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 5
  • 1
    Beardmore, James Richard
    Born in October 1980
    Individual (41 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 2
    Heath, Scott Daniel
    Born in February 1981
    Individual (68 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Lea, Desirie Dolores
    Born in September 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ now
    OF - Director → CIF 0
  • 4
    Slevin, Thomas Samuel
    Born in June 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 5
    DJH MITTEN CLARKE GROUP LIMITED - 2024-07-15
    icon of addressThe Glades, Festival Way, Stoke-on-trent, England
    Active Corporate (6 parents, 21 offsprings)
    Equity (Company account)
    5 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    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
Ceased 9
  • 1
    Harrison, Philip John
    Chartered Accountant born in April 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2013-12-31
    OF - Director → CIF 0
  • 2
    Benoy, William Oscar Robin
    Company Director born in March 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-02-16 ~ 2020-03-31
    OF - Director → CIF 0
    Mr William Oscar Robin Benoy
    Born in March 1967
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-16
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ledingham, Nicholas Orme
    Chartered Accountant born in February 1959
    Individual
    Officer
    icon of calendar 2011-05-09 ~ 2023-03-31
    OF - Director → CIF 0
    Mr Nicholas Orme Ledingham
    Born in February 1959
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    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
  • 4
    Barker, Stephen
    Chartered Accountant born in September 1951
    Individual
    Officer
    icon of calendar 2011-05-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 5
    Mrs Desirie Dolores Lea
    Born in September 1964
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Hulme, Paul David
    Company Director born in July 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2023-03-31
    OF - Director → CIF 0
  • 7
    Greeves, Edward William
    Chartered Accountant born in January 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-05-09 ~ 2013-12-31
    OF - Director → CIF 0
  • 8
    Carr, Janet Mary
    Chartered Accountant born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ 2014-12-31
    OF - Director → CIF 0
  • 9
    DJH BUSINESS ADVISERS LIMITED - now
    MITTEN CLARKE LIMITED - 2021-04-16
    icon of addressThe Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    207,813 GBP2020-12-31
    Person with significant control
    2021-03-31 ~ 2022-04-27
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

DJH CHESTER LIMITED

Previous names
MORRIS & CO (2011) LIMITED - 2023-05-03
DJH MITTEN CLARKE CHESTER LIMITED - 2024-07-15
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Intangible Assets
2,093,672 GBP2022-03-31
2,325,600 GBP2021-03-31
Property, Plant & Equipment
107,654 GBP2022-03-31
48,642 GBP2021-03-31
Fixed Assets
2,201,326 GBP2022-03-31
2,374,242 GBP2021-03-31
Debtors
894,959 GBP2022-03-31
702,473 GBP2021-03-31
Cash at bank and in hand
58,240 GBP2022-03-31
1,175,271 GBP2021-03-31
Current Assets
953,199 GBP2022-03-31
1,877,744 GBP2021-03-31
Creditors
Current, Amounts falling due within one year
-1,422,797 GBP2022-03-31
Net Current Assets/Liabilities
-469,598 GBP2022-03-31
-289,459 GBP2021-03-31
Total Assets Less Current Liabilities
1,731,728 GBP2022-03-31
2,084,783 GBP2021-03-31
Net Assets/Liabilities
1,721,529 GBP2022-03-31
1,528,250 GBP2021-03-31
Equity
Called up share capital
10,000 GBP2022-03-31
10,000 GBP2021-03-31
Retained earnings (accumulated losses)
1,711,529 GBP2022-03-31
1,518,250 GBP2021-03-31
Equity
1,721,529 GBP2022-03-31
1,528,250 GBP2021-03-31
Average Number of Employees
782021-04-01 ~ 2022-03-31
692020-04-01 ~ 2021-03-31
Intangible Assets - Gross Cost
Net goodwill
4,638,564 GBP2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
2,544,892 GBP2022-03-31
2,312,964 GBP2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
231,928 GBP2021-04-01 ~ 2022-03-31
Intangible Assets
Net goodwill
2,093,672 GBP2022-03-31
2,325,600 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
211,765 GBP2022-03-31
211,765 GBP2021-03-31
Other
307,925 GBP2022-03-31
199,318 GBP2021-03-31
Property, Plant & Equipment - Gross Cost
519,690 GBP2022-03-31
411,083 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
211,765 GBP2022-03-31
211,765 GBP2021-03-31
Other
200,271 GBP2022-03-31
150,676 GBP2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
412,036 GBP2022-03-31
362,441 GBP2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2021-04-01 ~ 2022-03-31
Other
49,595 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
49,595 GBP2021-04-01 ~ 2022-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2022-03-31
0 GBP2021-03-31
Other
107,654 GBP2022-03-31
48,642 GBP2021-03-31
Trade Debtors/Trade Receivables
Current
634,766 GBP2022-03-31
464,810 GBP2021-03-31
Other Debtors
Amounts falling due within one year
260,193 GBP2022-03-31
237,663 GBP2021-03-31
Debtors
Current, Amounts falling due within one year
894,959 GBP2022-03-31
Amounts falling due within one year, Current
702,473 GBP2021-03-31
Trade Creditors/Trade Payables
Current
49,907 GBP2022-03-31
35,816 GBP2021-03-31
Amounts owed to group undertakings
Current
130,000 GBP2022-03-31
0 GBP2021-03-31
Other Taxation & Social Security Payable
Current
429,699 GBP2022-03-31
606,946 GBP2021-03-31
Other Creditors
Current
813,191 GBP2022-03-31
1,524,441 GBP2021-03-31
Creditors
Current
1,422,797 GBP2022-03-31
2,167,203 GBP2021-03-31
Other Creditors
Non-current
0 GBP2022-03-31
549,109 GBP2021-03-31

Related profiles found in government register
  • DJH CHESTER LIMITED
    Info
    MORRIS & CO (2011) LIMITED - 2023-05-03
    DJH MITTEN CLARKE CHESTER LIMITED - 2023-05-03
    Registered number 07531287
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port CH65 9HQ
    PRIVATE LIMITED COMPANY incorporated on 2011-02-16 (14 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • MORRIS & CO (2011) LTD
    S
    Registered number 07531287
    icon of addressChester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
    Ltd Company in Great Britain Register Of Companies, England
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • MOCOMONEY LIMITED - 2021-05-03
    icon of addressChester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,586 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% 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.