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 11
  • 1
    Flowers, Peter John
    Director born in May 1963
    Individual (6 offsprings)
    Officer
    2016-12-27 ~ now
    OF - Director → CIF 0
    Mr Peter John Flowers
    Born in May 1963
    Individual (6 offsprings)
    Person with significant control
    2022-02-09 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2018-04-01 ~ 2020-05-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    King, Michelle Tara
    Individual (3 offsprings)
    Officer
    2011-02-01 ~ now
    OF - Secretary → CIF 0
    Ms Michelle Tara King
    Born in March 1971
    Individual (3 offsprings)
    Person with significant control
    2020-05-13 ~ 2020-05-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Kilborn, Elizabeth
    Company Director born in October 1966
    Individual (4 offsprings)
    Officer
    2003-12-09 ~ 2012-04-01
    OF - Director → CIF 0
  • 4
    Mrs Julie Flack
    Born in August 1961
    Individual (2 offsprings)
    Person with significant control
    2016-12-28 ~ 2018-06-07
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Flack, Paul Victor
    Company Director born in December 1958
    Individual (7 offsprings)
    Officer
    2003-12-09 ~ 2016-12-28
    OF - Director → CIF 0
    Mr Paul Victor Flack
    Born in December 1958
    Individual (7 offsprings)
    Person with significant control
    2016-04-07 ~ 2016-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Marriott, Charles Stuart George
    Company Director born in November 1962
    Individual (14 offsprings)
    Officer
    2003-12-09 ~ 2018-03-21
    OF - Director → CIF 0
    Marriott, Charles Stuart George
    Company Director
    Individual (14 offsprings)
    Officer
    2003-12-09 ~ 2011-01-31
    OF - Secretary → CIF 0
    Mr Charles Stuart George Marriott
    Born in November 1962
    Individual (14 offsprings)
    Person with significant control
    2016-04-07 ~ 2018-03-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Read, Fiona
    Director born in August 1962
    Individual (5 offsprings)
    Officer
    2018-06-09 ~ now
    OF - Director → CIF 0
    Mrs Fiona Read
    Born in August 1962
    Individual (5 offsprings)
    Person with significant control
    2022-02-09 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
    2020-05-13 ~ 2020-05-14
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Flack, Adam
    Director born in July 1984
    Individual (7 offsprings)
    Officer
    2016-12-27 ~ 2020-05-13
    OF - Director → CIF 0
    Mr Adam Flack
    Born in July 1984
    Individual (7 offsprings)
    Person with significant control
    2016-12-28 ~ 2016-12-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    2018-03-21 ~ 2020-05-13
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    A.C. DIRECTORS LIMITED
    04294503
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (3 parents, 2613 offsprings)
    Officer
    2003-12-09 ~ 2003-12-09
    OF - Nominee Director → CIF 0
  • 10
    A.C. SECRETARIES LIMITED
    04294492
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (3 parents, 2852 offsprings)
    Officer
    2003-12-09 ~ 2003-12-09
    OF - Nominee Secretary → CIF 0
  • 11
    VIPER VENTURES LIMITED
    12191436
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents, 2 offsprings)
    Person with significant control
    2020-05-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CHANNE HOLDINGS LIMITED

Period: 2003-12-09 ~ 2022-03-22
Company number: 04990224
Registered name
CHANNE HOLDINGS LIMITED - Dissolved
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31
Fixed Assets
2 GBP2021-03-31
2 GBP2020-03-31
Current Assets
957 GBP2021-03-31
957 GBP2020-03-31
Net Current Assets/Liabilities
957 GBP2021-03-31
957 GBP2020-03-31
Total Assets Less Current Liabilities
959 GBP2021-03-31
959 GBP2020-03-31
Equity
959 GBP2021-03-31
959 GBP2020-03-31

Related profiles found in government register
  • CHANNE HOLDINGS LIMITED
    Info
    Registered number 04990224
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire AL2 1HA
    PRIVATE LIMITED COMPANY incorporated on 2003-12-09 and dissolved on 2022-03-22 (18 years 3 months). The company status is Dissolved.
    CIF 0
  • CHANNE HOLDINGS LIMITED
    S
    Registered number 04990224
    33a, High Street, Stony Stratford, Milton Keynes, England, MK11 1AA
    Limited Company in England Companies House, England
    CIF 1
  • CHANNE HOLDINGS LIMITED
    S
    Registered number 04990224
    Riverside House, 14 Prospect Place, Welwyn, England, AL6 9EN
    Limited Company in England Companies House, England
    CIF 2
  • CHANNE HOLDINGS LIMITED
    S
    Registered number 04990224
    Wellington House, 273-275 High Street, London Colney, St Albans, Hertfordshire, England, AL2 1HA
    Limited Company in England Companies House, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    NHANCE INDEPENDENT LIMITED
    04968750
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-07 ~ 2021-12-08
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    NHANCE MORTGAGES LIMITED
    04969278
    Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    NHANCE PROTECTION LIMITED
    04968686
    Riverside House, 14 Prospect Place, Welwyn, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 2 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.