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 24
  • 1
    Rodgers, Russell
    Born in August 1968
    Individual (2 offsprings)
    Officer
    2018-11-26 ~ 2021-12-01
    OF - Director → CIF 0
  • 2
    Sharpe, Robert
    Born in July 1956
    Individual (3 offsprings)
    Officer
    2004-08-04 ~ 2020-10-22
    OF - Director → CIF 0
    Robert Sharpe
    Born in July 1956
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
    Yeo, Thomas
    Born in October 1965
    Individual (7 offsprings)
    Officer
    2009-10-22 ~ 2024-02-29
    OF - Director → CIF 0
    Yeo, Thomas
    Individual (7 offsprings)
    Officer
    2009-05-01 ~ 2023-09-22
    OF - Secretary → CIF 0
  • 4
    Verheyden, Laurent Bruno Olivier
    Born in April 1989
    Individual (6 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 5
    Bulleyment, Jane Elizabeth
    Born in July 1950
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 6
    Bulleyment, Steven Charles
    Born in May 1953
    Individual (4 offsprings)
    Officer
    2004-08-04 ~ 2009-04-30
    OF - Director → CIF 0
    Bulleyment, Steven Charles
    Individual (4 offsprings)
    Officer
    2004-08-04 ~ 2009-04-30
    OF - Secretary → CIF 0
  • 7
    Mckay, Spencer James
    Born in December 1970
    Individual (4 offsprings)
    Officer
    2013-09-27 ~ 2021-12-01
    OF - Director → CIF 0
  • 8
    Friedrichs, Jochen
    Born in September 1971
    Individual (4 offsprings)
    Officer
    2023-06-21 ~ 2023-09-22
    OF - Director → CIF 0
  • 9
    Mckay, Michael William Hoy
    Born in January 1940
    Individual (20 offsprings)
    Officer
    2004-08-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 10
    Hanley, Linda Jane
    Born in July 1963
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 11
    Munro, Kenneth George
    Born in April 1969
    Individual (12 offsprings)
    Officer
    2021-12-01 ~ 2023-06-21
    OF - Director → CIF 0
  • 12
    Hanley, Christopher Allen
    Born in December 1958
    Individual (3 offsprings)
    Officer
    2004-08-04 ~ 2023-09-22
    OF - Director → CIF 0
  • 13
    Foster, Deborah
    Born in March 1974
    Individual (2 offsprings)
    Officer
    2018-11-26 ~ 2021-12-01
    OF - Director → CIF 0
  • 14
    De VogÜÉ, Melchior Marie Hervé
    Born in February 1962
    Individual (6 offsprings)
    Officer
    2023-06-21 ~ 2023-09-22
    OF - Director → CIF 0
  • 15
    Glattfelder, Damien Marc
    Born in May 1970
    Individual (5 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 16
    Holland, Peter John
    Born in March 1948
    Individual (10 offsprings)
    Officer
    2004-08-04 ~ 2021-12-01
    OF - Director → CIF 0
  • 17
    Bindschedler, Pierre-etienne
    Born in December 1961
    Individual (7 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
    Mr Pierre-etienne Bindschedler
    Born in December 1961
    Individual (7 offsprings)
    Person with significant control
    2023-09-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 18
    Hoekstra, Lieuwe Eelke
    Born in March 1969
    Individual (7 offsprings)
    Officer
    2023-09-22 ~ now
    OF - Director → CIF 0
  • 19
    Holland, Carol Annette
    Born in July 1953
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2008-09-01
    OF - Director → CIF 0
  • 20
    Mclean, Theresa Mary
    Born in August 1977
    Individual (6 offsprings)
    Officer
    2021-12-01 ~ 2023-09-22
    OF - Director → CIF 0
  • 21
    Sharpe, Alison Elizabeth
    Born in September 1961
    Individual (2 offsprings)
    Officer
    2008-09-01 ~ 2008-09-01
    OF - Director → CIF 0
    Alison Elizabeth Sharpe
    Born in September 1961
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 22
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED - 2000-08-11
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (30 parents, 397 offsprings)
    Officer
    2003-10-09 ~ 2004-08-04
    OF - Secretary → CIF 0
  • 23
    ETEX HOLDING UK INSULATION LIMITED - now
    SUPERGLASS HOLDINGS LIMITED
    - 2024-12-18 05423253
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED
    - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    One, Fleet Place, London, England
    Active Corporate (31 parents, 3 offsprings)
    Person with significant control
    2021-12-01 ~ 2023-09-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    CASTLEGATE 154 LIMITED - 2000-08-11
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    44, Castle Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (20 parents, 461 offsprings)
    Officer
    2003-10-09 ~ 2004-08-04
    OF - Director → CIF 0
parent relation
Company in focus

CHESTERFELT HOLDINGS LIMITED

Period: 2004-07-08 ~ now
Company number: 04927165
Registered names
CHESTERFELT HOLDINGS LIMITED - now
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
Brief company account
Property, Plant & Equipment
71,162 GBP2024-12-31
76,562 GBP2023-12-31
Fixed Assets - Investments
3,985,583 GBP2024-12-31
3,985,583 GBP2023-12-31
Fixed Assets
4,056,745 GBP2024-12-31
4,062,145 GBP2023-12-31
Debtors
1,325,635 GBP2024-12-31
150,736 GBP2023-12-31
Cash at bank and in hand
11,148 GBP2024-12-31
10,000 GBP2023-12-31
Current Assets
1,336,783 GBP2024-12-31
160,736 GBP2023-12-31
Net Current Assets/Liabilities
1,305,882 GBP2024-12-31
105,882 GBP2023-12-31
Total Assets Less Current Liabilities
5,362,627 GBP2024-12-31
4,168,027 GBP2023-12-31
Equity
Called up share capital
31,695 GBP2024-12-31
31,695 GBP2023-12-31
42,997 GBP2022-12-31
Share premium
675,784 GBP2024-12-31
675,784 GBP2023-12-31
675,784 GBP2022-12-31
Capital redemption reserve
90,777 GBP2024-12-31
90,777 GBP2023-12-31
79,475 GBP2022-12-31
Retained earnings (accumulated losses)
4,564,371 GBP2024-12-31
3,369,771 GBP2023-12-31
3,359,181 GBP2022-12-31
Equity
5,362,627 GBP2024-12-31
4,168,027 GBP2023-12-31
Profit/Loss
Retained earnings (accumulated losses)
2,194,600 GBP2024-01-01 ~ 2024-12-31
10,590 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
2,194,600 GBP2024-01-01 ~ 2024-12-31
10,590 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-1,000,000 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
252,620 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
181,458 GBP2024-12-31
176,058 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
5,400 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
71,162 GBP2024-12-31
76,562 GBP2023-12-31
Investments in group undertakings and participating interests
3,985,376 GBP2024-12-31
3,985,376 GBP2023-12-31
Other Investments Other Than Loans
207 GBP2024-12-31
207 GBP2023-12-31
Amounts invested in assets
Non-current
3,985,583 GBP2024-12-31
3,985,583 GBP2023-12-31
Other Debtors
Current
1,312,366 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
13,269 GBP2024-12-31
150,736 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,325,635 GBP2024-12-31
150,736 GBP2023-12-31
Trade Creditors/Trade Payables
Current
16,101 GBP2024-12-31
5,152 GBP2023-12-31
Other Creditors
Current
14,800 GBP2024-12-31
49,702 GBP2023-12-31
Creditors
Current
30,901 GBP2024-12-31
54,854 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
61,630 GBP2024-12-31
97,581 GBP2023-12-31

Related profiles found in government register
  • CHESTERFELT HOLDINGS LIMITED
    Info
    CHESTERFELT TRUSTEES LIMITED - 2004-07-08
    CASTLEGATE 286 LIMITED - 2004-07-08
    Registered number 04927165
    Foxwood Way, Sheepbridge, Chesterfield S41 9RX
    PRIVATE LIMITED COMPANY incorporated on 2003-10-09 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-30
    CIF 0
  • CHESTERFELT HOLDINGS LIMITED
    S
    Registered number 04927165
    Foxwood Way, Sheepbridge Industrial Estate, Chesterfield, Derbyshire, England, S41 9RX
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • CHESTERFELT HOLDINGS LIMITED
    S
    Registered number 04927165
    Foxwood Way, Sheepbridge Lane, Chesterfield, Derbyshire, England, S41 9RX
    Limited By Shares in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    CHESTERFELT GROUP LIMITED
    - now 03614376
    LOSTLAND LIMITED - 1999-01-07
    Foxwood Way, Sheepbridge Industrial Estate, Chesterfield, Derbyshire
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    CHESTERFELT LTD
    - now 01350189
    CHESTERFELT (HOLDINGS) LIMITED - 1999-11-26
    CHESTERFIELD FELT LIMITED - 1993-12-13
    Foxwood Way, Sheepbridge, Chesterfield, England
    Active Corporate (28 parents)
    Person with significant control
    2020-09-28 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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.