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
    Shortland, Christopher David
    Chartered Accountant born in March 1977
    Individual (31 offsprings)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    OF - Director → CIF 0
  • 2
    Parsons, Danny
    General Insurance born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    Travers, Christopher John
    Director born in August 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ dissolved
    OF - Director → CIF 0
  • 4
    Drew, Simon
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    OF - Secretary → CIF 0
  • 5
    icon of addressHexagon House Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address54, Fenchurch Street, London, England
    Active Corporate (5 parents, 153 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,337 GBP2022-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Dye, Julie
    Director born in March 1972
    Individual
    Officer
    icon of calendar 2014-05-15 ~ 2017-12-08
    OF - Director → CIF 0
    icon of calendar 2014-05-15 ~ 2019-09-06
    OF - Director → CIF 0
  • 2
    O'connor, Desmond Joseph
    Insurance Broker born in October 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-06
    OF - Director → CIF 0
  • 3
    Parsons, Danny
    General Insurance born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-05-15 ~ 2017-12-08
    OF - Director → CIF 0
  • 4
    Travers, Christopher John
    Director born in August 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-12-08
    OF - Director → CIF 0
    Travers, Christopher John
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-12-08
    OF - Secretary → CIF 0
    Mr Christopher John Travers
    Born in August 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-08
    PE - Has significant influence or controlCIF 0
  • 5
    Jewitt, Nicholas Thomas
    Director born in January 1948
    Individual
    Officer
    icon of calendar 2014-05-15 ~ 2017-12-08
    OF - Director → CIF 0
  • 6
    Drew, Simon Richard
    Accountant born in October 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2017-12-08 ~ 2019-09-06
    OF - Director → CIF 0
  • 7
    Stephens, Graham Robertson
    Company Formation Agent born in January 1950
    Individual (17 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2012-10-09
    OF - Director → CIF 0
  • 8
    Roberts, Michael George
    Director born in May 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2017-12-08
    OF - Director → CIF 0
    Mr Michael George Roberts
    Born in May 1951
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-08
    PE - Has significant influence or controlCIF 0
  • 9
    T & R (MANAGEMENT) LIMITED - now
    THOMPSON & RICHARDSON LIMITED - 2004-01-06
    icon of addressMonument House Southgate, Sleaford, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    929,102 GBP2015-12-31
    Person with significant control
    2016-07-01 ~ 2017-12-08
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

ORANGECHART LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
3,372,718 GBP2016-12-31
3,583,683 GBP2015-12-31
Fixed Assets
3,372,718 GBP2016-12-31
3,583,683 GBP2015-12-31
Debtors
198,517 GBP2016-12-31
253,609 GBP2015-12-31
Cash at bank and in hand
177 GBP2016-12-31
232 GBP2015-12-31
Current Assets
198,694 GBP2016-12-31
253,841 GBP2015-12-31
Creditors
-90,094 GBP2016-12-31
-86,129 GBP2015-12-31
Net Current Assets/Liabilities
108,600 GBP2016-12-31
167,712 GBP2015-12-31
Total Assets Less Current Liabilities
3,481,318 GBP2016-12-31
3,751,395 GBP2015-12-31
Net Assets/Liabilities
3,041,649 GBP2016-12-31
3,041,649 GBP2015-12-31
Equity
Called up share capital
10,973 GBP2016-12-31
10,973 GBP2015-12-31
Share premium
3,028,244 GBP2016-12-31
3,028,244 GBP2015-12-31
Capital redemption reserve
2,430 GBP2016-12-31
2,430 GBP2015-12-31
Retained earnings (accumulated losses)
2 GBP2016-12-31
2 GBP2015-12-31
Called-up share capital (not paid)
Current
198,517 GBP2016-12-31
253,609 GBP2015-12-31
Bank Borrowings/Overdrafts
Current
90,094 GBP2016-12-31
86,129 GBP2015-12-31
Creditors
Current
90,094 GBP2016-12-31
86,129 GBP2015-12-31
Bank Borrowings/Overdrafts
Non-current
239,182 GBP2016-12-31
454,113 GBP2015-12-31
Amounts owed to group undertakings
Non-current
200,487 GBP2016-12-31
255,633 GBP2015-12-31
Nominal value of allotted share capital
Class 1 ordinary share
1 GBP2016-01-01 ~ 2016-12-31
Number of shares allotted
Class 1 ordinary share
10,973 shares2016-01-01 ~ 2016-12-31

Related profiles found in government register
  • ORANGECHART LIMITED
    Info
    Registered number 08246011
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough HG5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2012-10-09 and dissolved on 2020-01-07 (7 years 2 months). The company status is Dissolved.
    CIF 0
  • ORANGECHART LTD
    S
    Registered number 08246011
    icon of address1st Floor, The Maltings, 11-15 Brayford Wharf East, Lincoln, England, LN5 7AY
    Private Limited Company in England & Wales
    CIF 1
  • ORANGECHART LTD
    S
    Registered number 08246011
    icon of address1st Floor The Maltings, Brayford Wharf East, Lincoln, England, LN5 7AY
    Private Limited Company in England & Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • THOMPSON & RICHARDSON INSURANCE BROKERS (LINCOLN) LTD - 1998-07-16
    ALDERACRE LIMITED - 1997-09-02
    icon of addressMonument House, Southgate, Sleaford, Lincolnshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • QUIREGRAIN LIMITED - 1982-02-26
    icon of addressHexagon House, Grimbald Crag Close, Knaresborough, England, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    920,415 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    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 12 November 2025 and licensed under the Open Government Licence v3.0.