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

Mr Steven John Charman

    Related profiles found in government register
  • Mr Steven John Charman
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spindle Way, Crawley, West Sussex, RH10 1TG, United Kingdom

      IIF 1
    • icon of address Spindle Way, Spindle Way, Crawley, West Sussex, RH10 1TG, England

      IIF 2
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 3 IIF 4
  • Mr Steven John Charman
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, United Kingdom

      IIF 5 IIF 6
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 7 IIF 8 IIF 9
  • Charman, Steven John
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG

      IIF 10
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG, England

      IIF 11 IIF 12 IIF 13
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG, United Kingdom

      IIF 15
    • icon of address Spindle Way, Spindle Way, Crawley, West Sussex, RH10 1TG, England

      IIF 16
    • icon of address First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 17
  • Charman, Steven John
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG, England

      IIF 18
  • Charman, Steven John
    British purchase director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Queensway, Crawley, West Sussex, RH10 1EG

      IIF 19
  • Charman, Steven John
    British purchasing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 20
  • Mr John Steven Charman
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Way, Crawley, West Sussex, RH10 1TG, United Kingdom

      IIF 21
  • Charman, Steven John
    born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

      IIF 22
    • icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US, United Kingdom

      IIF 23
  • Charman, Steven John
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 24 IIF 25
  • Charman, Steven John
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, United Kingdom

      IIF 26 IIF 27
  • Charman, Steven John
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG

      IIF 28
  • Charman, Steven John
    British retailer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Charity Cottages, Fletching Street, Mayfield, East Sussex, TN20 6TB

      IIF 29
  • Charman, Steven John
    British

    Registered addresses and corresponding companies
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG

      IIF 30
    • icon of address 33, Queensway, Crawley, West Sussex, RH10 1EG, England

      IIF 31
    • icon of address 33 Queensway, Crawley, West Sussex, RH10 1EG

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Old Casino, 28 Fourth Avenue, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,561 GBP2019-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    J.BARRETT (SALISBURY) LIMITED - 1985-05-30
    icon of address 33 Queensway, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-04-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,097,727 GBP2016-08-01 ~ 2017-07-31
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 33 Queensway, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2010-02-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -768,542 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,521 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Spindle Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Old Casino, 28 Fourth Avenue, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,568 GBP2019-02-28
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    SYMPLY TOWERS LIMITED - 2017-12-08
    icon of address Unit 1000 Spindle Way Unit 1000 Spindle Way, Crawley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2019-03-31
    Officer
    icon of calendar 2017-12-01 ~ 2017-12-01
    IIF 17 - Director → ME
  • 2
    ZACHRI LIMITED - 2024-06-13
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,548 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2015-02-28
    IIF 20 - Director → ME
  • 3
    icon of address 33 Queensway, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-19
    IIF 11 - Director → ME
  • 4
    icon of address 1 Waterside Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ 2021-08-04
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-08-04
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 5
    icon of address Spindle Way, Spindle Way, Crawley, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,102,199 GBP2024-09-30
    Officer
    icon of calendar 2002-09-17 ~ 2018-11-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2009-03-12
    IIF 29 - Director → ME
  • 7
    icon of address Spindle Way, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2018-09-30
    Officer
    icon of calendar 2009-04-02 ~ 2017-06-19
    IIF 10 - Director → ME
  • 8
    icon of address Spindle Way, Spindle Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    97,494 GBP2018-09-30
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-19
    IIF 14 - Director → ME
  • 9
    PAMPURRED PETS LIMITED - 2002-10-24
    PRECIOUS STONES LIMITED - 1987-08-26
    icon of address Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-08
    IIF 13 - Director → ME
  • 10
    DECHADO GROUP LIMITED - 2017-05-12
    icon of address Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    216,054 GBP2019-09-30
    Officer
    icon of calendar 2010-12-13 ~ 2017-06-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-02-24
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 1000 Spindle Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,122,854 GBP2023-09-30
    Officer
    icon of calendar 1998-06-01 ~ 2017-06-19
    IIF 19 - Director → ME
    icon of calendar 1998-04-23 ~ 2017-06-19
    IIF 32 - Secretary → ME
  • 12
    RISEMILL LIMITED - 1988-02-19
    icon of address 33 Queensway, Crawley, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2017-06-19
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.