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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Charlton, Rex

    Related profiles found in government register
  • Charlton, Rex
    English chartered surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Clovelly No 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, England

      IIF 1
    • Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, CW11 1DG, England

      IIF 2
    • 173, Buxton Road, Stockport, Cheshire, SK2 6EN

      IIF 3
    • 173, Buxton Road, Stockport, SK2 6EW, England

      IIF 4
    • Davenport Park Hotel, 175 Buxton Road, Stockport, SK2 6EW, England

      IIF 5
  • Charlton, Rex
    English company director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 6
  • Charlton, Rex
    English consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 7
  • Charlton, Rex
    English director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 8 IIF 9
  • Charlton, Rex
    English property manager born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 10
    • 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, United Kingdom

      IIF 11
  • Charlton, Rex
    English retired born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 12
  • Charlton, Rex
    English retired consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 13
  • Charlton, Rex
    English surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
  • Charlton, Rex
    British chartered surveyor born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Pond Close, Walkern Road, Stevenage, Hertfordshire, SG1 3QP

      IIF 17
    • 175a Buxton Road, Stockport, Stockport, SK2 6EW, United Kingdom

      IIF 18
  • Charlton, Rex
    British co director born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 19
  • Charlton, Rex
    English company director

    Registered addresses and corresponding companies
    • 11 Auburn Avenue, Hyde, Cheshire, SK14 5HS

      IIF 20
  • Mr Rex Charlton
    English born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11, Auburn Ave Hyde Cheshire, 11 Auburn Ave., Hyde, Cheshire, SK14 5HS, United Kingdom

      IIF 21
    • Davenport Park Hotel, 175 Buxton Road, Stockport, SK2 6EW, England

      IIF 22
  • Charlton, Rex
    British

    Registered addresses and corresponding companies
    • 11, Auburn Avenue, Hyde, Cheshire, SK14 5HS, England

      IIF 23
    • Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, CW11 1DG, England

      IIF 24
  • Mr Rex Charlton
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • 11, Auburn Avenue, Hyde, SK14 5HS, England

      IIF 25
  • Charlton, Rex

    Registered addresses and corresponding companies
    • Suite 1, Sandbach Enterprise Centre, Wesley Avenue, Sandbach, CW11 1DG, England

      IIF 26
    • 173, Buxton Road, Stockport, SK2 6EW, England

      IIF 27
    • 175a Buxton Road, Stockport, Stockport, SK2 6EW, United Kingdom

      IIF 28
  • Mr Rex Charlton
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    BODYFIX LIMITED
    - now 05684169
    HALLCO 1287 LIMITED
    - 2006-03-24 05684169 05469377... (more)
    Mitchell Charlesworth, 11th Floor, Centurion House 129 Deansgate, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2006-02-16 ~ 2011-03-08
    IIF 9 - Director → ME
    2006-03-27 ~ 2007-01-23
    IIF 15 - Director → ME
  • 2
    BODYLINE SLIMMING LIMITED
    05121483
    Mitchell Charlesworth, 11th Floor Centurion House, 129 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-02-16 ~ 2011-03-08
    IIF 16 - Director → ME
  • 3
    COMMERCIAL PROPERTY SERVICES LIMITED
    - now SC294655
    MM&S (5064) LIMITED - 2006-06-20
    272 Bath Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    2006-09-19 ~ 2009-07-31
    IIF 10 - Director → ME
    2009-12-18 ~ 2011-02-23
    IIF 11 - Director → ME
    2012-05-11 ~ dissolved
    IIF 1 - Director → ME
    2008-05-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    CPSL DAVENPORT LTD
    08692358
    173 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-16 ~ 2014-01-30
    IIF 2 - Director → ME
    2014-09-10 ~ dissolved
    IIF 3 - Director → ME
    2013-09-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    DINE AND VINE LTD
    10403478
    175a Buxton Road Stockport, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 18 - Director → ME
    2017-03-30 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    FRIARAGE FINANCIAL UK LIMITED
    - now 07498963
    REOFLEX LIMITED - 2011-11-08
    Suite 1 Sandbach Enterprise Centre, Wesley Avenue, Sandbach, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 19 - Director → ME
  • 7
    HENGART PROPERTIES LIMITED
    00960909
    173 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2014-05-28 ~ dissolved
    IIF 6 - Director → ME
    2014-05-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    HYDE CLUB LIMITED
    00009918
    Bowling Green Street, Hyde, Cheshire
    Active Corporate (14 parents)
    Officer
    ~ 2018-03-31
    IIF 12 - Director → ME
    ~ 2018-03-31
    IIF 20 - Secretary → ME
    Person with significant control
    2016-05-15 ~ 2018-03-31
    IIF 25 - Has significant influence or control OE
    2017-02-15 ~ 2018-03-31
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 9
    JIGSAW HOMES TAMESIDE - now
    NEW CHARTER HOMES LIMITED
    - 2021-01-27 03807022
    NEW CHARTER HOUSING (NORTH) LIMITED
    - 2008-09-29 03807022
    Cavendish 249, Cavendish Street, Ashton Under Lyne, Tameside
    Converted / Closed Corporate (73 parents)
    Officer
    2006-08-29 ~ 2008-10-01
    IIF 14 - Director → ME
  • 10
    LARKHALL 15 LIMITED
    09652187
    173 Buxton Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-23 ~ dissolved
    IIF 4 - Director → ME
    2015-06-23 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    METBURY INVESTMENTS LIMITED
    09280775
    Richmond House Pond Close, Walkern Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    SK 17 LTD
    10774324
    Davenport Park Hotel, 175 Buxton Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 13
    TAMESIDE COLLEGE ENERGY SUPPLY LIMITED
    - now 02906489
    INHOCO 311 LIMITED - 1994-07-04
    Tameside College, Beaufort Road, Ashton Under Lyne, Lancashire
    Active Corporate (18 parents)
    Officer
    2008-02-16 ~ 2009-06-30
    IIF 7 - Director → ME
  • 14
    TAMESIDE COLLEGE SERVICES LIMITED
    - now 02799735
    INGLEBY (675) LIMITED - 1993-05-21
    Beaufort Road, Ashton-under-lyne, Tameside, Greater Manchester
    Active Corporate (18 parents)
    Officer
    2007-09-01 ~ 2009-06-30
    IIF 13 - Director → ME
  • 15
    THE BODYLINE CLINIC LIMITED
    06263327
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-05-30 ~ 2011-03-08
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.