BARBER SHOP (CASTLETON) LIMITED
    04575667 15191381
    Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 16 - Director → ME
  • 17
    VINTAGE WORX CDT (COMMUNITY DEVELOPMENT TRUST)
    09168420
    Falinge Park Office Falinge Park, Falinge Road, Rochdale, Greater Manchester
    Active Corporate (12 parents)
    Officer
    2014-08-08 ~ 2014-09-05
    IIF 11 - Director → ME
  • 18
    WHAT PRINTERS WANT LTD
    07150691
    Holly House, Canon Hill Way, Bray, Berkshire
    Active Corporate (1 parent)
    Officer
    2010-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - 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 April 2026 and licensed under the Open Government Licence v3.0.