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

Charlton, Christopher Robert

    Related profiles found in government register
  • Charlton, Christopher Robert
    British accountant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 1 IIF 2
  • Charlton, Christopher Robert
    British cde born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 3
  • Charlton, Christopher Robert
    British co director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 4 IIF 5
  • Charlton, Christopher Robert
    British company director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, United Kingdom

      IIF 6
    • icon of address One, Victoria Square, Birmingham, B1 1BD

      IIF 7
    • icon of address 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 8
    • icon of address Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 9 IIF 10
    • icon of address 54, Beacon Buildings, Aldridge, Walsall, WS9 8AA

      IIF 11
  • Charlton, Christopher Robert
    British corporate consultant born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 12 IIF 13
  • Charlton, Christopher Robert
    British director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN

      IIF 14
    • icon of address 8, Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, United Kingdom

      IIF 15
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX, England

      IIF 19
    • icon of address 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, England

      IIF 20
    • icon of address 26/34, Old Street, London, EC1V 9QR, United Kingdom

      IIF 21
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 22
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 23
  • Charlton, Christopher Robert
    British financial director born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Building, Leighswood Road, Aldridge, Walsall, WS9 8AA

      IIF 24
  • Charlton, Christopher Robert
    British none born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Arden Court, Arden Road, Alcester, Warwickshire, B49 6HN, England

      IIF 25
  • Charlton, Christopher Robert
    born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 26
  • Charlton, Christopher Robert
    British corporate consultant born in January 1943

    Registered addresses and corresponding companies
    • icon of address Brookfield House Brook Lane, Alderley Edge, Cheshire, SK9 7SZ

      IIF 27
  • Charlton, Christopher Robert
    British director born in January 1943

    Registered addresses and corresponding companies
    • icon of address Ardeley Wellington Avenue, Wentworth, Virginia Water, Surrey, GU25 4QN

      IIF 28
  • Charlton, Chrispoher Robert
    British company director born in January 1943

    Registered addresses and corresponding companies
    • icon of address One Woodland Drive, Barnt Green, Birmingham, B45 8FX

      IIF 29
  • Charlton, Christopher Robert
    British accoutant born in January 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Studley Point, Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 30
  • Charlton, Christopher Robert
    British

    Registered addresses and corresponding companies
    • icon of address Brookfield House Brook Lane, Alderley Edge, Cheshire, SK9 7SZ

      IIF 31
    • icon of address 8 Castle Court, 2 Castlegate Way, Dudley, West Midlands, DY1 4RD, England

      IIF 32
  • Charlton, Christopher Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 33
  • Charlton, Christopher Robert
    British cde

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 34
  • Charlton, Christopher Robert
    British co director

    Registered addresses and corresponding companies
  • Charlton, Christopher Robert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 38
    • icon of address 6 Hall Drive, Nottingham, Nottinghamshire, NG8 2PW

      IIF 39 IIF 40
  • Charlton, Christopher Robert
    British corporate consultant

    Registered addresses and corresponding companies
    • icon of address 2 Sunninghey Court, Alderley Edge, Cheshire, SK9 7SZ

      IIF 41
  • Charlton, Christopher Robert
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 42 IIF 43
  • Mr Christopher Robert Charlton
    British born in January 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Beacon Buildings, Aldridge, Walsall, WS9 8AA

      IIF 44
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 45 IIF 46
  • Charlton, Christopher Robert

    Registered addresses and corresponding companies
    • icon of address Brookfield House Brook Lane, Alderley Edge, Cheshire, SK9 7SZ

      IIF 47
    • icon of address 1 Woodland Drive, Barnt Green, Birmingham, West Midlands, B45 8FX

      IIF 48 IIF 49
    • icon of address 6 Hall Drive, Nottingham, Nottinghamshire, NG8 2PW

      IIF 50
    • icon of address Ardeley Wellington Avenue, Wentworth, Virginia Water, Surrey, GU25 4QN

      IIF 51
  • Charlton, Christopher Rogert

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 52
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 8 Castle Court 2, Castlegate Way, Dudley, West Midalnds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 29 - Director → ME
  • 2
    MANEX LTD - 2012-05-25
    icon of address No 1, Whitehall Riverside, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-03-14 ~ now
    IIF 37 - Secretary → ME
  • 3
    MANEX GROUP LIMITED - 2009-12-14
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2001-11-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    ATTRACTIVE PARTNERS LIMITED - 2012-08-03
    ATTRACTIVE INTRODUCTIONS LIMITED - 2011-06-01
    ATTRACTIVE PARTNERS LIMITED - 2011-01-17
    icon of address Manex, 54 Beacon Buildings Leighswood Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-06-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 5
    DAVIS BUILDERS LIMITED - 2013-12-03
    GATEHURST DEVELOPMENTS LIMITED - 1983-02-04
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 6
    DRA DENTAL RECRUITMENT LIMITED - 2015-06-15
    icon of address 54 Beacon Building Leighswood Road, Aldridge, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,091 GBP2017-03-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 7
    RED LION RESTAURANT LIMITED - 2008-04-19
    VENTURE INNS LIMITED - 2007-01-30
    CMS MANAGEMENT SERVICES LIMITED - 2006-04-05
    CMS BUILDING SERVICES LIMITED - 2005-12-23
    icon of address 39 Castle Street, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2004-07-23 ~ now
    IIF 49 - Secretary → ME
Ceased 27
  • 1
    AVENUES INTRODUCTIONS LIMITED - 2013-12-24
    SEARCHDATE LIMITED - 2012-08-09
    ATTRACTIVE PARTNERS LIMITED - 2011-05-11
    ATTRACTIVE INTRODUCTIONS LIMITED - 2011-01-17
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-24
    IIF 8 - Director → ME
  • 2
    MANEX LTD - 2012-05-25
    icon of address No 1, Whitehall Riverside, Leeds
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2008-03-14 ~ 2009-12-01
    IIF 5 - Director → ME
  • 3
    MANEX LEISURE LIMITED - 2013-09-02
    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
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-06-01
    IIF 10 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-09-06
    IIF 6 - Director → ME
    icon of calendar 2003-06-01 ~ 2010-06-21
    IIF 3 - Director → ME
    icon of calendar 2003-06-01 ~ 2008-07-01
    IIF 34 - Secretary → ME
  • 4
    MANEX GROUP LIMITED - 2009-12-14
    THE MANEX PARTNERSHIP LIMITED - 1998-05-07
    FURROWSHARE PROPERTIES LIMITED - 1997-01-10
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-06 ~ 2004-12-31
    IIF 12 - Director → ME
    icon of calendar 1998-03-26 ~ 2001-10-24
    IIF 38 - Secretary → ME
    icon of calendar 1996-12-16 ~ 2001-10-24
    IIF 39 - Secretary → ME
  • 5
    COMBINED MECHANICAL SERVICES (ELECTRICAL) LIMITED - 2005-12-23
    icon of address 2nd Floor 40 Queen Square, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-23 ~ 2006-09-22
    IIF 18 - Director → ME
    icon of calendar 2004-07-23 ~ 2006-09-22
    IIF 42 - Secretary → ME
  • 6
    icon of address Enterprise House, 21 Buckle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2012-03-07
    IIF 21 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-25 ~ 2005-10-28
    IIF 1 - Director → ME
    icon of calendar 2003-04-25 ~ 2005-10-28
    IIF 36 - Secretary → ME
    icon of calendar 2001-10-25 ~ 2002-08-01
    IIF 33 - Secretary → ME
  • 8
    SEARCHMATE INTRODUCTIONS LIMITED - 2012-07-12
    2JB LIMITED - 2011-04-20
    icon of address 8 Arden Court, Arden Road, Alcester, Warwickshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-04-18 ~ 2012-07-25
    IIF 14 - Director → ME
  • 9
    DAVIS BUILDERS LIMITED - 2014-11-26
    DAVIS CONSTRUCTION (HAWKHURST) LIMITED - 2013-12-03
    DAVIS BUILDERS (HAWKHURST) LIMITED - 2012-08-22
    icon of address 54 Beacon Buildings, Aldridge, Walsall
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -78,931 GBP2016-06-30
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ 2017-11-05
    IIF 44 - Has significant influence or control OE
  • 10
    DAVIS BUILDERS LIMITED - 2013-12-03
    GATEHURST DEVELOPMENTS LIMITED - 1983-02-04
    icon of address One, Victoria Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-20 ~ 2010-06-29
    IIF 32 - Secretary → ME
  • 11
    MONARISE LIMITED - 2000-10-03
    icon of address Bwc Business Solutions, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-15 ~ 2008-01-31
    IIF 27 - Director → ME
  • 12
    SEARCHMATE LIMITED - 2012-11-30
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2014-08-24
    IIF 20 - Director → ME
    icon of calendar 2012-04-18 ~ 2012-07-31
    IIF 15 - Director → ME
  • 13
    icon of address 30 Station Road, Melbourn, Royston, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    1,150,720 GBP2024-11-30
    Officer
    icon of calendar 1997-11-24 ~ 2003-10-01
    IIF 47 - Secretary → ME
  • 14
    JECTABORE DRILLHEAD SERVICES LIMITED - 1997-03-18
    icon of address Unit 2, Eastside Road, Chesterfield, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-12-05
    IIF 50 - Secretary → ME
  • 15
    MANEX VENTURES GROUP LLP - 2017-07-04
    MANEX & ASSOCIATES LLP - 2015-06-15
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-31 ~ 2017-11-15
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-15
    IIF 45 - Has significant influence or control OE
  • 16
    THE MANEX PARTNERSHIP LIMITED - 2000-01-13
    CENTREHOME LTD - 1998-05-07
    I-CORPORATE SERVICES LIMITED - 2021-02-08
    MAMBI CORPORATE FINANCE LIMITED - 2001-07-18
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-06-30
    IIF 13 - Director → ME
    icon of calendar 1998-04-23 ~ 2001-09-04
    IIF 48 - Secretary → ME
  • 17
    THE MANEX PARTNERSHIP LIMITED - 2003-04-22
    icon of address 9 Castlecourt 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    148,353 GBP2024-12-31
    Officer
    icon of calendar 2001-03-14 ~ 2003-01-02
    IIF 2 - Director → ME
  • 18
    MANEX INTERNATIONAL PRECISION ENGINEERING GROUP LIMITED - 1998-04-23
    JECTABORE HOLDINGS LIMITED - 1997-04-10
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-31 ~ 1997-12-05
    IIF 40 - Secretary → ME
  • 19
    BLENDSTREAM PROPERTIES LIMITED - 1996-09-24
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104,208 GBP2020-12-31
    Officer
    icon of calendar 1996-02-01 ~ 2000-01-01
    IIF 51 - Secretary → ME
  • 20
    NEW INNS (ASHBOURNE) LIMITED - 2015-03-06
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (1 offspring)
    Total Assets Less Current Liabilities (Company account)
    453,788 GBP2016-08-31
    Officer
    icon of calendar 2016-09-30 ~ 2017-11-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-11-05
    IIF 46 - Has significant influence or control OE
  • 21
    IMMACULATE PROPERTIES LIMITED - 2014-01-31
    icon of address No 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110,993 GBP2019-12-31
    Officer
    icon of calendar 1999-04-10 ~ 1999-06-01
    IIF 41 - Secretary → ME
  • 22
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ 2014-08-24
    IIF 9 - Director → ME
  • 23
    icon of address 703 Metropolitan Apartments, 20 Lee Circle, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2012-06-27
    IIF 25 - Director → ME
  • 24
    icon of address 1 Sunninghey Court, Alderley Edge, Cheshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,595 GBP2024-11-30
    Officer
    icon of calendar 1998-12-21 ~ 2000-11-21
    IIF 31 - Secretary → ME
  • 25
    MIDLEM LIMITED - 2005-04-05
    icon of address 36 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,714 GBP2024-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2014-08-31
    IIF 30 - Director → ME
  • 26
    TYCROES PLANT LIMITED - 1985-03-28
    TYCROES PLANT & CONSTRUCTION LIMITED - 1991-02-13
    icon of address Waterloo House, Cross Hands Business Park, Cross Hands, Llanelli Dyfed
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 28 - Director → ME
  • 27
    MANEX CORPORATE BROKERS LIMITED - 2009-03-03
    RYBRIDGE ASSOCIATES LIMITED - 2018-03-08
    icon of address No 9, Castle Court 2, Castlegate Way, Dudley, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,659 GBP2024-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2008-07-01
    IIF 17 - Director → ME
    icon of calendar 2007-04-12 ~ 2008-07-01
    IIF 43 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.