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

Charlesworth, Joseph Patrick

    Related profiles found in government register
  • Charlesworth, Joseph Patrick
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Business Centre, 9 Harvie Street, Glasgow, G51 1BW, United Kingdom

      IIF 1
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, SG5 3QE, United Kingdom

      IIF 2
    • icon of address Gloverside, 23 -25 Burymead Rd, Hitchin, Hertfordshire, SG5 1RT, England

      IIF 3
    • icon of address Red Lion Cottage, 5 Crabtree Lane, Pirton, Hitchin, SG5 3QE, England

      IIF 4
    • icon of address Red Lion Cottage, Pirton, Hitchin, Hertfordshire, SG5 3QE

      IIF 5 IIF 6
  • Charlesworth, Joseph Patrick
    Scottish director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, Hertfordshire, SG5 3QE, United Kingdom

      IIF 7
  • Charlesworth, Joseph
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, Hertfordshire, SG5 3QE, United Kingdom

      IIF 8
  • Mr Joseph Patrick Charlesworth
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, SG5 3QE

      IIF 9
    • icon of address Gloverside, 23 -25 Burymead Rd, Hitchin, Hertfordshire, SG5 1RT, England

      IIF 10
  • Joseph Patrick Charlesworth
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Giles Business Centre, 9 Harvie Street, Glasgow, G51 1BW, United Kingdom

      IIF 11
  • Joseph Charlesworth
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, SG5 3QE, United Kingdom

      IIF 12
  • Mr Joseph Patrick Charlesworth
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite D Gloverside, 23 -25 Bury Mead Road, Hitchin, Hertfordshire, SG5 1RT, England

      IIF 13
  • Joseph Patrick Charlesworth
    Scottish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Crabtree Lane, Pirton, Hitchin, SG5 3QE, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 1 Glover Court, Bury Mead Road, Hitchin, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    320 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HIGHWAY QUALITY SYSTEMS LTD. - 2011-09-05
    icon of address St Giles Business Centre, 9 Harvie Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    528,477 GBP2024-11-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    CONSTRUCTION LABORATORY EQUIPMENT SERVICES LTD - 2022-12-30
    icon of address 5 Crabtree Lane, Pirton, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,591 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gloverside, 23 -25 Burymead Rd, Hitchin, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-01
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Crabtree Lane, Pirton, Hitchin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BRITISH EDUCATIONAL EQUIPMENT ASSOCIATION LIMITED (THE) - 1993-10-25
    icon of address 81 Rivington Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    896,750 GBP2024-03-31
    Officer
    icon of calendar 1997-10-13 ~ 1998-10-13
    IIF 5 - Director → ME
  • 2
    MATTEST SOUTHERN LTD - 2022-04-04
    icon of address 4 Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057,996 GBP2023-12-31
    Officer
    icon of calendar 2011-01-17 ~ 2021-02-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-06
    IIF 13 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.