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

Mr Charles Anthony Perceival Oulton

    Related profiles found in government register
  • Mr Charles Anthony Perceival Oulton
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Castleton Works, Atlantic Street, Broadheath, Altrincham, WA14 5BY, United Kingdom

      IIF 1
    • Clover View, Lower Chase Road, Swanmore, Southampton, SO32 2PB, England

      IIF 2
  • Mr Charles Anthony Percival Oulton
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Shedfield House Dairy, Sandy Lane, Shedfield, Southampton, SO32 2HQ, England

      IIF 3
  • Mr Charles Antony Percieval Oulton
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castleton Works, Castleton Works, Broadheath, Altrincham, Cheshire, WA14 5BY, United Kingdom

      IIF 4
  • Oulton, Charles Anthony Perceival
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Castleton Works, Atlantic Street, Broadheath, Altrincham, WA14 5BY, United Kingdom

      IIF 5
  • Oulton, Charles Anthony Percival
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Racecommon Road, Barnsley, S70 6AF, England

      IIF 6
  • Oulton, Charles Anthony Percival
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Home Farm, Chester Road Mere, Knutsford, Cheshire, WA16 0PX, United Kingdom

      IIF 7
    • Shedfield House Dairy, Sandy Lane, Shedfield, Southampton, SO32 2HQ, England

      IIF 8
  • Oulton, Charles Anthony Percival
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charles Madan Works, Atlantic Street, Altrincham, Cheshire, WA14 5DA

      IIF 9
    • The Old Hay Barn, 2 Home Farm, Chester, Altrincham, Cheshire, WA16 0PX

      IIF 10
    • Charles Madan Works, Atlantic Street, Broadheath Altrincham, Cheshire, WA14 5DA

      IIF 11 IIF 12
    • The Old Haybarn 2 Mere Home Farm, Warrington Road Mere, Knutsford, Cheshire, WA16 0PX

      IIF 13
  • Oulton, Charles Anthony Percival
    British furniture trader born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charles Madan Works, Atlantic Street Broadheath, Altrincham, Cheshire, WA14 5DA

      IIF 14 IIF 15
  • Oulton, Charles Anthony Percival
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clover View, Lower Chase Road, Swanmore, Southampton, SO32 2PB, England

      IIF 16
  • Oulton, Charles Anthony Percival
    British

    Registered addresses and corresponding companies
    • The Old Haybarn 2 Mere Home Farm, Warrington Road Mere, Knutsford, Cheshire, WA16 0PX

      IIF 17 IIF 18
  • Oulton, Charles Anthony Percival
    British director

    Registered addresses and corresponding companies
    • The Old Haybarn 2 Mere Home Farm, Warrington Road Mere, Knutsford, Cheshire, WA16 0PX

      IIF 19
  • Oulton, Charles Anthony Percival
    British furniture trader

    Registered addresses and corresponding companies
    • The Old Haybarn 2 Mere Home Farm, Warrington Road Mere, Knutsford, Cheshire, WA16 0PX

      IIF 20
  • Oulton, Charles Antony Percieval
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castleton Works, Castleton Works, Broadheath, Altrincham, Cheshire, WA14 5BY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    40a Racecommon Road, Barnsley, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    331 GBP2022-04-01 ~ 2023-09-30
    Officer
    2023-09-28 ~ now
    IIF 6 - Director → ME
  • 2
    SLEEP HUBS LTD - 2019-06-05 10520947
    Castleton, Castleton Works Castleton Works, Broadheath, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Clover View Lower Chase Road, Swanmore, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,713,099 GBP2019-04-05
    Officer
    2014-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    Charles Madan Works, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-09 ~ dissolved
    IIF 9 - Director → ME
  • 5
    Rsm Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 7 - Director → ME
  • 6
    SLEEP HUBSZ LIMITED - 2019-06-05 11571616
    BEST NIGHTS SLEEP LTD - 2019-06-05 11571616
    Shedfield House Dairy Sandy Lane, Shedfield, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284,000 GBP2023-09-30
    Officer
    2017-12-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Samantha Jackson, Castleton Works Atlantic Street, Broadheath, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-07 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    Charles Madan Works, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-12 ~ 2013-07-31
    IIF 10 - Director → ME
  • 2
    Charles Madan Works, Atlantic Street, Broadheath Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1998-05-18 ~ 2013-07-31
    IIF 11 - Director → ME
    1998-05-18 ~ 2005-05-13
    IIF 19 - Secretary → ME
  • 3
    Bluebird Kings Road, Chelsea, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2013-07-31
    IIF 12 - Director → ME
    2000-08-30 ~ 2004-11-15
    IIF 17 - Secretary → ME
  • 4
    Aus-bore House Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2006-04-06 ~ 2008-03-10
    IIF 13 - Director → ME
  • 5
    HALO NATIONAL ACCOUNTS LIMITED - 2013-10-31
    8 Altrincham Road, Styal, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2003-08-08 ~ 2013-07-31
    IIF 15 - Director → ME
    2003-08-08 ~ 2004-11-15
    IIF 18 - Secretary → ME
  • 6
    HALO FURNISHINGS LIMITED - 2022-02-18
    THE VINTAGE TANNING CO LIMITED - 2004-07-22
    VINTAGE TANNING LIMITED - 2000-11-24
    ATLANTIC PRESS LIMITED - 2000-10-24
    Bluebird 350 Kings Road, Chelsea, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,167,848 GBP2024-01-01 ~ 2024-12-31
    Officer
    1994-09-30 ~ 2013-07-31
    IIF 14 - Director → ME
    1994-09-30 ~ 2004-11-15
    IIF 20 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.