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
    Fletcher Obe, Janis Richardson
    Born in May 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Smillie, Neil
    Born in September 1954
    Individual (29 offsprings)
    Officer
    icon of calendar 2004-10-27 ~ now
    OF - Director → CIF 0
  • 3
    NS RESTAURANTS LIMITED - 2013-07-08
    CHR INVESTMENTS LIMITED - 2017-11-20
    icon of address33 George Street, Wakefield, United Kingdom, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Fletcher, Janis Richardson
    Company Director born in May 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 1995-12-07 ~ 2006-11-01
    OF - Director → CIF 0
  • 2
    Colgrave, Kay
    Group Financial Director
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2001-02-08
    OF - Secretary → CIF 0
  • 3
    Jackson, Christopher
    Managing Director born in August 1959
    Individual
    Officer
    icon of calendar 2004-09-20 ~ 2006-11-01
    OF - Director → CIF 0
  • 4
    Mcphail, Thomas James Allan
    Company Director born in March 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 2004-09-20
    OF - Director → CIF 0
  • 5
    Barlow, Roger William
    Chartered Accountant born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-12-06
    OF - Director → CIF 0
  • 6
    Smillie, Neil
    Director born in September 1954
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 2004-10-13
    OF - Director → CIF 0
    Smillie, Neil
    Manager
    Individual (29 offsprings)
    Officer
    icon of calendar 1993-11-17 ~ 1995-12-07
    OF - Secretary → CIF 0
    Smillie, Neil
    Director
    Individual (29 offsprings)
    icon of calendar 2001-02-08 ~ 2006-11-01
    OF - Secretary → CIF 0
    icon of calendar 2007-12-03 ~ 2009-10-23
    OF - Secretary → CIF 0
    Mr Neil Smillie
    Born in September 1954
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Manton, Gary Stephen
    Chartered Accountant born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-12-31 ~ 1999-12-31
    OF - Director → CIF 0
    Manton, Gary Stephen
    Individual (3 offsprings)
    Officer
    icon of calendar 1995-12-07 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 8
    Gough, Roger
    Solicitor born in October 1960
    Individual
    Officer
    icon of calendar 1993-11-09 ~ 1993-11-17
    OF - Director → CIF 0
  • 9
    Butt, Tammy Jayne
    Individual
    Officer
    icon of calendar 1993-11-09 ~ 1993-11-17
    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
    1993-10-19 ~ 1993-11-09
    PE - Nominee Secretary → CIF 0
  • 11
    PRIOUS FOUR LIMITED - now
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    icon of addressC/o Jolliffecork, 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-12-03 ~ 2009-04-29
    PE - Director → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-10-19 ~ 1993-11-09
    PE - Nominee Director → CIF 0
  • 13
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of addressShip Canal House, King Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    2006-11-01 ~ 2007-12-03
    PE - Secretary → CIF 0
parent relation
Company in focus

CHR CAPITAL LIMITED

Previous names
PRIOUS LIMITED - 2023-05-02
AGENTBETTER TRADING LIMITED - 1993-12-13
MSF MOTOR GROUP LIMITED - 2011-02-25
M & S MOTOR HOLDINGS LIMITED - 1995-12-06
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-07-01 ~ 2024-06-30
02022-07-01 ~ 2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Fixed Assets - Investments
722,059 GBP2024-06-30
534,850 GBP2023-06-30
Debtors
7,339,500 GBP2024-06-30
6,758,246 GBP2023-06-30
Cash at bank and in hand
7,610 GBP2024-06-30
88,464 GBP2023-06-30
Current Assets
7,347,110 GBP2024-06-30
6,846,710 GBP2023-06-30
Creditors
Current
2,354,880 GBP2024-06-30
2,473,674 GBP2023-06-30
Net Current Assets/Liabilities
4,992,230 GBP2024-06-30
4,373,036 GBP2023-06-30
Total Assets Less Current Liabilities
5,714,289 GBP2024-06-30
4,907,886 GBP2023-06-30
Equity
Called up share capital
300 GBP2024-06-30
300 GBP2023-06-30
Retained earnings (accumulated losses)
5,713,989 GBP2024-06-30
4,907,586 GBP2023-06-30
Equity
5,714,289 GBP2024-06-30
4,907,886 GBP2023-06-30
Investments in Group Undertakings
Cost valuation
58 GBP2024-06-30
1,061,875 GBP2023-06-30
Other Investments Other Than Loans
Cost valuation
922,000 GBP2024-06-30
724,450 GBP2023-06-30
Additions to investments
677,000 GBP2024-06-30
Disposals
-479,450 GBP2024-06-30
Investments in Group Undertakings
58 GBP2024-06-30
10,399 GBP2023-06-30
Other Investments Other Than Loans
722,001 GBP2024-06-30
524,451 GBP2023-06-30
Amounts Owed by Group Undertakings
Current
6,345,188 GBP2024-06-30
5,460,624 GBP2023-06-30
Other Debtors
Current
211,037 GBP2023-06-30
Prepayments/Accrued Income
Current
62 GBP2024-06-30
Debtors
Amounts falling due within one year, Current
7,339,500 GBP2024-06-30
6,758,246 GBP2023-06-30
Amounts owed to group undertakings
Current
145,886 GBP2024-06-30
156,227 GBP2023-06-30
Corporation Tax Payable
Current
99,346 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
300 shares2024-06-30

Related profiles found in government register
  • CHR CAPITAL LIMITED
    Info
    PRIOUS LIMITED - 2023-05-02
    AGENTBETTER TRADING LIMITED - 2023-05-02
    MSF MOTOR GROUP LIMITED - 2023-05-02
    M & S MOTOR HOLDINGS LIMITED - 2023-05-02
    Registered number 02863609
    icon of addressC/o Jolliffecork, 33 George Street, Wakefield, Yorkshire WF1 1LX
    PRIVATE LIMITED COMPANY incorporated on 1993-10-19 (32 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-04
    CIF 0
  • CHR CAPITAL LIMITED
    S
    Registered number 02863609
    icon of address33 George Street, Wakefield, West Yorkshire, United Kingdom, WF1 1LX
    Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    OWL SPV 1 LIMITED - 2018-10-23
    CFL INVESTMENTS LIMITED - 2018-12-18
    icon of addressMoseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    320,456 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    CIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    ORDERTODAY LIMITED - 1990-11-19
    icon of addressC/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    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
  • 6
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    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
  • 7
    icon of address33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,002 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 7
  • 1
    MERA LENDCO LIMITED - 2022-12-07
    icon of address118 Piccadilly, London, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -424,223 GBP2023-05-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2023-06-21 ~ 2025-02-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    MSF ACCIDENT REPAIR CENTRES LIMITED - 2015-09-10
    ORDERTODAY LIMITED - 1990-11-19
    icon of addressC/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2009-03-27
    CIF 10 - Director → ME
  • 3
    M & S MOTORS (DURHAM) LIMITED - 2015-04-28
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,880 GBP2023-06-30
    Officer
    icon of calendar 2007-12-03 ~ 2009-03-27
    CIF 9 - Director → ME
  • 4
    PETER GARVEN LIMITED - 2015-04-28
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    460 GBP2023-06-30
    Officer
    icon of calendar 2007-12-03 ~ 2009-03-27
    CIF 8 - Director → ME
  • 5
    FLETCHER DEALERSHIP LIMITED - 2015-04-28
    YORKCO 148 LIMITED - 1995-10-30
    icon of address33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,001 GBP2023-06-30
    Officer
    icon of calendar 2007-12-03 ~ 2009-03-27
    CIF 11 - Director → ME
  • 6
    icon of address9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,095,491 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-12-22
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    1,702 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-10-10
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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.