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

Hartwell, Charles Edward

    Related profiles found in government register
  • Hartwell, Charles Edward

    Registered addresses and corresponding companies
    • icon of address 9, East View Court, Goldsborough, Knaresborough, North Yorkshire, HG5 8PT

      IIF 1
  • Hartwell, Charles Edward
    British

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 2
  • Hartwell, Charles Edward
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 3
  • Hartwell, Charles Edward
    British director of finance chartered

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 4
  • Hartwell, Charles Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 5 IIF 6
  • Hartwell, Charles Edward
    British chartered accountant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 7
    • icon of address 1275, Century Way, Leeds, LS15 8ZB, England

      IIF 8
  • Hartwell, Charles Edward
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Pentwyn Business Centre, Wharfdale Road, Cardiff, CF23 7HB, Wales

      IIF 9
    • icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 10
    • icon of address Unit 3, Colonial Way, Watford, Hertfordshire, WD24 4YR, England

      IIF 11
  • Hartwell, Charles Edward
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, GL2 5EN, England

      IIF 13 IIF 14
    • icon of address The Old Court House, Raglan Street, Harrogate, HG1 1LT, United Kingdom

      IIF 15
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT

      IIF 16
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 17 IIF 18 IIF 19
    • icon of address 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 20
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 21 IIF 22 IIF 23
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 24
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 25 IIF 26
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 27 IIF 28
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Wheelwrights Corner, Old Market, Nailsworth, GL6 0DD, England

      IIF 32
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 33
    • icon of address Century House, 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 34
  • Hartwell, Charles Edward
    British director of finance born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, East View Court, Goldsborough, Knaresborough, HG5 8PT, United Kingdom

      IIF 35
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 36
  • Hartwell, Charles Edward
    British director of finance chartered born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 East View Court, Knaresborough, North Yorkshire, HG5 8PT

      IIF 37
  • Hartwell, Charles Edward
    British managing director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 38 IIF 39
  • Mr Charles Edward Hartwell
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Court House, Raglan Street, Harrogate, North Yorkshire, HG1 1LT, United Kingdom

      IIF 40
    • icon of address 1275, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 1a Pentwyn Business Centre, Wharfdale Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6,177,263 GBP2024-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 22 - Director → ME
  • 4
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 21 - Director → ME
  • 5
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 24 - Director → ME
  • 6
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 29 - Director → ME
  • 7
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 31 - Director → ME
  • 8
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 12 - Director → ME
  • 11
    JUICY BUSINESS LTD - 2007-11-15
    HARROGATE HAMPERS LIMITED - 2021-07-26
    icon of address 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2004-07-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-07-28 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 1275 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 1275 Century Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,014 GBP2025-06-30
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 1275 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-11-25 ~ now
    IIF 20 - Director → ME
  • 16
    icon of address Unit 3 Colonial Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,474,343 GBP2022-12-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 11 - Director → ME
Ceased 19
  • 1
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2020-10-02 ~ 2023-12-01
    IIF 27 - Director → ME
  • 2
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,598,199 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 13 - Director → ME
  • 3
    icon of address Unit 3 Damery Works Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 14 - Director → ME
  • 4
    EFSIS HOLDINGS LIMITED - 2006-01-06
    MLC COMMERCIAL SERVICES LIMITED - 2006-03-10
    MLC SERVICES LIMITED - 2006-03-27
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,058,095 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 32 - Director → ME
  • 5
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 26 - Director → ME
  • 6
    icon of address Yorkshire Cricket Club, Carnegie Pavilion Kirkstall Lane, Headingley, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    33,231 GBP2024-08-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-03-31
    IIF 35 - Director → ME
  • 7
    icon of address Headingley Carnegie Stadium, St. Michaels Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    39,625 GBP2025-08-31
    Officer
    icon of calendar 2009-06-26 ~ 2014-03-31
    IIF 18 - Director → ME
    icon of calendar 2009-06-26 ~ 2014-03-31
    IIF 1 - Secretary → ME
  • 8
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,926 GBP2024-04-30
    Officer
    icon of calendar 2022-09-25 ~ 2023-12-01
    IIF 34 - Director → ME
  • 9
    GENESIS BIDCO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -9,346,238 GBP2020-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2020-02-12
    IIF 38 - Director → ME
  • 10
    GENESIS TOPCO LIMITED - 2017-06-01
    icon of address Clockwise Yorkshire House, Greek Street, Leeds, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-15 ~ 2020-02-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ 2017-02-17
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    GENESIS TRADECO LIMITED - 2017-06-01
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,890,314 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2020-02-12
    IIF 15 - Director → ME
  • 12
    MAGENTA HOLDINGS 1973 LIMITED - 2017-06-02
    MARILYN J STOWE - 2015-03-11
    MAGENTA HOLDINGS 1973 - 2015-03-11
    icon of address Clockwise, Yorkshire House, Greek Street, Leeds, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,818,818 GBP2020-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2020-02-12
    IIF 16 - Director → ME
  • 13
    BTCV ENTERPRISES LIMITED - 2013-01-29
    CONSERVATION PRACTICE LIMITED - 1992-12-24
    icon of address 4th Floor Fountian Precinct, Leopold Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2008-07-18
    IIF 37 - Director → ME
    icon of calendar 2006-08-01 ~ 2008-07-18
    IIF 4 - Secretary → ME
  • 14
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS LIMITED (THE) - 1980-12-31
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS - 2000-06-01
    BTCV - 2013-01-29
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS(THE) - 1997-11-05
    icon of address Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2008-07-18
    IIF 5 - Secretary → ME
  • 15
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-12-01
    IIF 33 - Director → ME
  • 16
    icon of address Headingley Cricket Ground, Kirkstall Lane, Leeds, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ 2018-11-12
    IIF 17 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-07-07
    IIF 2 - Secretary → ME
  • 17
    icon of address Earlsgate House, 35 St. Ninians Road, Stirling
    Active Corporate (7 parents)
    Equity (Company account)
    1,358,925 GBP2024-03-31
    Officer
    icon of calendar 2005-10-07 ~ 2008-06-06
    IIF 36 - Director → ME
  • 18
    ECOLOGICAL PARKS TRUST - 1986-10-29
    icon of address Sedum House, Mallard Way, Doncaster, South Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-07-18
    IIF 6 - Secretary → ME
  • 19
    icon of address Unit 3 Damery Lane, Woodford, Berkeley, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    268,704 GBP2024-03-31
    Officer
    icon of calendar 2022-09-09 ~ 2023-04-28
    IIF 25 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.