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 3
  • 1
    Burton, Michael
    Company Director born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ now
    OF - Director → CIF 0
    Mr Michael Burton
    Born in October 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Thomas, Gary
    Company Director born in November 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-20 ~ now
    OF - Director → CIF 0
    Mr Gary Thomas
    Born in November 1964
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
  • 3
    icon of address2025, 2025 96th Ave Ne, Clyde Hill, Washington, 98004-2514, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2024-07-22 ~ 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
Ceased 9
  • 1
    Cooper, Wendy Elaine
    Company Director born in May 1971
    Individual
    Officer
    icon of calendar 2015-06-06 ~ 2016-05-21
    OF - Director → CIF 0
  • 2
    Donaldson, Andrew Stuart
    Company Director born in June 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2015-04-20
    OF - Director → CIF 0
  • 3
    Whitley, Kevin
    Financial Controller born in April 1974
    Individual
    Officer
    icon of calendar 2016-11-21 ~ 2018-12-20
    OF - Director → CIF 0
    Mr Kevin Whitely
    Born in April 1974
    Individual
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-12-20
    PE - Has significant influence or controlCIF 0
  • 4
    Timperley, Mark Andrew
    Consultant Stock Auditor born in September 1970
    Individual
    Officer
    icon of calendar 2016-05-25 ~ 2024-07-22
    OF - Director → CIF 0
    Mr Mark Timperley
    Born in September 1970
    Individual
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-22
    PE - Has significant influence or controlCIF 0
  • 5
    Nash, Deborah Helena
    Secretary born in September 1962
    Individual
    Officer
    icon of calendar 2013-04-14 ~ 2015-04-20
    OF - Director → CIF 0
  • 6
    Day, Adam James
    Decorator born in March 1969
    Individual
    Officer
    icon of calendar 2015-06-06 ~ 2024-07-22
    OF - Director → CIF 0
    Mr Adam James Day
    Born in March 1969
    Individual
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-07-22
    PE - Has significant influence or controlCIF 0
  • 7
    Hearfield, Terrence Douglas
    Director born in December 1982
    Individual (12 offsprings)
    Officer
    icon of calendar 2012-11-21 ~ 2014-03-14
    OF - Director → CIF 0
  • 8
    Lavery, John Alexander
    Community Manager born in May 1967
    Individual
    Officer
    icon of calendar 2014-09-10 ~ 2016-05-23
    OF - Director → CIF 0
  • 9
    Green, Andrew Michael
    Company Director born in June 1969
    Individual
    Officer
    icon of calendar 2012-11-21 ~ 2016-05-21
    OF - Director → CIF 0
parent relation
Company in focus

CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY

Previous name
CHESHIRE PHOENIX BASKETBALL CLUB LTD - 2013-03-01
Standard Industrial Classification
85510 - Sports And Recreation Education
Brief company account
Property, Plant & Equipment
2,414 GBP2024-07-29
4,322 GBP2023-07-29
Fixed Assets - Investments
20 GBP2024-07-29
20 GBP2023-07-29
Fixed Assets
2,434 GBP2024-07-29
4,342 GBP2023-07-29
Debtors
375,045 GBP2024-07-29
8 GBP2023-07-29
Cash at bank and in hand
211,631 GBP2024-07-29
5,449 GBP2023-07-29
Current Assets
586,676 GBP2024-07-29
5,457 GBP2023-07-29
Net Current Assets/Liabilities
557,916 GBP2024-07-29
-22,372 GBP2023-07-29
Total Assets Less Current Liabilities
560,350 GBP2024-07-29
-18,030 GBP2023-07-29
Net Assets/Liabilities
542,925 GBP2024-07-29
-78,753 GBP2023-07-29
Equity
Called up share capital
100 GBP2024-07-29
8 GBP2023-07-29
Share premium
624,945 GBP2024-07-29
0 GBP2023-07-29
Retained earnings (accumulated losses)
-82,120 GBP2024-07-29
-78,761 GBP2023-07-29
Equity
542,925 GBP2024-07-29
-78,753 GBP2023-07-29
Average Number of Employees
112023-07-30 ~ 2024-07-29
112022-07-30 ~ 2023-07-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
7,193 GBP2024-07-29
13,208 GBP2023-07-29
Property, Plant & Equipment - Gross Cost
7,193 GBP2024-07-29
13,208 GBP2023-07-29
Property, Plant & Equipment - Disposals
Plant and equipment
-7,540 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment - Disposals
-7,540 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
4,779 GBP2024-07-29
8,886 GBP2023-07-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,779 GBP2024-07-29
8,886 GBP2023-07-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,480 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,480 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-5,587 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-5,587 GBP2023-07-30 ~ 2024-07-29
Property, Plant & Equipment
Plant and equipment
2,414 GBP2024-07-29
4,322 GBP2023-07-29
Other Debtors
375,045 GBP2024-07-29
8 GBP2023-07-29
Taxation/Social Security Payable
Amounts falling due within one year
17,966 GBP2024-07-29
19,559 GBP2023-07-29
Other Creditors
Amounts falling due within one year
10,794 GBP2024-07-29
8,270 GBP2023-07-29
Amounts falling due after one year
17,425 GBP2024-07-29
60,723 GBP2023-07-29

  • CHESHIRE PHOENIX BASKETBALL CLUB COMMUNITY INTEREST COMPANY
    Info
    CHESHIRE PHOENIX BASKETBALL CLUB LTD - 2013-03-01
    Registered number 08301934
    icon of address31 Wellington Road, Nantwich, Cheshire CW5 7ED
    Private Limited Company incorporated on 2012-11-21 (12 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 16 October 2025 and licensed under the Open Government Licence v3.0.