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

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
    • Spindle Way, Crawley, West Sussex, RH10 1TG, United Kingdom

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

      IIF 2
    • 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
    • 4th Floor Aspect House 84-87, Queens Road, Brighton, BN1 3XE

      IIF 5
    • The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ, United Kingdom

      IIF 6 IIF 7
    • 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

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

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • 33, Queensway, Crawley, West Sussex, RH10 1EG, United Kingdom

      IIF 12
    • 33 Queensway, Crawley, West Sussex, RH10 1EG

      IIF 13
  • Charman, Steven John
    British director born in December 1972

    Resident in United Kingdom

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

      IIF 14
    • 33, Queensway, Crawley, West Sussex, RH10 1EG, England

      IIF 15 IIF 16
    • Spindle Way, Spindle Way, Crawley, West Sussex, RH10 1TG, England

      IIF 17
    • First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Aspect House 84-87, Queens Road, Brighton, BN1 3XE

      IIF 24
    • 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

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

    Resident in England

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

      IIF 29
  • Charman, Steven John
    British

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

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

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

      IIF 32
child relation
Offspring entities and appointments 21
  • 1
    1973 PROPERTY LTD - now
    SYMPLY TOWERS LIMITED
    - 2017-12-08 08702695
    Unit 1000 Spindle Way Unit 1000 Spindle Way, Crawley, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    151 GBP2019-03-31
    Officer
    2017-12-01 ~ 2017-12-01
    IIF 18 - Director → ME
  • 2
    3TW INVESTMENTS LIMITED - now
    ZACHRI LIMITED
    - 2024-06-13 07589576
    3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,548 GBP2024-04-30
    Officer
    2011-04-04 ~ 2015-02-28
    IIF 20 - Director → ME
  • 3
    CERTA FACERE LIMITED
    10850547
    The Old Casino, 28 Fourth Avenue, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,561 GBP2019-07-31
    Officer
    2017-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    DAYTHORP LIMITED
    03003017
    33 Queensway, Crawley, West Sussex, England
    Dissolved Corporate (10 parents)
    Officer
    2016-03-31 ~ 2017-06-19
    IIF 15 - Director → ME
  • 5
    DECORATING & HOUSEHOLD SUPPLIES (SALISBURY) LIMITED
    - now 00603861
    J.BARRETT (SALISBURY) LIMITED - 1985-05-30
    33 Queensway, Crawley, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 19 - Director → ME
    2010-04-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    DESTEDDO LLP
    OC416150
    1 Waterside Station Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-28 ~ 2021-08-04
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2017-02-28 ~ 2021-08-04
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    DOMUS PROPERTY LIMITED
    04537709
    Spindle Way, Spindle Way, Crawley, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,102,199 GBP2024-09-30
    Officer
    2002-09-17 ~ 2018-11-15
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-15
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    FAB CREATIONS UK LIMITED
    04794371
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (9 parents)
    Officer
    2003-12-01 ~ 2009-03-12
    IIF 29 - Director → ME
  • 9
    GREAT & SMALL LIMITED
    06868119
    Spindle Way, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2018-09-30
    Officer
    2009-04-02 ~ 2017-06-19
    IIF 14 - Director → ME
  • 10
    LDRY LIMITED
    14348015
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    2022-09-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-09 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    LUGAOL LLP
    OC386705
    1 Waterside, Station Road, Harpenden, Hertfordshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,097,727 GBP2016-08-01 ~ 2017-07-31
    Officer
    2013-07-19 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 12
    PAMPURREDPETS (HOLDINGS) LIMITED
    04393875
    Spindle Way, Spindle Way, Crawley, West Sussex, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    97,494 GBP2018-09-30
    Officer
    2016-03-31 ~ 2017-06-19
    IIF 11 - Director → ME
  • 13
    PAMPURREDPETS LIMITED
    - now 02097566
    PAMPURRED PETS LIMITED - 2002-10-24
    PRECIOUS STONES LIMITED - 1987-08-26
    Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-03-31 ~ 2017-06-08
    IIF 10 - Director → ME
  • 14
    PERKY PETS LIMITED
    05156649
    33 Queensway, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 28 - Director → ME
    2010-02-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    PET FAMILY LIMITED
    - now 07468207 13509853
    DECHADO GROUP LIMITED
    - 2017-05-12 07468207
    Spindle Way, Crawley, West Sussex, United Kingdom
    Active Corporate (8 parents, 14 offsprings)
    Equity (Company account)
    216,054 GBP2019-09-30
    Officer
    2010-12-13 ~ 2017-06-05
    IIF 12 - Director → ME
    Person with significant control
    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
  • 16
    PETS CORNER (UK) LIMITED
    03551085
    Unit 1000 Spindle Way, Crawley, England
    Active Corporate (11 parents)
    Equity (Company account)
    15,122,854 GBP2023-09-30
    Officer
    1998-06-01 ~ 2017-06-19
    IIF 13 - Director → ME
    1998-04-23 ~ 2017-06-19
    IIF 32 - Secretary → ME
  • 17
    PETS VILLAGE LIMITED
    - now 02190720
    RISEMILL LIMITED - 1988-02-19
    33 Queensway, Crawley, West Sussex, England
    Dissolved Corporate (12 parents)
    Officer
    2016-03-31 ~ 2017-06-19
    IIF 16 - Director → ME
  • 18
    SCKA HOLDINGS LIMITED
    13530987
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -768,542 GBP2023-12-31
    Officer
    2021-07-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-07-26 ~ now
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    SOMNASA LIMITED
    14308062
    3 Acorn Business Centre, Northarbour Road, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,521 GBP2024-08-31
    Person with significant control
    2022-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 20
    SPECIALIST PET FOOD DEVELOPMENT GROUP LTD
    11255652
    Spindle Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    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
  • 21
    UFX LIMITED
    11181130
    The Old Casino, 28 Fourth Avenue, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,568 GBP2019-02-28
    Officer
    2018-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.