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

Nicholas, Charles Anthony

    Related profiles found in government register
  • Nicholas, Charles Anthony
    British director born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Crockmore Road, Claudy, Derry, Londonderry, BT47 4AX, Northern Ireland

      IIF 1
  • Nicholas, Charles Anthony
    British joiner born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11, Crockmore Road, Claudy, Derry, BT47 4AX, Northern Ireland

      IIF 2
  • Nicholas, Charles Anthony
    Irish company director born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Curragh Road, Dungiven, Londonderry, BT47 4QH, Northern Ireland

      IIF 3
    • icon of address 6, Clanna Rury, Claudy, Londonderry, BT47 4FB, Northern Ireland

      IIF 4
  • Nicholas, Charles Anthony
    Irish director born in December 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11a, Crockmore Road, Claudy, Londonderry, BT47 4AX, Northern Ireland

      IIF 5
  • Nicholas, Charles
    United Kingdom director born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Lower Ballyartan Road, Killaloo, Derry, BT47 3SE, Northern Ireland

      IIF 6
  • Mr Charles Anthony Nicholas
    Irish born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 40, Curragh Road, Dungiven, Londonderry, BT47 4QH, Northern Ireland

      IIF 7
    • icon of address 6, Clanna Rury, Claudy, Londonderry, BT47 4FB, Northern Ireland

      IIF 8
  • Mr Charles Anthony Nicholas
    Irish born in December 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 11a, Crockmore Road, Claudy, Londonderry, BT47 4AX, Northern Ireland

      IIF 9
  • Mr Charlie Anthony Nicholas
    Irish born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Clanna Rury, Claudy, Londonderry, BT47 4FB, Northern Ireland

      IIF 10
  • Mr Charles Nicholas
    United Kingdom born in February 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 81, Lower Ballyartan Road, Killaloo, Derry, BT47 3SE, Northern Ireland

      IIF 11
  • Charles, Paul Nicholas
    British army officer born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Far Gosford Street, Coventry, CV1 5EA, England

      IIF 12
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockwell Green, Cinderford, GL14 2EH, England

      IIF 13
    • icon of address 51, Conduit Street, Gloucester, GL1 4TR, England

      IIF 14
  • Mr Nicholas Charles
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 15
  • Charles, Nicholas
    British accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 16
  • Charles, Nicholas
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21a, Westbourne Terrace Road, London, W2 6NF, England

      IIF 17
  • Charles, Nicholas
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 18 IIF 19 IIF 20
    • icon of address 105, Seven Sisters Road, London, N7 7QR, United Kingdom

      IIF 21
    • icon of address Charles Group, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 22
  • Charles, Nicholas Paul
    British consultant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Poppy Close, Thetford, IP24 2XP, United Kingdom

      IIF 23
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15503273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 131, Keylana Drive, Keysborough, 3173, Australia

      IIF 25 IIF 26
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High St, Hailsham, BN27 1BJ, United Kingdom

      IIF 27
    • icon of address 25, Dean Street, London, London, W1D 3NE, United Kingdom

      IIF 28
  • Charles, Nicholas Paul
    British general manager born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Charles
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QP

      IIF 30
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 31 IIF 32 IIF 33
    • icon of address Charles Group, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 34
  • Nicholas Paul Charles
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stockwell Green, Cinderford, GL14 2EH, England

      IIF 35
    • icon of address 51, Conduit Street, Gloucester, GL1 4TR, England

      IIF 36
  • Paul Nicholas Charles
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Far Gosford Street, Coventry, CV1 5EA, England

      IIF 37
  • Charles, Nicholas
    British accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 38 IIF 39
    • icon of address 105, Seven Sisters Road, London, N7 7QR, United Kingdom

      IIF 40
  • Charles, Nicholas
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St George's Yard, Castle Street, Farnham, Surrey, GU9 7LW, United Kingdom

      IIF 41
    • icon of address 105, Seven Sisters Road, London, N7 7QP, England

      IIF 42
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 43
  • Charles, Nicholas
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Seven Sisters Road, London, N7 7QP, United Kingdom

      IIF 44
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 45 IIF 46 IIF 47
    • icon of address Argyle Court, 105 Seven Sisters Road, London, London, N7 7QP, United Kingdom

      IIF 49
    • icon of address Argyle Court, 105 Seven Sisters Road, London, N7 7QP, United Kingdom

      IIF 50
  • Charles, Nicholas Paul
    English entrepreneur born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Market Street, Aberdeen, AB11 5PL, Scotland

      IIF 51
  • Charles, Nicholas Paul
    English it consultancy born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Mr Nicholas Charles
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Paul Charles
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cemetery Rd,kearsley, Bolton, BL4 7SE, United Kingdom

      IIF 56
    • icon of address 25, Dean Street, London, London, W1D 3NE, United Kingdom

      IIF 57
    • icon of address 7, Poppy Close, Thetford, IP24 2XP, United Kingdom

      IIF 58
  • Charles, Nicholas Paul
    American accounts manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 4-5, Westgate Buildings, Bath, BA1 1EB, England

      IIF 59
  • Charles, Nicholas Paul
    English company director born in July 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 60
  • Nicholas Paul Charles
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15773788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Nicholas Paul Charles
    English born in July 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, Market Street, Aberdeen, AB11 5PL, Scotland

      IIF 62
  • Mr Nicholas Paul Charles
    British born in July 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 15503273 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • icon of address 131, Keylana Drive, Keysborough, 3173, Australia

      IIF 64 IIF 65
  • Mr Nicholas Paul Charles
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, High St, Hailsham, BN27 1BJ, United Kingdom

      IIF 66
  • Charles, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 105 Seven Sisters Road, London, N7 7QP

      IIF 67
  • Charles, Nicholas
    British accountant

    Registered addresses and corresponding companies
    • icon of address 105 Seven Sisters Road, London, N7 7QP

      IIF 68
    • icon of address 105, Seven Sisters Road, London, N7 7QR, England

      IIF 69
  • Nicholas Paul Charles
    American born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 4-5, Westgate Buildings, Bath, BA1 1EB, England

      IIF 70
  • Nicholas Paul Charles
    English born in July 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit C #1115, 18121 E Hampden Ave, Aurora, Co, 80013, United States

      IIF 71
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 21a Westbourne Terrace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 37 Upfield, Horley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Argyle Court, 105 Seven Sisters Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 49 - Director → ME
  • 4
    icon of address 69-77 Paul St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Curragh Road, Dungiven, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 105 Seven Sisters Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 4385, 15773788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 High St, Hailsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-01 ~ now
    IIF 46 - Director → ME
  • 12
    icon of address 6 Clanna Rury, Claudy, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 11 Crockmore Road, Claudy, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 14
    DANTI HOLDINGS LIMITED - 2024-07-03
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Charles Group, 105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 100 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 17
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2004-06-09 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    533,351 GBP2024-03-31
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 4385, 15879564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 105 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address 4385, 16134692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address 25 Dean Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 7 4-5 Westgate Buildings, Bath, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 18 Badminton Road, Downend, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 14166969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 105 Seven Sisters Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 51 Conduit Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 105 Seven Sisters Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-18 ~ dissolved
    IIF 41 - Director → ME
  • 30
    icon of address 4385, 15503273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 6 Clanna Rury, Claudy, Londonderry, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 11a Crockmore Road, Claudy, Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    CHARLES PROPERTY CONSULTANTS LIMITED - 2017-06-19
    CHARLES GROUP CONSULTANTS LIMITED - 2019-10-16
    CHARLES INVESTMENT PROPERTIES LIMITED - 2015-05-01
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,527 GBP2023-10-31
    Officer
    icon of calendar 2005-06-28 ~ now
    IIF 38 - Director → ME
  • 34
    icon of address 107 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 35
    WHITE ROCK CEILINGS AND PARTITIONS LIMITED - 2019-01-23
    icon of address 81 Lower Ballyartan Road, Killaloo, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,512 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 37 Upfield, Horley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-09-27
    IIF 19 - Director → ME
  • 2
    GLOBAL DIGITAL ASSETS LIMITED - 2021-02-03
    icon of address Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2021-01-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2021-01-29
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ 2017-04-14
    IIF 42 - Director → ME
  • 4
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2013-04-18
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2020-04-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 11 Crockmore Road, Claudy, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2011-05-06
    IIF 1 - Director → ME
  • 6
    icon of address Salisbury Henderson, 12 Fore Street, Callington, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2014-06-11
    IIF 50 - Director → ME
  • 7
    icon of address C Charles And Co, 105 Seven Sisters Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2018-08-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2018-04-29
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Flat 7 4-5 Westgate Buildings, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-09
    IIF 59 - Director → ME
  • 9
    CHARLES PROPERTY CONSULTANTS LIMITED - 2017-06-19
    CHARLES GROUP CONSULTANTS LIMITED - 2019-10-16
    CHARLES INVESTMENT PROPERTIES LIMITED - 2015-05-01
    icon of address 105 Seven Sisters Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,527 GBP2023-10-31
    Officer
    icon of calendar 2005-06-28 ~ 2013-01-14
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.