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 8
  • 1
    Hemming, Roger John William
    Born in September 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Pollock, Charlie
    Born in February 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Dracup, Stephen David Michael
    Born in April 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Pollock, Charles David
    Born in January 1960
    Individual (40 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr David Pollock
    Born in January 1960
    Individual (40 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Btesh, John Richard Mark
    Born in August 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ now
    OF - Director → CIF 0
  • 6
    Pollock, Tina
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-03 ~ now
    OF - Secretary → CIF 0
  • 7
    Hughes, Jessica
    Born in April 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ now
    OF - Director → CIF 0
  • 8
    Pryer, Warren Andrew
    Born in September 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ now
    OF - Director → CIF 0
Ceased 11
  • 1
    Morrisey, Christopher James
    Company Director born in September 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2007-09-05
    OF - Director → CIF 0
  • 2
    Harper, Nicola Jane
    Manager born in August 1974
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2007-01-29
    OF - Director → CIF 0
    Harper, Nicola Jane
    Director born in August 1974
    Individual
    icon of calendar 2008-07-09 ~ 2009-05-27
    OF - Director → CIF 0
  • 3
    Cox, Steven
    Chief Operating Officer born in June 1974
    Individual
    Officer
    icon of calendar 2016-11-29 ~ 2017-10-05
    OF - Director → CIF 0
  • 4
    Roberts, David Brian
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 1995-08-25
    OF - Secretary → CIF 0
  • 5
    Mason, David Andrew
    Company Director born in March 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-28 ~ 2019-04-30
    OF - Director → CIF 0
  • 6
    Wright, Julie
    Accountant born in January 1962
    Individual
    Officer
    icon of calendar 2004-10-01 ~ 2013-02-08
    OF - Director → CIF 0
    Wright, Julie
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2010-01-01
    OF - Secretary → CIF 0
  • 7
    Pollock, Edward Ardley
    Director born in March 1928
    Individual
    Officer
    icon of calendar 1993-05-11 ~ 1994-03-10
    OF - Director → CIF 0
    Pollock, Edward Ardley
    Company Director born in March 1928
    Individual
    icon of calendar ~ 2006-09-26
    OF - Director → CIF 0
  • 8
    Pollock, Susan
    Individual
    Officer
    icon of calendar 1995-08-25 ~ 2003-01-01
    OF - Secretary → CIF 0
  • 9
    Lightfoot, Mark Roy
    Financial Director born in February 1973
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2025-08-26
    OF - Director → CIF 0
    Lightfoot, Mark Roy
    Individual (16 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2010-09-03
    OF - Secretary → CIF 0
  • 10
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-03-10 ~ 1993-03-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-03-10 ~ 1994-03-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHESS LIMITED

Previous names
CHESS PLC - 2009-07-21
CHESS INDUSTRIES PLC - 2003-01-10
Standard Industrial Classification
61900 - Other Telecommunications Activities
Brief company account
Average Number of Employees
02022-05-01 ~ 2023-04-30
02021-05-01 ~ 2022-04-30
Fixed Assets - Investments
9,000 GBP2023-04-30
9,000 GBP2022-04-30
Fixed Assets
9,000 GBP2023-04-30
9,000 GBP2022-04-30
Debtors
Current
1,000 GBP2023-04-30
1,000 GBP2022-04-30
Cash at bank and in hand
1,000 GBP2023-04-30
1,000 GBP2022-04-30
Current Assets
2,000 GBP2023-04-30
2,000 GBP2022-04-30
Creditors
Current, Amounts falling due within one year
-0 GBP2022-04-30
Net Current Assets/Liabilities
1,000 GBP2023-04-30
2,000 GBP2022-04-30
Total Assets Less Current Liabilities
9,000 GBP2023-04-30
10,000 GBP2022-04-30
Creditors
Non-current, Amounts falling due after one year
-16,000 GBP2023-04-30
-16,000 GBP2022-04-30
Net Assets/Liabilities
-7,000 GBP2023-04-30
-5,000 GBP2022-04-30
Equity
Called up share capital
0 GBP2023-04-30
0 GBP2022-04-30
0 GBP2021-05-01
Share premium
0 GBP2023-04-30
0 GBP2022-04-30
0 GBP2021-05-01
Capital redemption reserve
-0 GBP2023-04-30
-0 GBP2022-04-30
-0 GBP2021-05-01
Retained earnings (accumulated losses)
10,000 GBP2023-04-30
12,000 GBP2022-04-30
1,000 GBP2021-05-01
Profit/Loss
-1,000 GBP2022-05-01 ~ 2023-04-30
-1,000 GBP2021-05-01 ~ 2022-04-30
Equity
-7,000 GBP2023-04-30
-5,000 GBP2022-04-30
-17,000 GBP2021-05-01
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2022-05-01 ~ 2023-04-30
-1,000 GBP2021-05-01 ~ 2022-04-30
Dividends Paid
Retained earnings (accumulated losses)
-0 GBP2022-05-01 ~ 2023-04-30
-0 GBP2021-05-01 ~ 2022-04-30
Dividends Paid
-0 GBP2022-05-01 ~ 2023-04-30
-0 GBP2021-05-01 ~ 2022-04-30
Investments in Subsidiaries
9,000 GBP2023-04-30
9,000 GBP2022-04-30
Other Debtors
Current
1,000 GBP2023-04-30
1,000 GBP2022-04-30
Prepayments/Accrued Income
Current
0 GBP2023-04-30
0 GBP2022-04-30
Amounts owed to group undertakings
Current
1,000 GBP2023-04-30
Other Creditors
Current
0 GBP2023-04-30
Accrued Liabilities/Deferred Income
Current
0 GBP2023-04-30
0 GBP2022-04-30
Creditors
Current
1,000 GBP2023-04-30
0 GBP2022-04-30
Bank Borrowings
Non-current
16,000 GBP2023-04-30
16,000 GBP2022-04-30
Non-current, Between one and two years
16,000 GBP2022-04-30
Total Borrowings
16,000 GBP2023-04-30
16,000 GBP2022-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,975,000 shares2023-04-30
Par Value of Share
Class 1 ordinary share
02022-05-01 ~ 2023-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
2,786,000 shares2023-04-30
Par Value of Share
Class 3 ordinary share
02022-05-01 ~ 2023-04-30

Related profiles found in government register
  • CHESS LIMITED
    Info
    CHESS PLC - 2009-07-21
    CHESS INDUSTRIES PLC - 2009-07-21
    Registered number 02797895
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire SK9 7JP
    PRIVATE LIMITED COMPANY incorporated on 1993-03-10 (32 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • CHESS LIMITED
    S
    Registered number 02797895
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, England, SK9 7JP
    Limited in England
    CIF 1 CIF 2
  • CHESS LIMITED
    S
    Registered number 2797895
    icon of addressBridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
    Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressBridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    107,308 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    E ENERGY LIMITED - 2003-06-10
    CHESS CLUB LIMITED - 2000-01-27
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBridgford House, Heyes Lane, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    CHESS INTERNET LIMITED - 2005-01-26
    CHESS NETWORK SOLUTIONS LIMITED - 2014-08-29
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    26,391,563 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CHESS MOBILE LIMITED - 2016-05-09
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    642,707 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBridgford House, Heyes Lane, Alderley Edge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    660 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressSuite 2/3 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    232,881 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    PROFILE MEDIA MARKETING LIMITED - 2005-07-25
    icon of addressCrown House Bridgewater Close, Network 65 Business Park, Hapton, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    78,547 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    FOURSYS LTD - 2017-08-09
    ACKRACK LIGHT LIMITED - 1994-09-20
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    62,437 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-05-01
    CIF 5 - Ownership of shares – 75% or more OE
  • 2
    LANWAY CORPORATE BUSINESS SYSTEMS LIMITED - 2016-09-07
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    109,814 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-04-30
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBridgford House, Heyes Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    918 GBP2021-04-30
    Person with significant control
    icon of calendar 2017-03-30 ~ 2021-05-01
    CIF 9 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.