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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Burke, Michael
    Born in February 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-04-01 ~ now
    OF - Director → CIF 0
  • 2
    GREENVIEW RENEWABLES LTD - 2017-09-20
    icon of addressUnit 1 Greenview Business Park, Edgar Road, Carryduff, Belfast, Northern Ireland
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -7,755,674 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Ruddick, Adrian Philip
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2013-10-08 ~ 2021-04-09
    OF - Director → CIF 0
  • 2
    Adams, Tracy
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-19 ~ 2019-01-29
    OF - Secretary → CIF 0
  • 3
    Eke, Nicholas Charles
    Central Heating Installation & born in May 1949
    Individual
    Officer
    icon of calendar ~ 2006-07-07
    OF - Director → CIF 0
  • 4
    Caton, Barry Pier
    Company Director born in July 1945
    Individual
    Officer
    icon of calendar 2006-01-01 ~ 2013-04-30
    OF - Director → CIF 0
  • 5
    Ohri, Rohit Kumar
    Director born in June 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-31
    OF - Director → CIF 0
  • 6
    Ward, Linda Sharon
    Individual
    Officer
    icon of calendar 1995-12-14 ~ 2003-11-19
    OF - Secretary → CIF 0
  • 7
    Matthew, Brenda
    Individual
    Officer
    icon of calendar ~ 1995-12-14
    OF - Secretary → CIF 0
  • 8
    Burke, Michael
    Director born in February 1962
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-01-29 ~ 2024-04-19
    OF - Director → CIF 0
  • 9
    Cullis, Thomas Anderson
    Private Equity Operating Partner born in April 1989
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-04-19 ~ 2024-10-11
    OF - Director → CIF 0
  • 10
    Bishop, James
    Associate Director born in July 1990
    Individual
    Officer
    icon of calendar 2024-10-11 ~ 2025-04-01
    OF - Director → CIF 0
  • 11
    Matthew, Brenda Sally
    Administrator born in July 1959
    Individual
    Officer
    icon of calendar 2006-07-10 ~ 2019-01-29
    OF - Director → CIF 0
    Mrs Brenda Sally Matthew
    Born in July 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 12
    Drury, Trevor Colin
    Contracts Manager born in February 1952
    Individual
    Officer
    icon of calendar 2001-12-01 ~ 2009-01-09
    OF - Director → CIF 0
  • 13
    Banks, Robert Michael
    Director born in July 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ 2019-07-20
    OF - Director → CIF 0
  • 14
    Matthew, Kevin Alexander
    Central Heating Installation & born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2019-01-29
    OF - Director → CIF 0
    Mr Kevin Alexander Matthew
    Born in November 1957
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CENTRAL HEATING SERVICES LIMITED

Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation
Brief company account
Average Number of Employees
22023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Fixed Assets - Investments
500 GBP2024-03-31
500 GBP2023-03-31
Fixed Assets
500 GBP2024-03-31
500 GBP2023-03-31
Total Inventories
12,761 GBP2023-03-31
Debtors
Current
68,126 GBP2024-03-31
348,083 GBP2023-03-31
Cash at bank and in hand
2,460 GBP2024-03-31
26,345 GBP2023-03-31
Current Assets
70,586 GBP2024-03-31
387,189 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,992,815 GBP2023-03-31
Net Current Assets/Liabilities
-2,740,563 GBP2024-03-31
-2,605,626 GBP2023-03-31
Total Assets Less Current Liabilities
-2,740,063 GBP2024-03-31
-2,605,126 GBP2023-03-31
Net Assets/Liabilities
-2,740,063 GBP2024-03-31
-2,605,126 GBP2023-03-31
Equity
Called up share capital
10,000 GBP2024-03-31
10,000 GBP2023-03-31
Retained earnings (accumulated losses)
-2,750,063 GBP2024-03-31
-2,615,126 GBP2023-03-31
Equity
-2,740,063 GBP2024-03-31
-2,605,126 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
252023-04-01 ~ 2024-03-31
Motor vehicles
252023-04-01 ~ 2024-03-31
Trade Debtors/Trade Receivables
Current
1,586 GBP2024-03-31
219,708 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
65,927 GBP2024-03-31
91,807 GBP2023-03-31
Other Debtors
Current
15,131 GBP2023-03-31
Prepayments/Accrued Income
Current
613 GBP2024-03-31
5,149 GBP2023-03-31
Amount of corporation tax that is recoverable
Current
16,288 GBP2023-03-31
Trade Creditors/Trade Payables
Current
27,121 GBP2024-03-31
43,783 GBP2023-03-31
Amounts owed to group undertakings
Current
2,765,273 GBP2024-03-31
2,862,600 GBP2023-03-31
Taxation/Social Security Payable
Current
7,059 GBP2024-03-31
39,488 GBP2023-03-31
Other Creditors
Current
3,216 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
11,696 GBP2024-03-31
43,728 GBP2023-03-31
Creditors
Current
2,811,149 GBP2024-03-31
2,992,815 GBP2023-03-31

Related profiles found in government register
  • CENTRAL HEATING SERVICES LIMITED
    Info
    Registered number 01978534
    icon of address01978534 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 1986-01-16 (39 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-04
    CIF 0
  • CENTRAL HEATING SERVICES LIMITED
    S
    Registered number missing
    icon of address25, Invincible Road Industrial Estate, Farnborough, England, GU14 7QU
    Limited Liability Compay
    CIF 1
    Registered In England
    CIF 2
  • CENTRAL HEATING SERVICES LIMITED
    S
    Registered number missing
    icon of address25 Invincible Road, Invincible Road Industrial Estate, Farnborough, England, GU14 7QU
    Limited Liability Company
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address4385, 07592491 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address4385, 07593687 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address4385, 07592492 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    CENTRAL HEATING ELECTRICAL SERVICES LIMITED - 2013-01-10
    icon of address4385, 07222978 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,469,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4385, 07034503 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

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