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
    Matkin, Zoe Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Chapman, Emma Louise
    Born in September 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address718 Chester Road, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -33,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Matkin, Zoe Elizabeth
    Director born in December 1990
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2022-09-01
    OF - Director → CIF 0
  • 2
    Rhodes, Michael
    Director born in April 1952
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2019-10-10
    OF - Director → CIF 0
    Mr Michael Rhodes
    Born in April 1952
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 3
    Ashworth, Peter
    Director born in June 1935
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2002-03-08
    OF - Director → CIF 0
  • 4
    Matkin, Kevin John
    Director born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-03-11 ~ 2022-09-01
    OF - Director → CIF 0
    Mr Kevin John Matkin
    Born in August 1959
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 5
    West, William
    Director born in April 1947
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2019-08-23
    OF - Director → CIF 0
    Mr William West
    Born in April 1947
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 6
    Matkin, Gary Anthony
    Director born in July 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2022-09-01
    OF - Director → CIF 0
    Matkin, Gary Anthony
    Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-06-05 ~ 2022-09-01
    OF - Secretary → CIF 0
    Mr Gary Anthony Matkin
    Born in July 1962
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    PE - Has significant influence or controlCIF 0
  • 7
    Markham, Jacqueline Ann
    Transport Manageress born in March 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ 2024-02-29
    OF - Director → CIF 0
  • 8
    Pountain, Brian
    Director born in September 1937
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2011-03-08
    OF - Director → CIF 0
  • 9
    Matkin, John
    Director born in January 1942
    Individual
    Officer
    icon of calendar 2000-06-21 ~ 2008-04-05
    OF - Director → CIF 0
  • 10
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2000-06-05 ~ 2000-06-05
    PE - Nominee Secretary → CIF 0
  • 11
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2000-06-05 ~ 2000-06-05
    PE - Nominee Director → CIF 0
  • 12
    icon of addressUnit D, Wyvern Court, Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -968 GBP2023-08-31
    Person with significant control
    2017-06-01 ~ 2024-03-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHADS CARS LIMITED

Standard Industrial Classification
49320 - Taxi Operation
Brief company account
Property, Plant & Equipment
12,456 GBP2024-08-31
15,115 GBP2023-08-31
Fixed Assets
12,456 GBP2024-08-31
15,115 GBP2023-08-31
Total Inventories
870 GBP2023-08-31
Debtors
25,330 GBP2024-08-31
77,502 GBP2023-08-31
Cash at bank and in hand
79,364 GBP2024-08-31
78,533 GBP2023-08-31
Current Assets
104,694 GBP2024-08-31
156,905 GBP2023-08-31
Net Current Assets/Liabilities
67,844 GBP2024-08-31
91,439 GBP2023-08-31
Total Assets Less Current Liabilities
80,300 GBP2024-08-31
106,554 GBP2023-08-31
Creditors
Non-current
-110,000 GBP2024-08-31
-110,000 GBP2023-08-31
Net Assets/Liabilities
-35,321 GBP2024-08-31
-5,159 GBP2023-08-31
Equity
Called up share capital
30 GBP2024-08-31
30 GBP2023-08-31
Capital redemption reserve
1 GBP2024-08-31
1 GBP2023-08-31
Retained earnings (accumulated losses)
-35,352 GBP2024-08-31
-5,190 GBP2023-08-31
Average Number of Employees
132023-09-01 ~ 2024-08-31
162022-09-01 ~ 2023-08-31
Intangible Assets - Gross Cost
Net goodwill
36,000 GBP2023-08-31
Other
26,500 GBP2023-08-31
Intangible Assets - Gross Cost
62,500 GBP2023-08-31
Intangible assets - Disposals
Net goodwill
-36,000 GBP2023-09-01 ~ 2024-08-31
Intangible assets - Disposals
-62,500 GBP2023-09-01 ~ 2024-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
36,000 GBP2023-08-31
Intangible Assets - Accumulated Amortisation & Impairment
62,500 GBP2023-08-31
Intangible assets - Disposals and decrease in the amortization or impairment
Net goodwill
-36,000 GBP2023-09-01 ~ 2024-08-31
Intangible assets - Disposals and decrease in the amortization or impairment
-62,500 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
964 GBP2024-08-31
964 GBP2023-08-31
Motor vehicles
92,742 GBP2023-08-31
Furniture and fittings
17,148 GBP2024-08-31
17,148 GBP2023-08-31
Computers
16,298 GBP2024-08-31
14,247 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
34,410 GBP2024-08-31
125,101 GBP2023-08-31
Property, Plant & Equipment - Disposals
Motor vehicles
-92,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Disposals
-92,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
717 GBP2024-08-31
634 GBP2023-08-31
Motor vehicles
92,742 GBP2023-08-31
Furniture and fittings
13,182 GBP2024-08-31
12,191 GBP2023-08-31
Computers
8,055 GBP2024-08-31
4,419 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
21,954 GBP2024-08-31
109,986 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
83 GBP2023-09-01 ~ 2024-08-31
Furniture and fittings
991 GBP2023-09-01 ~ 2024-08-31
Computers
3,636 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,710 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Motor vehicles
-92,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-92,742 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Plant and equipment
247 GBP2024-08-31
330 GBP2023-08-31
Furniture and fittings
3,966 GBP2024-08-31
4,957 GBP2023-08-31
Computers
8,243 GBP2024-08-31
9,828 GBP2023-08-31
Other types of inventories not specified separately
870 GBP2023-08-31
Trade Debtors/Trade Receivables
Current
18,566 GBP2024-08-31
71,600 GBP2023-08-31
Prepayments/Accrued Income
Current
4,919 GBP2024-08-31
5,902 GBP2023-08-31
Amounts Owed by Group Undertakings
Current
1,845 GBP2024-08-31
Trade Creditors/Trade Payables
Current
3,794 GBP2024-08-31
5,138 GBP2023-08-31
Other Taxation & Social Security Payable
Current
6,280 GBP2024-08-31
5,344 GBP2023-08-31
Amount of value-added tax that is payable
Current
22,204 GBP2024-08-31
20,163 GBP2023-08-31
Other Creditors
Current
1,962 GBP2024-08-31
13 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
1,986 GBP2024-08-31
26,264 GBP2023-08-31
Amounts owed to directors
Current
624 GBP2024-08-31
4,025 GBP2023-08-31
Amounts owed to group undertakings
Current
4,519 GBP2023-08-31
Other Remaining Borrowings
Non-current
110,000 GBP2024-08-31
110,000 GBP2023-08-31

Related profiles found in government register
  • CHADS CARS LIMITED
    Info
    Registered number 04008266
    icon of addressUnit D Wyvern Court Stanier Way, Wyvern Business Park, Derby DE21 6BF
    PRIVATE LIMITED COMPANY incorporated on 2000-06-05 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-31
    CIF 0
  • CHADS CARS LIMITED
    S
    Registered number 04008266
    icon of addressUnit D, Stanier Way, Chaddesden, Derby, England, DE21 6BF
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressUnit D, Wyvern Court Stanier Way, Wyvern Business Park, Derby, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -968 GBP2023-08-31
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    CIF 1 - Secretary → ME

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.