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, Stephen

    Related profiles found in government register
  • Charlton, Stephen
    British accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inspired, Easthampstead Road, Bracknell, RG12 1YQ, England

      IIF 1
  • Charlton, Stephen
    British chartered accountant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Savile Row, London, W1S 3PD

      IIF 2
    • icon of address Inspired, Easthampstead Road, Bracknell, RG12 1YQ, England

      IIF 3
    • icon of address Inspired, Easthampstead Road, Bracknell, RG12 1YQ, United Kingdom

      IIF 4
  • Charlton, Stephen
    British chief financial officer born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Savile Row, London, W1S 3PD

      IIF 5
  • Charlton, Stephen
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Aylsham Business Park, Richard Oakes Road, Aylsham, NR11 6FD, United Kingdom

      IIF 6
    • icon of address Inspired, Easthampstead Road, Bracknell, RG12 1YQ, England

      IIF 7
    • icon of address 12, Old Bond Street, London, W1S 4PW, United Kingdom

      IIF 8
    • icon of address 15, Bedford Street, London, WC2E 9HE

      IIF 9
    • icon of address 12 Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 10
  • Charlton, Stephen
    British chartered accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Hare Lane, Claygate, Esher, KT10 0QU, England

      IIF 11
  • Charlton, Stephen
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Victoria Road, Surbiton, Surrey, KT6 4NQ, United Kingdom

      IIF 12
  • Charlton, Stephen
    British company director/chartered acc born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Milbourne Lane, Esher, Surrey, KT10 9DX, England

      IIF 13
  • Charlton, Stephen
    British accountant born in February 1958

    Registered addresses and corresponding companies
    • icon of address 65 Strawberry Vale, Twickenham, Middlesex, TW1 4SJ

      IIF 14
  • Charlton, Stephen
    British chartered accountant born in February 1958

    Registered addresses and corresponding companies
  • Stephen Charlton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Aylsham Business Park, Richard Oakes Road, Aylsham, NR11 6FD, United Kingdom

      IIF 21
  • Mr Stephen Charlton
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Victoria Road, Surbiton, Surrey, KT6 4NQ

      IIF 22
  • Charlton, Stephen
    British

    Registered addresses and corresponding companies
  • Charlton, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Charlton, Stephen

    Registered addresses and corresponding companies
    • icon of address Trehurst House, Milbourne Lane, Esher, Surrey, KT10 9DX

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 9 Brisson Close, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,430 GBP2024-03-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 1 Milbourne Lane, Esher, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 13 - Director → ME
  • 3
    HOST CAPITAL DIGITAL WEALTH SOLUTIONS LIMITED - 2021-09-24
    icon of address 12 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    43,725 GBP2024-12-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 12 Old Bond Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Unit 11 Aylsham Business Park, Richard Oakes Road, Aylsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 59 Victoria Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,643 GBP2016-11-30
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 12 Carden Place, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,432 GBP2024-12-31
    Officer
    icon of calendar 1992-11-02 ~ 1993-03-31
    IIF 19 - Director → ME
    icon of calendar 1992-09-18 ~ 1993-03-31
    IIF 24 - Secretary → ME
  • 2
    CITYFIBRE INFRASTRUCTURE HOLDINGS PLC - 2018-06-22
    NEWINCCO 1269 LIMITED - 2013-12-11
    CITYFIBRE INFRASTRUCTURE HOLDINGS LIMITED - 2014-01-10
    icon of address 15 Bedford Street, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-17 ~ 2018-06-21
    IIF 9 - Director → ME
  • 3
    icon of address 7 Clarges Street, Fourth Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-03 ~ 2014-04-28
    IIF 5 - Director → ME
    icon of calendar 2004-12-01 ~ 2012-04-30
    IIF 2 - Director → ME
  • 4
    ARLINGBUSH LIMITED - 1993-10-13
    icon of address North Farm, West Way, Sawston, Cambridgeshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-20 ~ 2004-07-28
    IIF 27 - Secretary → ME
  • 5
    BURGINHALL 191 LIMITED - 1988-02-09
    icon of address 24 Monument Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 1993-10-14 ~ 1994-12-16
    IIF 15 - Director → ME
  • 6
    STERLING CREDIT MANAGEMENT LIMITED - 1992-09-25
    MONOMULTI LIMITED - 1991-09-26
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 14 - Director → ME
    icon of calendar 1992-09-18 ~ 1994-01-14
    IIF 16 - Director → ME
    icon of calendar 1992-09-18 ~ 1993-03-30
    IIF 26 - Secretary → ME
  • 7
    MERCHANT SECURITIES GROUP LIMITED - 2010-07-09
    MERCHANT SECURITIES LIMITED - 2006-10-25
    BURGINHALL 165 LIMITED - 1987-11-09
    icon of address Sanlam Private Investments (uk) Limited, 16 South Park, Sevenoaks, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-15 ~ 1994-12-16
    IIF 20 - Director → ME
  • 8
    CITICORP VENDOR FINANCE (EUROPE), LTD. - 2000-11-13
    CITICORP VENDOR FINANCE (EUROPE) LTD - 2002-05-28
    CIT VENDOR FINANCE (UK) LIMITED - 2016-01-13
    CITICAPITAL LTD - 2004-09-30
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-11 ~ 2022-05-31
    IIF 1 - Director → ME
  • 9
    JAPAN BIDCO LIMITED - 2021-07-21
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ 2022-05-31
    IIF 7 - Director → ME
  • 10
    icon of address Inspired, Easthampstead Road, Bracknell, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-13 ~ 2022-05-31
    IIF 3 - Director → ME
  • 11
    PEAC ASSET FINANCE LIMITED - 2022-12-02
    AGHOCO 1923 LIMITED - 2020-06-18
    icon of address Inspired, Easthampstead Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2022-05-31
    IIF 4 - Director → ME
  • 12
    icon of address One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-18 ~ 1994-01-14
    IIF 18 - Director → ME
    icon of calendar 1992-09-18 ~ 1994-01-14
    IIF 25 - Secretary → ME
  • 13
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Liquidation Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1992-11-02 ~ 1993-03-31
    IIF 17 - Director → ME
    icon of calendar ~ 1993-03-31
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.