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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Charles

    Related profiles found in government register
  • Mr Nicholas Charles
    British born in July 1978

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 4
  • Nicholas Paul Charles
    British born in July 1974

    Resident in United Kingdom

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

      IIF 5
    • 25, Dean Street, London, London, W1D 3NE, United Kingdom

      IIF 6
    • 7, Poppy Close, Thetford, IP24 2XP, United Kingdom

      IIF 7
  • Mr Nicholas Charles
    British born in July 1978

    Resident in England

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

      IIF 8
    • 105, Seven Sisters Road, London, N7 7QR, England

      IIF 9 IIF 10 IIF 11
    • Charles Group, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 12
  • Mr Nicholas Charles
    British born in July 1974

    Resident in England

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

      IIF 13
  • Charles, Nicholas Paul
    British born in July 1974

    Resident in United Kingdom

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

      IIF 14
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in United Kingdom

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

      IIF 15
    • 25, Dean Street, London, London, W1D 3NE, United Kingdom

      IIF 16
  • Charles, Nicholas Paul
    British general manager born in July 1974

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles, Nicholas
    British company director born in July 1978

    Resident in United Kingdom

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

      IIF 25
    • 105, Seven Sisters Road, London, N7 7QP, England

      IIF 26
    • 105, Seven Sisters Road, London, N7 7QR, England

      IIF 27
  • Charles, Nicholas
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 28
    • Argyle Court, 105 Seven Sisters Road, London, London, N7 7QP, United Kingdom

      IIF 29
    • Argyle Court, 105 Seven Sisters Road, London, N7 7QP, United Kingdom

      IIF 30
  • Paul Nicholas Charles
    British born in July 1974

    Resident in England

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

      IIF 31
  • Mr Nicholas Paul Charles
    British born in July 1974

    Resident in Australia

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

      IIF 32
    • 131, Keylana Drive, Keysborough, 3173, Australia

      IIF 33 IIF 34
  • Nicholas Paul Charles
    British born in July 1974

    Resident in England

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

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

      IIF 36
  • Nicholas Paul Charles
    English born in July 1974

    Resident in United States

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

      IIF 37
  • Mr. Nicholas Paul Charles
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer Court, Flat 50 Abbey Road, London, NW8 9AB, England

      IIF 38
  • Nicholas Paul Charles
    English born in July 1974

    Resident in England

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

      IIF 39
  • Nicholas Paul Charles
    English born in July 1974

    Resident in Scotland

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

      IIF 40
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in England

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

      IIF 41
    • 51, Conduit Street, Gloucester, GL1 4TR, England

      IIF 42
  • Charles, Nicholas Paul
    English born in July 1974

    Resident in United States

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

      IIF 43
  • Charles, Nicholas Paul
    British born in July 1974

    Resident in Australia

    Registered addresses and corresponding companies
    • 131, Keylana Drive, Keysborough, 3173, Australia

      IIF 44
  • Charles, Nicholas Paul
    British director born in July 1974

    Resident in Australia

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

      IIF 45
    • 131, Keylana Drive, Keysborough, 3173, Australia

      IIF 46
  • Nicholas Paul Charles
    American born in July 1974

    Resident in England

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

      IIF 47
  • Charles, Nicholas
    British born in July 1978

    Resident in England

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

      IIF 48
    • 21a, Westbourne Terrace Road, London, W2 6NF, England

      IIF 49
    • Charles Group, 105 Seven Sisters Road, London, N7 7QR, England

      IIF 50
  • Charles, Nicholas
    British accountant born in July 1978

    Resident in England

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

      IIF 51
  • Charles, Nicholas
    British director born in July 1978

    Resident in England

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

      IIF 52 IIF 53
    • 105, Seven Sisters Road, London, N7 7QR, United Kingdom

      IIF 54
  • Charles, Nicholas Paul
    English entrepreneur born in July 1974

    Resident in Scotland

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

      IIF 55
  • Charles, Nicholas Paul
    English it consultancy born in July 1974

    Resident in England

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

      IIF 56
  • Charles, Paul Nicholas
    British army officer born in July 1974

    Resident in England

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

      IIF 57
  • Charles, Nicholas Paul
    American accounts manager born in July 1974

    Resident in England

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

      IIF 58
  • Charles, Nicholas Paul, Mr.
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mortimer Court, Flat 50, Abbey Road, London, NW8 9AB, England

      IIF 59
  • Charles, Nicholas
    British

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

      IIF 60
    • 105, Seven Sisters Road, London, N7 7QR, England

      IIF 61
  • Charles, Nicholas
    British accountant

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

      IIF 62
  • Charles, Nicholas Paul

    Registered addresses and corresponding companies
    • Mortimer Court, Flat 50, Abbey Road, London, NW8 9AB, England

      IIF 63
child relation
Offspring entities and appointments 34
  • 1
    21 WTR FREEHOLD LTD
    06132598
    21a Westbourne Terrace Road, London, England
    Active Corporate (8 parents)
    Officer
    2018-04-01 ~ now
    IIF 49 - Director → ME
  • 2
    6 SANDALL ROAD FREEHOLD LIMITED
    12012935
    37 Upfield, Horley, England
    Active Corporate (5 parents)
    Officer
    2019-05-22 ~ 2019-09-27
    IIF 53 - Director → ME
    2025-07-01 ~ 2025-10-03
    IIF 51 - Director → ME
  • 3
    6 SANDALL ROAD LTD
    07701333
    Argyle Court, 105 Seven Sisters Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 4
    ARCADIA CREST CAPITAL LTD
    16134642
    69-77 Paul St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 5
    ARGENTIUM DIGITAL ASSET MANAGEMENT LIMITED - now
    GLOBAL DIGITAL ASSETS LIMITED
    - 2021-02-03 12494986
    Ryefield Unit 139 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-03 ~ 2021-01-29
    IIF 52 - Director → ME
    Person with significant control
    2020-03-03 ~ 2021-01-29
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BRIDGECOMBE CONSULTING LIMITED
    09134087
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-06-01 ~ 2017-04-14
    IIF 26 - Director → ME
  • 7
    C. CHARLES & CO LIMITED
    04737961
    105 Seven Sisters Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-06-01 ~ now
    IIF 20 - Director → ME
    2003-12-15 ~ 2013-04-18
    IIF 60 - Secretary → ME
    Person with significant control
    2017-04-17 ~ 2020-04-14
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    2020-04-14 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    CHARLES GROUP (HOLDINGS) LIMITED
    09251379
    105 Seven Sisters Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2014-10-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    CHARLES GROUP INVESTMENTS LIMITED
    11040218
    105 Seven Sisters Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-10-31 ~ now
    IIF 24 - Director → ME
  • 10
    CHARLES MANAGEMENT CO. LTD
    15773788
    4385, 15773788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 11
    CHARLES RETAIL LTD
    15697826
    24 High St, Hailsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    CHARLES TAX ADVISORS LIMITED
    07971393
    105 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Officer
    2012-03-01 ~ now
    IIF 19 - Director → ME
  • 13
    DANTI GLOBAL LIMITED
    - now 14433657
    DANTI HOLDINGS LIMITED
    - 2024-07-03 14433657
    105 Seven Sisters Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-10-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    FAMILY PERPETUITY LIMITED
    14435825
    Charles Group, 105 Seven Sisters Road, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    FORTUNO MARKETS (UK) LTD
    15884483
    100 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    FRONTIER COACHING LIMITED
    08088418
    Salisbury Henderson, 12 Fore Street, Callington, Cornwall
    Dissolved Corporate (7 parents)
    Officer
    2012-11-27 ~ 2014-06-11
    IIF 30 - Director → ME
  • 17
    GREENBRIDGE PROPERTIES LIMITED
    05080737
    105 Seven Sisters Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-06-09 ~ now
    IIF 23 - Director → ME
    2004-06-09 ~ 2025-11-28
    IIF 61 - Secretary → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GROWFAST PROPERTIES LIMITED
    02054482
    105 Seven Sisters Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2008-08-01 ~ now
    IIF 18 - Director → ME
  • 19
    INTERNATIONAL YOUTH DEVELOPMENT FOUNDATION
    15852131
    Chase Business Centre, 39-41 Chase Side, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    KESTRA INVESTMENT SERVICES LTD
    15879564
    4385, 15879564 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 21
    LONDON ESCROW COMPANY LIMITED
    09001989
    C Charles And Co, 105 Seven Sisters Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ 2018-08-28
    IIF 28 - Director → ME
    Person with significant control
    2017-04-17 ~ 2018-04-29
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    MIC PROPERTY INVESTMENTS LIMITED
    11064397
    105 Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 54 - Director → ME
  • 23
    MIKE CARRY LTD
    16134692
    4385, 16134692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 24
    MUSEPURSE LIMITED
    15262652
    25 Dean Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 25
    NICHOLAS PAUL CHARLES LTD
    15399794
    Flat 7 4-5 Westgate Buildings, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ 2025-01-09
    IIF 58 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 26
    NICHOLAS PAUL SPORT GARMENT TRADE LTD
    13993629
    18 Badminton Road, Downend, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 27
    NICHOLASPAUL LIMITED
    14166969
    4385, 14166969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 28
    PARADUB LIMITED
    09876937
    105 Seven Sisters Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    PAULLL LTD
    14353220
    51 Conduit Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 30
    PEARLEM LTD
    - now 14339440
    UEZ MARKETS LTD - 2025-04-07
    FINLEGAL LTD - 2024-12-30
    NETWORK REAL LTD - 2023-08-25
    Flat 3 49 Roland Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 59 - Director → ME
    2025-09-03 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    PENNY POWER LIMITED
    07762110
    105 Seven Sisters Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 32
    PLSXA GLOBAL LIMITED
    15503273
    4385, 15503273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 33
    THE CHARLES GROUP LIMITED
    - now 05331830
    CHARLES GROUP CONSULTANTS LIMITED
    - 2019-10-16 05331830
    CHARLES PROPERTY CONSULTANTS LIMITED
    - 2017-06-19 05331830
    CHARLES INVESTMENT PROPERTIES LIMITED
    - 2015-05-01 05331830
    105 Seven Sisters Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2005-06-28 ~ now
    IIF 22 - Director → ME
    2005-06-28 ~ 2013-01-14
    IIF 62 - Secretary → ME
  • 34
    TROJAN HR INVESTMENT LIMITED
    14471822
    107 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE

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.