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 14
  • 1
    Fletcher Obe, Janis Richardson
    Born in May 1954
    Individual (44 offsprings)
    Officer
    2019-05-01 ~ now
    OF - Director → CIF 0
    Fletcher, Janis Richardson
    Company Director born in May 1954
    Individual (44 offsprings)
    Officer
    1995-12-07 ~ 2006-11-01
    OF - Director → CIF 0
  • 2
    Mcphail, Thomas James Allan
    Company Director born in March 1954
    Individual (10 offsprings)
    Officer
    1993-11-17 ~ 2004-09-20
    OF - Director → CIF 0
  • 3
    Barlow, Roger William
    Chartered Accountant born in January 1954
    Individual (11 offsprings)
    Officer
    2001-05-01 ~ 2002-12-06
    OF - Director → CIF 0
  • 4
    Butt, Tammy Jayne
    Individual (1 offspring)
    Officer
    1993-11-09 ~ 1993-11-17
    OF - Secretary → CIF 0
  • 5
    Smillie, Neil
    Born in October 1954
    Individual (38 offsprings)
    Officer
    2004-10-27 ~ now
    OF - Director → CIF 0
    Smillie, Neil
    Director born in October 1954
    Individual (38 offsprings)
    1993-11-17 ~ 2004-10-13
    OF - Director → CIF 0
    Smillie, Neil
    Manager
    Individual (38 offsprings)
    Officer
    1993-11-17 ~ 1995-12-07
    OF - Secretary → CIF 0
    Smillie, Neil
    Director
    Individual (38 offsprings)
    2001-02-08 ~ 2006-11-01
    OF - Secretary → CIF 0
    2007-12-03 ~ 2009-10-23
    OF - Secretary → CIF 0
    Mr Neil Smillie
    Born in October 1954
    Individual (38 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-05-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Colgrave, Kay
    Group Financial Director
    Individual (5 offsprings)
    Officer
    2000-01-01 ~ 2001-02-08
    OF - Secretary → CIF 0
  • 7
    Jackson, Christopher
    Managing Director born in August 1959
    Individual (1 offspring)
    Officer
    2004-09-20 ~ 2006-11-01
    OF - Director → CIF 0
  • 8
    Manton, Gary Stephen
    Chartered Accountant born in July 1962
    Individual (12 offsprings)
    Officer
    1997-12-31 ~ 1999-12-31
    OF - Director → CIF 0
    Manton, Gary Stephen
    Individual (12 offsprings)
    Officer
    1995-12-07 ~ 1999-12-31
    OF - Secretary → CIF 0
  • 9
    Gough, Roger
    Solicitor born in October 1960
    Individual (9 offsprings)
    Officer
    1993-11-09 ~ 1993-11-17
    OF - Director → CIF 0
  • 10
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    1993-10-19 ~ 1993-11-09
    OF - Nominee Secretary → CIF 0
  • 11
    PRIOUS FOUR LIMITED - now
    MSF ACCIDENT REPAIR CENTRES LIMITED
    - 2015-09-10 02544531
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-12-03 ~ 2009-04-29
    OF - Director → CIF 0
  • 12
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1993-10-19 ~ 1993-11-09
    OF - Nominee Director → CIF 0
  • 13
    CHR GROUP LIMITED
    - now 08576522
    CHR INVESTMENTS LIMITED - 2017-11-20
    NS RESTAURANTS LIMITED - 2013-07-08
    33 George Street, Wakefield, United Kingdom, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2019-05-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    COBBETTS (SECRETARIAL) LIMITED
    - now 02787585
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    Ship Canal House, King Street, Manchester
    Dissolved Corporate (34 parents, 565 offsprings)
    Officer
    2006-11-01 ~ 2007-12-03
    OF - Secretary → CIF 0
parent relation
Company in focus

CHR CAPITAL LIMITED

Period: 2023-05-02 ~ now
Company number: 02863609
Registered names
CHR CAPITAL LIMITED - now
PRIOUS LIMITED - 2023-05-02
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
    MSF MOTOR GROUP LIMITED - 2023-05-02
    M & S MOTOR HOLDINGS LIMITED - 2023-05-02
    AGENTBETTER TRADING LIMITED - 2023-05-02
    Registered number 02863609
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire WF1 1LX
    PRIVATE LIMITED COMPANY incorporated on 1993-10-19 (32 years 5 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
    33 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 10
  • 1
    CFL UK SERVICES LIMITED
    - now 11577087
    CFL INVESTMENTS LIMITED - 2018-12-18
    OWL SPV 1 LIMITED - 2018-10-23
    Moseley Hall Farm, Chelford Road, Knutsford, England
    Active Corporate (5 parents)
    Person with significant control
    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
    MERA IMT LIMITED
    16217409
    118 Piccadilly Mayfair, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2025-01-29 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MERA INVESTMENT MANAGEMENT LIMITED
    - now 14077698 11527368
    MERA LENDCO LIMITED - 2022-12-07
    118 Piccadilly, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    2023-06-21 ~ 2025-02-10
    CIF 7 - Ownership of shares – 75% or more OE
  • 4
    PRIOUS FOUR LIMITED
    - now 02544531
    MSF ACCIDENT REPAIR CENTRES LIMITED
    - 2015-09-10 02544531
    DURHAM CITY VEHICLE RENTALS LIMITED - 1996-11-11
    ORDERTODAY LIMITED - 1990-11-19
    C/o Jolliffecork, 33 George Street, Wakefield, Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2007-12-03 ~ 2009-03-27
    CIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    PRIOUS ONE LIMITED
    - now 01840006
    M & S MOTORS (DURHAM) LIMITED
    - 2015-04-28 01840006
    DURHAM CITY CAR COMPANY LIMITED - 1993-12-13
    8TH MARBICK LIMITED - 1987-02-24
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-12-03 ~ 2009-03-27
    CIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    PRIOUS THREE LIMITED
    - now 00678769
    PETER GARVEN LIMITED
    - 2015-04-28 00678769
    PETER GARVEN (WHICKHAM GARAGE) LIMITED - 1977-12-31
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2007-12-03 ~ 2009-03-27
    CIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 7
    PRIOUS TWO LIMITED
    - now 03112577
    FLETCHER DEALERSHIP LIMITED
    - 2015-04-28 03112577
    YORKCO 148 LIMITED - 1995-10-30
    33 George Street, Wakefield, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2007-12-03 ~ 2009-03-27
    CIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 8
    ROUGEMONT ESTATES (THIRSK) LIMITED
    12414962
    33 George Street, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2020-05-26 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    TRINITY FINCO (CW) LIMITED
    14213658
    9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-10-10 ~ 2022-12-22
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRINITY HOLDCO (CW) LIMITED
    14213662
    9th Floor 80 Mosley Street, Manchester, England, England
    Active Corporate (11 parents, 1 offspring)
    Person with significant control
    2022-10-10 ~ 2022-10-10
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.