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

Maloney-charlton, Maria

    Related profiles found in government register
  • Maloney-charlton, Maria
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, Threshelfords Business Park, Inworth Road, Feering, Colchester, Essex, CO5 9SE, England

      IIF 1 IIF 2
    • icon of address Rcce House, Threhelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, United Kingdom

      IIF 3
  • Maloney-charlton, Maria
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, High Street, Dunmow, CM6 1UU, England

      IIF 4
  • Maloney-charlton, Maria
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, Essex, CM3 6RE

      IIF 5 IIF 6
  • Maloney-charlton, Maria
    British managing director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 7
    • icon of address Rcce House, Threhelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, United Kingdom

      IIF 8
  • Charlton, Maria
    British born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Atherstone Close, Bury, Lancashire, BL8 1DT

      IIF 9
  • Charlton, Maria
    British consultant born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bridge Trading Estate, Bolton Road, Bury, Lancashire, BL8 2AQ, United Kingdom

      IIF 10
  • Maloney-charlton, Maria
    British secretary

    Registered addresses and corresponding companies
    • icon of address Forge Cottage, Hackmans Lane, Cock Clark, Chelmsford, Essex, CM3 6RE

      IIF 11
  • Maloney-charlton, Maria

    Registered addresses and corresponding companies
    • icon of address 1-3 High Street, Great Dunmow, Essex, CM6 1UU, England

      IIF 12
  • Charlton, Maria
    British housewife

    Registered addresses and corresponding companies
    • icon of address 3 Atherstone Close, Bury, Lancashire, BL8 1DT

      IIF 13
  • Maloney-charlton, Maria
    United Kingdom director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 14
  • Ms Maria Maloney-charlton
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granville House, Threshelfords Business Park, Inworth Road, Feering, Colchester, Essex, CO5 9SE, England

      IIF 15 IIF 16
  • Mrs Maria Maloney-charlton
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311 High Road, Loughton, Essex, IG10 1AH

      IIF 17
    • icon of address 311, High Road, Loughton, Essex, 1G10 1AH

      IIF 18
  • Mrs Maria Charlton
    British born in March 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Atherstone Close, Bury, Lancashire, BL8 1DT, England

      IIF 19
    • icon of address 3, Athetstone Close, Bury, Lancashire, BL8 1DT, England

      IIF 20
  • Charlton, Maria

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex, CM3 5UW, United Kingdom

      IIF 21
  • Charlton, Maria Maloney
    British company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex, CM3 5UW, United Kingdom

      IIF 22 IIF 23
  • Mrs Maria Maloney-charlton
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 24
  • Mrs Maria Maloney-charlton
    United Kingdom born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, CM3 5UW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 3 Blackall Ind Estate, Hamberts Road, South Woodham Ferrers, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-06-25 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,493 GBP2023-12-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 3 Hamberts Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Granville House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3, Blackhall Ind Est, Hamberts Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Atherstone Close, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    7,558 GBP2025-04-05
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 9 - Director → ME
    icon of calendar 2001-07-25 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 311 High Road Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -208,863 GBP2021-07-31
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    NATIONAL AUTOGLAZE SERVICES LIMITED - 2024-08-20
    icon of address Granville House, Threshelfords Business Park Inworth Road, Feering, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,440 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 3 Blackall Ind. Estate, Hamberts Road, South Woodham Ferrers, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,015 GBP2021-07-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address The Maltings, Rosemary Lane, Halstead, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,493 GBP2023-12-31
    Officer
    icon of calendar 2023-08-10 ~ 2023-08-25
    IIF 8 - Director → ME
  • 2
    icon of address 3 Atherstone Close, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    7,558 GBP2025-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 311 High Road Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -208,863 GBP2021-07-31
    Officer
    icon of calendar 2005-11-15 ~ 2019-02-05
    IIF 5 - Director → ME
    icon of calendar 2019-10-09 ~ 2021-09-01
    IIF 4 - Director → ME
  • 4
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,015 GBP2021-07-31
    Officer
    icon of calendar 2008-07-16 ~ 2021-09-01
    IIF 6 - Director → ME
  • 5
    icon of address 13-14 Flemming Court, Castleford, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    336,476 GBP2015-11-30
    Officer
    icon of calendar 2012-09-18 ~ 2016-07-05
    IIF 10 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.