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 2
  • 1
    Mrs Julie Anne Halsey
    Born in November 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Halsey, Richard James
    Accountant born in February 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-03-10 ~ dissolved
    OF - Director → CIF 0
Ceased 5
  • 1
    Halsey, Julie Anne
    Secretary born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2022-02-01
    OF - Director → CIF 0
    Halsey, Julie Anne
    Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2021-03-31
    OF - Secretary → CIF 0
  • 2
    Halsey, David Bruce
    Accountant born in July 1948
    Individual
    Officer
    icon of calendar 2005-02-01 ~ 2016-09-30
    OF - Director → CIF 0
    Halsey, David Bruce
    Individual
    Officer
    icon of calendar 1998-03-10 ~ 2006-03-01
    OF - Secretary → CIF 0
  • 3
    Mr Richard James Halsey
    Born in February 1979
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2021-03-31 ~ 2021-03-31
    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
  • 4
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1998-03-10 ~ 1998-03-10
    PE - Nominee Director → CIF 0
  • 5
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-03-10 ~ 1998-03-10
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHEAM REGISTRARS LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
1 GBP2021-03-31
1 GBP2020-03-31
Current Assets
26,842 GBP2021-03-31
26,842 GBP2020-03-31
Creditors
Amounts falling due within one year
-1,958 GBP2021-03-31
-1,854 GBP2020-03-31
Net Current Assets/Liabilities
24,884 GBP2021-03-31
24,988 GBP2020-03-31
Total Assets Less Current Liabilities
24,885 GBP2021-03-31
24,989 GBP2020-03-31
Net Assets/Liabilities
24,885 GBP2021-03-31
24,989 GBP2020-03-31
Equity
24,885 GBP2021-03-31
24,989 GBP2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-03-31
02019-04-01 ~ 2020-03-31

Related profiles found in government register
  • CHEAM REGISTRARS LIMITED
    Info
    Registered number 03524787
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey SM2 7AJ
    PRIVATE LIMITED COMPANY incorporated on 1998-03-10 and dissolved on 2022-06-14 (24 years 3 months). The company status is Dissolved.
    CIF 0
  • CHEAM REGISTRARS LIMITED
    S
    Registered number missing
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address1 St. Ann Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    CIF 4 - Secretary → ME
  • 2
    1410 LTD
    - now
    SAKS (SOUTHERN) LIMITED - 2005-07-05
    icon of address1 St. Ann Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    CIF 7 - Secretary → ME
  • 3
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    CIF 49 - Secretary → ME
  • 4
    INHOCO 2365 LIMITED - 2001-09-27
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    768 GBP2015-08-31
    Officer
    icon of calendar 2004-07-26 ~ dissolved
    CIF 44 - Secretary → ME
  • 5
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    CIF 15 - Secretary → ME
  • 6
    icon of addressSundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    CIF 14 - Secretary → ME
  • 7
    icon of addressKingswood Court, 1 Hemlock Close, Kingswood, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-12 ~ dissolved
    CIF 19 - Secretary → ME
  • 8
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    CIF 24 - Secretary → ME
  • 9
    SPEED 9072 LIMITED - 2002-02-28
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ dissolved
    CIF 28 - Secretary → ME
  • 10
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    CIF 2 - Secretary → ME
  • 11
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    CIF 26 - Secretary → ME
  • 12
    icon of address158 Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,765 GBP2016-03-30
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    CIF 8 - Secretary → ME
  • 13
    icon of address14 The Market, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-15 ~ dissolved
    CIF 40 - Secretary → ME
Ceased 44
  • 1
    icon of address2 Villiers Court 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    91,043 GBP2024-01-31
    Officer
    icon of calendar 2010-02-01 ~ 2017-11-13
    CIF 37 - Secretary → ME
  • 2
    AGENCY-ON-LINE LIMITED - 1999-06-08
    icon of address4 Boulters Court, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2013-05-30
    CIF 36 - Secretary → ME
  • 3
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,655 GBP2018-03-31
    Officer
    icon of calendar 2008-06-10 ~ 2017-11-14
    CIF 54 - Secretary → ME
  • 4
    SOUTH FRANCE VILLAS LIMITED - 2018-10-17
    icon of addressRobert Denholm House, Bletchingley Road, Nutfield, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    75,862 GBP2018-09-30
    Officer
    icon of calendar 2007-09-27 ~ 2017-07-01
    CIF 20 - Secretary → ME
  • 5
    XEROVAC LIMITED - 2001-10-24
    ZEROVAC LIMITED - 2000-07-18
    icon of addressWootton Grange Wold Road, Wootton, Ulceby, North Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2001-10-16
    CIF 13 - Secretary → ME
  • 6
    icon of address45 Nork Way, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,630 GBP2025-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2016-10-10
    CIF 55 - Secretary → ME
  • 7
    icon of addressFlat 2 49a Wimbledon Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,032 GBP2021-04-30
    Officer
    icon of calendar 2008-02-19 ~ 2017-11-14
    CIF 56 - Secretary → ME
  • 8
    icon of address2a Poles Copse Poles Lane, Otterbourne, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    45 GBP2015-12-31
    Officer
    icon of calendar 2004-01-13 ~ 2007-10-26
    CIF 11 - Secretary → ME
  • 9
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 57 - Ownership of shares – 75% or more OE
    CIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address12 Denewood House, 63 Benhill Avenue, Sutton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,362 GBP2020-03-31
    Officer
    icon of calendar 2008-01-07 ~ 2017-03-31
    CIF 18 - Secretary → ME
  • 11
    icon of addressGlen Lyn, Littledean Hill Road, Cinderford, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ 2008-10-16
    CIF 5 - Secretary → ME
  • 12
    icon of address4 Boulters Court, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ 2011-05-31
    CIF 35 - Secretary → ME
  • 13
    ESA (2007) LIMITED - 2007-09-04
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2017-08-31
    Officer
    icon of calendar 2007-08-21 ~ 2017-03-31
    CIF 3 - Secretary → ME
  • 14
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ 2014-05-23
    CIF 32 - Secretary → ME
  • 15
    icon of addressC/o Begbies Traynor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-03-15 ~ 2017-11-07
    CIF 21 - Secretary → ME
  • 16
    icon of addressUnit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,343,745 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2017-11-14
    CIF 27 - Secretary → ME
  • 17
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -31,351 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2017-11-14
    CIF 22 - Secretary → ME
  • 18
    icon of address23 Nichol Place, Cotford St Luke, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,835 GBP2017-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2017-03-31
    CIF 33 - Secretary → ME
  • 19
    icon of addressThe Macdonald Partnership Plc 4th Floor, 100 Fenchurch Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2010-07-12
    CIF 9 - Secretary → ME
  • 20
    icon of address7 Rosebery Parade, Kingston Road, Echo7 Recording Studio, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2024-03-31
    Officer
    icon of calendar 2005-05-04 ~ 2017-04-13
    CIF 52 - Secretary → ME
  • 21
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,604 GBP2024-01-31
    Officer
    icon of calendar 2003-01-22 ~ 2019-06-12
    CIF 53 - Secretary → ME
  • 22
    icon of addressQueens Court, Wilmslow Road, Alderley Edge, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,778,094 GBP2024-12-31
    Officer
    icon of calendar 2006-05-01 ~ 2017-11-29
    CIF 51 - Secretary → ME
  • 23
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233,210 GBP2021-12-31
    Officer
    icon of calendar 2013-06-06 ~ 2016-12-31
    CIF 31 - Secretary → ME
  • 24
    icon of addressCrown House, 9 Duke Street, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    93 GBP2024-04-30
    Officer
    icon of calendar 2007-05-23 ~ 2015-07-22
    CIF 50 - Secretary → ME
  • 25
    FOOD TECHNOLOGY COMPANY LIMITED - 2012-08-01
    icon of addressNewton House Spring Copse Business Park, Stane Street, Slinfold, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ 2006-02-13
    CIF 10 - Secretary → ME
  • 26
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    32,222 GBP2024-12-31
    Officer
    icon of calendar 2005-12-16 ~ 2019-06-27
    CIF 25 - Secretary → ME
  • 27
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    65,344 GBP2024-11-30
    Officer
    icon of calendar 2003-11-07 ~ 2017-11-14
    CIF 45 - Secretary → ME
  • 28
    SAMG LIMITED - 2007-07-18
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2017-11-14
    CIF 39 - Secretary → ME
  • 29
    SUMMER PRODUCTIONS LTD - 2010-02-12
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8,797 GBP2024-11-30
    Officer
    icon of calendar 2006-08-04 ~ 2016-11-30
    CIF 42 - Secretary → ME
  • 30
    icon of address137 Brighton Road, Purley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-13 ~ 2014-02-01
    CIF 48 - Secretary → ME
  • 31
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -10,869 GBP2024-02-29
    Officer
    icon of calendar 1999-02-24 ~ 2017-11-10
    CIF 30 - Secretary → ME
  • 32
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    22,891 GBP2025-01-31
    Officer
    icon of calendar 2008-01-24 ~ 2018-03-31
    CIF 17 - Secretary → ME
  • 33
    R & R PLUMBING LIMITED - 2009-08-17
    icon of addressHayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,568 GBP2021-03-31
    Officer
    icon of calendar 2008-02-11 ~ 2017-07-01
    CIF 16 - Secretary → ME
  • 34
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155,181 GBP2017-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2017-11-14
    CIF 23 - Secretary → ME
  • 35
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,138,666 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-08-31
    CIF 38 - Secretary → ME
  • 36
    WALLIS FINANCE LTD - 2005-09-05
    icon of address142 Northey Avenue, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    80,055 GBP2024-03-31
    Officer
    icon of calendar 2003-10-29 ~ 2005-07-01
    CIF 12 - Secretary → ME
  • 37
    icon of address1 Gemini Court, 42a Throwley Way, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2005-09-20 ~ 2019-10-30
    CIF 6 - Secretary → ME
  • 38
    icon of address23 Nichol Place, Cotford St Luke, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    -101,784 GBP2025-03-31
    Officer
    icon of calendar 2006-07-13 ~ 2017-11-14
    CIF 34 - Secretary → ME
  • 39
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    298,440 GBP2024-12-31
    Officer
    icon of calendar 2010-09-10 ~ 2021-07-09
    CIF 47 - Secretary → ME
  • 40
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    588,068 GBP2024-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2017-09-20
    CIF 1 - Secretary → ME
  • 41
    icon of addressBox 211 Wey House, 15 Church Street, Weybridge, Surrey, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    106,022 GBP2021-01-31
    Officer
    icon of calendar 2000-07-04 ~ 2017-11-14
    CIF 29 - Secretary → ME
  • 42
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,509 GBP2021-06-30
    Officer
    icon of calendar 2007-06-15 ~ 2015-12-31
    CIF 41 - Secretary → ME
  • 43
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2025-03-31
    Officer
    icon of calendar 2001-12-21 ~ 2017-11-14
    CIF 46 - Secretary → ME
  • 44
    icon of address2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -58,640 GBP2024-10-31
    Officer
    icon of calendar 2005-10-12 ~ 2019-06-12
    CIF 43 - Secretary → ME

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.