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
    Harper-smith, Georgina
    Born in February 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Harper Smith, Barry
    Born in September 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2003-02-25 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Maltings, Whitehorse Street, Baldock, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
Ceased 7
  • 1
    Roberts, Anne Rita
    Individual
    Officer
    icon of calendar 2003-02-25 ~ 2012-05-02
    OF - Secretary → CIF 0
  • 2
    Mrs Georgina Harper-smith
    Born in February 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-22
    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
    Clark, Raymond Vincent
    Director born in February 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-07 ~ 2007-02-01
    OF - Director → CIF 0
  • 4
    Cormack, Christine Ann
    Architectural Technologist born in May 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2003-02-25 ~ 2011-09-30
    OF - Director → CIF 0
  • 5
    Mr Barry Frederick Harper-smith
    Born in September 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-22
    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
  • 6
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    2003-02-25 ~ 2003-02-25
    PE - Nominee Director → CIF 0
  • 7
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-02-25 ~ 2003-02-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHQ GROUP (UK) LIMITED

Previous name
CHQ PARTNERSHIP HOLDINGS LIMITED - 2014-12-11
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
Brief company account
Fixed Assets - Investments
2,318,911 GBP2024-03-31
2,318,911 GBP2023-03-31
Cash at bank and in hand
632,526 GBP2024-03-31
575,949 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-2,478,129 GBP2024-03-31
-1,741,527 GBP2023-03-31
Net Current Assets/Liabilities
-1,845,603 GBP2024-03-31
-1,165,578 GBP2023-03-31
Total Assets Less Current Liabilities
473,308 GBP2024-03-31
1,153,333 GBP2023-03-31
Equity
Called up share capital
296 GBP2024-03-31
296 GBP2023-03-31
Share premium
149,400 GBP2024-03-31
149,400 GBP2023-03-31
Capital redemption reserve
2,204 GBP2024-03-31
2,204 GBP2023-03-31
Retained earnings (accumulated losses)
321,408 GBP2024-03-31
1,001,433 GBP2023-03-31
Equity
473,308 GBP2024-03-31
1,153,333 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
2,318,911 GBP2024-03-31
2,318,911 GBP2023-03-31
Amounts owed to group undertakings
Current
2,144,378 GBP2024-03-31
1,516,900 GBP2023-03-31
Corporation Tax Payable
Current
1,754 GBP2024-03-31
1,160 GBP2023-03-31
Other Creditors
Current
331,997 GBP2024-03-31
223,467 GBP2023-03-31
Creditors
Current
2,478,129 GBP2024-03-31
1,741,527 GBP2023-03-31
Equity
Called up share capital
296 GBP2024-03-31
296 GBP2023-03-31

Related profiles found in government register
  • CHQ GROUP (UK) LIMITED
    Info
    CHQ PARTNERSHIP HOLDINGS LIMITED - 2014-12-11
    Registered number 04677804
    icon of addressThe Maltings, Whitehorse Street, Baldock, Hertfordshire SG7 6QQ
    PRIVATE LIMITED COMPANY incorporated on 2003-02-25 (22 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-25
    CIF 0
  • CHQ GROUP (UK) LIMITED
    S
    Registered number missing
    icon of addressThe Maltings, Whitehorse Street, Baldock, England, SG7 6QQ
    Private Company Limited By Shares
    CIF 1
  • CHQ GROUP (UK) LIMITED
    S
    Registered number 4677804
    icon of addressThe Maltings, Whitehorse Street, Baldock, Hertfordshire, England, SG7 6QQ
    Private Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    CHQ PARTNERSHIP LIMITED - 2015-11-19
    icon of addressThe Maltings, Whitehorse Street, Baldock, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,468,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CHQ ARCHITECTS LIMITED - 2015-11-19
    ST MARGARETS DEVELOPMENTS LIMITED - 2014-11-20
    icon of addressThe Maltings, 44 Whitehorse Street, Baldock, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    FOX CLOSE LIMITED - 2013-07-08
    icon of addressThe Maltings, 44 Whitehorse Street, Baldock, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,326,891 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE

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.