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 4
  • 1
    Mills, Peter Aubrey
    Director born in August 1945
    Individual (9 offsprings)
    Officer
    2022-09-16 ~ now
    OF - director → CIF 0
  • 2
    Rodrigues, Conceicao Xavier
    Company Director born in December 1967
    Individual (34 offsprings)
    Officer
    2021-11-05 ~ now
    OF - director → CIF 0
  • 3
    Smith, Anthony Paul
    Director born in December 1959
    Individual (1383 offsprings)
    Officer
    2024-09-16 ~ now
    OF - director → CIF 0
  • 4
    Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-11-30
    Person with significant control
    2021-12-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 8
  • 1
    Eddolls, Timothy David John
    Director born in March 1952
    Individual (19 offsprings)
    Officer
    2010-10-27 ~ 2012-09-17
    OF - director → CIF 0
  • 2
    Mills, Peter Aubrey
    Director born in August 1945
    Individual (9 offsprings)
    Officer
    2019-11-23 ~ 2021-11-05
    OF - director → CIF 0
  • 3
    Crossley, Andrew Jonathan
    Solicitor born in September 1963
    Individual (4 offsprings)
    Officer
    2015-06-16 ~ 2018-07-25
    OF - director → CIF 0
  • 4
    Ms Conceicao Xavier Rodrigues
    Born in December 1967
    Individual (34 offsprings)
    Person with significant control
    2021-11-04 ~ 2021-11-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Callow, Rebecca
    Property & Legal Executive born in February 1961
    Individual (1 offspring)
    Officer
    2012-09-17 ~ 2014-01-31
    OF - director → CIF 0
  • 6
    Smith, Anthony Paul
    Director born in December 1959
    Individual (1383 offsprings)
    Officer
    2010-10-27 ~ 2019-11-23
    OF - director → CIF 0
    Anthony Paul Smith
    Born in December 1959
    Individual (1383 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    C/o The Trust Company Complex, Ajeltake Road, Ajeltake Island, Marshall Islands
    Corporate
    Officer
    2017-05-12 ~ 2019-11-23
    PE - director → CIF 0
  • 8
    1201, Orange Street Suite 600, Wilmington, New Castle, Delaware, United States
    Corporate
    Officer
    2019-11-23 ~ 2021-11-06
    PE - director → CIF 0
parent relation
Company in focus

CHEPSTOW PROPERTY CO. LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
18,000,000 GBP2024-03-31
5,883,824 GBP2023-03-31
Debtors
317,986 GBP2024-03-31
915,951 GBP2023-03-31
Creditors
Amounts falling due within one year
82,015 GBP2024-03-31
-3,368,165 GBP2023-03-31
Net Current Assets/Liabilities
400,001 GBP2024-03-31
-2,452,214 GBP2023-03-31
Creditors
Amounts falling due after one year
-18,271,721 GBP2024-03-31
-6,297,174 GBP2023-03-31
Net Assets/Liabilities
128,280 GBP2024-03-31
-2,865,564 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
128,279 GBP2024-03-31
-2,865,565 GBP2023-03-31
Equity
128,280 GBP2024-03-31
-2,865,564 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
18,063,290 GBP2024-03-31
5,947,114 GBP2023-04-01
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
12,116,176 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
63,290 GBP2024-03-31

Related profiles found in government register
  • CHEPSTOW PROPERTY CO. LIMITED
    Info
    Registered number 07420655
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester WR8 0SW
    Private Limited Company incorporated on 2010-10-27 (14 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • CHEPSTOW PROPERTY CO LIMITED
    S
    Registered number 07420655
    54 Kingsway Place, Kingsway Place, London, England, EC1R 0LU
    Private Limited Company in Companies House Uk, Uk
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Picton House, Lower Church Street, Chepstow, Wales
    Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.