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

Mrs Judith Ramsden Charlesworth

    Related profiles found in government register
  • Mrs Judith Ramsden Charlesworth
    British born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Deighton Road, Huddersfield, HD2 1JJ

      IIF 1
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 2
    • icon of address Low Gables, Haughs Road, Huddersfield, HD3 4YS, England

      IIF 3 IIF 4 IIF 5
  • Charlesworth, Judith Ramsden
    British company director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Gables Haughs Road, Quarmby, Huddersfield, West Yorkshire, HD3 4YS

      IIF 6
  • Charlesworth, Judith Ramsden
    British director born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charlesworth, Judith Ramsden
    British retired born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Railway Street, Huddersfield, HD1 1JS

      IIF 19
  • Charlesworth, Judith Ramsden
    born in January 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 250, Deighton Road, Huddersfield, West Yorkshire, HD2 1JJ, United Kingdom

      IIF 20
  • Charlesworth, Judith Ramsden
    British company director born in January 1943

    Registered addresses and corresponding companies
    • icon of address Low Gables, 2 Haughs Road Quarmby, Huddersfield, West Yorkshire, HD3 4YS

      IIF 21 IIF 22
  • Charlesworth, Judith Ramsden
    British

    Registered addresses and corresponding companies
    • icon of address Low Gables, 2 Haughs Road Quarmby, Huddersfield, West Yorkshire, HD3 4YS

      IIF 23
    • icon of address Low Gables Haughs Road, Quarmby, Huddersfield, West Yorkshire, HD3 4YS

      IIF 24 IIF 25
  • Charlesworth, Judith Ramsden
    British company director

    Registered addresses and corresponding companies
    • icon of address Low Gables, 2 Haughs Road Quarmby, Huddersfield, West Yorkshire, HD3 4YS

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 20 - LLP Member → ME
  • 2
    HAMMOND PACKAGING LIMITED - 2010-09-07
    DOLPHINFREE LIMITED - 1996-05-13
    icon of address Charlesworth Publishing Services, 250 Deighton Road, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 1996-04-11 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    402,518 GBP2023-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,295 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,099,227 GBP2023-12-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    93,705 GBP2023-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -302,938 GBP2023-12-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-02 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 13 Railway Street, Huddersfield
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    430,577 GBP2024-04-30
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 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
Ceased 11
  • 1
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,295 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    H.CHARLESWORTH & CO.,LIMITED - 2002-06-13
    icon of address Flanshaw Way Flanshaw Lane, Wakefield, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,060,855 GBP2023-12-31
    Officer
    icon of calendar ~ 2010-09-01
    IIF 6 - Director → ME
  • 3
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -427,323 GBP2023-12-31
    Officer
    icon of calendar 2014-07-03 ~ 2022-11-12
    IIF 15 - Director → ME
  • 4
    icon of address 35 Westgate, Huddersfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    -302,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 13 Upper York Street, Wakefield, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-07-15
    IIF 17 - Director → ME
  • 6
    icon of address Revive Business Recovery Ltd, 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2008-08-28
    IIF 16 - Director → ME
  • 7
    HAMMOND BINDERY LIMITED - 2002-06-13
    TOM G. HAMMOND & CO. LIMITED - 1977-12-31
    icon of address C/o Cowgills Limited, Fourth Floor Unit 5b The Parklands, Bolton
    In Administration Corporate (4 parents)
    Equity (Company account)
    901,205 GBP2023-12-31
    Officer
    icon of calendar 2002-06-01 ~ 2004-01-06
    IIF 21 - Director → ME
    icon of calendar ~ 2002-05-31
    IIF 24 - Secretary → ME
  • 8
    TEXT MANAGEMENT SERVICES LIMITED - 2004-06-21
    W.S.MANEY & SON LIMITED - 2001-06-15
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-13 ~ 1999-10-01
    IIF 22 - Director → ME
    icon of calendar 1995-01-13 ~ 1999-10-01
    IIF 26 - Secretary → ME
  • 9
    CHARLESWORTH CHINA LIMITED - 2010-11-05
    ELMBOLD LIMITED - 2001-08-01
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    716,523 GBP2023-12-31
    Officer
    icon of calendar 2016-02-20 ~ 2022-11-12
    IIF 12 - Director → ME
  • 10
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY LIMITED - 1993-01-04
    KIRKLEES AND WAKEFIELD CHAMBER OF COMMERCE AND INDUSTRY - 1988-04-22
    KIRKLEES CHAMBER OF COMMERCE - 1977-12-31
    icon of address County Hall, Bond Street, Wakefield, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    28,655 GBP2023-12-31
    Officer
    icon of calendar 2001-03-26 ~ 2006-04-06
    IIF 18 - Director → ME
  • 11
    TEXT MANAGEMENT SERVICES LIMITED - 2001-06-15
    icon of address 5 Howick Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-06-01
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.