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 Alan Lindsay Charlesworth

    Related profiles found in government register
  • Mr Alan Lindsay Charlesworth
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gorsey Road, Wilmslow, Cheshire, SK9 5DU, England

      IIF 1
    • icon of address 13, Gorsey Road, Wilmslow, SK9 5DU, England

      IIF 2
    • icon of address 4&5 Cygnet Business Park, Worcester Road, Hanley Swan, Worcester, WR8 0EA, England

      IIF 3
  • Charlesworth, Alan Lindsay
    British accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Gorsey Road, Wilmslow, Cheshire, SK9 5DU

      IIF 4
  • Charlesworth, Alan Lindsay
    British chartered accountant born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bevis Marks House, 24 Bevis Marks, London, EC3A 7JB, England

      IIF 5
    • icon of address Bevis Marks House, 24-26 Bevis Marks, London, EC3A 7JB, England

      IIF 6 IIF 7 IIF 8
    • icon of address Bevis Marks House, C/o Ips Group Limited, 24-26 Bevis Marks, London, EC3A 7JB, England

      IIF 10 IIF 11 IIF 12
    • icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, SY3 7DN, United Kingdom

      IIF 16
    • icon of address 13, Gorsey Road, Wilmslow, SK9 5DU, England

      IIF 17
    • icon of address 4&5 Cygnet Business Park, Worcester Road, Hanley Swan, Worcester, WR8 0EA, England

      IIF 18
  • Charlesworth, Alan Lindsay
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Gorsey Road, Wilmslow, Cheshire, SK9 5DU, England

      IIF 19
  • Charlesworth, Alan Lindsay
    British n/a born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Top Surgery, Fircroft Road, Oldham, OL8 2QD, England

      IIF 20
  • Charlesworth, Alan Lindsay
    British chartered accountant born in February 1961

    Registered addresses and corresponding companies
    • icon of address 108 Altrincham Road, Wilmslow, Cheshire, SK9 5NQ

      IIF 21
  • Charlesworth, Alan Lindsay
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    A L CHARLESWORTH CONSULTING LTD - 2016-09-23
    icon of address 13 Gorsey Road, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    ANAKIN SEAL LIMITED - 2001-08-31
    icon of address Bevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    370,007 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2015-09-24
    IIF 6 - Director → ME
    icon of calendar 2003-01-09 ~ 2015-09-24
    IIF 25 - Secretary → ME
  • 2
    icon of address Meadows View, Leigh Road, Wilmslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    118,618 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2021-10-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2020-09-01
    IIF 2 - Has significant influence or control OE
  • 3
    FORSYTHE ASSOCIATES LIMITED - 1985-01-22
    KAYEE FORSYTHE ASSOCIATES LIMITED - 1980-12-31
    LIGHTRIDGE ASSOCIATES LIMITED - 1980-12-31
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1999-06-16 ~ 2015-09-24
    IIF 11 - Director → ME
    icon of calendar 1999-06-16 ~ 2015-09-24
    IIF 28 - Secretary → ME
  • 4
    HOPE CITADEL HEALTHCARE LIMITED - 2008-06-11
    icon of address Hill Top Surgery, Fircroft Road, Oldham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-08-01 ~ 2019-05-02
    IIF 20 - Director → ME
  • 5
    WORD FOR THE WORLD LTD. - 2019-08-07
    icon of address Barnabas Church Centre, Longden Coleham, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2024-12-03
    IIF 16 - Director → ME
  • 6
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,167,305 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-09-24
    IIF 12 - Director → ME
    icon of calendar ~ 2015-09-24
    IIF 26 - Secretary → ME
  • 7
    icon of address Unit 27 Cotteswold Dairy Estate, Dairy Way, Tewkesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,891 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-31
    IIF 18 - Director → ME
  • 8
    icon of address Innervation Trust Unit 27, Cotteswold Diary, Dairy Way, Tewkesbury, Gloucestershire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-20 ~ 2020-01-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-10
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 9
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    43,202 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 10 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 30 - Secretary → ME
  • 10
    icon of address Bevis Marks House, 24 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,620 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 5 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 22 - Secretary → ME
  • 11
    STATENET LIMITED - 2002-02-28
    AS INSURANCE RECRUITMENT LTD - 2003-02-12
    icon of address Bevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-01-09 ~ 2015-09-24
    IIF 8 - Director → ME
    icon of calendar 2003-01-09 ~ 2015-09-24
    IIF 23 - Secretary → ME
  • 12
    I.P.S. GROUP OF COMPANIES LIMITED - 1988-04-12
    TICKETBUILD LIMITED - 1983-08-15
    icon of address Bevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (6 parents, 8 offsprings)
    Profit/Loss (Company account)
    -17,566 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2020-05-01
    IIF 9 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 24 - Secretary → ME
  • 13
    BALIDOCK LIMITED - 1994-11-24
    icon of address Bevis Marks House, 24-26 Bevis Marks, London
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    100,212 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1995-01-23 ~ 2020-04-01
    IIF 7 - Director → ME
    icon of calendar 1994-11-15 ~ 2015-09-24
    IIF 33 - Secretary → ME
  • 14
    TREVOR JAMES MANAGEMENT LIMITED - 1999-04-08
    PALACEPARK LIMITED - 1983-03-16
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 13 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 29 - Secretary → ME
  • 15
    FLOATLIGHT LIMITED - 1983-11-07
    SHIPPING AND TRAVEL PERSONNEL SELECTION LIMITED - 1996-12-17
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 15 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 27 - Secretary → ME
  • 16
    A SURE TALENT UK LIMITED - 2006-01-04
    SHIELDPRESS LIMITED - 2002-09-30
    icon of address Throstle Nest Whinney Brow Lane, Forton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2007-08-30
    IIF 21 - Director → ME
    icon of calendar 2002-09-27 ~ 2007-09-01
    IIF 34 - Secretary → ME
    icon of calendar 2007-09-01 ~ 2012-09-21
    IIF 32 - Secretary → ME
  • 17
    icon of address Bevis Marks House C/o Ips Group Limited, 24-26 Bevis Marks, London
    Active Corporate (2 parents)
    Equity (Company account)
    92,644 GBP2024-12-31
    Officer
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 14 - Director → ME
    icon of calendar 1991-03-01 ~ 2015-09-24
    IIF 31 - Secretary → 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.