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

Arslanian, Charles Patrick Darren

    Related profiles found in government register
  • Arslanian, Charles Patrick Darren
    British manager born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark, House, 43-45 Merton Road, Bootle, Merseyside, L20 7AP, England

      IIF 1
    • icon of address Landmark House, 43-45, Merton Road, Liverpool, Merseyside, L20 7AP, England

      IIF 2
  • Arslanian, Charles Patrick Darren
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kirklake Bank, Formby, Liverpool, L37 2YJ, England

      IIF 3
    • icon of address Unit 6 Viscount Centre, Gaskills / Shaw Road, Liverpool, L24 9GS, England

      IIF 4
    • icon of address International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, TN38 9BB, England

      IIF 5
  • Arslanian, Charles Patrick Darren
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 6
  • Arslanian, Charles Patrick Darren
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 7
  • Arslanian, Charles Patrick Darren
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, The Courtyard, Old Court House Road, Bromborough, Wirral, CH62 4UE, England

      IIF 8
    • icon of address 122-126, Brookfield Drive, Aintree, Liverpool, L9 7AJ, England

      IIF 9
    • icon of address 9, Kirklake Bank, Formby, Liverpool, L37 2YJ, England

      IIF 10
    • icon of address Unit 1 Brookfield House, 132 Brookfield Drive, Aintree, Liverpool, Merseyside, L9 7AJ, England

      IIF 11
    • icon of address Unit 4 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 12
    • icon of address Unit 7 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 13
    • icon of address Unit 7 Viscount Centre, Viscount Centre, Gaskill Road, Liverpool, L24 9GS, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 16
  • Arslanian, Charles Patrick Darren
    British manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bushbys Lane, Formby, Merseyside, L37 3DZ

      IIF 17
  • Arslanian, Charles Patrick Darren
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Viscount Centre, Gaskill Road/shaw Road, Liverpool, L24 9GS, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Arslanian, Charles Patrick Darren
    British manager born in August 1965

    Registered addresses and corresponding companies
    • icon of address 2 East Bourne Road, Merseyside, L9 0HY

      IIF 20
  • Arslanian, Charles Patrick Darren
    British manager

    Registered addresses and corresponding companies
    • icon of address 16, Bushbys Lane, Formby, Merseyside, L37 3DZ

      IIF 21
  • Mr Charles Patrick Darren Arslanian
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 22
  • Charles Patrick Darren Arslanian
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
  • Arslanian, Charles Patrick Darren

    Registered addresses and corresponding companies
    • icon of address 28 Higher Lane, Liverpool, Merseyside, L9 9DJ

      IIF 24
  • Mr Charles Patrick Darren Arslanian
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bushbys Lane, Formby, Liverpool, L37 2DZ, England

      IIF 25
    • icon of address 9, Kirklake Bank, Formby, Liverpool, L37 2YJ, England

      IIF 26
    • icon of address Unit 4 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 27
    • icon of address Unit 5 Viscount Centre, Gaskill / Shaw Road, Speke, Liverpool, L24 9GS, England

      IIF 28
    • icon of address Unit 7 Viscount Centre, Viscount Centre, Gaskill Road, Liverpool, L24 9GS, United Kingdom

      IIF 29
    • icon of address Unit 8 Viscount Centre, Gaskill Road, Liverpool, L24 9GS, England

      IIF 30
    • icon of address Unit 8, Viscount Centre, Gaskill Road/shaw Road, Liverpool, L24 9GS, England

      IIF 31 IIF 32
    • icon of address Unit B3, Graylaw Industrial Estate, Wareing Road, Liverpool, L9 7AU, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
    • icon of address International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, TN38 9BB, England

      IIF 35
  • Mr Charles Arslanian
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bushbys Lane, Formby, Liverpool, L37 2DZ, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    JUST A BARGAIN (BOOTLE) LIMITED - 2022-10-03
    icon of address 4385, 11140314 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -51,755 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEMWORTH TRADING LIMITED - 2004-12-06
    icon of address 2 Eastbourne Road, Aintree, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 9 Kirklake Bank, Formby, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6 Viscount Centre, Gaskills / Shaw Road, Liverpool, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-24 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AK2 LTD - 2021-01-22
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,945 GBP2021-03-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    JUST A BARGAIN (BOOTLE) LIMITED - 2022-10-03
    icon of address 4385, 11140314 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -51,755 GBP2020-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2022-09-30
    IIF 19 - Director → ME
  • 2
    icon of address 122-126 Brookfield Drive, Aintree, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-24 ~ 2013-08-23
    IIF 9 - Director → ME
  • 3
    icon of address Unit 8 Viscount Centre, Gaskill Road/shaw Road, Liverpool, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2024-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ 2024-04-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 5 Viscount Centre Gaskill / Shaw Road, Speke, Liverpool, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2024-06-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2024-05-28
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    JUST A BARGAIN (ST HELENS) LTD - 2020-04-29
    icon of address Unit 7 Viscount Centre Viscount Centre, Gaskill Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ 2024-05-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2024-05-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 4385, 12423056 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-24 ~ 2021-01-24
    IIF 13 - Director → ME
  • 7
    icon of address Unit 6 Viscount Centre, Gaskills / Shaw Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ 2024-05-30
    IIF 4 - Director → ME
  • 8
    icon of address Unit 4 Viscount Centre, Gaskill Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2024-03-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WHEELVALLEY LTD - 2004-09-27
    icon of address Craig Callum Associates Ltd, Landmark House, 43-45 Merton Road, Bootle, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-21 ~ 2013-09-16
    IIF 1 - Director → ME
    icon of calendar 2004-09-21 ~ 2011-10-01
    IIF 21 - Secretary → ME
  • 10
    CK DEVELOPMENTS UK LTD - 2019-07-18
    icon of address 9 Kirklake Bank, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-07-20 ~ 2008-08-13
    IIF 24 - Secretary → ME
  • 11
    LYONS DISCOUNT LIMITED - 2009-07-16
    icon of address 51 Sandhills Lane, Liverpool
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-17 ~ 2010-10-01
    IIF 17 - Director → ME
  • 12
    icon of address Unit 8 Viscount Centre, Gaskill Road/shaw Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,696 GBP2022-03-31
    Officer
    icon of calendar 2019-04-03 ~ 2022-05-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2022-05-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 8 Viscount Centre, Gaskill Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-29 ~ 2024-03-26
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Unit 7-8 - The Link Huyton Business Park Ellis Ashton Street, Huyton, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    153,301 GBP2025-03-30
    Officer
    icon of calendar 2022-08-17 ~ 2022-08-17
    IIF 10 - Director → ME
  • 15
    D.E.R. U.K. LTD - 2022-09-28
    ITRADE4U LIMITED - 2012-02-20
    icon of address 4385, 07117183 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    6,793 GBP2023-03-29
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-28
    IIF 12 - Director → ME
    icon of calendar 2011-04-11 ~ 2014-07-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2024-05-28
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2017-07-04 ~ 2018-12-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEWTON NEWELL ASSOCIATES LIMITED - 2012-02-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-30
    Officer
    icon of calendar 2021-01-26 ~ 2022-01-21
    IIF 15 - Director → ME
  • 17
    icon of address Landmark House 43-45, Merton Road, Liverpool, Merseyside
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-16 ~ 2016-03-18
    IIF 2 - 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.