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 Maria Maloney-charlton

    Related profiles found in government register
  • Mrs Maria Maloney-charlton
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 1
  • Mrs Maria Maloney-charlton
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 311 High Road, Loughton, Essex, IG10 1AH

      IIF 2
    • 311, High Road, Loughton, Essex, 1G10 1AH

      IIF 3
  • Mrs Maria Maloney-charlton
    United Kingdom born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 4
  • Ms Maria Maloney-charlton
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Granville House, Threshelfords Business Park, Inworth Road, Feering, Colchester, Essex, CO5 9SE, England

      IIF 5 IIF 6
  • Charlton, Maria Maloney
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex, CM3 5UW, United Kingdom

      IIF 7 IIF 8
  • Mrs Maria Charlton
    British born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • 3, Atherstone Close, Bury, Lancashire, BL8 1DT, England

      IIF 9
    • 3, Athetstone Close, Bury, Lancashire, BL8 1DT, England

      IIF 10
  • Maloney-charlton, Maria
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Granville House, Threshelfords Business Park, Inworth Road, Feering, Colchester, Essex, CO5 9SE, England

      IIF 11 IIF 12
    • Rcce House, Threhelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, United Kingdom

      IIF 13
  • Maloney-charlton, Maria
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, High Street, Dunmow, CM6 1UU, England

      IIF 14
  • Maloney-charlton, Maria
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, Essex, CM3 6RE

      IIF 15 IIF 16
  • Maloney-charlton, Maria
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 17
    • Rcce House, Threhelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, United Kingdom

      IIF 18
  • Maloney-charlton, Maria
    United Kingdom director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 19
  • Charlton, Maria
    British born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • 3 Atherstone Close, Bury, Lancashire, BL8 1DT

      IIF 20
  • Charlton, Maria
    British consultant born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Bridge Trading Estate, Bolton Road, Bury, Lancashire, BL8 2AQ, United Kingdom

      IIF 21
  • Charlton, Maria
    British housewife

    Registered addresses and corresponding companies
    • 3 Atherstone Close, Bury, Lancashire, BL8 1DT

      IIF 22
  • Maloney-charlton, Maria
    British secretary

    Registered addresses and corresponding companies
    • Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, Essex, CM3 6RE

      IIF 23
  • Charlton, Maria

    Registered addresses and corresponding companies
    • Unit 3, Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex, CM3 5UW, United Kingdom

      IIF 24
  • Maloney-charlton, Maria

    Registered addresses and corresponding companies
    • 1-3 High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    Unit 3 Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ dissolved
    IIF 7 - Director → ME
    2012-06-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 2
    The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,493 GBP2023-12-31
    Officer
    2023-08-31 ~ now
    IIF 13 - Director → ME
  • 3
    Unit 3 Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Granville House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    3 Atherstone Close, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    7,558 GBP2025-04-05
    Officer
    2001-07-25 ~ now
    IIF 20 - Director → ME
    2001-07-25 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 10 - Has significant influence or controlOE
  • 7
    311 High Road Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -208,863 GBP2021-07-31
    Officer
    2005-04-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    NATIONAL AUTOGLAZE SERVICES LIMITED - 2024-08-20
    Granville House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,440 GBP2024-08-31
    Officer
    2022-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 3 Blackall Ind. Estate, Hamberts Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 10
    311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,015 GBP2021-07-31
    Officer
    2019-10-09 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,493 GBP2023-12-31
    Officer
    2023-08-10 ~ 2023-08-25
    IIF 18 - Director → ME
  • 2
    3 Atherstone Close, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    7,558 GBP2025-04-05
    Person with significant control
    2016-04-06 ~ 2017-03-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    311 High Road Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -208,863 GBP2021-07-31
    Officer
    2005-11-15 ~ 2019-02-05
    IIF 15 - Director → ME
    2019-10-09 ~ 2021-09-01
    IIF 14 - Director → ME
  • 4
    311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,015 GBP2021-07-31
    Officer
    2008-07-16 ~ 2021-09-01
    IIF 16 - Director → ME
  • 5
    13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    336,476 GBP2015-11-30
    Officer
    2012-09-18 ~ 2016-07-05
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.