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 6
  • 1
    Mceuen, James Stewart
    Born in September 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ now
    OF - Director → CIF 0
  • 2
    Vanderpuije, Antoinette
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Alli, Waheed
    Born in November 1964
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-08-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address16, Mill Street, Oakham, Rutland, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    6,183 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-11-22 ~ 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
  • 5
    DE FACTO 2008 LIMITED - 2019-11-15
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    icon of address11 Buckingham, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    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
  • 6
    icon of address11, Buckingham Street, London, England
    Corporate (1 offspring)
    Officer
    icon of calendar 2024-03-08 ~ now
    OF - Director → CIF 0
Ceased 13
  • 1
    Corsellis, James Henry Merrick
    Investment Manager born in May 1970
    Individual (32 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2019-11-22
    OF - Director → CIF 0
  • 2
    Brangstrup Watts, Mark Irvine John
    Investment Manager born in January 1974
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2019-11-22
    OF - Director → CIF 0
  • 3
    Walford, Andrew David
    Investment Manager born in December 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-10-18 ~ 2014-11-18
    OF - Director → CIF 0
  • 4
    Cavell-taylor, Corry Edward Bradshaw
    Director born in June 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-11-22 ~ 2025-08-18
    OF - Director → CIF 0
  • 5
    Kirkland, Mark Adrian
    Finance Director born in January 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-10-04 ~ 2016-12-12
    OF - Director → CIF 0
  • 6
    Bracken, Ruth
    Administrator born in September 1951
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-09-04 ~ 2012-10-04
    OF - Director → CIF 0
  • 7
    icon of address10, Snow Hill, London, England
    Active Corporate (16 parents, 79 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-09-04 ~ 2012-10-04
    PE - Director → CIF 0
    2012-09-04 ~ 2012-10-04
    PE - Secretary → CIF 0
  • 8
    icon of addressOne Waverley Place, Union Street, Je11ax, St Helier, Jersey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    DENTONS SECRETARIES LIMITED - now
    SNR DENTON SECRETARIES LIMITED - 2013-03-28
    DWS SECRETARIES LIMITED - 2010-09-30
    icon of addressOne, Fleet Place, London, England
    Active Corporate (6 parents, 525 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-11-22 ~ 2020-06-08
    PE - Secretary → CIF 0
  • 10
    DE FACTO 2008 LIMITED - 2019-11-15
    MARWYN LC HOLDINGS LIMITED - 2020-04-16
    icon of address11, Buckingham Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2019-11-22 ~ 2024-03-08
    PE - Director → CIF 0
  • 11
    TRAVERS SMITH DIRECTORS LIMITED - 2007-11-14
    TRAVERS SMITH DIRECTORS LIMITED - 2008-05-01
    icon of address10, Snow Hill, London, England
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-09-04 ~ 2012-10-04
    PE - Director → CIF 0
  • 12
    SILVERCLOUD MANAGEMENT HOLDINGS PLC - 2017-06-26
    icon of address11, Buckingham Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ 2020-06-04
    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
  • 13
    icon of addressOne Waverley Place, Union Street, St Helier, Jersey
    Corporate (6 offsprings)
    Officer
    2016-12-12 ~ 2019-11-22
    PE - Secretary → CIF 0
    2020-06-10 ~ 2021-01-01
    PE - Secretary → CIF 0
parent relation
Company in focus

LE CHAMEAU HOLDINGS LIMITED

Previous name
DE FACTO 1978 LIMITED - 2012-10-05
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2024-03-31
Class 2 ordinary share
02023-01-01 ~ 2024-03-31
Class 3 ordinary share
02023-01-01 ~ 2024-03-31
Debtors
11,000 GBP2024-03-31
1,000 GBP2022-12-31
Cash at bank and in hand
2,000 GBP2024-03-31
0 GBP2022-12-31
Current Assets
13,000 GBP2024-03-31
2,000 GBP2022-12-31
Creditors
Current
0 GBP2024-03-31
0 GBP2022-12-31
Net Current Assets/Liabilities
13,000 GBP2024-03-31
2,000 GBP2022-12-31
Total Assets Less Current Liabilities
13,000 GBP2024-03-31
2,000 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2024-03-31
1,000 GBP2022-12-31
1,000 GBP2021-12-31
Share premium
52,000 GBP2024-03-31
40,000 GBP2022-12-31
40,000 GBP2021-12-31
Retained earnings (accumulated losses)
-39,000 GBP2024-03-31
-39,000 GBP2022-12-31
-39,000 GBP2021-12-31
Equity
13,000 GBP2024-03-31
2,000 GBP2022-12-31
2,000 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2024-03-31
-0 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-0 GBP2023-01-01 ~ 2024-03-31
-0 GBP2022-01-01 ~ 2022-12-31
Issue of Equity Instruments
Called up share capital
0 GBP2023-01-01 ~ 2024-03-31
Issue of Equity Instruments
12,000 GBP2023-01-01 ~ 2024-03-31
Average Number of Employees
2172023-01-01 ~ 2024-03-31
2012022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
55,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
11,000 GBP2024-03-31
1,000 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
11,000 GBP2024-03-31
1,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
0 GBP2024-03-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-03-31
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
28,735,346 shares2024-03-31
Class 2 ordinary share
28,735,346 shares2024-03-31
Class 3 ordinary share
30,478,722 shares2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2024-03-31
Profit/Loss
-0 GBP2023-01-01 ~ 2024-03-31

Related profiles found in government register
  • LE CHAMEAU HOLDINGS LIMITED
    Info
    DE FACTO 1978 LIMITED - 2012-10-05
    Registered number 08201708
    icon of address16 Mill Street, Oakham, Rutland LE15 6EA
    PRIVATE LIMITED COMPANY incorporated on 2012-09-04 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-04
    CIF 0
  • LE CHAMEAU HOLDINGS LIMITED
    S
    Registered number 08201708
    icon of address16, Mill Street, Oakham, Rutland, England, LE15 6EA
    Limited Company in England And Wales Company Registry, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • DE FACTO 1983 LIMITED - 2013-02-28
    icon of address16 Mill Street, Oakham, Rutland, England
    Active Corporate (5 parents)
    Equity (Company account)
    -283,164 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.