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

Groom, Charles Joseph

    Related profiles found in government register
  • Groom, Charles Joseph
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Mall, London, N14 6LN, England

      IIF 1
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 2
  • Groom, Charlie Joseph
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, High Street, Chislehurst, BR7 5AE, United Kingdom

      IIF 3
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 4
    • icon of address Onega House 112, Main Road, Sidcup, Kent, DA14 6NE

      IIF 5
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 6
  • Groom, Charles Joseph
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 7
  • Groom, Charles Joseph
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 8
  • Groom, Charles Joseph
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 East Street, Bromley, Kent, BR1 1QE, United Kingdom

      IIF 9
    • icon of address Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA, England

      IIF 10
  • Groom, Charles Joseph
    British manager born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, The Dale, Keston, BR2 6HW, England

      IIF 11
  • Mr Charles Joseph Groom
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Mall, London, N14 6LN, England

      IIF 12
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 13
  • Mr Charlie Joseph Groom
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onega House, 112 Main Road, Sidcup, DA14 6NE, United Kingdom

      IIF 14
    • icon of address Onega House, 112 Main Road, Sidcup, Kent, DA14 6NE, United Kingdom

      IIF 15
  • Groom, Charles
    born in December 1991

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16, Keston Gardens, Keston, Bromley, BR2 6EQ, Uk

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 East Street, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 28 The Mall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,211 GBP2021-01-31
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    FOREVER GREEN ESTATES LIMITED - 2017-06-06
    icon of address Onega House 112 Main Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Onega House, 112 Main Road, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    TECBUYER LTD - 2024-06-05
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    293,227 GBP2023-08-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Northside House, 69 Tweedy Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 33a High Street, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 3 - Director → ME
  • 9
    SIGNATURE CARE (UK) LTD - 2015-06-12
    icon of address S51, Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,329 GBP2022-08-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 7 - Director → ME
  • 10
    WE CLAD (LONDON) LTD - 2018-09-20
    icon of address Onega House, 112 Main Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Bencewell Business Centre, Oakley Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 1
  • 1
    GROOM & SONS LLP - 2014-12-19
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    17,596 GBP2018-03-31
    Officer
    icon of calendar 2013-01-24 ~ 2016-04-06
    IIF 16 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.