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

Mr Robert Lewis Charlton

    Related profiles found in government register
  • Mr Robert Lewis Charlton
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit F1, Intec, Ffordd-y-parc, Bangor, LL57 4FG, Wales

      IIF 1
    • icon of address Flat 7, The Pier House, Beaumaris, Anglesey, LL58 8BS, Wales

      IIF 2
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 3
  • Robert Lewis Charlton
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Pier House, Seafront, Beaumaris, Anglesey, LL58 8BS, Wales

      IIF 4
  • Mr Robert Lewis Charlton
    Welsh born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Robert Charlton
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Beaumaris, LL58 8AB, Wales

      IIF 10
  • Mr Robert Lewis Charlton
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Church Street, Beaumaris, Isle Of Anglesey, LL588AB, United Kingdom

      IIF 11
  • Mr Robert Lewis Charlton
    Welsh born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Pier House, Beaumaris, Anglesey, LL58 8BS, United Kingdom

      IIF 12
  • Charlton, Robert Lewis
    British company director born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Church Street, Beaumaris, LL58 8AB, Wales

      IIF 13
    • icon of address 17, Church Street, Church Street, Beaumaris, Isle Of Anglesey, LL58 8AB, United Kingdom

      IIF 14 IIF 15
  • Charlton, Robert Lewis
    British director born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit F1, Intec, Ffordd-y-parc, Parc Menai, Bangor, Gwynedd, LL57 4FG, Wales

      IIF 16
    • icon of address 17, Church Street, Beaumaris, Gwynedd, LL58 8AB, United Kingdom

      IIF 17
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 18
  • Charlton, Robert Lewis
    British restauranteur born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Pier House, Seafront, Beaumaris, Anglesey, LL58 8BS, Wales

      IIF 19
  • Mr Robert Charlton
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Street, London, E15 1LA, United Kingdom

      IIF 20
  • Charlton, Robert
    British company director born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Bosworth Street, Leicester, LE3 5RB, England

      IIF 21
  • Charlton, Robert Lewis
    Welsh director born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
  • Charlton, Robert Lewis
    Welsh restaurateur born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 7, Pier House, Beaumaris, Anglesey, LL58 8BS, Wales

      IIF 26
  • Charlton, Robert
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Station Street, London, E15 1LA, United Kingdom

      IIF 27
  • Charlton, Robert Lewis
    Welsh restaurateur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Pier House, Beaumaris, Anglesey, LL58 8BS, United Kingdom

      IIF 28
  • Charlton, Robert

    Registered addresses and corresponding companies
    • icon of address Unit F1, Intec, Ffordd-y-parc, Parc Menai, Bangor, Gwynedd, LL57 4FG, Wales

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 7 Station Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 7 Pier House, Beaumaris, Anglesey, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 7 Pier House, Beaumaris, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,181 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 17 Church Street, Church Street, Beaumaris, Isle Of Anglesey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,041 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Flat 7 Pier House, Beaumaris, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 17 Church Street, Beaumaris, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flat 7 Pier House, Seafront, Beaumaris, Anglesey, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,367 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Flat 7 Pier House, Beaumaris, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Lambourne House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    373 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ 2025-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2025-01-31
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,181 GBP2019-10-31
    Officer
    icon of calendar 2014-07-10 ~ 2021-12-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address 17 Church Street, Church Street, Beaumaris, Isle Of Anglesey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97,041 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-12-10
    IIF 15 - Director → ME
  • 4
    icon of address Lambourne House Lambourne Crescent, Llanishen, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -127,917 GBP2024-02-28
    Officer
    icon of calendar 2023-02-18 ~ 2025-01-31
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ 2025-01-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    icon of address 35 Bosworth Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ 2025-01-20
    IIF 21 - Director → ME
  • 6
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,367 GBP2019-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-12-23
    IIF 16 - Director → ME
  • 7
    BEAUMARIS TOURS LTD - 2014-01-07
    icon of address 17 Church Street, Beaumaris, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    -8,553 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-01-30
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.