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 Michael David Charlesworth

    Related profiles found in government register
  • Mr Michael David Charlesworth
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, England

      IIF 1 IIF 2
    • icon of address 4 Cumbrian House, 217 Marsh Wall, London, E14 9FJ

      IIF 3
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 4
    • icon of address Unit4 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 5
  • Mr Michael Charlesworth
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, United Kingdom

      IIF 6
  • Mr Michael David Charlesworth
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, England

      IIF 7
    • icon of address Unit 4, Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ, United Kingdom

      IIF 8
  • Michael Charlesworth
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, United Kingdom

      IIF 9
  • Charlesworth, Michael
    British ceo born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71, Great Eastern Street, London, EC2A 3AR, England

      IIF 10
  • Charlesworth, Michael
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69-71, Great Eastern Street, London, EC2A 3HU, England

      IIF 11
  • Charlesworth, Michael
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat E, 64, Regent's Park Road, London, NW1 7SX, England

      IIF 12
  • Charlesworth, Michael David
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, England

      IIF 13 IIF 14
    • icon of address 64, Regents Park Road, London, NW1 7SX, United Kingdom

      IIF 15
    • icon of address 9, Moorhouse Road, London, W2 5DH, England

      IIF 16
  • Charlesworth, Michael David
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cumbrian House, 217 Marsh Wall, London, E14 9FJ

      IIF 17 IIF 18
    • icon of address 64 Regents Park Road, London, NW1 7SX

      IIF 19 IIF 20 IIF 21
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 22 IIF 23
    • icon of address Unit 4, Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit4 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 26
    • icon of address 17, Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 27 IIF 28
  • Charlesworth, Michael
    British ceo born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Brushfield Street, London, E1 6AN, United Kingdom

      IIF 29
  • Charlesworth, Michael David
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cumbrian House, Meridian Gate, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 30
  • Charlesworth, Michael David
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Cumbrian House, 217 Marsh Wall, London, E14 9PF, England

      IIF 31
    • icon of address 12, Brushfield Street, London, E1 6AN, England

      IIF 32 IIF 33
    • icon of address 4, Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 34
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 35
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 36
  • Charlesworth, Michael David
    British director

    Registered addresses and corresponding companies
  • Charlesworth, Michael

    Registered addresses and corresponding companies
    • icon of address Unit4 Cumbrian House, 217 Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 64 Regents Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Unit 4, Cumbrian House, 217 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address C/o Arm Systems, Suite A, 132 Winchester Road, Chandlers Ford, Hampshires, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    39,843 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4, Cumbrian House, 217 Marsh Wall, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address 12 Brushfield Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    753,718 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    DATA MAGIC COMMUNICATIONS LTD - 2025-03-12
    icon of address 12 Brushfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ATX EXCHANGE LIMITED - 2021-05-21
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,843 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-24 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 4 Cumbrian House, Meridian Gate 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 4 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Valentine & Co, 3rd Floor Shakespeare House 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 14
    M R INDEX LIMITED - 2006-10-26
    icon of address 4 Cumbrian House, 217 Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,322 GBP2019-06-30
    Officer
    icon of calendar 2006-09-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 Brushfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,671 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    13,133 GBP2024-06-30
    Officer
    icon of calendar 2006-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    SPEED 5703 LIMITED - 1996-07-25
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,242,648 GBP2024-06-30
    Officer
    icon of calendar 1996-07-15 ~ now
    IIF 22 - Director → ME
  • 18
    TAMA COMMUNICATIONS LIMITED - 2020-09-02
    icon of address 12 Brushfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,394 GBP2024-04-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit4 Cumbrian House, 217 Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2017-09-08 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    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
  • 20
    icon of address Telecom Townhouse, 12 Brushfield Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -33,419 GBP2024-05-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 12 Brushfield Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    49,694 GBP2024-08-31
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 22
    icon of address 9 Moorhouse Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,166 GBP2018-06-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 16 - Director → ME
Ceased 8
  • 1
    DATA MAGIC COMMUNICATIONS LTD - 2025-03-12
    icon of address 12 Brushfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-27 ~ 2025-03-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    ATX EXCHANGE LIMITED - 2021-05-21
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    336,843 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-11-16
    IIF 34 - Director → ME
  • 3
    I-TELEBILLING LIMITED - 2010-03-06
    icon of address Beckett House Unit 17 Sovereign Court, Wyrefields, Poulton Le Fylde, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,039 GBP2023-12-31
    Officer
    icon of calendar 2008-07-29 ~ 2014-06-24
    IIF 27 - Director → ME
  • 4
    icon of address 1 Cumbrian House, 217 Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,210 GBP2017-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2016-07-01
    IIF 31 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1998-06-04
    IIF 38 - Secretary → ME
  • 6
    BARBURRITO LIMITED - 2020-12-10
    GLOBE DELIVERY LIMITED - 2007-03-27
    icon of address C/o Rsm Restructuring Advisory Llp, 25 Farringdon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ 2012-03-30
    IIF 20 - Director → ME
  • 7
    E-SEARCH TECHNOLOGIES LIMITED - 2005-06-23
    SEARCH TECHNOLOGIES LIMITED - 2005-02-11
    CAERLEON TECHNOLOGIES LIMITED - 2002-07-17
    ELLAND SYSTEMS LIMITED - 2002-05-30
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2017-07-31
    IIF 30 - Director → ME
  • 8
    SPEED 5703 LIMITED - 1996-07-25
    icon of address Aston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,242,648 GBP2024-06-30
    Officer
    icon of calendar 1996-07-15 ~ 1998-06-19
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.