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 3
  • 1
    Conran, Edmund Orby
    Director born in September 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
  • 2
    Conran, Sebastian Orby
    Director born in April 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Conran, Henrietta Sophia
    Director born in October 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-12-21 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Baddeley, Lynne
    Individual
    Officer
    icon of calendar 1993-07-15 ~ 1993-08-12
    OF - Secretary → CIF 0
  • 2
    Schuitemaker, Martijn Anton
    Finance Director born in October 1970
    Individual
    Officer
    icon of calendar 2006-09-14 ~ 2007-06-28
    OF - Director → CIF 0
    Schuitemaker, Martijn Anton
    Individual
    Officer
    icon of calendar 2004-03-30 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 3
    Conran, Maximillian Anthony Rupert
    Director born in April 1995
    Individual
    Officer
    icon of calendar 2021-03-24 ~ 2023-12-07
    OF - Director → CIF 0
  • 4
    Dunley, Elizabeth Anthea
    Finance Director born in October 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2017-03-24
    OF - Director → CIF 0
    Dunley, Elizabeth Anthea
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-05 ~ 2017-03-24
    OF - Secretary → CIF 0
  • 5
    Prescott, Peter Nigel Paul
    Director born in November 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-06-18 ~ 2014-03-17
    OF - Director → CIF 0
  • 6
    Gunewardena, Desmond Antony Lalith
    Director born in August 1957
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-07-15 ~ 2013-06-18
    OF - Director → CIF 0
    Gunewardena, Desmond Antony Lalith
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-08-12 ~ 2004-03-30
    OF - Secretary → CIF 0
  • 7
    Conran, Sam Orby
    Director born in May 1989
    Individual
    Officer
    icon of calendar 2021-03-24 ~ 2023-12-22
    OF - Director → CIF 0
  • 8
    Mavity, Harold Roger Wallis
    Director born in May 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-10-01 ~ 2013-06-18
    OF - Director → CIF 0
  • 9
    Conran, Terence Orby, The Executors Of Sir
    Retailer & Designer born in October 1931
    Individual (13 offsprings)
    Officer
    icon of calendar 1993-08-12 ~ 2015-07-06
    OF - Director → CIF 0
    Conran, Terence Orby, The Executors Of Sir
    Director born in October 1931
    Individual (13 offsprings)
    icon of calendar 2017-11-16 ~ 2020-09-12
    OF - Director → CIF 0
    The Executors Of Sir Terence Orby Conran
    Born in October 1931
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    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
  • 10
    Conran, Victoria Juliet, Lady
    Director born in June 1955
    Individual (18 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2021-03-24
    OF - Director → CIF 0
  • 11
    Radice, Vittorio
    Director born in April 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ 2019-11-21
    OF - Director → CIF 0
  • 12
    Webb, Jill Elizabeth
    Director born in May 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-01
    OF - Director → CIF 0
  • 13
    Nijjar, Hardip
    Director born in April 1985
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-01-01 ~ 2021-09-20
    OF - Director → CIF 0
  • 14
    Bull, Nicholas James Douglas
    Alternate Director born in April 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ 2024-11-08
    OF - Director → CIF 0
  • 15
    Howe, Thomas John
    Finance Director born in November 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ 2012-10-05
    OF - Director → CIF 0
    Howe, Thomas John
    Chartered Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-08-23 ~ 2012-10-05
    OF - Secretary → CIF 0
  • 16
    Conran, Jasper Alexander Thirlby
    Designer born in December 1959
    Individual (41 offsprings)
    Officer
    icon of calendar 2009-11-01 ~ 2015-09-24
    OF - Director → CIF 0
  • 17
    Bowder-ridger, Timothy Patrick
    Architect born in October 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-26 ~ 2021-09-29
    OF - Director → CIF 0
  • 18
    Seelig, Roger Hugh Knight
    Director born in January 1945
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-05-20 ~ 2020-02-12
    OF - Director → CIF 0
parent relation
Company in focus

CHL 2022 LIMITED

Previous name
CONRAN HOLDINGS LIMITED - 2024-01-23
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
4,181,000 GBP2021-03-30
4,181,000 GBP2020-03-30
Fixed Assets
4,181,000 GBP2021-03-30
4,181,000 GBP2020-03-30
Debtors
Non-current
281,000 GBP2021-03-30
6,972,000 GBP2020-03-30
Cash at bank and in hand
1,896,000 GBP2021-03-30
204,000 GBP2020-03-30
Current Assets
2,177,000 GBP2021-03-30
7,176,000 GBP2020-03-30
Creditors
Current, Amounts falling due within one year
-1,554,000 GBP2021-03-30
-8,782,000 GBP2020-03-30
Net Current Assets/Liabilities
623,000 GBP2021-03-30
-1,606,000 GBP2020-03-30
Total Assets Less Current Liabilities
4,804,000 GBP2021-03-30
2,575,000 GBP2020-03-30
Creditors
Non-current, Amounts falling due after one year
-9,131,000 GBP2021-03-30
-7,800,000 GBP2020-03-30
Equity
Called up share capital
16,000 GBP2021-03-30
16,000 GBP2020-03-30
16,000 GBP2019-03-31
Share premium
5,768,000 GBP2021-03-30
5,768,000 GBP2020-03-30
5,768,000 GBP2019-03-31
Capital redemption reserve
152,000 GBP2021-03-30
152,000 GBP2020-03-30
152,000 GBP2019-03-31
Other miscellaneous reserve
2,156,000 GBP2021-03-30
843,000 GBP2020-03-30
1,227,000 GBP2019-03-31
Retained earnings (accumulated losses)
-20,711,000 GBP2021-03-30
-20,296,000 GBP2020-03-30
-7,951,000 GBP2019-03-31
Equity
-4,327,000 GBP2021-03-30
-5,225,000 GBP2020-03-30
7,504,000 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
-415,000 GBP2020-03-31 ~ 2021-03-30
-12,345,000 GBP2019-03-31 ~ 2020-03-30
Profit/Loss
-415,000 GBP2020-03-31 ~ 2021-03-30
-12,345,000 GBP2019-03-31 ~ 2020-03-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-415,000 GBP2020-03-31 ~ 2021-03-30
-12,345,000 GBP2019-03-31 ~ 2020-03-30
Comprehensive Income/Expense
-415,000 GBP2020-03-31 ~ 2021-03-30
-12,345,000 GBP2019-03-31 ~ 2020-03-30
Equity - Income/Expense Recognised Directly
1,313,000 GBP2020-03-31 ~ 2021-03-30
-384,000 GBP2019-03-31 ~ 2020-03-30
Average Number of Employees
02020-03-31 ~ 2021-03-30
02019-03-31 ~ 2020-03-30
Investments in Subsidiaries
4,181,000 GBP2021-03-30
4,181,000 GBP2020-03-30
Trade Debtors/Trade Receivables
Current
1,000 GBP2021-03-30
55,000 GBP2020-03-30
Amounts Owed by Group Undertakings
Current
48,000 GBP2021-03-30
47,000 GBP2020-03-30
Other Debtors
Current
6,544,000 GBP2020-03-30
Called-up share capital (not paid)
Current
68,000 GBP2020-03-30
Prepayments/Accrued Income
Current
26,000 GBP2020-03-30
Amount of corporation tax that is recoverable
Current
224,000 GBP2021-03-30
224,000 GBP2020-03-30
Debtors - Deferred Tax Asset
Current
8,000 GBP2021-03-30
8,000 GBP2020-03-30
Debtors
Current
281,000 GBP2021-03-30
6,972,000 GBP2020-03-30
Bank Borrowings
Current
250,000 GBP2020-03-30
Other Remaining Borrowings
Current
6,234,000 GBP2020-03-30
Trade Creditors/Trade Payables
Current
168,000 GBP2020-03-30
Amounts owed to group undertakings
Current
163,000 GBP2021-03-30
1,384,000 GBP2020-03-30
Taxation/Social Security Payable
Current
1,201,000 GBP2021-03-30
Other Creditors
Current
13,000 GBP2020-03-30
Accrued Liabilities/Deferred Income
Current
53,000 GBP2021-03-30
596,000 GBP2020-03-30
Creditors
Current
1,554,000 GBP2021-03-30
8,782,000 GBP2020-03-30
Bank Borrowings
Non-current
1,218,000 GBP2021-03-30
1,085,000 GBP2020-03-30
Other Remaining Borrowings
Non-current
7,913,000 GBP2021-03-30
6,715,000 GBP2020-03-30
Creditors
Non-current
9,131,000 GBP2021-03-30
7,800,000 GBP2020-03-30
Bank Borrowings
Current, Amounts falling due within one year
250,000 GBP2020-03-30
Total Borrowings
Current, Amounts falling due within one year
6,484,000 GBP2020-03-30
Bank Borrowings
Non-current, Between two and five year
115,000 GBP2021-03-30
442,000 GBP2020-03-30
Total Borrowings
9,131,000 GBP2021-03-30
14,284,000 GBP2020-03-30
Net Deferred Tax Liability/Asset
8,000 GBP2021-03-30
8,000 GBP2020-03-30
8,000 GBP2019-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
11,000 shares2021-03-30
11,000 shares2020-03-30
Par Value of Share
Class 1 ordinary share
02020-03-31 ~ 2021-03-30
Nominal value of allotted share capital
Class 1 ordinary share
11,000 GBP2020-03-31 ~ 2021-03-30
11,000 GBP2019-03-31 ~ 2020-03-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,000 shares2021-03-30
5,000 shares2020-03-30
Par Value of Share
Class 2 ordinary share
02020-03-31 ~ 2021-03-30
Nominal value of allotted share capital
Class 2 ordinary share
5,000 GBP2020-03-31 ~ 2021-03-30
5,000 GBP2019-03-31 ~ 2020-03-30

Related profiles found in government register
  • CHL 2022 LIMITED
    Info
    CONRAN HOLDINGS LIMITED - 2024-01-23
    Registered number 02836732
    icon of addressC/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes MK5 8PJ
    Private Limited Company incorporated on 1993-07-15 (32 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-07-15
    CIF 0
  • CONRAN HOLDINGS LIMITED
    S
    Registered number 02836732
    icon of address22, Shad Thames, London, England, SE1 2YU
    Limited Company in England And Wales
    CIF 1
    Limited Company in England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    CONRAN BRAND LIMITED - 2021-06-02
    icon of addressGround Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    CONRAN FINANCE LIMITED - 2021-10-04
    MICROARENA LIMITED - 1998-06-01
    icon of addressGround Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    CONRAN LIMITED - 2022-06-17
    TERENCE CONRAN LIMITED - 2001-12-13
    BLAKERANGE LIMITED - 1990-07-23
    icon of addressSalthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 4
    CONRAN LICENCE LIMITED - 2022-06-17
    icon of addressSalthrop House Hay Line, Basset Down, Swindon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    CONRAN PROPERTIES (MARYLEBONE) LIMITED - 2023-12-20
    TRACEINSURE LIMITED - 1997-01-28
    icon of addressOpus Restructuring Llp, 1 Radian Court, Milton Keynes
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -314,000 GBP2020-04-01 ~ 2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 6
    CONRAN ROCHE LTD - 2023-10-04
    HOTSORT LIMITED - 1989-09-20
    icon of addressSalthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    icon of addressOpus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    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
  • 8
    THE CONRAN CARD COMPANY LIMITED - 2021-06-02
    TRIALALLIED LIMITED - 2000-02-03
    icon of addressGround Floor, 30a Great Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.