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

Charman, Nicholas Francis

    Related profiles found in government register
  • Charman, Nicholas Francis
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Barn, Chitterman Hills Farm, Priory Lane, Markfield, LE67 9PH, England

      IIF 1
    • icon of address Woodridge, Phillippines Shaw, Ide Hill, Sevenoaks, TN14 6AF, England

      IIF 2
  • Charman, Nicholas Francis
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT, England

      IIF 3
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 4
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 5
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF

      IIF 6 IIF 7
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 8
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 13
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 14
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 15 IIF 16 IIF 17
  • Charman, Nick Francis
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Integra:me, Bircholt Road, Maidstone, Kent, ME15 9GQ, United Kingdom

      IIF 19
  • Charman, Nick Francis
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Brook House, Larkfield Trading Estate, Larkfield, Kent, ME20 6GN, England

      IIF 20
    • icon of address 9, The Dene, Sevenoaks, TN13 1PB, United Kingdom

      IIF 21
  • Charman, Nicholas Francis
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 22 IIF 23
  • Charman, Nick Francis, Mr.
    British motor trader born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 4, & 5, Integra, Bircholt Road, Maidstone, Kent, ME15 9YY, United Kingdom

      IIF 24
  • Charman, Nicholas Francis
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, 4th Floor, C/o Elbow Beach Investments Limited, London, EC3R 6AF, England

      IIF 25
  • Mr Nicholas Francis Charman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 26
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 27
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF

      IIF 28
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 29
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 30
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 31
    • icon of address Woodridge, Phillippines Shaw, Ide Hill, Sevenoaks, TN14 6AF, England

      IIF 32
  • Mr Nick Francis Charman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 33
    • icon of address Unit 3, Brook House, Larkfield Trading Estate, Larkfield, Kent, ME20 6GN, England

      IIF 34
  • Mr. Nick Francis Charman
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 35
  • Charman, Nick
    British fund manager born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Agri-epi Centre, Poultry Drive, Edgmond, Newport, Shropshire, TF10 8JZ, United Kingdom

      IIF 36
  • Mr Nick Charman
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Charles House, 148-149 Great Charles Street, Birmingham, B3 3HT, England

      IIF 37
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Stone Barn Chitterman Hills Farm, Priory Lane, Markfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,227,505 GBP2024-07-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 1b, Langlands Commercial Park Kelvin Park South, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -583,657 GBP2024-07-31
    Officer
    icon of calendar 2023-05-28 ~ now
    IIF 25 - Director → ME
  • 3
    FLEX ENERGI LIMITED - 2023-06-09
    EV CHARGING TECHNOLOGY LIMITED - 2023-01-18
    icon of address Unit 30 Westwood Park, Concord Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,554,210 GBP2024-09-30
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Director → ME
  • 4
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Unit 113, 1 Phipp Street, London, Uk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    161,366 GBP2016-10-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 3 Brook House, Larkfield Trading Estate, Larkfield, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -59,142 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 8
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -1,493,928 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 4th Floor 10 Lower Thames Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -31,193 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 22 - LLP Designated Member → ME
  • 13
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 23 - LLP Designated Member → ME
  • 15
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 4th Floor 10 Lower Thames Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -2,546,552 GBP2024-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address 44 The Pantiles, Tunbridge Wells, England
    Active Corporate (4 parents)
    Equity (Company account)
    -950,302 GBP2024-02-29
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 17 - Director → ME
  • 20
    BRAAI LIMITED - 2015-02-04
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -386,614 GBP2023-07-31
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 8 Integra:me, Bircholt Road, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 22
    SCRAMBLED OR FRIED CONSULTANCY LTD. - 2019-08-22
    INTROBRANDS LTD. - 2012-10-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -608,738 GBP2019-09-30
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 44 The Pantiles, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,308 GBP2021-12-31
    Officer
    icon of calendar 2020-07-27 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address C/o Agri-epi Centre Poultry Drive, Edgmond, Newport, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    356,660 GBP2024-06-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 36 - Director → ME
Ceased 4
  • 1
    icon of address 168 Church Road, Hove, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2023-10-05
    IIF 15 - Director → ME
  • 2
    icon of address 168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2021-03-21 ~ 2024-01-30
    IIF 18 - Director → ME
  • 3
    icon of address Stone Barn Chitterman Hills Farm, Priory Lane, Ulverscroft, Markfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233,389 GBP2024-03-01
    Officer
    icon of calendar 2019-11-17 ~ 2022-10-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2022-10-10
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Stone Barn Chitterman Hills Farm, Priory Lane, Markfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,407 GBP2024-09-30
    Officer
    icon of calendar 2018-10-25 ~ 2022-10-10
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ 2022-10-10
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE

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.