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, Leigh Andrew

    Related profiles found in government register
  • Charlton, Leigh Andrew
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Malthouse Road, Tipton, DY4 9AE, England

      IIF 1
  • Charlton, Leigh Andrew
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Silkmore Lane, West Horsley, Leatherhead, KT24 6JB, United Kingdom

      IIF 2
  • Charlton, Leigh Andrew
    British retailer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 3
  • Charlton, Leigh Andrew
    British building consultant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hazel Avenue, Cove, Farnborough, Hampshire, GU14 0HA, England

      IIF 4
  • Charlton, Leigh Andrew
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 5
  • Charlton, Leigh Andrew
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Parkside Close, East Horsley, Surrey, KT24 5BY, England

      IIF 6
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL

      IIF 7
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 8
  • Charlton, Leigh Andrew
    British retailer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Parkside Close, East Horsley, Surrey, KT24 5BY, England

      IIF 9
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 10
    • icon of address 101, Clarence Road, Fleet, Hampshire, GU51 3RS, United Kingdom

      IIF 11
    • icon of address 10, Parkside Close, East Horsley, Leatherhead, Surrey, KT24 5BY, United Kingdom

      IIF 12
  • Charlton, Leigh Andrew
    British retailer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Old Lane, Cobham, Surrey, KT11 1NP, United Kingdom

      IIF 13
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 14
  • Charlton, Leigh Andrew
    British retailer

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 15
  • Charlton, Leigh Andrew
    British builder born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX

      IIF 16
  • Charlton, Leigh Andrew
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Northcote Crescent, West Horsley, Leatherhead, Surrey, KT24 6LX, United Kingdom

      IIF 17
  • Charlton, Leigh Andrew
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Egham, Surrey, TW20 9HL, United Kingdom

      IIF 18
  • Mr Leigh Andrew Charlton
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 19
    • icon of address 7, Hazel Avenue, Cove, Farnborough, Hampshire, GU14 0HA, England

      IIF 20
    • icon of address Brooklands, Silkmore Lane, West Horsley, Leatherhead, KT24 6JB, United Kingdom

      IIF 21
    • icon of address 3, Malthouse Road, Tipton, DY4 9AE, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    QUOTEMELOW (QML) LIMITED - 2009-07-14
    DIRECT IMPROVEMENTS LIMITED - 2005-07-12
    icon of address 7 Hazel Avenue, Cove, Farnborough, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-06-27
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 10 - Director → ME
  • 3
    PLANTATION CAPITAL LIMITED - 2010-03-02
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 3 Malthouse Road, Tipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address Brooklands Silkmore Lane, West Horsley, Leatherhead, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    PLANTATION CAPITAL LTD - 2010-06-25
    PLANTATION CAPITAL PLC - 2013-02-05
    ECOGEN INVESTMENTS LIMITED - 2010-03-02
    icon of address Bizspace Steel House 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,076 GBP2019-12-30
    Officer
    icon of calendar 2008-05-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-05-30 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 101 Clarence Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    THE HAVEA GENERAL PARTNERSHIP ONE LTD - 2011-07-18
    THE HEVEA GENERAL PARTNERSHIP ONE LTD - 2012-07-03
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address 135 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ 2010-08-18
    IIF 17 - Director → ME
  • 2
    PLANTATION CAPITAL LIMITED - 2010-03-02
    icon of address 135 High Street, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2011-01-01
    IIF 18 - Director → ME
  • 3
    icon of address Brooklands Silkmore Lane, West Horsley, Leatherhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ 2017-09-08
    IIF 2 - Director → ME
  • 4
    PLANTATION CAPITAL LTD - 2010-06-25
    PLANTATION CAPITAL PLC - 2013-02-05
    ECOGEN INVESTMENTS LIMITED - 2010-03-02
    icon of address Bizspace Steel House 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,076 GBP2019-12-30
    Officer
    icon of calendar 2008-05-30 ~ 2008-05-30
    IIF 13 - Director → ME
  • 5
    icon of address 319 Harbour Yard, Chelsea Harbour, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2012-11-23
    IIF 6 - Director → ME
  • 6
    icon of address 101 Clarence Road, Fleet, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-03-08
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.