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 2
  • 1
    Whelehan, Laurence
    Born in September 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-02-02 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Liam Gregory
    Born in June 1969
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ now
    OF - Director → CIF 0
Ceased 14
  • 1
    Dinneen, Michael Camilus
    Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-03-10 ~ 2012-07-20
    OF - Director → CIF 0
  • 2
    Hall, Christopher James
    Director born in October 1995
    Individual (13 offsprings)
    Officer
    icon of calendar 2020-03-16 ~ 2023-10-26
    OF - Director → CIF 0
  • 3
    Hall, Brian Joseph
    Director born in November 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 2005-12-19 ~ 2023-05-31
    OF - Director → CIF 0
    Brian Joseph Hall
    Born in November 1946
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Natal, Mangesh Dattatraya
    Company Director born in June 1970
    Individual
    Officer
    icon of calendar 2017-03-01 ~ 2019-01-10
    OF - Director → CIF 0
  • 5
    Withers, David
    Director born in July 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2009-07-01
    OF - Director → CIF 0
    Withers, David
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2005-12-19 ~ 2006-04-01
    OF - Secretary → CIF 0
    icon of calendar 2009-02-13 ~ 2009-11-01
    OF - Secretary → CIF 0
  • 6
    Hall, Denise
    Director born in June 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2011-03-10 ~ 2023-05-31
    OF - Director → CIF 0
  • 7
    Calvin, Roy Philip
    Director born in January 1965
    Individual (4 offsprings)
    Officer
    icon of calendar 2009-03-27 ~ 2009-11-01
    OF - Director → CIF 0
    Calvin, Roy Philip
    Company Director born in January 1965
    Individual (4 offsprings)
    icon of calendar 2015-06-01 ~ 2017-09-22
    OF - Director → CIF 0
  • 8
    Green, Martyn Paul
    Director born in February 1957
    Individual
    Officer
    icon of calendar 2005-12-19 ~ 2006-03-06
    OF - Director → CIF 0
  • 9
    Patel, Mayank
    Chief Finance Officer born in December 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-26 ~ 2025-06-26
    OF - Director → CIF 0
  • 10
    Gregory, Trevor John
    Non Executive Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2023-07-24
    OF - Director → CIF 0
  • 11
    Sinacola, Alexa Jaye
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-05-10 ~ 2018-05-16
    OF - Secretary → CIF 0
    icon of calendar 2019-08-29 ~ 2023-05-31
    OF - Secretary → CIF 0
  • 12
    Dunn, Judith Anne
    Company Secretary born in November 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-11-01 ~ 2023-05-31
    OF - Director → CIF 0
    Dunn, Judith Anne
    Personal Assistant
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2009-02-13
    OF - Secretary → CIF 0
    Dunn, Judith Anne
    Individual (2 offsprings)
    icon of calendar 2009-11-01 ~ 2017-05-10
    OF - Secretary → CIF 0
    Dunn, Judith
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-05-16 ~ 2019-08-29
    OF - Secretary → CIF 0
  • 13
    HBJGW MANCHESTER DIRECTORS LIMITED - now
    HL DIRECTORS LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents)
    Officer
    2005-11-09 ~ 2005-12-19
    PE - Nominee Director → CIF 0
  • 14
    HBJGW MANCHESTER SECRETARIES LIMITED - now
    HL SECRETARIES LIMITED - 2006-06-08
    icon of addressSt James's Court, Brown Street, Manchester, Greater Manchester
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2005-11-09 ~ 2005-12-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHAMBERTIN CAPITAL LIMITED

Previous names
MSS PROPERTY DEVELOPMENTS LIMITED - 2009-02-24
G CORNER ELECTRICAL SYSTEMS LTD. - 2009-08-04
POWER COMPONENTS LTD - 2011-03-18
HALLCO 1259 LIMITED - 2005-12-06
BRYDEN CAPITAL LTD - 2023-08-21
Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Average Number of Employees
92024-01-01 ~ 2024-12-31
52023-04-01 ~ 2023-12-31
Property, Plant & Equipment
384,185 GBP2024-12-31
564,849 GBP2023-12-31
Fixed Assets - Investments
1,635,575 GBP2024-12-31
237,372 GBP2023-12-31
Fixed Assets
2,019,760 GBP2024-12-31
802,221 GBP2023-12-31
Debtors
Non-current
3,551,497 GBP2024-12-31
2,858,512 GBP2023-12-31
Current
9,957,463 GBP2024-12-31
4,825,671 GBP2023-12-31
Cash at bank and in hand
524,400 GBP2024-12-31
2,352,613 GBP2023-12-31
Current Assets
14,033,360 GBP2024-12-31
10,036,796 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,160,654 GBP2023-12-31
Net Current Assets/Liabilities
7,066,896 GBP2024-12-31
7,876,142 GBP2023-12-31
Total Assets Less Current Liabilities
9,086,656 GBP2024-12-31
8,678,363 GBP2023-12-31
Net Assets/Liabilities
9,020,511 GBP2024-12-31
8,570,605 GBP2023-12-31
Equity
Called up share capital
100,000 GBP2024-12-31
100,000 GBP2023-12-31
100,000 GBP2023-04-01
Retained earnings (accumulated losses)
8,920,511 GBP2024-12-31
8,470,605 GBP2023-12-31
9,836,997 GBP2023-04-01
Equity
9,020,511 GBP2024-12-31
8,570,605 GBP2023-12-31
9,936,997 GBP2023-04-01
Profit/Loss
Retained earnings (accumulated losses)
449,906 GBP2024-01-01 ~ 2024-12-31
-1,366,392 GBP2023-04-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
449,906 GBP2024-01-01 ~ 2024-12-31
-1,366,392 GBP2023-04-01 ~ 2023-12-31
Comprehensive Income/Expense
449,906 GBP2024-01-01 ~ 2024-12-31
-1,366,392 GBP2023-04-01 ~ 2023-12-31
Profit/Loss
449,906 GBP2024-01-01 ~ 2024-12-31
-1,366,392 GBP2023-04-01 ~ 2023-12-31
1,366,392 GBP2023-04-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
15,744 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
15,744 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,076,698 GBP2024-12-31
1,425,194 GBP2023-12-31
Other
13,884 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,118,411 GBP2024-12-31
1,439,078 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-348,496 GBP2024-01-01 ~ 2024-12-31
Other
-13,884 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-362,380 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
24,999 GBP2024-12-31
Computers
16,714 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
874,229 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
874,229 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment, Owned/Freehold
57,606 GBP2024-01-01 ~ 2024-12-31
Office equipment, Owned/Freehold
2,901 GBP2024-01-01 ~ 2024-12-31
Owned/Freehold
60,507 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-97,885 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-97,885 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
731,325 GBP2024-12-31
Office equipment
2,901 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
734,226 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
345,373 GBP2024-12-31
550,965 GBP2023-12-31
Office equipment
22,098 GBP2024-12-31
Computers
16,714 GBP2024-12-31
Other
13,884 GBP2023-12-31
Investments in Subsidiaries
1,635,575 GBP2024-12-31
237,372 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
8,397,081 GBP2024-12-31
4,234,490 GBP2023-12-31
Other Debtors
Current
1,436,283 GBP2024-12-31
570,700 GBP2023-12-31
Prepayments/Accrued Income
Current
124,099 GBP2024-12-31
20,481 GBP2023-12-31
Cash and Cash Equivalents
524,400 GBP2024-12-31
2,352,613 GBP2023-12-31
Trade Creditors/Trade Payables
Current
411,763 GBP2024-12-31
142,031 GBP2023-12-31
Amounts owed to group undertakings
Current
5,413,256 GBP2024-12-31
1,320,939 GBP2023-12-31
Corporation Tax Payable
Current
23,611 GBP2024-12-31
22,799 GBP2023-12-31
Taxation/Social Security Payable
Current
60,113 GBP2024-12-31
221,400 GBP2023-12-31
Other Creditors
Current
844,546 GBP2024-12-31
3,258 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
213,175 GBP2024-12-31
450,227 GBP2023-12-31
Creditors
Current
6,966,464 GBP2024-12-31
2,160,654 GBP2023-12-31
Net Deferred Tax Liability/Asset
-66,145 GBP2024-12-31
-107,758 GBP2023-12-31
-279,758 GBP2023-04-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
41,613 GBP2024-01-01 ~ 2024-12-31
172,000 GBP2023-04-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-67,281 GBP2024-12-31
-107,758 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000,000 shares2024-12-31
5,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.012024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
5,000,000 shares2024-12-31
5,000,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
0.012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CHAMBERTIN CAPITAL LIMITED
    Info
    MSS PROPERTY DEVELOPMENTS LIMITED - 2009-02-24
    G CORNER ELECTRICAL SYSTEMS LTD. - 2009-02-24
    POWER COMPONENTS LTD - 2009-02-24
    HALLCO 1259 LIMITED - 2009-02-24
    BRYDEN CAPITAL LTD - 2009-02-24
    Registered number 05617608
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QH
    PRIVATE LIMITED COMPANY incorporated on 2005-11-09 (20 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-09
    CIF 0
  • BRYDEN CAPITAL LIMITED
    S
    Registered number 05617608
    icon of addressBryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY
    Limited Company in England And Wales, England
    CIF 1
  • BRYDEN CAPITAL LTD
    S
    Registered number 05617608
    icon of addressBryden House, Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, England, BL2 6QY
    Limited Company in England
    CIF 2
    Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    BRYDEN PROPERTIES LIMITED - 2010-12-09
    GSF3 LIMITED - 1999-06-25
    BRYDEN (UK) LIMITED - 2023-08-21
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,276 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    329,106 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    HALLCO 701 LIMITED - 2002-02-04
    G CORNER ELECTRICAL SYSTEMS LIMITED - 2009-02-18
    POWER COMPONENTS LTD. - 2009-08-04
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,003,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    HALLCO 447 LIMITED - 2000-06-12
    ON ELECTRIC LIMITED - 2003-03-28
    MISS PR LTD. - 2005-07-11
    ONE BB LIMITED - 2004-07-22
    ICON ELECTRIC LIMITED - 2000-07-31
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,565 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    POWER COMPONENTS LTD - 2016-07-15
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    HALLCO 701 LIMITED - 2002-02-04
    G CORNER ELECTRICAL SYSTEMS LIMITED - 2009-02-18
    POWER COMPONENTS LTD. - 2009-08-04
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,003,269 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    HALLCO 447 LIMITED - 2000-06-12
    ON ELECTRIC LIMITED - 2003-03-28
    MISS PR LTD. - 2005-07-11
    ONE BB LIMITED - 2004-07-22
    ICON ELECTRIC LIMITED - 2000-07-31
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    165,565 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-03-22 ~ 2023-05-31
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    POWER COMPONENTS LTD - 2016-07-15
    icon of addressC/o Mss Products Ltd Bankfield Road, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-31
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    SOLAR ENERGY STORAGE LTD - 2017-12-06
    icon of addressBankfield Road, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-21
    CIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.