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 Clive Andrew Charlton

    Related profiles found in government register
  • Mr Clive Andrew Charlton
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hereford, HR5 3DJ, England

      IIF 1 IIF 2
    • Flat Above, 6 Main Street, Loughborough, LE12 5EQ, United Kingdom

      IIF 3
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 4
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 5
  • Mr Clive Andrew Charlton
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 6
  • Charlton, Clive Andrew
    British business born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hereford, HR5 3DJ, England

      IIF 7
    • Flat Above, 6 Main Street, Zouch, Loughborough, Leicestershire, LE12 5EQ, United Kingdom

      IIF 8
  • Charlton, Clive Andrew
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 54, Beacon Buildings, Aldridge, Walsall, WS9 8AA

      IIF 9
  • Charlton, Clive Andrew
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 10
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 11
  • Charlton, Clive Andrew
    British hotel manager born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Newton House, Hotel, Buxton Road Alsop En Le Dale, Ashbourne, Derbyshire, DE6 1NJ, England

      IIF 12
  • Charlton, Clive Andrew
    British publican born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire Arms, Cracoe, Skipton, North Yorkshire, BD23 6LA, England

      IIF 13
  • Charlton, Clive Andrew
    British taxi driver born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 14
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 15
  • Charlton, Clive Andrew
    British publican born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 16
  • Charlton, Clive Andrew
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 17
  • Charlton, Clive Andrew
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 18
  • Charlton, Clive Andrew
    British general manager born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 19
  • Charlton, Clive Andrew
    British company director born in February 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 31, Lionel Street, Birmingham, B3 1AP, United Kingdom

      IIF 20
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 21
  • Charlton, Clive Andrew

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Hereford, HR5 3DJ, England

      IIF 22
    • Flat Above, 6 Main Street, Zouch, Loughborough, Leicestershire, LE12 5EQ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    AVENUES INTRODUCTIONS LIMITED - 2013-12-24
    SEARCHDATE LIMITED - 2012-08-09
    ATTRACTIVE PARTNERS LIMITED - 2011-05-11
    ATTRACTIVE INTRODUCTIONS LIMITED - 2011-01-17
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-24 ~ dissolved
    IIF 18 - Director → ME
  • 2
    MANEX LEISURE LIMITED - 2013-09-02
    MANEX PROPERTY HOLDINGS LIMITED - 2009-12-14
    BCM PROPERTY HOLDINGS LIMITED - 2006-03-24
    MANEX PROPERTY HOLDINGS LIMITED - 2005-08-08
    BCM PROPERTY HOLDINGS LIMITED - 2004-08-05
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 3
    SEARCHMATE LIMITED - 2012-11-30
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-08-24 ~ dissolved
    IIF 11 - Director → ME
  • 4
    61 Bridge Street, Kington, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2018-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    54 Beacon Buildings Leighswood Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Alma Park Woodway Lane, Claybrook Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,571 GBP2020-03-31
    Officer
    2019-01-29 ~ now
    IIF 8 - Director → ME
    2019-01-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-24 ~ dissolved
    IIF 16 - Director → ME
  • 8
    61 Bridge Street, Kington, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 7 - Director → ME
    2018-05-10 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2018-05-10 ~ dissolved
    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
  • 9
    36 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    31 Lionel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 20 - Director → ME
  • 11
    J.E.HICKMAN LIMITED - 2013-09-04
    Manex Partnership, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2013-09-23 ~ dissolved
    IIF 12 - Director → ME
Ceased 4
  • 1
    MANEX LEISURE LIMITED - 2013-09-02
    MANEX PROPERTY HOLDINGS LIMITED - 2009-12-14
    BCM PROPERTY HOLDINGS LIMITED - 2006-03-24
    MANEX PROPERTY HOLDINGS LIMITED - 2005-08-08
    BCM PROPERTY HOLDINGS LIMITED - 2004-08-05
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-07-01
    IIF 14 - Director → ME
  • 2
    DAVIS BUILDERS LIMITED - 2014-11-26
    DAVIS CONSTRUCTION (HAWKHURST) LIMITED - 2013-12-03
    DAVIS BUILDERS (HAWKHURST) LIMITED - 2012-08-22
    54 Beacon Buildings, Aldridge, Walsall
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -78,931 GBP2016-06-30
    Officer
    2015-02-01 ~ 2016-08-31
    IIF 9 - Director → ME
  • 3
    SEARCHMATE LIMITED - 2012-11-30
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-11-15 ~ 2013-07-01
    IIF 10 - Director → ME
  • 4
    36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,505 GBP2024-04-30
    Officer
    2021-04-03 ~ 2024-04-26
    IIF 17 - Director → ME
    Person with significant control
    2021-04-03 ~ 2024-04-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.