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
  • French, Colin John
    Director born in May 1971
    Individual (82 offsprings)
    Officer
    2005-05-25 ~ dissolved
    OF - Director → CIF 0
    French, Colin John
    Individual (82 offsprings)
    Officer
    2002-12-30 ~ dissolved
    OF - Secretary → CIF 0
    Mr Colin John French
    Born in May 1971
    Individual (82 offsprings)
    Person with significant control
    2017-03-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Beaumont, Helen Marie
    Director born in January 1974
    Individual (3 offsprings)
    Officer
    2005-05-25 ~ 2013-11-27
    OF - Director → CIF 0
  • 2
    Fields, John James Michael
    Management Consultant born in December 1955
    Individual (80 offsprings)
    Officer
    2013-11-27 ~ 2020-06-19
    OF - Director → CIF 0
    Mr John James Michael Fields
    Born in December 1955
    Individual (80 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-06-19
    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
  • 3
    Nichols, Peter
    Taxation Consultant born in January 1951
    Individual (93 offsprings)
    Officer
    2002-12-30 ~ 2005-05-26
    OF - Director → CIF 0
    Nichols, Peter
    Tax Consultant born in January 1951
    Individual (93 offsprings)
    2013-11-27 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Peter Nichols
    Born in January 1951
    Individual (93 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    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
  • 4
    Moir, Alan
    Tax Advisor born in November 1956
    Individual (2 offsprings)
    Officer
    2003-12-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 5
    James, Stephen
    Accountant born in March 1956
    Individual (3 offsprings)
    Officer
    2002-12-30 ~ 2005-05-26
    OF - Director → CIF 0
  • 6
    Lewis, Ian
    Tax Advisor born in July 1963
    Individual (1 offspring)
    Officer
    2003-12-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 7
    SHK DIRECTOR LIMITED
    198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 281 offsprings)
    Officer
    2002-10-23 ~ 2002-12-30
    PE - Nominee Director → CIF 0
    PE - Nominee Director → CIF 0
  • 8
    MH SECRETARIES LIMITED - now
    GOLFOFFER PROJECTS LIMITED - 1994-02-25
    198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 336 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-10-23 ~ 2002-12-30
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHANCERY NOMINEE SERVICES LIMITED

Previous name
FENSHELF 205 LTD - 2002-12-30
Standard Industrial Classification
99999 - Dormant Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
100 GBP2022-03-31
100 GBP2021-03-31
Net Assets/Liabilities
100 GBP2022-03-31
100 GBP2021-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2021-04-01 ~ 2022-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2021-04-01 ~ 2022-03-31
Equity
100 GBP2022-03-31
100 GBP2021-03-31

Related profiles found in government register
  • CHANCERY NOMINEE SERVICES LIMITED
    Info
    FENSHELF 205 LTD - 2002-12-30
    Registered number 04571253
    Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PG
    Private Limited Company incorporated on 2002-10-23 and dissolved on 2023-06-27 (20 years 8 months). The company status is Dissolved.
    CIF 0
  • CHANCERY NOMINEE SERVICES LIMITED
    S
    Registered number missing
    Chancery Pavilion, Boycott Avenue Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    HPT (1000) LIMITED - 2009-06-06
    EFX PROPERTY INVESTORS 1000 LIMITED - 2008-02-28
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ dissolved
    CIF 11 - Secretary → ME
  • 3
    SECKLOE 254 LIMITED - 2005-03-08
    Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    CIF 2 - Secretary → ME
  • 4
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 5
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,326 GBP2016-03-31
    Officer
    2008-05-23 ~ dissolved
    CIF 17 - Secretary → ME
  • 6
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    2006-10-11 ~ dissolved
    CIF 16 - Secretary → ME
  • 7
    DEWIND LTD - 2009-11-17
    EU ENERGY WIND LIMITED - 2006-11-22
    EU ENERGY (WIND) LIMITED - 2005-03-03
    EU ENERGY LIMITED - 2004-04-07
    Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    DEWIND TURBINES LTD - 2009-11-17
    EU ENERGY LIMITED - 2006-11-22
    EU ENERGY PLC - 2006-06-15
    SECKLOE PLC - 2004-04-07
    Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2007-04-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 9
    Valhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    2012-11-14 ~ dissolved
    CIF 13 - Secretary → ME
Ceased 10
  • 1
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-09 ~ 2013-03-18
    CIF 8 - LLP Designated Member → ME
  • 2
    Century House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    2013-02-06 ~ 2023-02-23
    CIF 12 - LLP Member → ME
  • 3
    IDUBE GIJIMA LTD - 2007-06-26
    C/o Barnbrook Sinclair, 30 St. Johns Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,671 GBP2023-08-31
    Officer
    2003-06-01 ~ 2007-05-31
    CIF 6 - Secretary → ME
  • 4
    114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,372 GBP2021-05-31
    Officer
    2008-11-03 ~ 2009-03-18
    CIF 19 - Secretary → ME
  • 5
    Valhalla House, 30 Ashby Road, Towcester, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2022-04-30
    Officer
    2018-06-11 ~ 2023-10-31
    CIF 18 - Secretary → ME
  • 6
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    DESTINI NORTH LIMITED - 2004-12-13
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2003-07-07 ~ 2006-01-06
    CIF 5 - Secretary → ME
  • 7
    23 Slater Street, Leicester
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -88,694 GBP2022-05-01 ~ 2023-04-30
    Officer
    2007-06-01 ~ 2009-04-01
    CIF 1 - Secretary → ME
  • 8
    71 Queen Victoria Street, London, England
    Active Corporate (170 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    2012-02-16 ~ 2018-09-18
    CIF 10 - LLP Designated Member → ME
  • 9
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-09-11 ~ 2005-08-16
    CIF 3 - Secretary → ME
  • 10
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    GREENOAK (LONDON) LIMITED - 2002-07-24
    DECORSPRING LIMITED - 2001-10-22
    5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    2003-07-07 ~ 2005-08-16
    CIF 4 - Secretary → ME
© 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.