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 2
  • 1
    Panayi, Nicola Maureen
    Hotelier born in June 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ dissolved
    OF - Director → CIF 0
    Panayi, Nicola Maureen
    Hotelier
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-17 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Nicola Maureen Panayi
    Born in June 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    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
  • 2
    Panayi, Andreas
    Director born in March 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-01-26 ~ dissolved
    OF - Director → CIF 0
    Mr Andreas Panayi
    Born in March 1965
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Panayi-malam, Sylvia Helen
    Hotelier born in November 1966
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 2000-09-16
    OF - Director → CIF 0
  • 2
    Panayi, Peter
    Hotelier born in May 1936
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 2001-05-17
    OF - Director → CIF 0
  • 3
    Kelly, Helen Nicola
    Hotelier born in February 1968
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 2000-09-16
    OF - Director → CIF 0
  • 4
    Panayi, Helga
    Secretary born in May 1941
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 2001-05-17
    OF - Director → CIF 0
    Panayi, Helga
    Secretary
    Individual
    Officer
    icon of calendar 1998-01-26 ~ 2001-05-17
    OF - Secretary → CIF 0
  • 5
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1997-10-14 ~ 1998-01-26
    PE - Nominee Director → CIF 0
  • 6
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1997-10-14 ~ 1998-01-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHECKLEY GREEN HOLDINGS LIMITED

Previous name
COMPLETE ACCEPTANCE LIMITED - 2001-08-29
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
800,065 GBP2020-03-31
800,081 GBP2019-03-31
Fixed Assets - Investments
200 GBP2020-03-31
200 GBP2019-03-31
Fixed Assets
800,265 GBP2020-03-31
800,281 GBP2019-03-31
Debtors
73,785 GBP2020-03-31
111,484 GBP2019-03-31
Cash at bank and in hand
37,756 GBP2020-03-31
50,830 GBP2019-03-31
Current Assets
111,541 GBP2020-03-31
162,314 GBP2019-03-31
Creditors
Current
62,977 GBP2020-03-31
61,531 GBP2019-03-31
Net Current Assets/Liabilities
48,564 GBP2020-03-31
100,783 GBP2019-03-31
Total Assets Less Current Liabilities
848,829 GBP2020-03-31
901,064 GBP2019-03-31
Creditors
Non-current
-310,615 GBP2020-03-31
-360,877 GBP2019-03-31
Net Assets/Liabilities
538,100 GBP2020-03-31
540,073 GBP2019-03-31
Equity
Called up share capital
130 GBP2020-03-31
130 GBP2019-03-31
Share premium
100 GBP2020-03-31
100 GBP2019-03-31
Capital redemption reserve
56 GBP2020-03-31
56 GBP2019-03-31
Retained earnings (accumulated losses)
537,814 GBP2020-03-31
539,787 GBP2019-03-31
Equity
538,100 GBP2020-03-31
540,073 GBP2019-03-31
Average Number of Employees
22019-04-01 ~ 2020-03-31
22018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
807,034 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
6,969 GBP2020-03-31
6,953 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16 GBP2019-04-01 ~ 2020-03-31
Bank Borrowings
Secured
359,215 GBP2020-03-31
407,877 GBP2019-03-31

Related profiles found in government register
  • CHECKLEY GREEN HOLDINGS LIMITED
    Info
    COMPLETE ACCEPTANCE LIMITED - 2001-08-29
    Registered number 03449907
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
    PRIVATE LIMITED COMPANY incorporated on 1997-10-14 and dissolved on 2022-12-16 (25 years 2 months). The company status is Dissolved.
    CIF 0
  • CHECKLEY GREEN HOLDINGS LIMITED
    S
    Registered number 03449907
    icon of addressHammond Mcnulty Llp, Bank House, Market Square, Congleton, Cheshire, England, CW12 1ET
    Limited Company in England And Wales
    CIF 1
  • CHECKLEY GREEN HOLDINGS LIMITED
    S
    Registered number 03449907
    icon of addressHunters Lodge Hotel, 296 Sydney Road, Sydney, Crewe, Cheshire, England, CW1 5LU
    Limited Company in England And Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • DARCYCREST LIMITED - 2001-08-22
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefeild, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,527 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • DARCYCREST LIMITED - 2001-08-22
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefeild, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,527 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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.