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 4
  • 1
    Caroit, Guillaume Philippe Bruno
    Born in June 1973
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 2
    Lachi-kolarova, Karolina Lachi-kolarova
    Born in January 1984
    Individual (17 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 3
    Mestre, Daniel Jürgens
    Born in February 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-07-31 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressSaxony Way, Blackbushe Business Park, Yateley, England
    Active Corporate (2 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Smith, Colin Arthur
    Director born in April 1945
    Individual
    Officer
    icon of calendar 2001-07-28 ~ 2008-03-07
    OF - Director → CIF 0
    Smith, Colin Arthur
    Director
    Individual
    Officer
    icon of calendar 2001-07-28 ~ 2008-01-23
    OF - Secretary → CIF 0
  • 2
    Smith, Gemma Louise
    Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-23 ~ 2020-08-22
    OF - Secretary → CIF 0
  • 3
    Smith, Beryl Iris
    Director born in February 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ 2008-03-07
    OF - Director → CIF 0
  • 4
    Smith, Nathan
    Director born in April 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2001-07-28 ~ 2025-07-31
    OF - Director → CIF 0
    Mr Nathan Smith
    Born in April 1973
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Conboy, Mark
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2001-07-28 ~ 2003-08-01
    OF - Director → CIF 0
  • 6
    Smith, Peter Stephen
    Director born in July 1976
    Individual
    Officer
    icon of calendar 2001-07-28 ~ 2003-07-01
    OF - Director → CIF 0
  • 7
    SUNSET CHARM LIMITED - 2025-01-21
    icon of address3 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2025-04-17 ~ 2025-07-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2001-07-09 ~ 2001-07-13
    PE - Nominee Director → CIF 0
  • 9
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    2001-07-09 ~ 2001-07-13
    PE - Nominee Secretary → CIF 0
  • 10
    icon of address3 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2025-04-17 ~ 2025-07-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

THE EVERETT SMITH GROUP LIMITED

Previous name
THE CHATSWORTH GROUP LIMITED - 2001-07-20
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
1,850,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
229,940 GBP2024-12-31
200,340 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
29,600 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,620,060 GBP2024-12-31
1,649,660 GBP2023-12-31
Property, Plant & Equipment
1,620,060 GBP2024-12-31
1,649,660 GBP2023-12-31
Fixed Assets - Investments
2,906,601 GBP2024-12-31
2,880,500 GBP2023-12-31
Fixed Assets
4,526,661 GBP2024-12-31
4,530,160 GBP2023-12-31
Debtors
455,818 GBP2024-12-31
716,591 GBP2023-12-31
Cash at bank and in hand
11,874 GBP2024-12-31
18,306 GBP2023-12-31
Current Assets
467,692 GBP2024-12-31
734,897 GBP2023-12-31
Creditors
Amounts falling due within one year
1,472,184 GBP2024-12-31
2,738,763 GBP2023-12-31
Net Current Assets/Liabilities
1,004,492 GBP2024-12-31
2,003,866 GBP2023-12-31
Total Assets Less Current Liabilities
3,522,169 GBP2024-12-31
2,526,294 GBP2023-12-31
Creditors
Amounts falling due after one year
1,124,172 GBP2024-12-31
1,172,067 GBP2023-12-31
Net Assets/Liabilities
2,286,770 GBP2024-12-31
1,243,000 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Capital redemption reserve
900 GBP2024-12-31
900 GBP2023-12-31
Retained earnings (accumulated losses)
2,285,770 GBP2024-12-31
1,242,000 GBP2023-12-31
Equity
2,286,770 GBP2024-12-31
1,243,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,850,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
229,940 GBP2024-12-31
200,340 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
29,600 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Additions to investments, Non-current
26,101 GBP2024-12-31
Non-current
2,906,601 GBP2024-12-31
2,880,500 GBP2023-12-31
Amounts owed by group undertakings and participating interests
320 GBP2023-12-31
Other Debtors
455,818 GBP2024-12-31
716,271 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
41,030 GBP2024-12-31
104,904 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
1,482 GBP2024-12-31
17,639 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
1,405,090 GBP2024-12-31
2,593,838 GBP2023-12-31
Corporation Tax Payable
Amounts falling due within one year
6,800 GBP2023-12-31
Other Creditors
Amounts falling due within one year
24,582 GBP2024-12-31
15,582 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
1,124,172 GBP2024-12-31
1,172,067 GBP2023-12-31

Related profiles found in government register
  • THE EVERETT SMITH GROUP LIMITED
    Info
    THE CHATSWORTH GROUP LIMITED - 2001-07-20
    Registered number 04248939
    icon of addressTrescal Saxony Way, Blackbushe Business Park, Yateley GU46 6GT
    PRIVATE LIMITED COMPANY incorporated on 2001-07-09 (24 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • THE EVERETT SMITH GROUP LIMITED
    S
    Registered number 04248939
    icon of address3, Cardale Park, Harrogate, England, HG3 1GY
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • THE EVERETT SMITH GROUP LIMITED
    S
    Registered number 04248939
    icon of address3 Greengate, Cardale Park, Harrogate, England, HG3 1GY
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • THE EVERETT SMITH GROUP LIMITED
    S
    Registered number 4248939
    icon of address3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
    Limited Company in England And Wales, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressUnit 17 Hindley Business Centre, Platt Lane, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    CHARNWOOD INSTRUMENTATION LIMITED - 1997-12-30
    icon of addressSaxony Way, Blackbushe Business Park, Yateley, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,902 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    ALANTBURN LIMITED - 1986-12-09
    icon of address41 Cavendish Way, Southfield Estate, Glenrothes, Fife
    Active Corporate (4 parents)
    Equity (Company account)
    276,354 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSaxony Way, Blackbushe Business Park, Yateley, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,861,519 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressSaxony Way, Blackbushe Business Park, Yateley, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,312 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    ESG INVESTMENTS LIMITED - 2025-01-21
    EVERETT SMITH PROPERTIES LIMITED - 2020-08-04
    icon of address3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-07-10 ~ 2025-01-22
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    FLOW MONITORS LIMITED - 1976-12-31
    icon of address3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    567,714 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-17
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 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.