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 9
  • 1
    Peat, Mark Anthony
    Company Director born in July 1972
    Individual (23 offsprings)
    Officer
    2020-01-14 ~ 2020-02-17
    OF - Director → CIF 0
    Mr Mark Anthony Peat
    Born in July 1972
    Individual (23 offsprings)
    Person with significant control
    2020-01-14 ~ 2020-02-17
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Allen, Pearline
    Company Director born in January 1954
    Individual (1 offspring)
    Officer
    2018-10-19 ~ 2018-12-31
    OF - Director → CIF 0
  • 3
    Hickson, Margaret Henrietta
    Company Director born in March 1957
    Individual (1 offspring)
    Officer
    2018-10-20 ~ 2018-12-31
    OF - Director → CIF 0
    Miss Margaret Henrietta Hickson
    Born in March 1957
    Individual (1 offspring)
    Person with significant control
    2018-10-18 ~ 2018-12-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Khan, Zahir
    Businessman born in December 1971
    Individual (10 offsprings)
    Officer
    2019-05-15 ~ 2019-05-18
    OF - Director → CIF 0
    Mr Zahir Khan
    Born in December 1971
    Individual (10 offsprings)
    Person with significant control
    2019-05-15 ~ 2019-05-19
    PE - Right to appoint or remove directorsCIF 0
    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
    Hickson, Keisha
    Personal Assistant born in June 1980
    Individual (2 offsprings)
    Officer
    2019-01-07 ~ 2019-05-20
    OF - Director → CIF 0
    Hickson, Keisha
    Individual (2 offsprings)
    Officer
    2018-08-14 ~ 2018-10-08
    OF - Secretary → CIF 0
    Miss Keisha Hickson
    Born in June 1980
    Individual (2 offsprings)
    Person with significant control
    2019-01-07 ~ 2019-05-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Anderson, Anthony
    Engineer born in July 1972
    Individual (5 offsprings)
    Officer
    2019-10-18 ~ now
    OF - Director → CIF 0
    Anderson, Anthony
    Company Director born in July 1972
    Individual (5 offsprings)
    2020-02-17 ~ 2020-02-20
    OF - Director → CIF 0
    Mr Anthony Anderson
    Born in July 1972
    Individual (5 offsprings)
    Person with significant control
    2020-02-17 ~ 2020-02-18
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Smith, Richard
    Car Parts Sales born in August 1974
    Individual (23 offsprings)
    Officer
    2016-03-08 ~ 2018-10-08
    OF - Director → CIF 0
    Smith, Richard
    Company Director born in August 1974
    Individual (23 offsprings)
    2019-05-20 ~ 2020-01-14
    OF - Director → CIF 0
    Mr Richard Smith
    Born in August 1974
    Individual (23 offsprings)
    Person with significant control
    2019-05-20 ~ 2020-01-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Sinclair, Paul
    Company Director born in September 1992
    Individual (5 offsprings)
    Officer
    2020-08-04 ~ 2020-10-01
    OF - Director → CIF 0
  • 9
    Mcdonagh, Christopher
    Commercial Director born in July 1985
    Individual (6 offsprings)
    Officer
    2019-05-10 ~ 2021-06-28
    OF - Director → CIF 0
    Mr Christopher Mcdonagh
    Born in July 1985
    Individual (6 offsprings)
    Person with significant control
    2019-05-10 ~ 2021-06-28
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

AUTO CHACE LTD

Period: 2016-03-08 ~ 2024-09-18
Company number: 10050523
Registered name
AUTO CHACE LTD - Dissolved
Standard Industrial Classification
45310 - Wholesale Trade Of Motor Vehicle Parts And Accessories
42120 - Construction Of Railways And Underground Railways
45320 - Retail Trade Of Motor Vehicle Parts And Accessories
77110 - Renting And Leasing Of Cars And Light Motor Vehicles
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
238,554 GBP2020-03-31
238,554 GBP2019-03-31
Property, Plant & Equipment
2,502,645 GBP2020-03-31
2,502,645 GBP2019-03-31
Fixed Assets - Investments
1,282,521 GBP2020-03-31
1,282,521 GBP2019-03-31
Fixed Assets
4,023,720 GBP2020-03-31
4,023,720 GBP2019-03-31
Total Inventories
128,264 GBP2020-03-31
128,264 GBP2019-03-31
Debtors
16,380 GBP2020-03-31
16,380 GBP2019-03-31
Cash at bank and in hand
146,367 GBP2020-03-31
146,367 GBP2019-03-31
Current assets - Investments
1,282,521 GBP2020-03-31
1,282,521 GBP2019-03-31
Current Assets
1,573,532 GBP2020-03-31
1,573,532 GBP2019-03-31
Net Current Assets/Liabilities
1,573,532 GBP2020-03-31
1,573,532 GBP2019-03-31
Total Assets Less Current Liabilities
5,597,252 GBP2020-03-31
5,597,252 GBP2019-03-31
Creditors
Amounts falling due after one year
-1,297,853 GBP2020-03-31
-1,297,853 GBP2019-03-31
Net Assets/Liabilities
4,299,399 GBP2020-03-31
4,299,399 GBP2019-03-31
Equity
Called up share capital
1 GBP2020-03-31
1 GBP2019-03-31
Share premium
1 GBP2020-03-31
1 GBP2019-03-31
Retained earnings (accumulated losses)
2,685,432 GBP2020-03-31
2,685,432 GBP2019-03-31
Equity
4,299,399 GBP2020-03-31
4,299,399 GBP2019-03-31
Average Number of Employees
52019-04-01 ~ 2020-03-31
42018-04-01 ~ 2019-03-31
Intangible Assets - Gross Cost
238,554 GBP2020-03-31
238,554 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
2,502,645 GBP2020-03-31
2,502,645 GBP2019-03-31

  • AUTO CHACE LTD
    Info
    Registered number 10050523
    3rd Floor Westfield House, 60 Charter Row, Sheffield S1 3FZ
    PRIVATE LIMITED COMPANY incorporated on 2016-03-08 and dissolved on 2024-09-18 (8 years 6 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2021-03-13
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.