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

Daniel Albert Charlesworth

    Related profiles found in government register
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, United Kingdom

      IIF 1
    • 17, Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 2
    • 51 Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 3
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 4 IIF 5
  • Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 6
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 7
  • Mr Daniel Albert Charlesworth
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 8
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 9 IIF 10
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 11
  • Mr Daniel Albert Charlesworth
    English born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 12
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 13
    • 51, Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 14 IIF 15 IIF 16
  • Charlesworth, Daniel Albert
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, United Kingdom

      IIF 17
  • Mr Daniel Charlesworth
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Criterion Park, Crabtree Manorway North, Belvedere, DA17 6FQ, England

      IIF 18
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 19
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 20
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 21 IIF 22
  • Charlesworth, Daniel Albert
    English company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlesworth, Daniel Albert
    English director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 26
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 27
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 28
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Mr Daniel Charlesworth Jnr
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 32
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 33
  • Charlesworth, Daniel Albert
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1 Criterion Park, Crabtree Manorway North, Belvedere, DA17 6FQ, England

      IIF 34
    • 1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 35
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 36 IIF 37 IIF 38
    • 51, Hailey Road, Erith, Kent, DA18 4AA

      IIF 40 IIF 41
    • 51, Hailey Road, Erith, Kent, DA18 4AA, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Charlesworth, Daniel Albert
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 262 High Road, High Road, Harrow, HA3 7BB, England

      IIF 45
  • Charlesworth, Daniel Albert
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Criterion Way, Crabtree Manorway North, Belvedere, Kent, DA17 6FQ, England

      IIF 46
    • 51 Hailey Road, Erith, Kent, DA18 4AA, England

      IIF 47
  • Charlesworth, Daniel
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 51, Hailey Road, Erith, DA18 4AA, England

      IIF 48
  • Charlesworth Jnr, Daniel
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Charlesworth Jnr, Daniel
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 13 Maple Leaf Drive, The Hollies, Sidcup, Kent, DA15 8WG

      IIF 55
  • Charlesworth, Daniel Albert
    British director born in August 1952

    Registered addresses and corresponding companies
    • The Hollies, 17 Maple Leaf Drive, Sidcup, Kent, DA15 8WG

      IIF 56
child relation
Offspring entities and appointments 24
  • 1
    13TEN LTD
    - now 08003608
    CITIPOST E COMMERCE LIMITED
    - 2013-02-27 08003608
    51 Hailey Road, Erith, Kent
    Active Corporate (3 parents)
    Officer
    2014-05-30 ~ now
    IIF 49 - Director → ME
    2012-03-23 ~ 2021-08-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-08-03
    IIF 16 - Has significant influence or control OE
  • 2
    ABG FIBRE SERVICES LTD.
    - now 10938263
    GLEESON COMMUNICATIONS LTD - 2017-09-12
    1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Active Corporate (6 parents)
    Officer
    2021-10-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED
    05277522
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2004-11-10 ~ 2008-05-16
    IIF 56 - Director → ME
  • 4
    BET90 LTD
    07859991
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 5
    CITI90 LTD
    07967283
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CITIBET90 LTD
    07951812
    Andrew Hill Cottage Andrew Hill Lane, Hedgerley, Slough, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 30 - Director → ME
  • 7
    CITICARE LIMITED
    - now 12571215
    CITIKLEAN LIMITED
    - 2020-04-27 12571215
    51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-04-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    CITIPOST DIRECT DISTRIBUTION LIMITED
    - now 05067425
    ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED - 2005-11-11
    51 Hailey Road, Erith, Kent
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2006-10-01 ~ 2021-08-03
    IIF 24 - Director → ME
    2006-10-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Has significant influence or control OE
  • 9
    CITIPOST HOLDINGS LIMITED
    10510505 03855411
    51 Hailey Road, Erith, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2019-03-29 ~ now
    IIF 39 - Director → ME
    2016-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 9 - Has significant influence or control OE
    2016-12-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CITIPOST LIMITED
    - now 03451070
    CITIPOST AMP LIMITED
    - 2012-12-19 03451070
    ALTERNATIVE MAIL & PARCELS LIMITED
    - 2005-11-11 03451070 05067425
    51 Hailey Road, Erith, Kent
    Active Corporate (15 parents)
    Officer
    2002-03-18 ~ now
    IIF 40 - Director → ME
    2006-10-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or control OE
    IIF 11 - Has significant influence or control OE
    2016-04-06 ~ 2016-04-06
    IIF 21 - Has significant influence or control OE
  • 11
    CITIPOST MAIL LIMITED
    - now 03756000
    CITIPOST DSA LIMITED
    - 2012-04-12 03756000
    DATARUN (2000) LIMITED - 2006-03-02
    51 Hailey Road, Erith, Kent
    Active Corporate (16 parents)
    Officer
    2006-10-01 ~ now
    IIF 53 - Director → ME
    2006-03-29 ~ 2021-08-03
    IIF 26 - Director → ME
    Person with significant control
    2018-01-02 ~ now
    IIF 20 - Has significant influence or control OE
    2016-04-06 ~ 2021-08-03
    IIF 4 - Has significant influence or control OE
  • 12
    CITIPOST POWER LIMITED
    - now 12696560
    METKLEAN 1926 LTD
    - 2021-07-02 12696560
    51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CITIPOST TRADING LIMITED
    - now 03756005
    D.G.S. SOLUTIONS LIMITED
    - 2025-05-12 03756005 16446464
    CITIPOST UK LTD
    - 2025-05-01 03756005
    DATARUN (MILLENNIUM) LIMITED
    - 2008-02-05 03756005
    1 Criterion Park, Crabtree Manorway North, Belvedere, England
    Active Corporate (9 parents)
    Officer
    2008-01-28 ~ now
    IIF 54 - Director → ME
    2025-02-28 ~ now
    IIF 34 - Director → ME
    2008-01-28 ~ 2021-08-03
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 14
    D.G.S. SOLUTIONS LIMITED
    16446464 03756005
    1 Criterion Park, Crabtree Manorway North, Belvedere, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    GREEN BUG MEDIA LIMITED
    05484335
    Eastern House, 51 Hailey Road, Erith, Kent
    Dissolved Corporate (6 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 28 - Director → ME
  • 16
    HOME MOVE BOX LIMITED
    07055547
    51 Hailey Road, Erith, England
    Active Corporate (6 parents)
    Officer
    2014-09-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    I2I BY CITIPOST FACILITY MANAGEMENT LIMITED
    - now 13302049
    THAT'Z NICE LIMITED
    - 2025-02-12 13302049
    SYNERGOS CREATIONS LTD
    - 2023-09-25 13302049
    51 Hailey Road, Erith, England
    Active Corporate (5 parents)
    Officer
    2021-03-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    I2I BY CITIPOST LIMITED
    - now 07967290
    CITIBET LTD
    - 2019-12-13 07967290
    1 Criterion Way, Crabtree Manorway North, Belvedere, Kent, England
    Active Corporate (6 parents)
    Officer
    2012-02-28 ~ 2021-08-03
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-03
    IIF 5 - Has significant influence or control OE
  • 19
    IMPAKT GLOBAL LIMITED
    11702515 15266642
    262 High Road High Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 45 - Director → ME
  • 20
    LANDMARK GLOBAL (UK) LIMITED - now
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED
    - 2011-10-18 03855411 10510505
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx, England
    Active Corporate (38 parents)
    Officer
    2004-12-10 ~ 2011-10-07
    IIF 23 - Director → ME
  • 21
    OLDPBIMS LIMITED - now
    PITNEY BOWES INTERNATIONAL MAIL SERVICES LIMITED - 2015-04-02
    CITIPOST INTERNATIONAL LIMITED
    - 2008-08-01 03255735
    CITIPOST (EUROPE) LTD.
    - 2007-07-25 03255735
    Building 5 Trident Place, Hatfield Business Park Mosquito Way, Hatfield, Hertfordshire
    Dissolved Corporate (25 parents)
    Officer
    2004-12-10 ~ 2008-05-16
    IIF 25 - Director → ME
    2006-10-01 ~ 2008-05-16
    IIF 55 - Director → ME
  • 22
    ORCHID CITI LTD
    12882641
    51 Hailey Road, Erith, Kent, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-09-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 7 - Has significant influence or control OE
  • 23
    THE PROCESSING CENTRE LIMITED
    08003362
    51 Hailey Road, Erith, Kent
    Active Corporate (6 parents)
    Officer
    2012-03-23 ~ now
    IIF 41 - Director → ME
    2014-05-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 24
    WASP SITE SAFETY BOX LIMITED
    - now 11774916
    SITE SAFETY BOX LTD
    - 2021-05-18 11774916
    51 Hailey Road, Erith, England
    Active Corporate (3 parents)
    Officer
    2021-05-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.