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 5
  • 1
    Brown, Kenneth James
    Born in March 1947
    Individual (26 offsprings)
    Officer
    icon of calendar 1992-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Brown, Marie-louise
    Born in March 1949
    Individual (12 offsprings)
    Officer
    icon of calendar 2001-05-29 ~ now
    OF - Director → CIF 0
  • 3
    Brown, James Alexander Terence
    Born in October 1980
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    OF - Director → CIF 0
  • 4
    Martin, Jennifer Elizabeth
    Born in November 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-04-01 ~ now
    OF - Director → CIF 0
    Martin, Jennifer Elizabeth
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of address3rd Floor, 24, Chiswell Street, London, England
    Active Corporate (11 parents, 11 offsprings)
    Equity (Company account)
    3,502,783 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Brown, Joyce
    Secretary born in June 1959
    Individual
    Officer
    icon of calendar 1991-06-18 ~ 1992-01-16
    OF - Director → CIF 0
    Brown, Joyce
    Accountant born in June 1959
    Individual
    icon of calendar 2001-05-29 ~ 2016-12-31
    OF - Director → CIF 0
    Brown, Joyce
    Individual
    Officer
    icon of calendar 1991-06-18 ~ 1992-01-16
    OF - Secretary → CIF 0
    icon of calendar 1998-01-31 ~ 2012-10-29
    OF - Secretary → CIF 0
  • 2
    Brown, Terence William
    Director born in July 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 1992-10-31 ~ 2001-05-29
    OF - Director → CIF 0
  • 3
    Brown, Kenneth James
    Director
    Individual (26 offsprings)
    Officer
    icon of calendar 1992-01-16 ~ 1998-01-31
    OF - Secretary → CIF 0
    Mr Kenneth James Brown
    Born in March 1947
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-26
    PE - Has significant influence or controlCIF 0
  • 4
    Butterfield, Mark
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-29 ~ 2017-04-28
    OF - Secretary → CIF 0
  • 5
    Wallace, John Mallard Lindsay
    Architect born in June 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1991-06-18 ~ 1992-10-31
    OF - Director → CIF 0
  • 6
    Hoblyn, David Edward
    Architect born in May 1944
    Individual
    Officer
    icon of calendar 1991-06-18 ~ 1992-10-31
    OF - Director → CIF 0
  • 7
    THE CHANDLER CORPORATION LIMITED - now
    icon of address3rd Floor 24, Chiswell Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,467,530 GBP2021-12-31
    Person with significant control
    2018-07-26 ~ 2018-12-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 8
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1991-06-18 ~ 1991-06-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHANDLER SECURITIES LIMITED

Previous names
THE CHANDLER CORPORATION LIMITED - 2018-11-22
DAVID HOBLYN & ASSOCIATES LIMITED - 1993-12-03
TBFS LIMITED - 1994-02-17
Standard Industrial Classification
66120 - Security And Commodity Contracts Dealing Activities
Brief company account
Average Number of Employees
42021-01-01 ~ 2021-12-31
42020-01-01 ~ 2020-12-31
Fixed Assets - Investments
4,689,483 GBP2021-12-31
2,601,612 GBP2020-12-31
Debtors
Current
727,161 GBP2020-12-31
Cash at bank and in hand
387,631 GBP2021-12-31
263,028 GBP2020-12-31
Current Assets
387,631 GBP2021-12-31
990,189 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-887,528 GBP2021-12-31
Net Current Assets/Liabilities
-499,897 GBP2021-12-31
990,189 GBP2020-12-31
Total Assets Less Current Liabilities
4,189,586 GBP2021-12-31
3,591,801 GBP2020-12-31
Net Assets/Liabilities
3,803,159 GBP2021-12-31
3,311,583 GBP2020-12-31
Equity
Called up share capital
2,100 GBP2021-12-31
2,100 GBP2020-12-31
Retained earnings (accumulated losses)
3,801,059 GBP2021-12-31
3,309,483 GBP2020-12-31
Equity
3,803,159 GBP2021-12-31
3,311,583 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
727,161 GBP2020-12-31
Amounts owed to group undertakings
Current
773,000 GBP2021-12-31
Corporation Tax Payable
Current
114,528 GBP2021-12-31
Creditors
Current
887,528 GBP2021-12-31
Net Deferred Tax Liability/Asset
-386,427 GBP2021-12-31
-280,218 GBP2020-12-31
-181,479 GBP2020-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-106,209 GBP2021-01-01 ~ 2021-12-31
-98,739 GBP2020-01-01 ~ 2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,100 shares2021-12-31
2,100 shares2020-12-31
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31

Related profiles found in government register
  • CHANDLER SECURITIES LIMITED
    Info
    THE CHANDLER CORPORATION LIMITED - 2018-11-22
    DAVID HOBLYN & ASSOCIATES LIMITED - 2018-11-22
    TBFS LIMITED - 2018-11-22
    Registered number 02621333
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury CT1 2UD
    PRIVATE LIMITED COMPANY incorporated on 1991-06-18 (34 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • THE CHANDLER CORPORATION LIMITED
    S
    Registered number 02621333
    icon of addressThird Floor, 24, Chiswell Street, London, England, EC1Y 4YX
    Company in England And Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 4
  • 1
    SECUREFACTOR LIMITED - 1990-11-06
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,867,713 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    BROKEN FILMS LIMITED - 2013-03-11
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    193 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSecond Floor Front Suite 29-30 Watling Street, Canterbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,506,320 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    LIFESTYLE HOMES LIMITED - 2018-11-20
    LATHAM BUNGALOW PARKS LIMITED - 1992-06-11
    icon of address2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-01
    CIF 4 - Ownership of shares – 75% or more OE

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.