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
    Waldie, James Edward
    Company Director born in February 1984
    Individual (16 offsprings)
    Officer
    2024-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Yemoh, Prince Emmanuel Nixon
    . born in March 1986
    Individual (16 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    39, 2nd Floor, Ludgate Hill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    2023-04-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 31
  • 1
    Tindall, David Graham
    Company Director born in October 1974
    Individual (1 offspring)
    Officer
    2019-08-09 ~ 2019-08-13
    OF - Director → CIF 0
    2019-03-06 ~ 2020-01-03
    OF - Director → CIF 0
  • 2
    Gilgun, Anthony
    Company Rep (Insurance) born in May 1943
    Individual
    Officer
    1994-09-20 ~ 1994-11-03
    OF - Director → CIF 0
  • 3
    O'loughlin-patel, Joanne
    Financial Accountant
    Individual
    Officer
    1998-05-01 ~ 2002-02-19
    OF - Secretary → CIF 0
  • 4
    Lee, Jeremy Michael
    Sales Director born in October 1966
    Individual
    Officer
    2017-07-22 ~ 2017-07-22
    OF - Director → CIF 0
  • 5
    Watkinson, Graham David
    Company Director born in July 1961
    Individual (3 offsprings)
    Officer
    2013-09-03 ~ 2014-02-17
    OF - Director → CIF 0
    Watkinson, Graham David
    Contract Manager born in July 1961
    Individual (3 offsprings)
    2017-07-22 ~ 2023-11-10
    OF - Director → CIF 0
    Mr Graham David Watkinson
    Born in July 1961
    Individual (3 offsprings)
    Person with significant control
    2017-07-22 ~ 2023-04-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Mr Simon Andrew Robinson
    Born in March 1967
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 7
    Bowyer, Janis
    Operations Manager
    Individual
    Officer
    1995-10-01 ~ 1998-05-01
    OF - Secretary → CIF 0
  • 8
    Homer, Colin David
    Company Director born in September 1943
    Individual (6 offsprings)
    Officer
    1998-05-01 ~ 2000-10-02
    OF - Director → CIF 0
  • 9
    Williams, Elisabeth
    Individual
    Officer
    1994-07-22 ~ 1994-09-20
    OF - Secretary → CIF 0
  • 10
    Penrose, Ian Richard
    Company Director born in April 1965
    Individual (6 offsprings)
    Officer
    1998-05-01 ~ 1999-05-04
    OF - Director → CIF 0
  • 11
    Cole, James Douglas
    Company Director born in February 1975
    Individual (8 offsprings)
    Officer
    2017-07-22 ~ 2017-07-22
    OF - Director → CIF 0
  • 12
    Ms Vicky Nicholson
    Born in August 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-22
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 13
    Denham, Simon James
    Joiner born in April 1983
    Individual (7 offsprings)
    Officer
    2017-07-22 ~ 2017-07-22
    OF - Director → CIF 0
  • 14
    Finnigan, Michael Edward
    Company Director born in December 1959
    Individual (5 offsprings)
    Officer
    2017-07-22 ~ 2017-07-22
    OF - Director → CIF 0
  • 15
    Penrose, Antony John
    Chartered Accountant born in June 1936
    Individual
    Officer
    1994-07-22 ~ 1994-09-20
    OF - Director → CIF 0
  • 16
    Varley, Susan Jane
    Company Director born in June 1966
    Individual (2 offsprings)
    Officer
    1994-11-16 ~ 1998-05-01
    OF - Director → CIF 0
  • 17
    Robinson, Alan
    Individual
    Officer
    1994-08-17 ~ 1995-10-01
    OF - Secretary → CIF 0
  • 18
    Haslam, Geoffrey
    Administrator born in June 1962
    Individual (1 offspring)
    Officer
    2007-06-07 ~ 2011-10-27
    OF - Director → CIF 0
  • 19
    Hardcastle, Peter
    Bank Manager Retired born in May 1947
    Individual
    Officer
    2006-05-30 ~ 2007-06-07
    OF - Director → CIF 0
    Hardcastle, Peter
    Individual
    Officer
    2003-06-24 ~ 2013-09-16
    OF - Secretary → CIF 0
  • 20
    Edwards, George Albert
    Director born in November 1962
    Individual (2 offsprings)
    Officer
    2000-10-02 ~ 2006-05-30
    OF - Director → CIF 0
  • 21
    Owen, Colin
    Fish Fryers born in April 1938
    Individual
    Officer
    1994-09-20 ~ 1995-04-01
    OF - Director → CIF 0
  • 22
    Livesey, Frederick Joseph
    Individual
    Officer
    2002-02-19 ~ 2003-06-24
    OF - Secretary → CIF 0
  • 23
    Blackburn, Chris
    Company Director born in June 1982
    Individual
    Officer
    2019-08-09 ~ 2019-08-13
    OF - Director → CIF 0
    2019-03-06 ~ 2020-03-02
    OF - Director → CIF 0
  • 24
    Hutchinson, Glen Andrew
    Landlord born in December 1980
    Individual (7 offsprings)
    Officer
    2012-12-05 ~ 2020-02-17
    OF - Director → CIF 0
    Mr Glen Andrew Hutchinson
    Born in December 1980
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-02-17
    PE - Has significant influence or controlCIF 0
  • 25
    Miller, Roy
    Retired born in August 1958
    Individual (1 offspring)
    Officer
    2017-07-22 ~ 2017-07-22
    OF - Director → CIF 0
  • 26
    Morris, Henry Stuart
    Bakery Proprietor born in March 1949
    Individual (3 offsprings)
    Officer
    2000-10-02 ~ 2005-01-13
    OF - Director → CIF 0
  • 27
    Kirkland, John Marshall
    Consultant born in March 1928
    Individual
    Officer
    1994-08-11 ~ 2003-04-26
    OF - Director → CIF 0
  • 28
    Dootson, Craig
    Chief Operating Officer born in May 1979
    Individual
    Officer
    2024-06-18 ~ 2025-01-31
    OF - Director → CIF 0
  • 29
    Prescott, Anthony
    Company Director born in March 1972
    Individual (5 offsprings)
    Officer
    2024-06-18 ~ 2024-12-23
    OF - Director → CIF 0
  • 30
    Wright, Kenneth
    Co Director born in February 1944
    Individual (1 offspring)
    Officer
    2003-11-10 ~ 2023-11-10
    OF - Director → CIF 0
    Mr Kenneth Wright
    Born in February 1944
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-04-13
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 31
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1994-07-22 ~ 1994-07-22
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHORLEY SPORTING CLUB LIMITED

Previous names
FARINGTON LODGE LIMITED - 2000-09-25
CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
Standard Industrial Classification
93290 - Other Amusement And Recreation Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12022-06-01 ~ 2023-05-31
Class 2 ordinary share
502022-06-01 ~ 2023-05-31
Property, Plant & Equipment
48,034 GBP2023-05-31
58,477 GBP2022-05-31
Fixed Assets - Investments
2 GBP2023-05-31
2 GBP2022-05-31
Fixed Assets
48,036 GBP2023-05-31
58,479 GBP2022-05-31
Total Inventories
5,000 GBP2023-05-31
5,325 GBP2022-05-31
Debtors
186,360 GBP2023-05-31
165,358 GBP2022-05-31
Cash at bank and in hand
20 GBP2023-05-31
4,087 GBP2022-05-31
Current Assets
191,380 GBP2023-05-31
174,770 GBP2022-05-31
Creditors
Current
61,500 GBP2023-05-31
60,936 GBP2022-05-31
Net Current Assets/Liabilities
129,880 GBP2023-05-31
113,834 GBP2022-05-31
Total Assets Less Current Liabilities
177,916 GBP2023-05-31
172,313 GBP2022-05-31
Creditors
Non-current
66,171 GBP2023-05-31
82,826 GBP2022-05-31
Net Assets/Liabilities
111,745 GBP2023-05-31
89,487 GBP2022-05-31
Equity
Called up share capital
868,035 GBP2023-05-31
868,035 GBP2022-05-31
Retained earnings (accumulated losses)
-756,290 GBP2023-05-31
-778,548 GBP2022-05-31
Equity
111,745 GBP2023-05-31
89,487 GBP2022-05-31
Average Number of Employees
42022-06-01 ~ 2023-05-31
52021-06-01 ~ 2022-05-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
14,111 GBP2023-05-31
14,111 GBP2022-05-31
Plant and equipment
35,029 GBP2023-05-31
34,809 GBP2022-05-31
Furniture and fittings
33,265 GBP2023-05-31
32,415 GBP2022-05-31
Computers
6,804 GBP2023-05-31
6,804 GBP2022-05-31
Property, Plant & Equipment - Gross Cost
89,209 GBP2023-05-31
88,139 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
6,586 GBP2023-05-31
5,174 GBP2022-05-31
Plant and equipment
12,529 GBP2023-05-31
6,913 GBP2022-05-31
Furniture and fittings
18,670 GBP2023-05-31
15,039 GBP2022-05-31
Computers
3,390 GBP2023-05-31
2,536 GBP2022-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
41,175 GBP2023-05-31
29,662 GBP2022-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
1,412 GBP2022-06-01 ~ 2023-05-31
Plant and equipment
5,616 GBP2022-06-01 ~ 2023-05-31
Furniture and fittings
3,631 GBP2022-06-01 ~ 2023-05-31
Computers
854 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,513 GBP2022-06-01 ~ 2023-05-31
Property, Plant & Equipment
Improvements to leasehold property
7,525 GBP2023-05-31
8,937 GBP2022-05-31
Plant and equipment
22,500 GBP2023-05-31
27,896 GBP2022-05-31
Furniture and fittings
14,595 GBP2023-05-31
17,376 GBP2022-05-31
Computers
3,414 GBP2023-05-31
4,268 GBP2022-05-31
Other Investments Other Than Loans
Cost valuation
2 GBP2022-05-31
Other Investments Other Than Loans
2 GBP2023-05-31
2 GBP2022-05-31
Trade Debtors/Trade Receivables
Current
1,629 GBP2022-05-31
Other Debtors
Current
186,360 GBP2023-05-31
163,729 GBP2022-05-31
Debtors
Current, Amounts falling due within one year
186,360 GBP2023-05-31
165,358 GBP2022-05-31
Bank Borrowings/Overdrafts
Current
7,357 GBP2023-05-31
9,662 GBP2022-05-31
Trade Creditors/Trade Payables
Current
7,407 GBP2023-05-31
8,878 GBP2022-05-31
Other Taxation & Social Security Payable
Current
11,164 GBP2023-05-31
10,325 GBP2022-05-31
Other Creditors
Current
23,112 GBP2023-05-31
19,504 GBP2022-05-31
Accrued Liabilities
Current
3,960 GBP2023-05-31
3,779 GBP2022-05-31
Bank Borrowings/Overdrafts
Non-current
29,183 GBP2023-05-31
34,022 GBP2022-05-31
Other Creditors
Non-current
36,988 GBP2023-05-31
48,804 GBP2022-05-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,126 GBP2023-05-31
1,126 GBP2022-05-31
Between one and five year
2,158 GBP2023-05-31
3,283 GBP2022-05-31
All periods
3,284 GBP2023-05-31
4,409 GBP2022-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
827,285 shares2023-05-31
Class 2 ordinary share
81,500 shares2023-05-31

Related profiles found in government register
  • CHORLEY SPORTING CLUB LIMITED
    Info
    FARINGTON LODGE LIMITED - 2000-09-25
    CHORLEY SPORTS & LEISURE LIMITED - 1998-05-27
    Registered number 02953426
    Victory Park, Duke Street, Chorley, Lancashire PR7 3DU
    Private Limited Company incorporated on 1994-07-22 (30 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-31
    CIF 0
  • CHORLEY SPORTING CLUB LIMITED
    S
    Registered number 02953426
    Victory Park, Duke Street, Chorley, England, PR7 3DU
    Private Company Limited By Shares in United Kingdom Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Victory Park, Duke Street, Chorley, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    -483,050 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.