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 21
  • 1
    Powell, Rebecca Joan
    Born in July 1972
    Individual (74 offsprings)
    Officer
    2011-01-05 ~ 2011-09-01
    OF - Director → CIF 0
  • 2
    Simms, David John
    Born in November 1949
    Individual (12 offsprings)
    Officer
    2009-02-05 ~ 2013-02-05
    OF - Director → CIF 0
  • 3
    Mattey, Leanne Michelle
    Born in September 1968
    Individual (54 offsprings)
    Officer
    2016-02-17 ~ now
    OF - Director → CIF 0
  • 4
    Lanyon, Phillip Thomas Edward
    Born in September 1964
    Individual (71 offsprings)
    Officer
    2010-08-16 ~ 2013-02-05
    OF - Director → CIF 0
  • 5
    Sandler, Alison
    Individual (99 offsprings)
    Officer
    2016-02-17 ~ 2023-11-06
    OF - Secretary → CIF 0
  • 6
    Mottram, Clive Jonathan
    Born in April 1959
    Individual (97 offsprings)
    Officer
    2009-06-15 ~ 2010-06-02
    OF - Director → CIF 0
    Mottram, Clive Jonathan
    Individual (97 offsprings)
    Officer
    2009-06-19 ~ 2010-01-04
    OF - Secretary → CIF 0
  • 7
    James, Dyfrig Morgan
    Born in June 1954
    Individual (45 offsprings)
    Officer
    2003-01-31 ~ 2004-11-11
    OF - Director → CIF 0
  • 8
    Mattey, Steven
    Born in May 1967
    Individual (160 offsprings)
    Officer
    2013-02-05 ~ now
    OF - Director → CIF 0
  • 9
    Grimason, Deborah
    Born in March 1963
    Individual (536 offsprings)
    Officer
    2007-04-13 ~ 2009-06-19
    OF - Director → CIF 0
    2012-01-01 ~ 2013-02-05
    OF - Director → CIF 0
    Grimason, Deborah
    Individual (536 offsprings)
    Officer
    2007-04-13 ~ 2009-06-19
    OF - Secretary → CIF 0
  • 10
    Elliott, Raymond Alfred
    Born in December 1947
    Individual (110 offsprings)
    Officer
    2003-01-31 ~ 2007-04-13
    OF - Director → CIF 0
    Elliott, Raymond Alfred
    Individual (110 offsprings)
    Officer
    2003-01-31 ~ 2007-04-13
    OF - Secretary → CIF 0
  • 11
    Fennell, Sonia
    Born in July 1959
    Individual (133 offsprings)
    Officer
    2010-06-07 ~ 2011-01-05
    OF - Director → CIF 0
  • 12
    Mattey, Jeffrey
    Individual (86 offsprings)
    Officer
    2013-02-05 ~ 2016-02-17
    OF - Secretary → CIF 0
  • 13
    Mills, Peter William Joseph
    Born in April 1953
    Individual (82 offsprings)
    Officer
    2004-11-11 ~ 2010-06-30
    OF - Director → CIF 0
  • 14
    Mattey, David Gary
    Born in August 1962
    Individual (132 offsprings)
    Officer
    2013-01-14 ~ now
    OF - Director → CIF 0
  • 15
    Davis, Robert Adam
    Individual (103 offsprings)
    Officer
    2023-11-06 ~ now
    OF - Secretary → CIF 0
  • 16
    Collignon, Marie-cecile
    Born in September 1976
    Individual (62 offsprings)
    Officer
    2011-09-01 ~ 2011-12-31
    OF - Director → CIF 0
  • 17
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    2002-11-13 ~ 2003-01-31
    OF - Nominee Secretary → CIF 0
  • 18
    MARSHLEASE LIMITED
    02839053
    Lawrence House, Goodwyn Avenue, Mill Hill, London, England
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2002-11-13 ~ 2003-01-31
    OF - Nominee Director → CIF 0
  • 20
    TARMAC DIRECTORS (UK) LIMITED - now
    LAFARGE TARMAC DIRECTORS (UK) LIMITED - 2015-08-03
    LAFARGE DIRECTORS (UK) LIMITED
    - 2013-04-15 03221775
    REDLAND DIRECTORS LIMITED - 2003-05-09
    DECIDECHANGE LIMITED - 1996-08-16
    Granite House, Granite Way, Syston, Leicester, Leicestershire, United Kingdom
    Active Corporate (32 parents, 293 offsprings)
    Officer
    2010-02-01 ~ 2013-02-05
    OF - Director → CIF 0
  • 21
    TARMAC SECRETARIES (UK) LIMITED - now
    LAFARGE TARMAC SECRETARIES (UK) LIMITED - 2015-08-03
    LAFARGE SECRETARIES (UK) LIMITED
    - 2013-04-15 00532256
    REDLAND SECRETARIES LIMITED - 2003-05-09
    Granite House, Granite Way, Syston, Leicester, Leicestershire
    Active Corporate (37 parents, 387 offsprings)
    Officer
    2010-01-04 ~ 2013-02-05
    OF - Secretary → CIF 0
parent relation
Company in focus

CHAFFORD RESIDUAL PROPERTIES LIMITED

Period: 2010-03-02 ~ now
Company number: 04589137
Registered names
CHAFFORD RESIDUAL PROPERTIES LIMITED - now
SCOREWALK LIMITED - 2010-03-02
SCOREWALK LIMITED - 2003-07-31
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
32023-12-01 ~ 2024-11-30
32022-12-01 ~ 2023-11-30
Investment Property
450,000 GBP2024-11-30
450,000 GBP2023-11-30
Fixed Assets
450,000 GBP2024-11-30
450,000 GBP2023-11-30
Debtors
Current
40,000 GBP2024-11-30
50,000 GBP2023-11-30
Cash at bank and in hand
38,790 GBP2024-11-30
20,189 GBP2023-11-30
Current Assets
78,790 GBP2024-11-30
70,189 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-16,043 GBP2024-11-30
-7,111 GBP2023-11-30
Net Current Assets/Liabilities
62,747 GBP2024-11-30
63,078 GBP2023-11-30
Total Assets Less Current Liabilities
512,747 GBP2024-11-30
513,078 GBP2023-11-30
Net Assets/Liabilities
400,247 GBP2024-11-30
400,578 GBP2023-11-30
Equity
Called up share capital
60,000 GBP2024-11-30
60,000 GBP2023-11-30
Retained earnings (accumulated losses)
2,747 GBP2024-11-30
3,078 GBP2023-11-30
Equity
400,247 GBP2024-11-30
400,578 GBP2023-11-30
Amounts Owed by Group Undertakings
Current
40,000 GBP2024-11-30
50,000 GBP2023-11-30
Cash and Cash Equivalents
38,790 GBP2024-11-30
20,189 GBP2023-11-30
Corporation Tax Payable
Current
13,223 GBP2024-11-30
4,291 GBP2023-11-30
Accrued Liabilities/Deferred Income
Current
2,820 GBP2024-11-30
2,820 GBP2023-11-30
Creditors
Current
16,043 GBP2024-11-30
7,111 GBP2023-11-30
Net Deferred Tax Liability/Asset
-112,500 GBP2024-11-30
-112,500 GBP2023-11-30
Deferred Tax Liabilities
Accelerated tax depreciation
-112,500 GBP2024-11-30
-112,500 GBP2023-11-30

  • CHAFFORD RESIDUAL PROPERTIES LIMITED
    Info
    SCOREWALK LIMITED - 2010-03-02
    ANYMIX LIMITED - 2010-03-02
    SCOREWALK LIMITED - 2010-03-02
    Registered number 04589137
    Lawrence House Goodwyn Avenue, Mill Hill, London NW7 3RH
    PRIVATE LIMITED COMPANY incorporated on 2002-11-13 (23 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 9 February 2026 and licensed under the Open Government Licence v3.0.