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

Charlesworth, Stephen

    Related profiles found in government register
  • Charlesworth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, BL1 4JU, United Kingdom

      IIF 1
    • icon of address Falinge Park Office, Falinge Park, Falinge Road, Rochdale, Greater Manchester, OL12 6JE

      IIF 2
  • Charlesworth, Stephen
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 30 Ringway, Beck Road, Huddersfield, HD1 5DG, United Kingdom

      IIF 3
  • Charlesworth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 4
    • icon of address 38 Claymere Avenue, Norden, Rochdale, Lancashire, OL11 5WB

      IIF 5
  • Charlesworth, Stephen
    British financial administrator born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 6
  • Charles Worth, Stephen
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 748, Manchester Road, Castleton, Rochdale, Lancashire, OL11 3AQ, England

      IIF 7
  • Charles Worth, Stephen
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Claymere Avenue, The Orchards, Norden Rochdale, Lancashire, OL11 5WB

      IIF 8
  • Charlesworth, Stephen
    British sales director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 9
  • Charlesworth, Stephen
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 10
    • icon of address 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 11
  • Charlesworth, Stephen
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 12
  • Charlesworth, Steven
    British company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Canon Hill Way, Maidenhead, Berkshire, SL6 2EX

      IIF 13
  • Charlesworth, Steven
    British sales manager born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX, United Kingdom

      IIF 14 IIF 15
  • Charlesworth, Stephen
    British office administrator

    Registered addresses and corresponding companies
    • icon of address Butterworth Street, Littleborough, Rochdale, Lancs, OL15 8JS

      IIF 16
  • Charlesworth, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, NP26 5PY, Wales

      IIF 17
    • icon of address 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 18
  • Charlesworth, Stephen Robert
    British chief technical officer born in December 1980

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
  • Charlesworth, Stephen

    Registered addresses and corresponding companies
    • icon of address 14, Norman Way, Portskewett, Caldicot, Gwent, NP26 5PY, Wales

      IIF 20
  • Mr Stephen Charlesworth
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 51, 112 The Rock, Bury, Lancashire, BL9 0PZ, England

      IIF 21
    • icon of address 38, Claymere Avenue, The Orchards, Rochdale, OL11 5WB, England

      IIF 22
  • Mr Steven Charlesworth
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 23
  • Mr Stephen Charlesworth
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 24
    • icon of address 1, St. Marys Court, Allerton Bywater, Castleford, WF10 2AZ, England

      IIF 25
    • icon of address 1, St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, WF10 2AZ, United Kingdom

      IIF 26
  • Mr Stephen Charlesworth
    British born in April 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Norman Way, Portskewett, Caldicot, NP26 5PY, Wales

      IIF 27
  • Mr Stephen Charlesworth
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly House, Canon Hill Way, Bray, Berkshire, SL6 2EX

      IIF 28
    • icon of address 22c Beacon Business Park, Norman Way, Portskewett, Caldicot, NP26 5PY, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 22 Beacon Business Park, Norman Way, Caldicot, Monmouthshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 1 St. Marys Court, Allerton Bywater, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 22c Beacon Business Park, Caldicot, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 14 Norman Way, Portskewett, Caldicot, Gwent, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -304,938 GBP2024-06-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2013-06-25 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166,866 GBP2022-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Holly House, Canon Hill Way, Bray, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39,200 GBP2020-06-30
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 St. Marys Court, Allerton Bywater, Castleford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,551 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 9
    icon of address C/o Stafford & Co, Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address C/o Scca Ltd 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    908 GBP2024-03-31
    Officer
    icon of calendar 2003-04-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Scca Ltd, 3 The Studios, 320 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,135 GBP2015-11-30
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Holly House, Canon Hill Way, Bray, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    93,166 GBP2025-02-28
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 23 Trafalgar Road, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    136,168 GBP2024-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-10-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2019-09-30
    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
  • 2
    icon of address 88 Gledholt Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-11-30
    Officer
    icon of calendar 2019-02-24 ~ 2020-09-02
    IIF 3 - Director → ME
  • 3
    ROCHDALE VOLUNTARY ACTION - 1997-03-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    37,352 GBP2016-09-30
    Officer
    icon of calendar 2005-10-17 ~ 2012-07-10
    IIF 5 - Director → ME
  • 4
    icon of address Butterworth Street, Littleborough, Rochdale, Lancs
    Active Corporate (5 parents)
    Equity (Company account)
    1,366,806 GBP2024-03-31
    Officer
    icon of calendar 1991-09-13 ~ 2018-03-31
    IIF 6 - Director → ME
    icon of calendar 1991-09-13 ~ 2018-03-31
    IIF 16 - Secretary → ME
  • 5
    LINOTYPE GROUP TRUSTEES LIMITED - 1998-12-02
    icon of address 1 Furzeground Way, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-15 ~ 2009-08-03
    IIF 13 - Director → ME
  • 6
    icon of address Falinge Park Office Falinge Park, Falinge Road, Rochdale, Greater Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    20,062 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2014-09-05
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.