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
    Harvey, Paul Duncan
    Born in August 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Stanton, Nicholas Philip
    Born in September 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
    Mr Nicholas Philip Stanton
    Born in September 1966
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    icon of addressC/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents, 194 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2001-10-16 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Carey, Stephen John
    Public Relations born in March 1955
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2021-12-21
    OF - Director → CIF 0
    Mr Stephen John Carey
    Born in March 1955
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-12-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Bhardwaj, Ashok
    Individual (27 offsprings)
    Officer
    icon of calendar 2001-10-16 ~ 2001-10-16
    OF - Nominee Secretary → CIF 0
  • 3
    Cox, Michael Francis
    Director born in May 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ 2023-03-31
    OF - Director → CIF 0
    Mr Michael Francis Cox
    Born in May 1958
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2021-12-01 ~ 2023-01-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Barrett, Helen
    Director born in March 1986
    Individual (1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-01-01
    OF - Director → CIF 0
  • 5
    Carey, Margaret Theresa
    Employment Advisor born in September 1957
    Individual
    Officer
    icon of calendar 2001-10-16 ~ 2010-08-22
    OF - Director → CIF 0
  • 6
    UNICOT LIMITED - 1989-06-02
    icon of address47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-10-16 ~ 2001-10-16
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHESS COMMUNICATIONS LIMITED

Previous name
CAVENDISH CORPORATE COMMUNICATIONS LIMITED - 2022-01-11
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
82023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Intangible Assets
54,489 GBP2024-03-31
60,581 GBP2023-03-31
Property, Plant & Equipment
2,619 GBP2024-03-31
5,527 GBP2023-03-31
Fixed Assets - Investments
100 GBP2024-03-31
15,100 GBP2023-03-31
Fixed Assets
57,208 GBP2024-03-31
81,208 GBP2023-03-31
Debtors
161,621 GBP2024-03-31
115,080 GBP2023-03-31
Cash at bank and in hand
364 GBP2024-03-31
46,470 GBP2023-03-31
Current Assets
161,985 GBP2024-03-31
161,550 GBP2023-03-31
Creditors
Current
172,030 GBP2024-03-31
181,723 GBP2023-03-31
Net Current Assets/Liabilities
-10,045 GBP2024-03-31
-20,173 GBP2023-03-31
Total Assets Less Current Liabilities
47,163 GBP2024-03-31
61,035 GBP2023-03-31
Equity
Called up share capital
75,000 GBP2024-03-31
75,000 GBP2023-03-31
Share premium
10,722 GBP2024-03-31
10,722 GBP2023-03-31
Retained earnings (accumulated losses)
-38,559 GBP2024-03-31
-24,687 GBP2023-03-31
Equity
47,163 GBP2024-03-31
61,035 GBP2023-03-31
Intangible Assets - Gross Cost
Net goodwill
65,664 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
11,175 GBP2024-03-31
5,083 GBP2023-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
6,092 GBP2023-04-01 ~ 2024-03-31
Intangible Assets
Net goodwill
54,489 GBP2024-03-31
60,581 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
10,435 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
7,816 GBP2024-03-31
4,908 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,908 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
2,619 GBP2024-03-31
5,527 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
100 GBP2024-03-31
15,100 GBP2023-03-31
Investments in Group Undertakings
100 GBP2024-03-31
15,100 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
140,830 GBP2024-03-31
Current, Amounts falling due within one year
88,337 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
20,791 GBP2024-03-31
Current, Amounts falling due within one year
26,743 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
161,621 GBP2024-03-31
Current, Amounts falling due within one year
115,080 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
1,062 GBP2024-03-31
Trade Creditors/Trade Payables
Current
22,634 GBP2024-03-31
108,827 GBP2023-03-31
Amounts owed to group undertakings
Current
14,822 GBP2023-03-31
Other Taxation & Social Security Payable
Current
60,322 GBP2024-03-31
Other Creditors
Current
88,012 GBP2024-03-31
58,074 GBP2023-03-31

Related profiles found in government register
  • CHESS COMMUNICATIONS LIMITED
    Info
    CAVENDISH CORPORATE COMMUNICATIONS LIMITED - 2022-01-11
    Registered number 04305729
    icon of addressC/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth WD3 1JJ
    PRIVATE LIMITED COMPANY incorporated on 2001-10-16 (24 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • CHESS COMMUNICATIONS LIMITED
    S
    Registered number 04305729
    icon of addressC/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, England, WD3 1JJ
    Limited Company in Register Of Companies, England
    CIF 1
    Limited Company in Registrar Of Companies, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • CHESS COMMUNICATIONS LIMITED - 2021-12-17
    MOOR COMMUNICATIONS LIMITED - 2021-03-31
    icon of addressC/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,621 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressC/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-11 ~ 2024-04-01
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - 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.