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 1
  • Taylor, Neville Anthony
    Director born in April 1967
    Individual (545 offsprings)
    Officer
    2022-10-20 ~ now
    OF - Director → CIF 0
    Mr Neville Taylor
    Born in April 1967
    Individual (545 offsprings)
    Person with significant control
    2022-10-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Dean, Thomas John
    Individual (2 offsprings)
    Officer
    1999-07-21 ~ 2006-10-25
    OF - Secretary → CIF 0
  • 2
    Clayton, Sarah Louise
    Individual
    Officer
    2006-10-25 ~ 2017-12-01
    OF - Secretary → CIF 0
  • 3
    Roberts, Danielle Clare
    Executive born in March 1975
    Individual
    Officer
    2000-04-17 ~ 2004-09-16
    OF - Director → CIF 0
  • 4
    Clayton, Mark Simon Philip
    Property Developer born in August 1968
    Individual (4 offsprings)
    Officer
    1995-02-07 ~ 2022-10-20
    OF - Director → CIF 0
    Clayton, Mark Simon Philip
    Property Developer
    Individual (4 offsprings)
    Officer
    1995-02-07 ~ 1999-07-21
    OF - Secretary → CIF 0
    Mr Mark Simon Phillip Clayton
    Born in August 1988
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-10-20
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 5
    Lerche, Kathryn Ann
    Property Consultant born in April 1970
    Individual
    Officer
    1995-02-07 ~ 2001-04-02
    OF - Director → CIF 0
  • 6
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1995-01-20 ~ 1995-02-07
    PE - Nominee Secretary → CIF 0
  • 7
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-01-20 ~ 1995-02-07
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHELSMINSTER ESTATES LIMITED

Previous names
CHELSMINSTE ESTATES LIMITED - 1995-02-28
SPEED 4758 LIMITED - 1995-02-17
Standard Industrial Classification
41100 - Development Of Building Projects
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
1 GBP2021-03-31
1 GBP2020-03-31
Fixed Assets
1 GBP2021-03-31
1 GBP2020-03-31
Debtors
149,093 GBP2021-03-31
149,093 GBP2020-03-31
Cash at bank and in hand
55,144 GBP2021-03-31
55,144 GBP2020-03-31
Current Assets
204,237 GBP2021-03-31
204,237 GBP2020-03-31
Net Current Assets/Liabilities
198,109 GBP2021-03-31
198,109 GBP2020-03-31
Total Assets Less Current Liabilities
198,110 GBP2021-03-31
198,110 GBP2020-03-31
Net Assets/Liabilities
198,110 GBP2021-03-31
198,110 GBP2020-03-31
Equity
Called up share capital
1,000 GBP2021-03-31
1,000 GBP2020-03-31
Retained earnings (accumulated losses)
197,110 GBP2021-03-31
197,110 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
12,074 GBP2021-03-31
12,074 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
12,073 GBP2021-03-31
12,073 GBP2020-03-31
Property, Plant & Equipment
Furniture and fittings
1 GBP2021-03-31
1 GBP2020-03-31
Other Debtors
Current
10,000 GBP2021-03-31
10,000 GBP2020-03-31
Debtors
Current
10,000 GBP2021-03-31
10,000 GBP2020-03-31
Non-current
139,093 GBP2021-03-31
139,093 GBP2020-03-31
Corporation Tax Payable
Current
6,128 GBP2021-03-31
6,128 GBP2020-03-31

  • CHELSMINSTER ESTATES LIMITED
    Info
    CHELSMINSTE ESTATES LIMITED - 1995-02-28
    SPEED 4758 LIMITED - 1995-02-17
    Registered number 03012103
    03012103 - Companies House Default Address, Cardiff CF14 8LH
    Private Limited Company incorporated on 1995-01-20 (30 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2022-10-20
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 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.