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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Charlton, Clive Andrew

    Related profiles found in government register
  • 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 1
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 2
  • Charlton, Clive Andrew
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above, 6 Main Street, Zouch, Loughborough, Leicestershire, LE12 5EQ, United Kingdom

      IIF 3
  • 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 4
  • 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 5
  • 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 6
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 11
  • 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 12
  • 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 13
  • 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 14
  • 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 15
  • Charlton, Clive Andrew

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

      IIF 16
    • Flat Above, 6 Main Street, Zouch, Loughborough, Leicestershire, LE12 5EQ, United Kingdom

      IIF 17
  • 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 18 IIF 19
    • Flat Above, 6 Main Street, Loughborough, LE12 5EQ, United Kingdom

      IIF 20
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 21
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 22
  • 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 23
child relation
Offspring entities and appointments 13
  • 1
    CASTLEWAY INTRODUCTIONS LIMITED
    - now 07463220
    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 (4 parents, 1 offspring)
    Officer
    2014-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CASTLEWAY LEISURE LIMITED
    - now 04760736
    MANEX LEISURE LIMITED
    - 2013-09-02 04760736
    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 (6 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 11 - Director → ME
    2012-09-06 ~ 2013-07-01
    IIF 10 - Director → ME
  • 3
    DAVIS BUILDERS (HAWKHURST) LIMITED
    - now 07700858 06491532
    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 (6 parents)
    Officer
    2015-02-01 ~ 2016-08-31
    IIF 5 - Director → ME
  • 4
    EROS INTRODUCTIONS LIMITED
    - now 06839911
    SEARCHMATE LIMITED
    - 2012-11-30 06839911 07463220
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2012-11-15 ~ 2013-07-01
    IIF 6 - Director → ME
    2014-08-24 ~ dissolved
    IIF 7 - Director → ME
  • 5
    HALCYON DAYS TRAVEL LIMITED
    13312552
    36 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Officer
    2021-04-03 ~ 2024-04-26
    IIF 13 - Director → ME
    Person with significant control
    2021-04-03 ~ 2024-04-16
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    PORTAL INNS (PICKERING) LTD.
    10141717
    61 Bridge Street, Kington, Hereford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    PORTAL INNS LIMITED
    09768956
    54 Beacon Buildings Leighswood Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    REALLY GOOD PUBS LTD
    11795309
    Alma Park Woodway Lane, Claybrook Parva, Lutterworth
    Liquidation Corporate (1 parent)
    Officer
    2019-01-29 ~ now
    IIF 3 - Director → ME
    2019-01-29 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    SEARCHMATE PLATINUM LTD.
    08210216
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-24 ~ dissolved
    IIF 12 - Director → ME
  • 10
    THE ROSE AND CROWN PUB LTD
    11353454
    61 Bridge Street, Kington, Hereford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-10 ~ dissolved
    IIF 4 - Director → ME
    2018-05-10 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    TOWN & COUNTRY INNS LIMITED
    13081546
    36 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    VENTURE BURLTON INN LIMITED
    09161795
    31 Lionel Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 13
    VENTURE NEW INNS LIMITED
    - now 08175265
    J.E.HICKMAN LIMITED - 2013-09-04
    Manex Partnership, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 8 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.