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 1
  • French, Colin John
    Director born in May 1971
    Individual (82 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    OF - Director → CIF 0
    French, Colin John
    Individual (82 offsprings)
    Officer
    icon of calendar 2002-12-30 ~ dissolved
    OF - Secretary → CIF 0
    Mr Colin John French
    Born in May 1971
    Individual (82 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Lewis, Ian
    Tax Advisor born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2004-04-30
    OF - Director → CIF 0
  • 2
    James, Stephen
    Accountant born in March 1956
    Individual
    Officer
    icon of calendar 2002-12-30 ~ 2005-05-26
    OF - Director → CIF 0
  • 3
    Fields, John James Michael
    Management Consultant born in December 1955
    Individual (80 offsprings)
    Officer
    icon of calendar 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
    icon of calendar 2016-04-06 ~ 2020-06-19
    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
  • 4
    Nichols, Peter
    Taxation Consultant born in January 1951
    Individual (93 offsprings)
    Officer
    icon of calendar 2002-12-30 ~ 2005-05-26
    OF - Director → CIF 0
    Nichols, Peter
    Tax Consultant born in January 1951
    Individual (93 offsprings)
    icon of calendar 2013-11-27 ~ 2017-03-31
    OF - Director → CIF 0
    Mr Peter Nichols
    Born in January 1951
    Individual (93 offsprings)
    Person with significant control
    icon of calendar 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
  • 5
    Beaumont, Helen Marie
    Director born in January 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-25 ~ 2013-11-27
    OF - Director → CIF 0
  • 6
    Moir, Alan
    Tax Advisor born in November 1956
    Individual
    Officer
    icon of calendar 2003-12-01 ~ 2009-03-31
    OF - Director → CIF 0
  • 7
    icon of address198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2002-10-23 ~ 2002-12-30
    PE - Nominee Director → CIF 0
  • 8
    icon of address198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, Buckinghamshire
    Corporate
    Officer
    2002-10-23 ~ 2002-12-30
    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
    icon of addressValhalla 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
    icon of addressChancery Pavilion, Boycott Avenue Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressValhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    CIF 15 - Secretary → ME
  • 2
    HPT (1000) LIMITED - 2009-06-06
    EFX PROPERTY INVESTORS 1000 LIMITED - 2008-02-28
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ dissolved
    CIF 11 - Secretary → ME
  • 3
    SECKLOE 254 LIMITED - 2005-03-08
    icon of addressChancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 2 - Secretary → ME
  • 4
    icon of addressChancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 5
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,326 GBP2016-03-31
    Officer
    icon of calendar 2008-05-23 ~ dissolved
    CIF 17 - Secretary → ME
  • 6
    icon of address100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    CIF 16 - Secretary → ME
  • 7
    EU ENERGY (WIND) LIMITED - 2005-03-03
    EU ENERGY LIMITED - 2004-04-07
    EU ENERGY WIND LIMITED - 2006-11-22
    DEWIND LTD - 2009-11-17
    icon of addressChancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 14 - Secretary → ME
  • 8
    EU ENERGY LIMITED - 2006-11-22
    EU ENERGY PLC - 2006-06-15
    DEWIND TURBINES LTD - 2009-11-17
    SECKLOE PLC - 2004-04-07
    icon of addressChancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 7 - Secretary → ME
  • 9
    icon of addressValhalla 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    CIF 13 - Secretary → ME
Ceased 10
  • 1
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-18
    CIF 8 - LLP Designated Member → ME
  • 2
    icon of addressCentury House, Regent Road, Altrincham, England
    Active Corporate (93 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-06 ~ 2023-02-23
    CIF 12 - LLP Member → ME
  • 3
    IDUBE GIJIMA LTD - 2007-06-26
    icon of addressC/o Barnbrook Sinclair, 30 St. Johns Road, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,536 GBP2024-08-31
    Officer
    icon of calendar 2003-06-01 ~ 2007-05-31
    CIF 6 - Secretary → ME
  • 4
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,372 GBP2021-05-31
    Officer
    icon of calendar 2008-11-03 ~ 2009-03-18
    CIF 19 - Secretary → ME
  • 5
    icon of addressValhalla House, 30 Ashby Road, Towcester, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2022-04-30
    Officer
    icon of calendar 2018-06-11 ~ 2023-10-31
    CIF 18 - Secretary → ME
  • 6
    DESTINI NORTH LIMITED - 2004-12-13
    DIRECT PROFESSIONAL PARTNERSHIP LIMITED - 2007-08-15
    GREENOAK HEALTHCARE LIMITED - 2002-10-07
    FIELDTREE LIMITED - 2001-10-22
    DESTINI PROFESSIONAL PARTNERSHIPS LIMITED - 2005-12-02
    icon of address2 Pendlebury Road, Gatley, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2006-01-06
    CIF 5 - Secretary → ME
  • 7
    icon of address23 Slater Street, Leicester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    389,507 GBP2024-04-30
    Officer
    icon of calendar 2007-06-01 ~ 2009-04-01
    CIF 1 - Secretary → ME
  • 8
    icon of address71 Queen Victoria Street, London, England
    Active Corporate (169 parents)
    Total Assets Less Current Liabilities (Company account)
    30,454,610 GBP2017-04-05
    Officer
    icon of calendar 2012-02-16 ~ 2018-09-18
    CIF 10 - LLP Designated Member → ME
  • 9
    DESTINI MORTGAGES LIMITED - 2004-09-21
    MANSION HOUSE MORTGAGES LIMITED - 2003-09-25
    DESTINI MORTGAGES ASSURED LTD - 2005-07-25
    THINC DESTINI ASSURED LIMITED - 2007-01-15
    icon of address5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2005-08-16
    CIF 3 - Secretary → ME
  • 10
    DESTINI FINANCIAL SERVICES LIMITED - 2004-09-21
    GREENOAK (LONDON) LIMITED - 2002-07-24
    THINC DESTINI NETWORK SERVICES LIMITED - 2007-01-15
    DECORSPRING LIMITED - 2001-10-22
    DESTINI NETWORK SERVICES LTD - 2005-07-25
    DESTINY FINANCIAL SERVICES GROUP LIMITED - 2003-02-03
    icon of address5 Old Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-07 ~ 2005-08-16
    CIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.