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

Charman, Mark Christopher

    Related profiles found in government register
  • Charman, Mark Christopher
    British company director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 4
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, TF10 7DW, United Kingdom

      IIF 9
    • icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 10
    • icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 11
    • icon of address Unit 10a, Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 12
    • icon of address Charles Darwin, Sutton Road, Shrewsbury, Shropshire, SY2 6HN, United Kingdom

      IIF 13
    • icon of address Unit 10 Flexspace, Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 14
    • icon of address Unit 10, Flexspace, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, England

      IIF 15
    • icon of address Boulevard House, 160 High Street, Tunstall, Stoke On Trent, ST6 5TT

      IIF 16
  • Charman, Mark Christopher
    British company secretary/director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Peatswood, Market Drayton, TF9 2PA, England

      IIF 17
  • Charman, Mark Christopher
    British compny director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sleap Aerodrome, Sleap, Harmer Hill, Shrewsbury, Shropshire, SY4 3HE, United Kingdom

      IIF 18
  • Charman, Mark Christopher
    British director born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beach Bar, Trusthorpe Road, Sutton On Sea, Mablethorpe, Lincolnshire, LN12 2ET, United Kingdom

      IIF 19
    • icon of address 1, The Water Tower, Pell Wall, Market Drayton, Shropshire, TF9 2AB, United Kingdom

      IIF 20
    • icon of address Suite 2, Vicon Works, Milton Drive, Market Drayton, Shropshire, TF9 3SP, England

      IIF 21
    • icon of address Suite 2, Vicon Works, Off Milton Drive, Market Drayton, Shropshire, TF9 3SP, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 27
    • icon of address 12, Smithfield Road, Shrewsbury, Shropshire, SY1 1PB

      IIF 28
    • icon of address Ironmasters House, 37 Wyle Cop, Shrewsbury, Shropshire, SY1 1XF, England

      IIF 29
  • Charman, Mark Christopher
    British none born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Vicon Works, Milton Drive, Market Drayton, Shropshire, TF9 3SP

      IIF 30
  • Charman, Mark Christopher
    British director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 10, Drayton Mill Court, Cheshire Street, Market Drayton, Shropshire, TF9 1EF

      IIF 31
  • Charman, Mark
    British public house manager born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Flexspace, Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 32
  • Mr Mark Christopher Charman
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm Cottage, Peatswood, Market Drayton, TF9 2PA, England

      IIF 33
    • icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 38
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, TF10 7DW, England

      IIF 45
    • icon of address Unit 10a, Audley Avenue Enterprise Park, Newport, TF10 7DW, United Kingdom

      IIF 46
    • icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 47
    • icon of address Unit 10a, Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, United Kingdom

      IIF 48
    • icon of address Charles Darwin, Sutton Road, Shrewsbury, Shropshire, SY2 6HN, United Kingdom

      IIF 49
    • icon of address Unit 10 Flexspace, Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 50 IIF 51
    • icon of address Unit 10, Flexspace, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, England

      IIF 52
  • Mr Mar Charman
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, TF10 7DW, England

      IIF 53
  • Charman, Mark
    British managing director born in May 1973

    Registered addresses and corresponding companies
    • icon of address 14 The Saplings, Woodside, Telford, Shropshire, TF7 5UJ

      IIF 54
  • Charman, Mark
    British

    Registered addresses and corresponding companies
    • icon of address 14 The Saplings, Woodside, Telford, Shropshire, TF7 5UJ

      IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Charles Darwin, Sutton Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-08-31
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,655 GBP2023-09-30
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2 Vicon Works, Off Milton Drive, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,901 GBP2024-06-30
    Officer
    icon of calendar 2010-06-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-18 ~ now
    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
  • 6
    icon of address Ironmaster House, 37 Wyle Cop, Shrewsbury, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    105,970 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 50 - Has significant influence or controlOE
  • 7
    icon of address Suite 2 Vicon Works, Off Milton Drive, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,410 GBP2019-05-31
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2 Vicon Works, Off Milton Drive, Market Drayton, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    884 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    icon of address Suite 2 Vicon Works, Milton Drive, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Unit 10, Flexspace Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,335 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -716 GBP2018-09-30
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -600 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 10a Unit 10a, Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,093 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,937 GBP2018-06-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Smithfield Road, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 28 - Director → ME
  • 21
    icon of address Unit 10, Flexspace Battlefield Enterprise Park, Stafford Drive, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    487,042 GBP2025-03-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 51 - Has significant influence or controlOE
  • 22
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,952 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,537 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Home Farm Cottage, Peatswood, Market Drayton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 25
    icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    886 GBP2016-09-30
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    icon of address The Beach Bar Trusthorpe Road, Sutton On Sea, Mablethorpe, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,434 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address Unit 10a Audley Avenue Enterprise Park, Unit 10a Audley Avenue Enterprise Park, Newport, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2021-11-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 47 - Has significant influence or controlOE
Ceased 7
  • 1
    HERITAGE BEER COMPANY LIMITED - 2014-04-22
    icon of address Battlefield Brewery, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -375,609 GBP2018-11-30
    Officer
    icon of calendar 2013-02-12 ~ 2016-03-21
    IIF 20 - Director → ME
  • 2
    icon of address Unit 10a Audley Avenue Enterprise Park, Audley Avenue Enterprise Park, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136 GBP2018-08-31
    Officer
    icon of calendar 2006-08-21 ~ 2007-03-05
    IIF 54 - Director → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-11-15 ~ 2009-08-02
    IIF 31 - Director → ME
  • 4
    icon of address Boulevard House, 160 High Street, Tunstall, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-03-28
    IIF 29 - Director → ME
  • 5
    PLAN "B" BREWING COMPANY LTD - 2017-04-19
    icon of address C/o Begbies Traynor (central) Llp Lymedale Business Centre, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,347 GBP2021-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2017-02-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-05
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Sleap Aerodrome Sleap, Harmer Hill, Shrewsbury, Shropshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    314,984 GBP2024-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2010-08-16
    IIF 18 - Director → ME
  • 7
    icon of address 11 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-22 ~ 2008-05-30
    IIF 55 - 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.