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

Charles Ainsworth

    Related profiles found in government register
  • Charles Ainsworth
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holland House, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL, England

      IIF 1
  • Mr Charles Duncan Ainsworth
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 2 IIF 3
    • Montrose House, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY

      IIF 4
    • Unit 3 Cressex Business Complex, Lancaster Road, High Wycombe, Bucks, HP12 3PY

      IIF 5
  • Ainsworth, Charles
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom

      IIF 6
  • Ainsworth, Charles Duncan
    British company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Cressex Business Complex, Lancaster Road, High Wycombe, Bucks, HP12 3PY

      IIF 7
  • Ainsworth, Charles Duncan
    British director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirkwood, Penn Green, Beaconsfield, Buckinghamshire, HP9 2RT

      IIF 8
    • Fawley House, 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT, United Kingdom

      IIF 13
  • Ainsworth, Charles Duncan
    British managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montrose House, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3PY, England

      IIF 14 IIF 15
  • Ainsworth, Charles Duncan
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Montrose House, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY, United Kingdom

      IIF 16
    • Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 17
  • Ainsworth, Charles Duncan
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Montrose House, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PY

      IIF 18
child relation
Offspring entities and appointments
Active 8
  • 1
    ALTIPLAS LIMITED - 2016-12-08
    Unit 3 Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 6 - Director → ME
  • 2
    BEE-FAST FASTENERS LIMITED - 2016-12-07
    ABCDE LIMITED - 2002-10-11
    Unit 3 Cressex Business Complex, Lancaster Road, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2002-09-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-19 ~ dissolved
    IIF 13 - Director → ME
  • 4
    CATHEDRAL HOMES (MULBERRY) LIMITED - 2019-03-23
    KIRKWOOD LINCOLN LIMITED - 2018-05-17
    KIRKWOOD KITCHENER LIMITED - 2018-03-07
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-10 ~ now
    IIF 10 - Director → ME
  • 5
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,900 GBP2024-03-31
    Officer
    2017-11-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-11-09 ~ 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
  • 6
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,009,335 GBP2024-03-31
    Officer
    1999-09-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    KIRKWOOD LINCOLN LIMITED - 2019-12-16
    Fawley House 2 Regatta Place, Marlow Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    229,905 GBP2024-03-31
    Officer
    2019-09-26 ~ now
    IIF 9 - Director → ME
  • 8
    The Lion Of Beaconsfield Penn Road, Knotty Green, Beaconsfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -118,028 GBP2023-08-31
    Person with significant control
    2021-08-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    MONTROSE FASTENERS LIMITED - 2020-03-10
    LAMDYNE LIMITED - 1991-09-27
    Montrose House Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    ~ 2020-10-27
    IIF 18 - Director → ME
  • 2
    DOXDIRECT LIMITED - 2013-03-22
    ASPEN TECHNOLOGY & DESIGN LTD - 2007-09-24
    Units 1 And 2 Field View, Baynards Green Business Park Baynards Green, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-03-02 ~ 2007-08-20
    IIF 8 - Director → ME
  • 3
    Montrose House Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,385,443 GBP2023-12-31
    Officer
    2015-08-13 ~ 2016-12-05
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    Montrose House Lancaster Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2023-12-31
    Officer
    2017-05-24 ~ 2020-10-27
    IIF 14 - Director → ME
  • 5
    THUNDERBOLTS (SOUTHAMPTON) LIMITED - 1996-12-31
    Montrose House Lancaster Road, Cressex Business Park, High Wycombe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2017-05-24 ~ 2020-10-27
    IIF 15 - Director → ME
  • 6
    C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,199 GBP2022-04-30
    Officer
    2019-07-18 ~ 2020-05-06
    IIF 17 - Director → ME
© 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.