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 11
  • 1
    Maakestad, Timothy Mark
    Born in December 1965
    Individual (10 offsprings)
    Officer
    2021-03-02 ~ 2026-01-15
    OF - Director → CIF 0
  • 2
    Barnett, Thomas David
    Born in July 1985
    Individual (11 offsprings)
    Officer
    2021-03-02 ~ now
    OF - Director → CIF 0
  • 3
    Nash, Ian Eric
    Individual (67 offsprings)
    Officer
    2020-12-11 ~ 2025-03-27
    OF - Secretary → CIF 0
  • 4
    Appavoo, Soondra Moorthi
    Director born in May 1970
    Individual (12 offsprings)
    Officer
    2020-12-11 ~ 2025-03-27
    OF - Director → CIF 0
  • 5
    Mill, Patrick John
    Born in August 1967
    Individual (16 offsprings)
    Officer
    2026-01-15 ~ now
    OF - Director → CIF 0
  • 6
    Hurst, David William
    Company Director born in April 1958
    Individual (11 offsprings)
    Officer
    2021-03-02 ~ 2022-02-28
    OF - Director → CIF 0
  • 7
    Ritchie, Matthew Declan
    Company Director born in March 1988
    Individual (8 offsprings)
    Officer
    2021-03-01 ~ 2025-03-27
    OF - Director → CIF 0
  • 8
    Parsons, Julia Claire
    Company Director born in September 1960
    Individual (9 offsprings)
    Officer
    2021-03-02 ~ 2022-02-28
    OF - Director → CIF 0
  • 9
    Sinton, Donald Scott
    Company Director born in December 1990
    Individual (8 offsprings)
    Officer
    2021-03-01 ~ 2025-03-27
    OF - Director → CIF 0
  • 10
    CRAVEN STREET WEALTH LIMITED
    13077997
    3, Gough Square, London, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2021-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    CRAVEN STREET CAPITAL HOLDINGS LIMITED
    - now 10506184 05911606
    CRAVEN STREET CAPITAL LIMITED - 2017-04-28
    3 Gough Square, 3rd Floor, London
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2020-12-11 ~ 2021-03-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CHAUCER NEWCO LIMITED

Period: 2020-12-11 ~ now
Company number: 13077992
Registered name
CHAUCER NEWCO LIMITED - now
Standard Industrial Classification
70221 - Financial Management
Brief company account
Fixed Assets - Investments
16,348,494 GBP2022-12-31
13,840,244 GBP2021-12-31
Debtors
13 GBP2022-12-31
12 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-3,517,623 GBP2022-12-31
-2,736,641 GBP2021-12-31
Net Current Assets/Liabilities
-3,517,610 GBP2022-12-31
-2,736,629 GBP2021-12-31
Total Assets Less Current Liabilities
12,830,884 GBP2022-12-31
11,103,615 GBP2021-12-31
Creditors
Non-current, Amounts falling due after one year
-13,088,720 GBP2022-12-31
-10,181,638 GBP2021-12-31
Net Assets/Liabilities
-257,836 GBP2022-12-31
921,977 GBP2021-12-31
Equity
Called up share capital
10 GBP2022-12-31
10 GBP2021-12-31
Retained earnings (accumulated losses)
-257,846 GBP2022-12-31
921,967 GBP2021-12-31
Equity
-257,836 GBP2022-12-31
921,977 GBP2021-12-31
Investments in group undertakings and participating interests
16,348,494 GBP2022-12-31
13,840,244 GBP2021-12-31
Trade Debtors/Trade Receivables
Current
3 GBP2022-12-31
3 GBP2021-12-31
Other Debtors
Amounts falling due within one year
10 GBP2022-12-31
9 GBP2021-12-31
Debtors
Current, Amounts falling due within one year
13 GBP2022-12-31
12 GBP2021-12-31
Amounts owed to group undertakings
Current
387,236 GBP2022-12-31
10,713 GBP2021-12-31
Other Creditors
Current
3,130,387 GBP2022-12-31
2,725,928 GBP2021-12-31
Creditors
Current
3,517,623 GBP2022-12-31
2,736,641 GBP2021-12-31
Amounts owed to group undertakings
Non-current
11,180,498 GBP2022-12-31
6,371,322 GBP2021-12-31
Other Creditors
Non-current
1,908,222 GBP2022-12-31
3,810,316 GBP2021-12-31
Creditors
Non-current
13,088,720 GBP2022-12-31
10,181,638 GBP2021-12-31
Equity
Called up share capital
10 GBP2022-12-31
10 GBP2021-12-31
Average Number of Employees
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • CHAUCER NEWCO LIMITED
    Info
    Registered number 13077992
    3 Gough Square, 3rd Floor, London EC4A 3DE
    PRIVATE LIMITED COMPANY incorporated on 2020-12-11 (5 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-10
    CIF 0
  • CHAUCER NEWCO LIMITED
    S
    Registered number 13077992
    3, Gough Square, 3rd Floor, London, England, EC4A 3DE
    Private Company Limited By Shares in Companies House (England & Wales), England
    CIF 1
  • CHAUCER NEWCO LIMITED
    S
    Registered number 13077992
    3, Gough Square, London, England, EC4A 3DE
    Limited Company in Companies House, England
    CIF 2
    Limited Company in Uk Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    BERNARD BARRETT ASSOCIATES LIMITED
    02686396
    3 Gough Square, 3rd Floor, London, England
    Active Corporate (13 parents)
    Person with significant control
    2023-02-28 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    CRAVEN STREET FINANCIAL PLANNING LIMITED
    - now 03852054
    KRESTON REEVES FINANCIAL PLANNING LIMITED
    - 2022-09-30 03852054 02699956... (more)
    REEVES FINANCIAL PLANNING LIMITED - 2015-01-23
    COACH HOUSE FINANCIAL SERVICES LIMITED - 2010-09-01
    STARLITE ASSOCIATES LIMITED - 1999-10-08
    3 Gough Square, 3rd Floor, London, England
    Active Corporate (23 parents, 2 offsprings)
    Person with significant control
    2022-04-22 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    REEVES + NEYLAN FINANCIAL SERVICES LIMITED
    07232981
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (16 parents, 3 offsprings)
    Person with significant control
    2021-03-02 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    TARVOS WEALTH LIMITED
    - now 08219216
    TAURUS FINANCIAL SOLUTIONS LIMITED - 2013-08-15
    Graylaw House, 20-22 Watling Street, Canterbury, England
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2022-12-28 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.